Background WavePink WaveYellow Wave

LONDON FIRE SOLUTIONS LIMITED (13117128)

LONDON FIRE SOLUTIONS LIMITED (13117128) is an active UK company. incorporated on 6 January 2021. with registered office in Gillingham. The company operates in the Manufacturing sector, engaged in unknown sic code (16230) and 3 other business activities. LONDON FIRE SOLUTIONS LIMITED has been registered for 5 years. Current directors include BARRAND, Peter John, HANNON, James Patrick, MOSESHVILI, Ketevan.

Company Number
13117128
Status
active
Type
ltd
Incorporated
6 January 2021
Age
5 years
Address
Pentland House, Gillingham, ME8 0QN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16230)
Directors
BARRAND, Peter John, HANNON, James Patrick, MOSESHVILI, Ketevan
SIC Codes
16230, 43290, 43320, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON FIRE SOLUTIONS LIMITED

LONDON FIRE SOLUTIONS LIMITED is an active company incorporated on 6 January 2021 with the registered office located in Gillingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16230) and 3 other business activities. LONDON FIRE SOLUTIONS LIMITED was registered 5 years ago.(SIC: 16230, 43290, 43320, 43999)

Status

active

Active since 5 years ago

Company No

13117128

LTD Company

Age

5 Years

Incorporated 6 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

NEWABLE LFS LIMITED
From: 6 January 2021To: 9 March 2021
Contact
Address

Pentland House Saracen Close Gillingham, ME8 0QN,

Previous Addresses

140 Aldersgate Street London EC1A 4HY England
From: 6 January 2021To: 14 April 2022
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Mar 21
Funding Round
Apr 21
Loan Secured
Jun 21
Director Joined
May 24
Director Left
May 24
Loan Cleared
Aug 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARRAND, Peter John

Active
Saracen Close, GillinghamME8 0QN
Born May 1970
Director
Appointed 06 Jan 2021

HANNON, James Patrick

Active
Saracen Close, GillinghamME8 0QN
Born December 1966
Director
Appointed 01 Mar 2021

MOSESHVILI, Ketevan

Active
Saracen Close, GillinghamME8 0QN
Born August 1979
Director
Appointed 10 May 2024

WALSH, Michael Bernard

Resigned
Saracen Close, GillinghamME8 0QN
Born October 1959
Director
Appointed 06 Jan 2021
Resigned 10 May 2024

Persons with significant control

1

Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Jan 2021
Fundings
Financials
Latest Activities

Filing History

21

Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Resolution
9 March 2021
RESOLUTIONSResolutions
Change Of Name Notice
9 March 2021
CONNOTConfirmation Statement Notification
Incorporation Company
6 January 2021
NEWINCIncorporation