Company NameLondon Fire Brigade Enterprises Limited
DirectorTimothy Nicholas Powell
Company StatusActive - Proposal to Strike off
Company Number09404015
CategoryPrivate Limited Company
Incorporation Date23 January 2015(9 years, 3 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Timothy Nicholas Powell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(4 years after company formation)
Appointment Duration5 years, 3 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameDavid Stanley Brown
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleFire Officer
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameKathryn Anne Bloomfield
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleCommunity Safety Manager
Country of ResidenceEngland, Middlesex
Correspondence Address169 Union Street
London
SE1 0LL
Director NameAndrew Leslie Cutbill
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleFire Officer
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Nicol James Thornton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleProcurement Manager
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Stephen David Hamm
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NamePaul John Trew
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(same day as company formation)
RoleLfb Borough Commander
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMrs Leonor Stjepic
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Swen Walter Lorenz
Date of BirthApril 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed30 November 2017(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMs Louise Frances Playford
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(3 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 100
London Fire Brigade Enterprises Ltd 2 London Bridg
London
SE1 2SX
Director NameMs Immacolata Pescatore
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(3 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL

Location

Registered Address169 Union Street
London
SE1 0LL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 January 2023 (1 year, 3 months ago)
Next Return Due6 February 2024 (overdue)

Filing History

30 March 2024Compulsory strike-off action has been discontinued (1 page)
27 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
12 May 2023Micro company accounts made up to 31 March 2022 (3 pages)
31 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
20 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
3 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (9 pages)
8 February 2019Resolutions
  • RES13 ‐ Director appointed 28/01/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 January 2019Appointment of Mr Timothy Nicholas Powell as a director on 30 January 2019 (2 pages)
31 January 2019Notification of London Fire Commissioner as a person with significant control on 1 April 2018 (2 pages)
31 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
31 January 2019Cessation of London Fire and Emergency Planning Authority as a person with significant control on 1 April 2018 (1 page)
14 December 2018Termination of appointment of Paul John Trew as a director on 14 December 2018 (1 page)
14 December 2018Termination of appointment of Immacolata Pescatore as a director on 14 December 2018 (1 page)
14 December 2018Termination of appointment of Leonor Stjepic as a director on 14 December 2018 (1 page)
14 December 2018Termination of appointment of Swen Walter Lorenz as a director on 14 December 2018 (1 page)
3 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
24 August 2018Appointment of Ms Immacolata Pescatore as a director on 24 August 2018 (2 pages)
29 May 2018Termination of appointment of Stephen David Hamm as a director on 24 May 2018 (1 page)
29 March 2018Termination of appointment of Louise Playford as a director on 29 March 2018 (1 page)
9 March 2018Appointment of Ms Louise Playford as a director on 28 February 2018 (2 pages)
30 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Termination of appointment of Andrew Leslie Cutbill as a director on 30 July 2017 (1 page)
20 December 2017Termination of appointment of Nicol James Thornton as a director on 30 November 2017 (1 page)
20 December 2017Appointment of Mrs Leonor Stjepic as a director on 1 August 2017 (2 pages)
20 December 2017Appointment of Mr Swen Walter Lorenz as a director on 30 November 2017 (2 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 July 2017Termination of appointment of Kathryn Anne Bloomfield as a director on 16 June 2017 (2 pages)
17 July 2017Termination of appointment of Kathryn Anne Bloomfield as a director on 16 June 2017 (2 pages)
5 April 2017Termination of appointment of David Stanley Brown as a director on 31 March 2017 (2 pages)
5 April 2017Termination of appointment of David Stanley Brown as a director on 31 March 2017 (2 pages)
22 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
7 January 2017Total exemption full accounts made up to 31 January 2016 (5 pages)
7 January 2017Total exemption full accounts made up to 31 January 2016 (5 pages)
6 January 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (3 pages)
6 January 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (3 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(19 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(19 pages)
2 February 2016Memorandum and Articles of Association (22 pages)
2 February 2016Memorandum and Articles of Association (22 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(48 pages)
23 January 2015Incorporation
Statement of capital on 2015-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(48 pages)