Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRBROTHER LENZ ELEY LIMITED
Company Information for

FAIRBROTHER LENZ ELEY LIMITED

CHAPTER HOUSE, 16 BRUNSWICK PLACE, LONDON, N1 6DZ,
Company Registration Number
02548073
Private Limited Company
Active

Company Overview

About Fairbrother Lenz Eley Ltd
FAIRBROTHER LENZ ELEY LIMITED was founded on 1990-10-12 and has its registered office in London. The organisation's status is listed as "Active". Fairbrother Lenz Eley Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FAIRBROTHER LENZ ELEY LIMITED
 
Legal Registered Office
CHAPTER HOUSE
16 BRUNSWICK PLACE
LONDON
N1 6DZ
Other companies in EC2Y
 
Filing Information
Company Number 02548073
Company ID Number 02548073
Date formed 1990-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 10:02:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRBROTHER LENZ ELEY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAIRBROTHER LENZ ELEY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID NOBLE
Director 2017-12-31
MARK JOHN SANFORD
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS VINCENT MANNING
Director 2012-03-08 2017-12-31
ANDREW WATKINS
Company Secretary 2012-03-08 2017-05-26
ANDREW WILLIAM BEACH
Director 2012-03-08 2016-10-14
RICHARD EDWARDS
Director 2008-08-01 2012-11-26
MIKE EDWARD ANTHONY ELEY
Director 1991-10-12 2012-11-26
IAN PETER FAIRBROTHER
Director 1991-10-12 2012-11-26
MARK GAY
Director 2006-01-01 2012-11-26
NENE HARRISON
Director 2012-02-01 2012-11-26
SARAH HORTON
Director 2011-08-10 2012-11-26
DANIEL GAVIN LOUIS
Director 2006-01-01 2012-11-26
KATRIN STOLZ
Director 2006-01-01 2012-11-26
JUDITH WARN FORD
Director 1996-10-01 2012-11-26
PHILIP JAMES WELCH
Director 1999-04-01 2012-11-26
JUDITH WARN FORD
Company Secretary 2002-02-06 2012-03-08
DOUGLAS LLOYD HART
Director 2009-01-01 2011-07-05
HANS JOACHIM ARNO HELMUT LENZ
Director 2003-01-01 2010-01-01
LUTZ TAMMO MEYER
Director 2003-01-01 2010-01-01
CATHERINE MARGARET FAIRBROTHER
Company Secretary 1991-10-12 2002-02-06
DAVID IAN CRAWLEY
Director 1993-01-01 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID NOBLE ADVERTISING INTELLIGENCE LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
ANDREW DAVID NOBLE BILLETTS LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active
ANDREW DAVID NOBLE FOUBERTS PLACE SUBSIDIARY NO.4 LIMITED Director 2017-12-31 CURRENT 1987-04-07 Active
ANDREW DAVID NOBLE EBIQUITY UK LIMITED Director 2017-12-31 CURRENT 1989-12-20 Active
ANDREW DAVID NOBLE DIGIREELS LIMITED Director 2017-12-31 CURRENT 1997-02-13 Active
ANDREW DAVID NOBLE BILLETTS MARKETING INVESTMENT MANAGEMENT LIMITED Director 2017-12-31 CURRENT 1998-03-19 Active
ANDREW DAVID NOBLE CHECKING ADVERTISING SERVICES LIMITED Director 2017-12-31 CURRENT 1998-06-12 Active
ANDREW DAVID NOBLE BILLETTS MARKETING SCIENCES LIMITED Director 2017-12-31 CURRENT 2001-06-21 Active
ANDREW DAVID NOBLE FLE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2006-05-17 Active
ANDREW DAVID NOBLE FIRMDECISIONS LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE THE REGISTER GROUP LIMITED Director 2017-12-31 CURRENT 1982-08-18 Active
ANDREW DAVID NOBLE XTREME INFORMATION LIMITED Director 2017-12-31 CURRENT 1996-09-27 Active
ANDREW DAVID NOBLE XTREME INFORMATION SERVICES LIMITED Director 2017-12-31 CURRENT 2001-07-02 Active
ANDREW DAVID NOBLE THE BILLETT CONSULTANCY LIMITED Director 2017-12-31 CURRENT 2002-07-01 Active
ANDREW DAVID NOBLE XTREME INFORMATION (USA) LTD Director 2017-12-31 CURRENT 2004-02-06 Active
ANDREW DAVID NOBLE BILLETTS MEDIA CONSULTING LIMITED Director 2017-12-31 CURRENT 1985-04-25 Active
ANDREW DAVID NOBLE ADTRACK LIMITED Director 2017-12-31 CURRENT 1981-08-20 Active
ANDREW DAVID NOBLE BARSBY ROWE LIMITED Director 2017-12-31 CURRENT 1986-12-10 Active
