LANFORD FIRE SPRINKLERS LTD

Register to unlock more data on OkredoRegister

LANFORD FIRE SPRINKLERS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08155262

Incorporation date

24/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Alma Park Woodway Lane, Claybrooke Parva, Lutterworth LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2012)
dot icon14/08/2025
Liquidators' statement of receipts and payments to 2025-07-10
dot icon09/07/2025
Appointment of a voluntary liquidator
dot icon07/07/2025
Removal of liquidator by court order
dot icon13/09/2024
Removal of liquidator by court order
dot icon27/08/2024
Liquidators' statement of receipts and payments to 2024-07-10
dot icon21/08/2024
Appointment of a voluntary liquidator
dot icon29/03/2024
Removal of liquidator by court order
dot icon28/03/2024
Appointment of a voluntary liquidator
dot icon14/11/2023
Liquidators' statement of receipts and payments to 2023-07-10
dot icon23/07/2022
Registered office address changed from Unit 11B Stoke Mill Mill Road, Sharnbrook Bedford MK44 1NP England to Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 2022-07-23
dot icon23/07/2022
Appointment of a voluntary liquidator
dot icon23/07/2022
Resolutions
dot icon23/07/2022
Statement of affairs
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Confirmation statement made on 2021-11-06 with updates
dot icon29/10/2021
Termination of appointment of Daniel Lee Pitchford as a director on 2021-10-29
dot icon29/10/2021
Cessation of Daniel Lee Pitchford as a person with significant control on 2021-10-29
dot icon23/08/2021
Micro company accounts made up to 2021-03-30
dot icon02/07/2021
Registered office address changed from Suite F9 Colworth House Colworth Park Sharnbrook Bedfordshire MK44 1LZ England to Unit 11B Stoke Mill Mill Road, Sharnbrook Bedford MK44 1NP on 2021-07-02
dot icon07/01/2021
Confirmation statement made on 2020-11-06 with no updates
dot icon15/10/2020
Registered office address changed from 36 Cambridge Road Hastings East Sussex TN34 1DU England to Suite F9 Colworth House Colworth Park Sharnbrook Bedfordshire MK44 1LZ on 2020-10-15
dot icon15/07/2020
Micro company accounts made up to 2020-03-30
dot icon30/04/2020
Micro company accounts made up to 2019-03-30
dot icon30/04/2020
Registered office address changed from Suite F9, Colworth House, Colworth Park Sharnbrook Bedford MK44 1LZ England to 36 Cambridge Road Hastings East Sussex TN34 1DU on 2020-04-30
dot icon30/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon11/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon08/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2019
Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ England to Suite F9, Colworth House, Colworth Park Sharnbrook Bedford MK44 1LZ on 2019-04-05
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon10/05/2018
Director's details changed for Mr Daniel Lee Pitchford on 2018-05-10
dot icon10/05/2018
Change of details for Mr Daniel Lee Pitchford as a person with significant control on 2018-05-10
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Resolutions
dot icon07/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon23/02/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Registered office address changed from 16 Millers Close Rushden Northamptonshire NN10 9RP England to Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ on 2016-11-17
dot icon08/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon08/11/2016
Registered office address changed from C/O Daniel Pitchford 16 Millers Close Rushden Northamptonshire NN10 9RP to 16 Millers Close Rushden Northamptonshire NN10 9RP on 2016-11-08
dot icon08/11/2016
Director's details changed for Daniel Lee Pitchford on 2016-01-20
dot icon08/11/2016
Director's details changed for Daniel Lee Pitchford on 2016-01-20
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon07/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Previous accounting period shortened from 2014-07-31 to 2014-03-31
dot icon21/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon05/11/2013
Appointment of Mr Matthew Philip Lander as a secretary
dot icon22/10/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon20/10/2013
Appointment of Mr Matthew Lander as a director
dot icon20/10/2013
Termination of appointment of David Berry as a director
dot icon18/10/2013
Registered office address changed from C/O David Berry Unit 4 the Old Embankment Station Yard, Station Road Sharnbrook Bedford MK44 1PU United Kingdom on 2013-10-18
dot icon18/10/2013
Termination of appointment of David Berry as a secretary
dot icon28/02/2013
Appointment of Daniel Lee Pitchford as a director
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon08/10/2012
Registered office address changed from 2 Tythe Close Sharnbrook Bedford MK44 1DB England on 2012-10-08
dot icon24/07/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconNext confirmation date
06/11/2022
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.07K
-
0.00
-
-
2021
2
33.07K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

33.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lander, Matthew Philip
Director
14/10/2013 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About LANFORD FIRE SPRINKLERS LTD

LANFORD FIRE SPRINKLERS LTD is an(a) Liquidation company incorporated on 24/07/2012 with the registered office located at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth LE17 5FB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of LANFORD FIRE SPRINKLERS LTD?

toggle

LANFORD FIRE SPRINKLERS LTD is currently Liquidation. It was registered on 24/07/2012 .

Where is LANFORD FIRE SPRINKLERS LTD located?

toggle

LANFORD FIRE SPRINKLERS LTD is registered at Alma Park Woodway Lane, Claybrooke Parva, Lutterworth LE17 5FB.

What does LANFORD FIRE SPRINKLERS LTD do?

toggle

LANFORD FIRE SPRINKLERS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LANFORD FIRE SPRINKLERS LTD have?

toggle

LANFORD FIRE SPRINKLERS LTD had 2 employees in 2021.

What is the latest filing for LANFORD FIRE SPRINKLERS LTD?

toggle

The latest filing was on 14/08/2025: Liquidators' statement of receipts and payments to 2025-07-10.