Background WavePink WaveYellow Wave

FAIRBROTHER LENZ ELEY LIMITED (02548073)

FAIRBROTHER LENZ ELEY LIMITED (02548073) is an active UK company. incorporated on 12 October 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FAIRBROTHER LENZ ELEY LIMITED has been registered for 35 years. Current directors include HERRITY, Katharine Joanna.

Company Number
02548073
Status
active
Type
ltd
Incorporated
12 October 1990
Age
35 years
Address
Chapter House, London, N1 6DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HERRITY, Katharine Joanna
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRBROTHER LENZ ELEY LIMITED

FAIRBROTHER LENZ ELEY LIMITED is an active company incorporated on 12 October 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FAIRBROTHER LENZ ELEY LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02548073

LTD Company

Age

35 Years

Incorporated 12 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

FAIRBROTHER MEDIA COMPANY LIMITED
From: 7 December 1990To: 17 December 2002
SAVENOTION LIMITED
From: 12 October 1990To: 7 December 1990
Contact
Address

Chapter House 16 Brunswick Place London, N1 6DZ,

Previous Addresses

Citypoint One Ropemaker Street London EC2Y 9AW
From: 11 March 2014To: 8 November 2019
2Nd Floor the Registry Royal Mint Court London EC3N 4QN
From: 21 March 2012To: 11 March 2014
Montague House 6 Kent Road East Molesey Surrey KT8 9JZ
From: 12 October 1990To: 21 March 2012
Timeline

42 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Loan Cleared
Jul 14
Loan Secured
Jul 14
Director Left
Oct 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 22
Director Left
May 23
Director Joined
May 23
Loan Secured
Apr 24
Director Left
Aug 24
Director Joined
Mar 25
Director Left
Mar 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

HERRITY, Katharine Joanna

Active
16 Brunswick Place, LondonN1 6DZ
Born July 1970
Director
Appointed 19 Mar 2025

FAIRBROTHER, Catherine Margaret

Resigned
Montague House, East MoleseyKT8 9JZ
Secretary
Appointed N/A
Resigned 06 Feb 2002

WARN FORD, Judith

Resigned
1 Chaldon Way, CoulsdonCR5 1DG
Secretary
Appointed 06 Feb 2002
Resigned 08 Mar 2012

WATKINS, Andrew

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Secretary
Appointed 08 Mar 2012
Resigned 26 May 2017

YOUNG, Lorraine Elizabeth

Resigned
16 Brunswick Place, LondonN1 6DZ
Secretary
Appointed 26 Jan 2021
Resigned 09 Sept 2024

BASIL-JONES, Richard

Resigned
16 Brunswick Place, LondonN1 6DZ
Born February 1961
Director
Appointed 23 Oct 2018
Resigned 01 Oct 2020

BEACH, Andrew William

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born December 1975
Director
Appointed 08 Mar 2012
Resigned 14 Oct 2016

CRAWLEY, David Ian

Resigned
28 Brocklebank Road, LondonSW18 3AU
Born October 1963
Director
Appointed 01 Jan 1993
Resigned 31 Jul 1997

EDWARDS, Richard

Resigned
Grandison Road, LondonSW11 6LS
Born June 1976
Director
Appointed 01 Aug 2008
Resigned 26 Nov 2012

ELEY, Mike Edward Anthony

Resigned
92 Home Park Road, LondonSW19 7HR
Born December 1959
Director
Appointed N/A
Resigned 26 Nov 2012

FAIRBROTHER, Ian Peter

Resigned
Montague House, East MoleseyKT8 9JZ
Born September 1952
Director
Appointed N/A
Resigned 26 Nov 2012

GAY, Mark

Resigned
30 Vincent Road, Kingston Upon ThamesKT1 3HJ
Born May 1973
Director
Appointed 01 Jan 2006
Resigned 26 Nov 2012

HARRISON, Nene

Resigned
Floor The Registry, LondonEC3N 4QN
Born September 1980
Director
Appointed 01 Feb 2012
Resigned 26 Nov 2012

HART, Douglas Lloyd

Resigned
12, LondonW11 3NA
Born February 1960
Director
Appointed 01 Jan 2009
Resigned 05 Jul 2011