ANDREW DAVID NOBLE AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED Director 2017-12-31 CURRENT 1994-02-15 Active
ANDREW DAVID NOBLE DATA MANAGEMENT SERVICES GROUP LIMITED Director 2017-12-31 CURRENT 1995-01-18 Active
ANDREW DAVID NOBLE BCMG LIMITED Director 2017-12-31 CURRENT 1995-01-24 Active
ANDREW DAVID NOBLE PROMINENT PAGES LIMITED Director 2017-12-31 CURRENT 1995-05-04 Active
ANDREW DAVID NOBLE BRIEF INFORMATION LIMITED Director 2017-12-31 CURRENT 1995-10-13 Active
ANDREW DAVID NOBLE EBIQUITY ASSOCIATES LIMITED Director 2017-12-31 CURRENT 1997-01-09 Active
ANDREW DAVID NOBLE BILLETTS INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1997-09-16 Active
ANDREW DAVID NOBLE EBIQUITY ASIA PACIFIC LIMITED Director 2017-12-31 CURRENT 1998-03-16 Active
ANDREW DAVID NOBLE FRESHCORP LIMITED Director 2017-12-31 CURRENT 1998-04-21 Active
ANDREW DAVID NOBLE EBIQUITY UK HOLDINGS LIMITED Director 2017-12-31 CURRENT 1998-11-13 Active
ANDREW DAVID NOBLE EBIQUITY CEE LIMITED Director 2017-12-31 CURRENT 1999-03-01 Active
ANDREW DAVID NOBLE FIRMDECISIONS GROUP LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE AXIOLOGY LIMITED Director 2017-12-31 CURRENT 2010-02-09 Active
ANDREW DAVID NOBLE EBIQUITY US HOLDINGS LIMITED Director 2017-12-31 CURRENT 2013-07-31 Active
ANDREW DAVID NOBLE EBIQUITY US FINANCING LIMITED Director 2017-12-31 CURRENT 2013-08-01 Active
ANDREW DAVID NOBLE SHOTS LIMITED Director 2017-12-31 CURRENT 1990-02-12 Active
ANDREW DAVID NOBLE TELEFOTO MONITORING SERVICES LIMITED Director 2017-12-31 CURRENT 1985-03-29 Active
ANDREW DAVID NOBLE PRESS ADVERTISING REGISTER LIMITED(THE) Director 2017-12-31 CURRENT 1984-07-03 Active
ANDREW DAVID NOBLE BILLETT CONSULTING LIMITED Director 2017-12-31 CURRENT 1999-05-28 Active
ANDREW DAVID NOBLE BCMG ACQUISITIONS LIMITED Director 2017-12-31 CURRENT 2000-08-03 Active
ANDREW DAVID NOBLE WORLDWIDE MEDIA MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2005-11-01 Active
MARK ANTHONY O REILLY SQUARE 5 BUSINESS NETWORKS LTD Director 2010-03-31 CURRENT 2009-03-30 Dissolved 2014-04-22
MARK JOHN SANFORD BILLETTS LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active
MARK JOHN SANFORD FOUBERTS PLACE SUBSIDIARY NO.4 LIMITED Director 2017-12-31 CURRENT 1987-04-07 Active
MARK JOHN SANFORD EBIQUITY UK LIMITED Director 2017-12-31 CURRENT 1989-12-20 Active
MARK JOHN SANFORD DIGIREELS LIMITED Director 2017-12-31 CURRENT 1997-02-13 Active
MARK JOHN SANFORD BILLETTS MARKETING INVESTMENT MANAGEMENT LIMITED Director 2017-12-31 CURRENT 1998-03-19 Active
MARK JOHN SANFORD BILLETTS MARKETING SCIENCES LIMITED Director 2017-12-31 CURRENT 2001-06-21 Active
MARK JOHN SANFORD FLE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2006-05-17 Active
MARK JOHN SANFORD THE REGISTER GROUP LIMITED Director 2017-12-31 CURRENT 1982-08-18 Active
MARK JOHN SANFORD XTREME INFORMATION LIMITED Director 2017-12-31 CURRENT 1996-09-27 Active
MARK JOHN SANFORD XTREME INFORMATION SERVICES LIMITED Director 2017-12-31 CURRENT 2001-07-02 Active
MARK JOHN SANFORD THE BILLETT CONSULTANCY LIMITED Director 2017-12-31 CURRENT 2002-07-01 Active
MARK JOHN SANFORD XTREME INFORMATION (USA) LTD Director 2017-12-31 CURRENT 2004-02-06 Active
MARK JOHN SANFORD BILLETTS MEDIA CONSULTING LIMITED Director 2017-12-31 CURRENT 1985-04-25 Active
MARK JOHN SANFORD ADTRACK LIMITED Director 2017-12-31 CURRENT 1981-08-20 Active
MARK JOHN SANFORD BARSBY ROWE LIMITED Director 2017-12-31 CURRENT 1986-12-10 Active
MARK JOHN SANFORD AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED Director 2017-12-31 CURRENT 1994-02-15 Active
MARK JOHN SANFORD DATA MANAGEMENT SERVICES GROUP LIMITED Director 2017-12-31 CURRENT 1995-01-18 Active
MARK JOHN SANFORD BCMG LIMITED Director 2017-12-31 CURRENT 1995-01-24 Active
