LONDON FIRE STOPPING LIMITED

Richmond House Richmond House, Stevenage, SG1 3QP, England
StatusACTIVE
Company No.11776981
CategoryPrivate Limited Company
Incorporated21 Jan 2019
Age5 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

LONDON FIRE STOPPING LIMITED is an active private limited company with number 11776981. It was incorporated 5 years, 5 months, 18 days ago, on 21 January 2019. The company address is Richmond House Richmond House, Stevenage, SG1 3QP, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2024

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-06

Psc name: Mr Jason Kieran Moore

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-31

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2023

Action Date: 31 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-31

Capital : 770 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Kieran Moore

Appointment date: 2021-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Gray

Termination date: 2021-04-23

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-23

Psc name: Mr Jason Kieran Moore

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc Gray

Cessation date: 2021-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-15

Old address: Ashleys,Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY United Kingdom

New address: Richmond House Walkern Road Stevenage SG1 3QP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-01

Old address: C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Gloucestershire GL20 8SD United Kingdom

New address: Ashleys,Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-05

Psc name: Mr Marc Gray

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2019

Action Date: 05 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-05

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Marc Gray

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-01

Psc name: Mr Marc Gray

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Moore

Notification date: 2019-03-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-06

Psc name: Mr Marc Gray

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2019

Action Date: 05 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-05

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 21 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBFT TAILORS LTD

GREENGATES LODGE 830A HARROGATE ROAD,BRADFORD,BD10 0RA

Number:11647064
Status:ACTIVE
Category:Private Limited Company
Number:02125205
Status:LIQUIDATION
Category:Private Limited Company

FEWCRETE LIMITED

MELBOURNE HOUSE,STALYBRIDGE,SK15 2JN

Number:01834898
Status:ACTIVE
Category:Private Limited Company

PAK CONSTRUCTION AND DEMOLITION LTD

HURSTON PLACE FARM,PULBOROUGH,RH20 2EW

Number:09848478
Status:ACTIVE
Category:Private Limited Company

SB CAR SALES LTD

10 WOODSOME GROVE,BIRMINGHAM,B23 5JB

Number:11867337
Status:ACTIVE
Category:Private Limited Company

STEVE SMITH (BUILDING CONTRACTORS) LIMITED

"STRATHMORE" 53 BOWLEAZE COVEWAY,WEYMOUTH,DT3 6PL

Number:03927677
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