LS UK FIRE GROUP LTD

Register to unlock more data on OkredoRegister

LS UK FIRE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00643042

Incorporation date

26/11/1959

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Premier House, 2 Jubilee Way, Elland, West Yorkshire HX5 9DYCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1959)
dot icon05/09/2025
Appointment of Mr Daniel John Shaw as a director on 2025-09-05
dot icon12/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon09/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/01/2025
Termination of appointment of Andrew Mcmenzie as a director on 2025-01-07
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon17/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon19/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon19/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon19/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/06/2023
Appointment of Mr Andrew Mcmenzie as a director on 2023-06-12
dot icon07/03/2023
Termination of appointment of Andrew John Cooling as a director on 2023-02-23
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon25/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon25/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon25/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon22/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon22/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon19/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/06/2021
Director's details changed for Mr Andrew John Cooling on 2021-06-10
dot icon16/12/2020
Director's details changed for Mr Andrew John Cooling on 2020-11-18
dot icon06/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon24/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon24/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon24/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon08/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon16/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon12/06/2019
Appointment of Mr Andrew John Cooling as a director on 2019-06-12
dot icon12/06/2019
Appointment of Mr Paul Daykin as a director on 2019-06-12
dot icon12/06/2019
Appointment of Mr Gary Robinson as a director on 2019-06-12
dot icon12/06/2019
Termination of appointment of Emmanuel David Oliver Adrien Sebag as a director on 2019-06-12
dot icon12/06/2019
Termination of appointment of Jacques Gaston Murray as a director on 2019-06-12
dot icon21/11/2018
Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 2018-11-21
dot icon21/11/2018
Director's details changed for Mr Jean Jacques Murray on 2018-11-21
dot icon11/10/2018
Director's details changed for Mr Jean Jacques Murray on 2018-10-11
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon04/07/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon04/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon04/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon04/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon26/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon14/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon30/06/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/04/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon14/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon30/10/2014
Auditor's resignation
dot icon02/10/2014
Certificate of change of name
dot icon02/10/2014
Change of name notice
dot icon16/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon09/05/2014
Full accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon05/08/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon16/05/2013
Statement of company's objects
dot icon16/05/2013
Resolutions
dot icon09/05/2013
Satisfaction of charge 19 in full
dot icon09/05/2013
Satisfaction of charge 16 in full
dot icon09/05/2013
Satisfaction of charge 17 in full
dot icon09/05/2013
Satisfaction of charge 22 in full
dot icon09/05/2013
Satisfaction of charge 18 in full
dot icon09/05/2013
Satisfaction of charge 20 in full
dot icon09/05/2013
Satisfaction of charge 15 in full
dot icon09/05/2013
Satisfaction of charge 21 in full
dot icon08/05/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Registration of charge 006430420023
dot icon07/05/2013
Registration of charge 006430420024
dot icon18/01/2013
Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT on 2013-01-18
