L S FIRE GROUP LIMITED
Status | ACTIVE |
Company No. | 08837450 |
Category | Private Limited Company |
Incorporated | 08 Jan 2014 |
Age | 10 years, 4 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 31 Mar 2014
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Robinson
Documents
Some Companies
CANHAM BUSINESS CENTRE,TONBRIDGE,TN9 1SW
Number: | 05734819 |
Status: | ACTIVE |
Category: | Private Limited Company |
315 AEXIA SQUARE,LONDON,E14 9ET
Number: | 08839041 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
118 PALL MALL,LONDON,SW1Y 5ED
Number: | 03985660 |
Status: | ACTIVE |
Category: | Private Limited Company |
301 GLOUCESTER STREET,MANCHESTER,M46 0JD
Number: | 09572096 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 BRANKSOME WAY,NEW MALDEN,KT3 3AU
Number: | 09871475 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 26 PARK COURT 311 SOUTHEND LANE,LONDON,SE6 3ND
Number: | 09526824 |
Status: | ACTIVE |
Category: | Private Limited Company |