L S FIRE GROUP LIMITED

Premier House Premier House, Elland, HX5 9DY
StatusACTIVE
Company No.08837450
CategoryPrivate Limited Company
Incorporated08 Jan 2014
Age10 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

L S FIRE GROUP LIMITED is an active private limited company with number 08837450. It was incorporated 10 years, 4 months, 19 days ago, on 08 January 2014. The company address is Premier House Premier House, Elland, HX5 9DY.



Company Fillings

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

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

Appointment date: 2023-06-12

Officer name: Mr Andrew Mcmenzie

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

Termination date: 2023-02-23

Officer name: Andy Cooling

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-10

Psc name: Ls Uk Fire Group Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-17

Officer name: Mrs Sharron Louise Worthey

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard John Pollard

Termination date: 2021-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ls Uk Fire Group Limited

Notification date: 2021-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-11

Psc name: Ls Uk Fire Group Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

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 Andy Cooling

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 Paul Daykin

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 Gary Robinson

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-15

Officer name: Mr Richard John Pollard

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ian Birtwistle

Termination date: 2019-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-12

Officer name: Mr David Ian Birtwistle

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-12

Officer name: Michael William Lunn

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed canon fire protection LTD\certificate issued on 31/03/14

Documents

View document PDF

Change of name notice

Date: 31 Mar 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Robinson

Documents

View document PDF

Incorporation company

Date: 08 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANHAM DEVELOPMENTS LIMITED

CANHAM BUSINESS CENTRE,TONBRIDGE,TN9 1SW

Number:05734819
Status:ACTIVE
Category:Private Limited Company

LITTLE NEMO LIMITED

315 AEXIA SQUARE,LONDON,E14 9ET

Number:08839041
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NATIVE LOGIC LIMITED

118 PALL MALL,LONDON,SW1Y 5ED

Number:03985660
Status:ACTIVE
Category:Private Limited Company

PLANT FOOD POWER CHEF LIMITED

301 GLOUCESTER STREET,MANCHESTER,M46 0JD

Number:09572096
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SOVON LIMITED

19 BRANKSOME WAY,NEW MALDEN,KT3 3AU

Number:09871475
Status:ACTIVE
Category:Private Limited Company

SYSTEMIC THINKING LIMITED

FLAT 26 PARK COURT 311 SOUTHEND LANE,LONDON,SE6 3ND

Number:09526824
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