Background WavePink WaveYellow Wave

LONDON FIRE BRIGADE ENTERPRISES LIMITED (09404015)

LONDON FIRE BRIGADE ENTERPRISES LIMITED (09404015) is an active UK company. incorporated on 23 January 2015. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in fire service activities. LONDON FIRE BRIGADE ENTERPRISES LIMITED has been registered for 11 years. Current directors include AHMED, Mostaque.

Company Number
09404015
Status
active
Type
ltd
Incorporated
23 January 2015
Age
11 years
Address
169 Union Street, London, SE1 0LL
Industry Sector
Public Administration and Defence
Business Activity
Fire service activities
Directors
AHMED, Mostaque
SIC Codes
84250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON FIRE BRIGADE ENTERPRISES LIMITED

LONDON FIRE BRIGADE ENTERPRISES LIMITED is an active company incorporated on 23 January 2015 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 BRIGADE ENTERPRISES LIMITED was registered 11 years ago.(SIC: 84250)

Status

active

Active since 11 years ago

Company No

09404015

LTD Company

Age

11 Years

Incorporated 23 January 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 23 January 2025 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 6 February 2026
For period ending 23 January 2026
Contact
Address

169 Union Street London, SE1 0LL,

Timeline

19 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Apr 17
Director Left
Jul 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
May 18
Director Joined
Aug 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AHMED, Mostaque

Active
Union Street, LondonSE1 0LL
Born November 1975
Director
Appointed 22 Apr 2024

BLOOMFIELD, Kathryn Anne

Resigned
Union Street, LondonSE1 0LL
Born July 1970
Director
Appointed 23 Jan 2015
Resigned 16 Jun 2017

BROWN, David Stanley

Resigned
Union Street, LondonSE1 0LL
Born September 1964
Director
Appointed 23 Jan 2015
Resigned 31 Mar 2017

CUTBILL, Andrew Leslie

Resigned
Union Street, LondonSE1 0LL
Born October 1967
Director
Appointed 23 Jan 2015
Resigned 30 Jul 2017

HAMM, Stephen David

Resigned
Union Street, LondonSE1 0LL
Born December 1963
Director
Appointed 23 Jan 2015
Resigned 24 May 2018

LORENZ, Swen Walter

Resigned
Union Street, LondonSE1 0LL
Born April 1975
Director
Appointed 30 Nov 2017
Resigned 14 Dec 2018

PESCATORE, Immacolata

Resigned
Union Street, LondonSE1 0LL
Born April 1968
Director
Appointed 24 Aug 2018
Resigned 14 Dec 2018

PLAYFORD, Louise Frances

Resigned
2 London Bridge Walk, LondonSE1 2SX
Born October 1987
Director
Appointed 28 Feb 2018
Resigned 29 Mar 2018

POWELL, Timothy Nicholas

Resigned
Union Street, LondonSE1 0LL
Born December 1967
Director
Appointed 30 Jan 2019
Resigned 22 Apr 2024

STJEPIC, Leonor

Resigned
Union Street, LondonSE1 0LL
Born November 1962
Director
Appointed 01 Aug 2017
Resigned 14 Dec 2018

THORNTON, Nicol James

Resigned
Union Street, LondonSE1 0LL
Born September 1964
Director
Appointed 23 Jan 2015
Resigned 30 Nov 2017

TREW, Paul John

Resigned
Union Street, LondonSE1 0LL
Born December 1970
Director
Appointed 23 Jan 2015
Resigned 14 Dec 2018

Persons with significant control

2

1 Active
1 Ceased

London Fire Commissioner

Active
169 Union Street, LondonSE1 0LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2018

London Fire And Emergency Planning Authority

Ceased
169 Union Street, LondonSE1 0LL

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
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

51

Dissolution Voluntary Strike Off Suspended
18 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Resolution
8 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 January 2019
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Resolution
26 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Memorandum Articles
2 February 2016
MAMA
Resolution
24 November 2015
RESOLUTIONSResolutions
Resolution
24 November 2015
RESOLUTIONSResolutions
Resolution
24 November 2015
RESOLUTIONSResolutions
Incorporation Company
23 January 2015
NEWINCIncorporation