Company NameLFS Metering Services Ltd
DirectorsLee Fraser Sinclair and Michelle Louise Sinclair
Company StatusActive
Company NumberSC426855
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Lee Fraser Sinclair
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Wallace Way
Fraserburgh
AB43 7FJ
Scotland
Director NameMrs Michelle Louise Sinclair
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2014(1 year, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Wallace Way
Fraserburgh
AB43 7FJ
Scotland

Location

Registered Address23 Wallace Way
Fraserburgh
AB43 7FJ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

70 at £1Lee Sinclair
70.00%
Ordinary
30 at £1Michelle Louise Sinclair
30.00%
Ordinary

Financials

Year2014
Net Worth£27,938
Cash£49,385
Current Liabilities£39,141

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Filing History

17 July 2017Notification of Michelle Louise Sinclair as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
17 July 2017Notification of Lee Fraser Sinclair as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 October 2016Director's details changed for Mrs Michelle Louise Sinclair on 30 September 2016 (2 pages)
10 October 2016Director's details changed for Mr Lee Sinclair on 30 September 2016 (2 pages)
10 October 2016Registered office address changed from 26 Saltoun Place Fraserburgh Aberdeenshire AB43 9RX Scotland to 23 Wallace Way Fraserburgh AB43 7FJ on 10 October 2016 (1 page)
23 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
(6 pages)
16 March 2016Registered office address changed from 26 Saltoun Place Fraserburgh Aberdeenshire AB43 9RY Scotland to 26 Saltoun Place Fraserburgh Aberdeenshire AB43 9RX on 16 March 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 August 2015Registered office address changed from 129 Queens Road Fraserburgh AB43 9PU to 26 Saltoun Place Fraserburgh Aberdeenshire AB43 9RY on 24 August 2015 (1 page)
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
13 March 2014Appointment of Mrs Michelle Louise Sinclair as a director (2 pages)
13 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(3 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
25 June 2012Incorporation (21 pages)