dot icon31/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon03/01/2012
Termination of appointment of Jean Pillois as a director
dot icon19/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon19/05/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Statement of capital on 2011-04-12
dot icon12/04/2011
Cancellation of shares. Statement of capital on 2011-04-12
dot icon04/04/2011
Statement by directors
dot icon04/04/2011
Solvency statement dated 20/12/10
dot icon04/04/2011
Resolutions
dot icon08/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon08/09/2010
Director's details changed for Mr Emmanuel David Oliver Adrien Sebag on 2010-08-05
dot icon08/09/2010
Director's details changed for Mr Jean Jacques Murray on 2010-08-05
dot icon08/09/2010
Director's details changed for Mr Jacques Gaston Murray on 2010-08-05
dot icon08/09/2010
Director's details changed for Mr Richard John Pollard on 2010-08-05
dot icon08/09/2010
Director's details changed for Jean Christophe Francois George Pillois on 2010-08-05
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon12/07/2010
Appointment of Mr Simon Coates as a secretary
dot icon12/07/2010
Termination of appointment of Richard Pollard as a secretary
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 22
dot icon09/10/2009
Secretary's details changed for Richard John Pollard on 2009-10-09
dot icon09/10/2009
Director's details changed for Jean Jacques Murray on 2009-10-09
dot icon05/08/2009
Return made up to 05/08/09; full list of members
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon03/03/2009
Duplicate mortgage certificatecharge no:21
dot icon27/02/2009
Particulars of a mortgage or charge / charge no: 21
dot icon22/01/2009
Director's change of particulars / jacques murray / 27/10/2008
dot icon28/08/2008
Return made up to 05/08/08; full list of members
dot icon27/08/2008
Registered office changed on 27/08/2008 from wistons lane elland west yorkshire HX5 9DS
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon06/08/2007
Return made up to 05/08/07; full list of members
dot icon20/06/2007
Full accounts made up to 2006-12-31
dot icon07/08/2006
Return made up to 05/08/06; full list of members
dot icon31/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon08/02/2006
Particulars of mortgage/charge
dot icon30/09/2005
Particulars of mortgage/charge
dot icon16/08/2005
Return made up to 05/08/05; full list of members
dot icon08/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/08/2004
Return made up to 05/08/04; full list of members
dot icon16/08/2003
Return made up to 05/08/03; full list of members
dot icon24/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/02/2003
Auditor's resignation
dot icon27/09/2002
Director's particulars changed
dot icon17/08/2002
Return made up to 05/08/02; full list of members
dot icon17/08/2002
New secretary appointed
dot icon17/08/2002
Secretary resigned
dot icon21/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/02/2002
Director resigned
dot icon13/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 05/08/01; full list of members
dot icon27/06/2001
Director's particulars changed
dot icon25/08/2000
Return made up to 05/08/00; full list of members
dot icon31/05/2000
Full group accounts made up to 1999-12-31
dot icon21/01/2000
Declaration of assistance for shares acquisition
dot icon21/01/2000
Resolutions
dot icon10/01/2000
Particulars of mortgage/charge
dot icon10/01/2000
Declaration of assistance for shares acquisition
dot icon10/01/2000
Declaration of assistance for shares acquisition
dot icon10/01/2000
Declaration of assistance for shares acquisition
dot icon10/01/2000
Declaration of assistance for shares acquisition
dot icon10/01/2000
Declaration of assistance for shares acquisition
dot icon10/01/2000
Declaration of assistance for shares acquisition
dot icon10/01/2000
Declaration of assistance for shares acquisition
dot icon10/01/2000
Declaration of assistance for shares acquisition
dot icon10/01/2000
Declaration of assistance for shares acquisition
dot icon10/01/2000
Declaration of assistance for shares acquisition
dot icon10/01/2000
Declaration of assistance for shares acquisition
dot icon10/01/2000
Declaration of assistance for shares acquisition
dot icon07/01/2000
Particulars of mortgage/charge
dot icon07/01/2000
Memorandum and Articles of Association
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Declaration of assistance for shares acquisition
