LS UK FIRE GROUP LTD

Premier House Premier House, Elland, HX5 9DY, West Yorkshire
StatusACTIVE
Company No.00643042
CategoryPrivate Limited Company
Incorporated26 Nov 1959
Age64 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

LS UK FIRE GROUP LTD is an active private limited company with number 00643042. It was incorporated 64 years, 5 months, 19 days ago, on 26 November 1959. The company address is Premier House Premier House, Elland, HX5 9DY, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 19 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mcmenzie

Appointment date: 2023-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Cooling

Termination date: 2023-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 25 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 25 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 22 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 19 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Cooling

Change date: 2021-06-10

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Cooling

Change date: 2020-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 24 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 24 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 16 Jul 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 16 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Cooling

Appointment date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-12

Officer name: Mr Paul Daykin

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Robinson

Appointment date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-12

Officer name: Emmanuel David Oliver Adrien Sebag

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacques Gaston Murray

Termination date: 2019-06-12

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-21

Officer name: Mr Emmanuel David Oliver Adrien Sebag

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean Jacques Murray

Change date: 2018-11-21

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean Jacques Murray

Change date: 2018-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Jul 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 04 Jul 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 26 Jun 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Apr 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 30 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nu-swift LIMITED\certificate issued on 02/10/14

Documents

View document PDF

Change of name notice

Date: 02 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Statement of companys objects

Date: 16 May 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 18

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 17

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 19

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 20

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 15

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006430420023

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 006430420024

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Address

Type: AD01

Old address: Wistons Lane Elland West Yorkshire HX5 9DT

Change date: 2013-01-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Pillois

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Capital

Type: SH19

Date: 2011-04-12

Capital : 748,851.30 GBP

Documents

View document PDF

Capital cancellation shares

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Capital

Type: SH06

Date: 2011-04-12

Capital : 748,851.30 GBP

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 04 Apr 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 20/12/10

Documents

View document PDF

Resolution

Date: 04 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emmanuel David Oliver Adrien Sebag

Change date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean Jacques Murray

Change date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-05

Officer name: Mr Jacques Gaston Murray

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Pollard

Change date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Christophe Francois George Pillois

Change date: 2010-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Coates

Documents

View document PDF

Termination secretary company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Pollard

Documents

View document PDF

Legacy

Date: 22 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 22

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Richard John Pollard

Change date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Jean Jacques Murray

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:21

Documents

Legacy

Date: 27 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 21

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jacques murray / 27/10/2008

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/08; full list of members

Documents

View document PDF


Some Companies

ADR GROUP LIMITED

FIRST FLOOR,BRENTWOOD,CM14 4RR

Number:02876683
Status:ACTIVE
Category:Private Limited Company

DANLAUREN PROJECTS LIMITED

KAROLLIE,WESTHILL,AB32 7BU

Number:SC477815
Status:ACTIVE
Category:Private Limited Company

GAIL'S CATERING COMPANY LTD

ARMSTRONGS MILL 2 HIGH STREET,NOTTINGHAM,NG10 1GH

Number:11482034
Status:ACTIVE
Category:Private Limited Company

GRECEL LIMITED

4 IONA CRESCENT,SLOUGH,SL1 6JH

Number:08223885
Status:ACTIVE
Category:Private Limited Company

HARHICK PROPERTIES LIMITED

81 RIBCHESTER ROAD,BLACKBURN,BB1 9HT

Number:07163132
Status:ACTIVE
Category:Private Limited Company

OLEC ELECTRICAL LIMITED

18 WHITCLIFFE DRIVE,PENARTH,CF64 5RY

Number:09227922
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source