MARK JOHN SANFORD PROMINENT PAGES LIMITED Director 2017-12-31 CURRENT 1995-05-04 Active
MARK JOHN SANFORD BRIEF INFORMATION LIMITED Director 2017-12-31 CURRENT 1995-10-13 Active
MARK JOHN SANFORD BILLETTS INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1997-09-16 Active
MARK JOHN SANFORD EBIQUITY ASIA PACIFIC LIMITED Director 2017-12-31 CURRENT 1998-03-16 Active
MARK JOHN SANFORD FRESHCORP LIMITED Director 2017-12-31 CURRENT 1998-04-21 Active
MARK JOHN SANFORD EBIQUITY UK HOLDINGS LIMITED Director 2017-12-31 CURRENT 1998-11-13 Active
MARK JOHN SANFORD EBIQUITY US HOLDINGS LIMITED Director 2017-12-31 CURRENT 2013-07-31 Active
MARK JOHN SANFORD EBIQUITY US FINANCING LIMITED Director 2017-12-31 CURRENT 2013-08-01 Active
MARK JOHN SANFORD SHOTS LIMITED Director 2017-12-31 CURRENT 1990-02-12 Active
MARK JOHN SANFORD TELEFOTO MONITORING SERVICES LIMITED Director 2017-12-31 CURRENT 1985-03-29 Active
MARK JOHN SANFORD PRESS ADVERTISING REGISTER LIMITED(THE) Director 2017-12-31 CURRENT 1984-07-03 Active
MARK JOHN SANFORD BILLETT CONSULTING LIMITED Director 2017-12-31 CURRENT 1999-05-28 Active
MARK JOHN SANFORD BCMG ACQUISITIONS LIMITED Director 2017-12-31 CURRENT 2000-08-03 Active
MARK JOHN SANFORD WORLDWIDE MEDIA MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2005-11-01 Active
MARK JOHN SANFORD MARKJSANFORD CONSULTING LIMITED Director 2016-07-29 CURRENT 2016-07-29 Dissolved 2018-08-14
MARK JOHN SANFORD CAPITAL PHYSIO LIMITED Director 2015-12-11 CURRENT 2014-03-24 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26REGISTRATION OF A CHARGE / CHARGE CODE 025480730006
2023-10-04CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 025480730005
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-12AP03Appointment of Ms Lorraine Elizabeth Young as company secretary on 2021-01-26
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SANFORD
2021-02-12AP01DIRECTOR APPOINTED MR NICK WATERS
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BASIL-JONES
2020-10-12AP01DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM Citypoint One Ropemaker Street London EC2Y 9AW
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-03-21CH01Director's details changed for Mr Richard Basil-Jones on 2019-01-01
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID NOBLE
2018-10-26AP01DIRECTOR APPOINTED MR RICHARD BASIL-JONES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-14AP01DIRECTOR APPOINTED MR MARK JOHN SANFORD
2018-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VINCENT MANNING
2018-01-14AP01DIRECTOR APPOINTED MR ANDREW DAVID NOBLE
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-10PSC02Notification of Fle Holdings Limited as a person with significant control on 2016-04-06
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30TM02Termination of appointment of Andrew Watkins on 2017-05-26
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM BEACH
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 4000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-21AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 4000
2015-10-14AR0112/10/15 ANNUAL RETURN FULL LIST
2015-08-19AA01Current accounting period shortened from 30/04/16 TO 31/12/15
2014-11-24AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 4000
2014-10-13AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-13AD04Register(s) moved to registered office address Citypoint One Ropemaker Street London EC2Y 9AW
2014-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 025480730004
2014-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/14 FROM 2Nd Floor the Registry Royal Mint Court London EC3N 4QN
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 4000
2013-10-25AR0112/10/13 FULL LIST
2013-08-20RES13AMENDMENT AND RESTATEMENT AGREEMENT 09/08/2013
2013-01-17MISC519