dot icon01/12/1999
Declaration of satisfaction of mortgage/charge
dot icon01/12/1999
Declaration of satisfaction of mortgage/charge
dot icon18/08/1999
Return made up to 05/08/99; full list of members
dot icon14/07/1999
New director appointed
dot icon01/06/1999
Full group accounts made up to 1998-12-31
dot icon25/09/1998
Auditor's resignation
dot icon13/08/1998
Return made up to 05/08/98; full list of members
dot icon29/07/1998
Director resigned
dot icon14/05/1998
Full group accounts made up to 1997-12-31
dot icon19/03/1998
Full group accounts made up to 1996-12-31
dot icon16/09/1997
Particulars of mortgage/charge
dot icon08/09/1997
Particulars of mortgage/charge
dot icon27/08/1997
Return made up to 05/08/97; full list of members
dot icon17/07/1997
Declaration of satisfaction of mortgage/charge
dot icon17/07/1997
Declaration of satisfaction of mortgage/charge
dot icon17/07/1997
Declaration of satisfaction of mortgage/charge
dot icon30/05/1997
Particulars of mortgage/charge
dot icon13/08/1996
Full group accounts made up to 1995-12-31
dot icon13/08/1996
Return made up to 05/08/96; no change of members
dot icon20/10/1995
New director appointed
dot icon20/10/1995
New director appointed
dot icon10/08/1995
Return made up to 11/08/95; change of members
dot icon28/06/1995
Full group accounts made up to 1994-12-31
dot icon08/06/1995
Resolutions
dot icon08/06/1995
Resolutions
dot icon08/06/1995
Resolutions
dot icon09/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 11/08/94; full list of members
dot icon04/08/1994
Full group accounts made up to 1993-12-31
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon08/04/1994
Declaration of assistance for shares acquisition
dot icon01/04/1994
Particulars of mortgage/charge
dot icon01/04/1994
Particulars of mortgage/charge
dot icon01/04/1994
Particulars of mortgage/charge
dot icon13/03/1994
Director resigned
dot icon09/03/1994
Certificate of reduction of issued capital
dot icon08/03/1994
Certificate of re-registration from Public Limited Company to Private
dot icon08/03/1994
Re-registration of Memorandum and Articles
dot icon08/03/1994
Resolutions
dot icon08/03/1994
Application for reregistration from PLC to private
dot icon04/03/1994
Court order
dot icon17/02/1994
Resolutions
dot icon17/02/1994
Resolutions
dot icon08/12/1993
Particulars of mortgage/charge
dot icon02/12/1993
Director resigned
dot icon29/10/1993
New director appointed
dot icon14/09/1993
New director appointed
dot icon14/09/1993
Return made up to 11/08/93; bulk list available separately
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon24/08/1993
Resolutions
dot icon21/08/1993
Declaration of satisfaction of mortgage/charge
dot icon30/07/1993
Full group accounts made up to 1992-12-31
dot icon15/07/1993
New director appointed
dot icon05/07/1993
Declaration of satisfaction of mortgage/charge
dot icon05/07/1993
Declaration of satisfaction of mortgage/charge
dot icon05/07/1993
Declaration of satisfaction of mortgage/charge
dot icon05/07/1993
Declaration of satisfaction of mortgage/charge
dot icon11/01/1993
Particulars of mortgage/charge
dot icon04/12/1992
Particulars of mortgage/charge
dot icon21/10/1992
Particulars of mortgage/charge
dot icon21/09/1992
Memorandum and Articles of Association
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon21/09/1992
Resolutions
dot icon17/09/1992
Full accounts made up to 1991-12-31
dot icon25/08/1992
£ sr [email protected] 21/02/91
dot icon25/08/1992
£ sr [email protected] 18/11/91
dot icon21/08/1992
Particulars of mortgage/charge
dot icon12/08/1992
Delivery ext'd 3 mth 31/12/91
dot icon10/08/1992
Return made up to 30/06/92; bulk list available separately
dot icon13/07/1992
Resolutions
dot icon13/07/1992
£ ic 1948727/1908827 10/12/91 £ sr [email protected]=39900
dot icon14/02/1992
£ ic 2093257/1948727 20/01/92 £ sr [email protected]=144530
dot icon11/02/1992
Ad 29/01/92--------- £ si [email protected]=6450 £ ic 2086807/2093257
dot icon07/02/1992
Interim accounts made up to 1991-11-30
dot icon05/01/1992
Director resigned
dot icon20/11/1991
£ ic 2089982/2086807 07/10/91 £ sr [email protected]=3175
dot icon28/08/1991
Full accounts made up to 1990-12-31
dot icon20/08/1991
Particulars of mortgage/charge
dot icon12/08/1991
Resolutions
dot icon12/08/1991
Resolutions
dot icon06/08/1991
Return made up to 30/06/91; bulk list available separately
