About

Registered Number: 08155262
Date of Incorporation: 24/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 36 Cambridge Road, Hastings, East Sussex, TN34 1DU,

 

Having been setup in 2012, Lanford Fire Sprinklers Ltd has its registered office in Hastings, it's status is listed as "Active". We don't know the number of employees at this company. There are 5 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANDER, Matthew Philip 14 October 2013 - 1
PITCHFORD, Daniel Lee 01 December 2012 - 1
BERRY, David 24 July 2012 18 October 2013 1
Secretary Name Appointed Resigned Total Appointments
LANDER, Matthew Philip 18 October 2013 - 1
BERRY, David 24 July 2012 17 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
AA - Annual Accounts 30 April 2020
AD01 - Change of registered office address 30 April 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 08 April 2019
AD01 - Change of registered office address 05 April 2019
CS01 - N/A 06 November 2018
CH01 - Change of particulars for director 10 May 2018
PSC04 - N/A 10 May 2018
AA - Annual Accounts 18 December 2017
RESOLUTIONS - N/A 17 November 2017
CS01 - N/A 07 November 2017
AAMD - Amended Accounts 23 February 2017
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 17 November 2016
CS01 - N/A 08 November 2016
AD01 - Change of registered office address 08 November 2016
CH01 - Change of particulars for director 08 November 2016
CH01 - Change of particulars for director 08 November 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 09 November 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 10 September 2014
AA01 - Change of accounting reference date 10 September 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 06 November 2013
AP03 - Appointment of secretary 05 November 2013
AR01 - Annual Return 22 October 2013
AP01 - Appointment of director 20 October 2013
TM01 - Termination of appointment of director 20 October 2013
AD01 - Change of registered office address 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
AP01 - Appointment of director 28 February 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
AD01 - Change of registered office address 08 October 2012
NEWINC - New incorporation documents 24 July 2012

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.