LEONARDO ELECTRONICS PENSION SCHEME (TRUSTEE) LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

24/04/2524 April 2025 Registered office address changed from PO Box Box 203 Leonardo Lysander Road Yeovil BA20 2YB England to Leonardo Lysander Road Yeovil Somerset BA20 2YB on 2025-04-24

View Document

08/07/248 July 2024 Termination of appointment of Lynda Ann Mcvay as a director on 2024-06-25

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

24/06/2424 June 2024 Termination of appointment of Scott Mcmillan as a director on 2024-06-12

View Document

02/09/232 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/07/2326 July 2023 Termination of appointment of Scott Wallace as a director on 2023-06-30

View Document

12/07/2312 July 2023 Termination of appointment of Bernard Walsh as a director on 2023-06-30

View Document

12/07/2312 July 2023 Termination of appointment of James Hugh Cull as a director on 2023-06-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/09/2230 September 2022 Termination of appointment of James Michael Wells as a secretary on 2022-09-30

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/09/2220 September 2022 Appointment of Mr Adrian Weir as a director on 2022-09-20

View Document

05/07/215 July 2021 Director's details changed for Mr Martin Richard Flavell on 2021-07-02

View Document

19/06/2119 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD FLAVELL / 02/09/2019

View Document

19/08/1919 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD FLAVELL / 05/11/2018

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM SIGMA HOUSE, CHRISTOPHER MARTIN ROAD, BASILDON ESSEX SS14 3EL

View Document

02/10/182 October 2018 Registered office address changed from , Sigma House, Christopher Martin, Road, Basildon, Essex, SS14 3EL to PO Box Box 203 Leonardo Lysander Road Yeovil BA20 2YB on 2018-10-02

View Document

02/10/182 October 2018 SECRETARY APPOINTED DR JAMES MICHAEL WELLS

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY GEOFFREY PHILLIPS

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARDO MW LTD

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART RUSHWORTH / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN MCVAY / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD FLAVELL / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGH CULL / 11/01/2016

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD WALSH / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGH CULL / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WALLACE / 11/01/2017

View Document

10/01/1710 January 2017 ADOPT ARTICLES 09/12/2016

View Document

28/12/1628 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1628 December 2016 COMPANY NAME CHANGED SELEX PENSION SCHEME (TRUSTEE) LIMITED CERTIFICATE ISSUED ON 28/12/16

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MUNDAY

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED LYNDA ANN MCVAY

View Document

21/06/1621 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

13/05/1613 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR CRAIG PORTER

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVE EVANS

View Document

09/07/159 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/06/1413 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 DIRECTOR APPOINTED SCOTT WALLACE

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMSON

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART RUSHWORTH / 04/09/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SHADE THOMSON / 04/09/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD WALSH / 04/09/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD FLAVELL / 04/09/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HAROLD JOHNSON / 04/09/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGH CULL / 04/09/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY FRANK MUNDAY / 04/09/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVE EVANS / 04/09/2013

View Document

19/07/1319 July 2013 SECRETARY APPOINTED GEOFFREY THOMAS PHILLIPS

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY HANS EKSTROM

View Document

22/04/1322 April 2013 ALTER ARTICLES 10/04/2013

View Document

06/07/126 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 SECRETARY APPOINTED HANS OSKAR EKSTROM

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE JONES

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD FLAVELL / 16/04/2012

View Document

25/08/1125 August 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/05/107 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

30/06/0930 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FLAVELL / 24/07/2008

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED BERNARD WALSH

View Document

05/04/085 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN SHORRICK

View Document

03/12/073 December 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: SIGMA HOUSE, CHRISTOPHER MARTIN ROAD, BASILDON ESSEX SS14 3EL

View Document

26/01/0726 January 2007

View Document

24/01/0724 January 2007

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EL

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/10/064 October 2006 S386 DISP APP AUDS 19/09/06

View Document

04/10/064 October 2006 S366A DISP HOLDING AGM 19/09/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 COMPANY NAME CHANGED AVIONICS PENSION SCHEME (TRUSTEE ) LIMITED CERTIFICATE ISSUED ON 05/10/05

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: WARWICK HOUSE PO BOX 87 FARNBOROUGH AEROSPACE CENTRE FARNBOROUGH HAMPSHIRE GU14 6YU

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005

View Document

15/03/0515 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 COMPANY NAME CHANGED HACKREMCO (NO. 2236) LIMITED CERTIFICATE ISSUED ON 09/03/05

View Document

28/02/0528 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company