HORTON, Sarah

Resigned
Floor The Registry, LondonEC3N 4QN
Born May 1982
Director
Appointed 10 Aug 2011
Resigned 26 Nov 2012

HUBBARD, Julia Elizabeth

Resigned
16 Brunswick Place, LondonN1 6DZ
Born August 1968
Director
Appointed 28 Apr 2023
Resigned 02 Aug 2024

LENZ, Hans Joachim Arno Helmut

Resigned
Fasanenweg 3, Bendestorf
Born May 1951
Director
Appointed 01 Jan 2003
Resigned 01 Jan 2010

LOUIS, Daniel Gavin

Resigned
22b Leathwaite Road, LondonSW11 1XQ
Born December 1975
Director
Appointed 01 Jan 2006
Resigned 26 Nov 2012

MANNING, Nicholas Vincent

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born January 1957
Director
Appointed 08 Mar 2012
Resigned 31 Dec 2017

MEYER, Lutz Tammo

Resigned
Harkortstrasse 42d, HamburgFOREIGN
Born January 1964
Director
Appointed 01 Jan 2003
Resigned 01 Jan 2010

NEWMAN, Alan Philip Stephen

Resigned
16 Brunswick Place, LondonN1 6DZ
Born April 1957
Director
Appointed 01 Oct 2020
Resigned 12 May 2023

NOBLE, Andrew David

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born August 1975
Director
Appointed 31 Dec 2017
Resigned 23 Oct 2018

SANFORD, Mark John

Resigned
16 Brunswick Place, LondonN1 6DZ
Born May 1969
Director
Appointed 31 Dec 2017
Resigned 29 Jan 2021

STOLZ, Katrin

Resigned
50 Riverview Grove, LondonW4 3QP
Born March 1971
Director
Appointed 01 Jan 2006
Resigned 26 Nov 2012

WARN FORD, Judith

Resigned
1 Chaldon Way, CoulsdonCR5 1DG
Born May 1958
Director
Appointed 01 Oct 1996
Resigned 26 Nov 2012

WATERS, Nick Paul

Resigned
16 Brunswick Place, LondonN1 6DZ
Born March 1968
Director
Appointed 29 Jan 2021
Resigned 22 Jan 2025

WELCH, Philip James

Resigned
16 Montague Avenue, South CroydonCR2 9NH
Born July 1954
Director
Appointed 01 Apr 1999
Resigned 26 Nov 2012

Persons with significant control

2

16 Brunswick Place, LondonN1 6DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ropemaker Street, LondonEC2Y 9AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Change To A Person With Significant Control
30 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
14 September 2023
AGREEMENT2AGREEMENT2
Legacy
14 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Account Reference Date Company Current Shortened
19 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Move Registers To Registered Office Company With New Address
13 October 2014
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Resolution
20 August 2013
RESOLUTIONSResolutions
Miscellaneous
17 January 2013
MISCMISC
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Sail Address Company With Old Address
18 October 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Legacy
23 March 2012
MG02MG02
Legacy
23 March 2012
MG01MG01
Appoint Person Secretary Company With Name
21 March 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 March 2012
AA01Change of Accounting Reference Date
Resolution
19 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Move Registers To Sail Company
2 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2009
AAAnnual Accounts
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Small
21 October 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
353353
Accounts With Accounts Type Small
15 September 2006
AAAnnual Accounts
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Small
21 November 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 May 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 2003
AAAnnual Accounts
Legacy
18 June 2003
88(2)R88(2)R
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
18 September 2002
88(2)R88(2)R
Legacy
5 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 February 2002
AAAnnual Accounts
Resolution
20 February 2002
RESOLUTIONSResolutions
Legacy
20 February 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
11 December 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
225Change of Accounting Reference Date
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 1997
AAAnnual Accounts
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Legacy
12 January 1993
288288
Accounts With Accounts Type Small
23 April 1992
AAAnnual Accounts
Legacy
25 October 1991
363b363b
Legacy
28 March 1991
88(2)R88(2)R
Legacy
28 March 1991
224224
Certificate Change Of Name Company
6 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Legacy
14 November 1990
287Change of Registered Office
Memorandum Articles
14 November 1990
MEM/ARTSMEM/ARTS
Resolution
14 November 1990
RESOLUTIONSResolutions
Incorporation Company
12 October 1990
NEWINCIncorporation