Company Name1st Emergency Response Ltd
DirectorLeeroy Litchmore
Company StatusActive
Company Number08421490
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Leeroy Litchmore
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed27 February 2013(same day as company formation)
RoleFirefighter
Country of ResidenceEngland
Correspondence Address17 Highbury Grange
London
N5 2QA
Secretary NameLynda Jackson
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address12 Newcastle Close
Stevenage
SG1 4TL

Contact

Website1stemergencyresponse.co.uk
Telephone07 825880707
Telephone regionMobile

Location

Registered Address29 Tyberry Road
Enfield
EN3 5AB
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London

Shareholders

1 at £1Peter Valaitis
100.00%
Ordinary

Financials

Year2014
Net Worth£6,500
Cash£6,500

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

6 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
17 April 2023Registered office address changed from 29 Tyberry Road 29 Tyberry Road Enfield EN3 5AB England to 29 Tyberry Road Enfield EN3 5AB on 17 April 2023 (1 page)
12 April 2023Registered office address changed from 17 Highbury Grange London N5 2QA to 29 Tyberry Road 29 Tyberry Road Enfield EN3 5AB on 12 April 2023 (1 page)
28 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
2 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
27 February 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
1 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
24 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
11 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
11 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
29 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
4 June 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Total exemption small company accounts made up to 6 March 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 6 March 2016 (3 pages)
12 March 2016Director's details changed for Mr Leeroy Litchmore on 10 November 2015 (2 pages)
12 March 2016Director's details changed for Mr Leeroy Litchmore on 10 November 2015 (2 pages)
12 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(3 pages)
12 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 1
(3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders (3 pages)
11 March 2014Termination of appointment of Lynda Jackson as a secretary on 1 February 2014 (1 page)
11 March 2014Termination of appointment of Lynda Jackson as a secretary on 1 February 2014 (1 page)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders (3 pages)
11 March 2014Termination of appointment of Lynda Jackson as a secretary on 1 February 2014 (1 page)
27 February 2013Incorporation (21 pages)
27 February 2013Incorporation (21 pages)