Background WavePink WaveYellow Wave

LONDON FIRE PROTECTION SERVICES LIMITED (02900327)

LONDON FIRE PROTECTION SERVICES LIMITED (02900327) is an active UK company. incorporated on 21 February 1994. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in fire service activities. LONDON FIRE PROTECTION SERVICES LIMITED has been registered for 32 years. Current directors include GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth.

Company Number
02900327
Status
active
Type
ltd
Incorporated
21 February 1994
Age
32 years
Address
C/O Hunters Law Llp, London, WC2A 3QN
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
GREEN, Darren, HOWARD, Thomas Henry Greville, THOMAS, Simon Gareth
SIC Codes
84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON FIRE PROTECTION SERVICES LIMITED

LONDON FIRE PROTECTION SERVICES LIMITED is an active company incorporated on 21 February 1994 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in fire service activities. LONDON FIRE PROTECTION SERVICES LIMITED was registered 32 years ago.(SIC: 84250)

Status

active

Active since 32 years ago

Company No

02900327

LTD Company

Age

32 Years

Incorporated 21 February 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

C/O Hunters Law Llp Lincoln's Inn, 9 New Square London, WC2A 3QN,

Previous Addresses

C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF United Kingdom
From: 1 November 2023To: 19 February 2025
53 the Market Rose Hill Surrey SM1 3HE
From: 21 February 1994To: 1 November 2023
Timeline

12 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Feb 94
Funding Round
Jul 12
Loan Cleared
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Left
Mar 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GREEN, Darren

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born February 1978
Director
Appointed 31 Oct 2023

HOWARD, Thomas Henry Greville

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born August 1983
Director
Appointed 31 Oct 2023

THOMAS, Simon Gareth

Active
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1986
Director
Appointed 31 Oct 2023

PUDNEY, Pamela

Resigned
5 Croham Mount, South CroydonCR2 0BR
Secretary
Appointed 31 Mar 1996
Resigned 31 Oct 2023

PUDNEY-JUNIOR, Ronald William Albert

Resigned
Coombe Farm Lodge 80 Oaks Road, CroydonCR0 5HN
Secretary
Appointed 21 Feb 1994
Resigned 31 Dec 2001

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 21 Feb 1994
Resigned 21 Feb 1994

NEVILLE DE BEER, Hugo

Resigned
95 Aldwych, LondonWC2B 4JF
Born July 1988
Director
Appointed 31 Oct 2023
Resigned 31 Mar 2024

PUDNEY-JUNIOR, Ronald William Albert

Resigned
95 Aldwych, LondonWC2B 4JF
Born January 1953
Director
Appointed 21 Feb 1994
Resigned 31 Oct 2023

START, Jeffrey Charles

Resigned
7 Ash Court, AshfordTW15 1NR
Born April 1962
Director
Appointed 21 Feb 1994
Resigned 31 Mar 1996

WEST, Richard Mark

Resigned
Lincoln's Inn, 9 New Square, LondonWC2A 3QN
Born July 1973
Director
Appointed 31 Oct 2023
Resigned 25 Feb 2026

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 21 Feb 1994
Resigned 21 Feb 1994

Persons with significant control

2

1 Active
1 Ceased
Lincoln's Inn, 9 New Square, LondonWC2A 3QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2023

Mr Ronald William Albert Pudney-Junior

Ceased
95 Aldwych, LondonWC2B 4JF
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2017
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
12 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
23 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 November 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
4 October 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
8 June 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Legacy
15 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Capital Allotment Shares
4 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Legacy
7 August 2009
287Change of Registered Office
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2007
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2004
AAAnnual Accounts
Legacy
28 February 2004
88(2)R88(2)R
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
4 May 2003
88(2)R88(2)R
Legacy
4 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 March 2003
AAAnnual Accounts
Legacy
5 February 2003
287Change of Registered Office
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
2 November 2001
225Change of Accounting Reference Date
Resolution
2 November 2001
RESOLUTIONSResolutions
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2001
AAAnnual Accounts
Resolution
12 February 2001
RESOLUTIONSResolutions
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 February 2000
AAAnnual Accounts
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1998
AAAnnual Accounts
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 1998
AAAnnual Accounts
Resolution
5 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 March 1997
AAAnnual Accounts
Resolution
6 March 1997
RESOLUTIONSResolutions
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
24 June 1996
288288
Legacy
14 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 1995
AAAnnual Accounts
Resolution
6 November 1995
RESOLUTIONSResolutions
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
10 May 1994
224224
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
7 March 1994
288288
Legacy
7 March 1994
288288
Incorporation Company
21 February 1994
NEWINCIncorporation