Company NameL S Fire Group Limited
Company StatusActive
Company Number08837450
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 2 months ago)
Previous NameCanon Fire Protection Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr Paul Daykin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleService Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr Gary Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Secretary NameMrs Sharron Louise Worthey
StatusCurrent
Appointed17 September 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr Andrew McMenzie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(9 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr Gary Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr Michael William Lunn
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr David Ian Birtwistle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Secretary NameMr Richard John Pollard
StatusResigned
Appointed15 January 2019(5 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 2021)
RoleCompany Director
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY
Director NameMr Andy Cooling
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
HX5 9DY

Contact

Websitenu-swift.com

Location

Registered AddressPremier House
2 Jubilee Way
Elland
HX5 9DY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Nu-swift LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 January 2024 (2 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Filing History

25 September 2017Appointment of Mr David Ian Birtwistle as a director on 12 September 2017 (2 pages)
25 September 2017Termination of appointment of Michael William Lunn as a director on 12 September 2017 (1 page)
6 June 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
25 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
31 March 2014Change of name notice (2 pages)
31 March 2014Company name changed canon fire protection LTD\certificate issued on 31/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
(2 pages)
25 March 2014Termination of appointment of Gary Robinson as a director (1 page)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
(29 pages)