dot icon12/07/1991
Director resigned
dot icon07/03/1991
£ ic 2129875/2128375 08/01/91 £ sr [email protected]=1500
dot icon18/01/1991
Declaration of satisfaction of mortgage/charge
dot icon18/01/1991
£ sr [email protected] 02/03/90
dot icon15/01/1991
Return made up to 06/08/90; bulk list available separately
dot icon14/01/1991
£ ic 2160050/2126675 10/12/90 £ sr [email protected]=33375
dot icon14/01/1991
£ ic 2170800/2160050 28/11/90 £ sr [email protected]=10750
dot icon07/01/1991
£ ic 2182050/2170800 14/11/90 £ sr [email protected]=11250
dot icon18/12/1990
£ ic 2182550/2182050 07/08/90 £ sr [email protected]=500
dot icon10/12/1990
Ad 30/11/90--------- £ si [email protected]=250 £ ic 2182300/2182550
dot icon13/10/1990
Declaration of satisfaction of mortgage/charge
dot icon09/10/1990
Auditor's resignation
dot icon29/08/1990
£ ic 2191550/2182300 25/06/90 £ sr [email protected]=9250
dot icon02/08/1990
Resolutions
dot icon02/08/1990
Resolutions
dot icon27/07/1990
Full group accounts made up to 1989-12-31
dot icon20/07/1990
£ ic 2192175/2191550 18/06/90 £ sr [email protected]=625
dot icon11/06/1990
£ ic 2192425/2192175 09/05/90 £ sr [email protected]=250
dot icon21/03/1990
Director resigned
dot icon13/03/1990
Particulars of mortgage/charge
dot icon05/12/1989
Location of register of members
dot icon08/11/1989
New director appointed
dot icon17/10/1989
Return made up to 11/08/89; bulk list available separately
dot icon04/10/1989
Registered office changed on 04/10/89 from: nu-swift factory elland yorkshre
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Resolutions
dot icon02/08/1989
Memorandum and Articles of Association
dot icon02/08/1989
Full group accounts made up to 1988-12-31
dot icon13/07/1989
Declaration of satisfaction of mortgage/charge
dot icon13/07/1989
Declaration of satisfaction of mortgage/charge
dot icon27/04/1989
£ ic 2192675/2192425 £ sr [email protected]=250
dot icon19/04/1989
Wd 11/04/89 ad 27/02/89--------- premium £ si [email protected]=3000 £ ic 2189675/2192675
dot icon22/03/1989
£ ic 2190175/2189675 £ sr [email protected]=500
dot icon06/03/1989
£ ic 2190550/2190175 £ sr [email protected]=375
dot icon06/03/1989
£ ic 2191175/2190550 £ sr [email protected]=625
dot icon19/02/1989
£ ic 2192675/2191175 £ sr [email protected]=1500
dot icon19/02/1989
£ ic 2193425/2192675 £ sr [email protected]=750
dot icon19/02/1989
£ ic 2194400/2193425 £ sr [email protected]=975
dot icon01/02/1989
Resolutions
dot icon01/02/1989
Resolutions
dot icon30/01/1989
Return made up to 10/08/88; full list of members
dot icon30/01/1989
£ ic 2198500/2194400 £ sr [email protected]=4100
dot icon24/01/1989
£ ic 2200000/2198500 £ sr [email protected]=1500
dot icon30/11/1988
Memorandum and Articles of Association
dot icon25/11/1988
Certificate of change of name
dot icon25/11/1988
Certificate of change of name
dot icon05/09/1988
Full group accounts made up to 1987-12-31
dot icon27/10/1987
Secretary resigned;new secretary appointed
dot icon06/09/1987
Full accounts made up to 1986-12-31
dot icon06/09/1987
Return made up to 02/07/87; bulk list available separately
dot icon13/01/1987
Particulars of mortgage/charge
dot icon16/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon16/08/1986
Return made up to 19/06/86; full list of members
dot icon26/11/1959
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooling, Andrew John
Director
12/06/2019 - 23/02/2023
27
Pollard, Richard John
Director
12/10/1995 - Present
88
Robinson, Gary
Director
12/06/2019 - Present
58
Daykin, Paul
Director
12/06/2019 - Present
6
Mcmenzie, Andrew
Director
12/06/2023 - 07/01/2025
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LS UK FIRE GROUP LTD

LS UK FIRE GROUP LTD is an(a) Active company incorporated on 26/11/1959 with the registered office located at Premier House, 2 Jubilee Way, Elland, West Yorkshire HX5 9DY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LS UK FIRE GROUP LTD?

toggle

LS UK FIRE GROUP LTD is currently Active. It was registered on 26/11/1959 .

Where is LS UK FIRE GROUP LTD located?

toggle

LS UK FIRE GROUP LTD is registered at Premier House, 2 Jubilee Way, Elland, West Yorkshire HX5 9DY.

What does LS UK FIRE GROUP LTD do?

toggle

LS UK FIRE GROUP LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LS UK FIRE GROUP LTD?

toggle

The latest filing was on 05/09/2025: Appointment of Mr Daniel John Shaw as a director on 2025-09-05.