L AND J FIRE PROTECTION LTD
Status | ACTIVE |
Company No. | 08546760 |
Category | Private Limited Company |
Incorporated | 28 May 2013 |
Age | 11 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
L AND J FIRE PROTECTION LTD is an active private limited company with number 08546760. It was incorporated 11 years, 1 day ago, on 28 May 2013. The company address is 2-4 Ash Lane Rustington, Littlehampton, BN16 3BZ, West Sussex, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Oct 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 26 Sep 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Philip Lamb
Change date: 2023-08-31
Documents
Cessation of a person with significant control
Date: 26 Sep 2023
Action Date: 31 Aug 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-08-31
Psc name: Karen Jean Lamb
Documents
Confirmation statement with updates
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Appoint person secretary company with name date
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-10-14
Officer name: Mr Nigel Philip Lamb
Documents
Termination secretary company with name termination date
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Jean Lamb
Termination date: 2022-10-14
Documents
Termination director company with name termination date
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Jean Lamb
Termination date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 28 May 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 31 May 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-31
Officer name: Mrs Karen Jean Lamb
Documents
Change person secretary company with change date
Date: 31 May 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen Jean Lamb
Change date: 2019-05-31
Documents
Change person director company with change date
Date: 31 May 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-31
Officer name: Mr Nigel Philip Lamb
Documents
Confirmation statement with updates
Date: 31 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person secretary company with change date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen Jean Lamb
Change date: 2017-10-11
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Philip Lamb
Change date: 2017-10-11
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Jean Lamb
Change date: 2017-10-11
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Change registered office address company with date old address new address
Date: 11 May 2016
Action Date: 11 May 2016
Category: Address
Type: AD01
Change date: 2016-05-11
Old address: 38 Salisbury Road Worhing West Sussex BN11 1rd
New address: 2-4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Certificate change of name company
Date: 01 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed j and l fire protection LTD\certificate issued on 01/10/13
Documents
Change of name notice
Date: 01 Oct 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
31 TORONTO TERRACE,BRIGHTON,BN2 9UX
Number: | 08077126 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MIDGLEY DRIVE,SUTTON COLDFIELD,B74 2TW
Number: | 00823029 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 MELVILLE STREET,,EH3 7HL
Number: | SC146694 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWAT O'FARRELL ARCHITECTURE LLP
KNOLL HOUSE,CAMBERLEY,GU15 3SY
Number: | OC413259 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 WORSLEY COURT,WORSLEY,M28 3NJ
Number: | 09113558 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 OLDBOROUGH ROAD,WEMBLEY,HA0 3PP
Number: | 07580506 |
Status: | ACTIVE |
Category: | Private Limited Company |