LEIDOS SECURITY & AUTOMATION LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Liquidators' statement of receipts and payments to 2024-10-23

View Document

14/12/2314 December 2023 Liquidators' statement of receipts and payments to 2023-10-23

View Document

16/08/2316 August 2023 Appointment of a voluntary liquidator

View Document

05/08/235 August 2023 Removal of liquidator by court order

View Document

01/11/221 November 2022 Declaration of solvency

View Document

01/11/221 November 2022 Appointment of a voluntary liquidator

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

25/03/2225 March 2022 Change of details for Leidos Security Detection & Automation U.K. Ltd. as a person with significant control on 2022-03-25

View Document

18/10/2118 October 2021 Termination of appointment of James Corbett Reagan as a director on 2021-10-13

View Document

18/10/2118 October 2021 Appointment of Christopher Ryan Cage as a director on 2021-10-13

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021 Statement of capital on 2021-09-30

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

22/12/2022 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

04/08/204 August 2020 SECRETARY APPOINTED BENJAMIN ANDREW WINTER

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 29-35 BOLTON ROAD LUTON BEDFORDSHIRE LU1 3HY

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / L-3 COMMUNICATIONS U.K. LTD. / 27/05/2020

View Document

28/05/2028 May 2020 COMPANY NAME CHANGED MACDONALD HUMFREY (AUTOMATION) LIMITED CERTIFICATE ISSUED ON 28/05/20

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED JAMES CORBETT REAGAN

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ASHTON DALLSINGH

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN CRAWFORD

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED JERALD SHROPSHIRE HOWE, JR.

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR ARTHUR YEAGER

View Document

25/03/2025 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD CRAWFORD / 01/06/2019

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD COOK

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SIMON

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACDONALD

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAK-KHONG CHIN

View Document

06/08/196 August 2019 DIRECTOR APPOINTED JOHN ROWLAND DAVENPORT

View Document

06/08/196 August 2019 DIRECTOR APPOINTED ASHTON DALLSINGH

View Document

06/08/196 August 2019 DIRECTOR APPOINTED JAMES ANTONY COMERY

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED PAK-KHONG CHIN

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR TOM RIPP

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 CESSATION OF L-3 GLOBAL HOLDING UK LTD AS A PSC

View Document

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L-3 COMMUNICATIONS U.K. LTD.

View Document

07/11/177 November 2017 ARTICLES OF ASSOCIATION

View Document

24/10/1724 October 2017 SUB-DIVISION 12/10/17

View Document

23/10/1723 October 2017 ADOPT ARTICLES 12/10/2017

View Document

19/09/1719 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR ALAN EDWARD CRAWFORD

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/01/1726 January 2017 SAIL ADDRESS CREATED

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR ARTHUR YEAGER

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR ALAN EDWARD CRAWFORD

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR MARK SIMON

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR TOM RIPP

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL MACDONALD

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR RONALD COOK

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR GERARD FITZPATRICK

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CROSBIE

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM JAMES MACDONALD / 07/07/2015

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN IAN JAMES / 07/07/2015

View Document

14/06/1614 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM JAMES MACDONALD / 07/07/2015

View Document

28/04/1628 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/12/152 December 2015 ADOPT ARTICLES 17/11/2015

View Document

30/09/1530 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR GERARD FITZPATRICK

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR PAUL ANDREW CROSBIE

View Document

28/07/1528 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

15/10/1415 October 2014 24/09/14 STATEMENT OF CAPITAL GBP 20063.45

View Document

15/10/1415 October 2014 ADOPT ARTICLES 24/09/2014

View Document

27/06/1427 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM JAMES MACDONALD / 15/04/2012

View Document

19/07/1219 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM JAMES MACDONALD / 15/04/2012

View Document

25/04/1225 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1128 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

22/09/1022 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

01/08/971 August 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 REGISTERED OFFICE CHANGED ON 09/07/96 FROM: BUTE MILLS GUILDFORD STREET LUTON BEDS

View Document

22/12/9522 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9518 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

10/04/9510 April 1995 ALTER MEM AND ARTS 06/01/95

View Document

10/04/9510 April 1995 VARYING SHARE RIGHTS AND NAMES 05/04/95

View Document

10/04/9510 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9520 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

06/07/936 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9311 June 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/02/9225 February 1992 RE-DESIGNATION 11/12/91

View Document

25/02/9225 February 1992 £ NC 50000/60000 11/12/91

View Document

25/02/9225 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9126 November 1991 REGISTERED OFFICE CHANGED ON 26/11/91 FROM: STIRLING HOUSE 30 GUILDFORD STREET LUTON BEDS LU1 2NR

View Document

25/09/9125 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/913 September 1991 AUDITOR'S RESIGNATION

View Document

21/06/9121 June 1991 RETURN MADE UP TO 08/06/91; CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/01/9117 January 1991 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/09/903 September 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/03/901 March 1990 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/897 April 1989 WD 22/03/89 AD 07/03/89--------- £ SI 4998@1=4998 £ IC 500/5498

View Document

16/03/8916 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/06/8815 June 1988 SECRETARY RESIGNED

View Document

02/06/882 June 1988 CERTIFICATE OF INCORPORATION

View Document

02/06/882 June 1988 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