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WELCH
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WARN FORD
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KATRIN STOLZ
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LOUIS
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HORTON
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NENE HARRISON
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK GAY
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN FAIRBROTHER
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MIKE ELEY
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS
2012-11-19AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-18AR0112/10/12 FULL LIST
2012-10-18AD02SAIL ADDRESS CHANGED FROM: 162 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR UNITED KINGDOM
2012-04-26AP01DIRECTOR APPOINTED NENE HARRISON
2012-04-26AP01DIRECTOR APPOINTED SARAH HORTON
2012-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-21AP03SECRETARY APPOINTED MR ANDREW WATKINS
2012-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2012 FROM MONTAGUE HOUSE 6 KENT ROAD EAST MOLESEY SURREY KT8 9JZ
2012-03-21TM02APPOINTMENT TERMINATED, SECRETARY JUDITH WARN FORD
2012-03-21AP01DIRECTOR APPOINTED MR ANDREW WILLIAM BEACH
2012-03-21AP01DIRECTOR APPOINTED MR NICHOLAS MANNING
2012-03-19AA01CURREXT FROM 31/12/2011 TO 30/04/2012
2012-03-19RES01ADOPT ARTICLES 08/03/2012
2011-10-14AR0112/10/11 FULL LIST
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HART
2011-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-11AR0112/10/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES WELCH / 01/01/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH WARN FORD / 01/01/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRIN STOLZ / 01/01/2010
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR LUTZ MEYER
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GAVIN LOUIS / 01/01/2010
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HANS LENZ
2010-11-10AP01DIRECTOR APPOINTED MR DOUGLAS LLOYD HART
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-03AR0112/10/09 FULL LIST
2009-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC
2009-11-02AD02SAIL ADDRESS CREATED
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE EDWARD ANTHONY ELEY / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GAY / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER FAIRBROTHER / 01/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARDS / 01/11/2009
2009-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-17288aDIRECTOR APPOINTED RICHARD EDWARDS
2008-12-16363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-23363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-01-08363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FAIRBROTHER LENZ ELEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAIRBROTHER LENZ ELEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-14 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
ACCESSION DEED 2012-03-12 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEED 2006-03-21 Outstanding THE TRUSTEES OF THE WILLS TRUST OF THE SECOND DUKE OF WESTMINSTER
DEBENTURE 2004-05-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FAIRBROTHER LENZ ELEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRBROTHER LENZ ELEY LIMITED
Trademarks
We have not found any records of FAIRBROTHER LENZ ELEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRBROTHER LENZ ELEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FAIRBROTHER LENZ ELEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAIRBROTHER LENZ ELEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRBROTHER LENZ ELEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAIRBROTHER LENZ ELEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.