Background WavePink WaveYellow Wave

L S FIRE GROUP LIMITED (08837450)

L S FIRE GROUP LIMITED (08837450) is an active UK company. incorporated on 8 January 2014. with registered office in Elland. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. L S FIRE GROUP LIMITED has been registered for 12 years. Current directors include DAYKIN, Paul, POLLARD, Richard John, ROBINSON, Gary.

Company Number
08837450
Status
active
Type
ltd
Incorporated
8 January 2014
Age
12 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAYKIN, Paul, POLLARD, Richard John, ROBINSON, Gary
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L S FIRE GROUP LIMITED

L S FIRE GROUP LIMITED is an active company incorporated on 8 January 2014 with the registered office located in Elland. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. L S FIRE GROUP LIMITED was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08837450

LTD Company

Age

12 Years

Incorporated 8 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

CANON FIRE PROTECTION LTD
From: 8 January 2014To: 31 March 2014
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Mar 14
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Jan 22
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jan 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WORTHEY, Sharron Louise

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 17 Sept 2021

DAYKIN, Paul

Active
2 Jubilee Way, EllandHX5 9DY
Born October 1973
Director
Appointed 12 Jun 2019

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 08 Jan 2014

ROBINSON, Gary

Active
2 Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 12 Jun 2019

POLLARD, Richard John

Resigned
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 15 Jan 2019
Resigned 17 Sept 2021

BIRTWISTLE, David Ian

Resigned
2 Jubilee Way, EllandHX5 9DY
Born September 1965
Director
Appointed 12 Sept 2017
Resigned 15 Jan 2019

COOLING, Andy

Resigned
2 Jubilee Way, EllandHX5 9DY
Born January 1980
Director
Appointed 12 Jun 2019
Resigned 23 Feb 2023

LUNN, Michael William

Resigned
2 Jubilee Way, EllandHX5 9DY
Born May 1958
Director
Appointed 08 Jan 2014
Resigned 12 Sept 2017

MCMENZIE, Andrew

Resigned
2 Jubilee Way, EllandHX5 9DY
Born August 1967
Director
Appointed 12 Jun 2023
Resigned 07 Jan 2025

ROBINSON, Gary

Resigned
2 Jubilee Way, EllandHX5 9DY
Born April 1969
Director
Appointed 08 Jan 2014
Resigned 25 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
2 Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2021
Ceased 10 Jan 2022
Jubilee Way, EllandHX5 9DY

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

42

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Certificate Change Of Name Company
31 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 March 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Incorporation Company
8 January 2014
NEWINCIncorporation