LOGISTICS & SECURITY CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-02-01 with updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Change of details for Mr Matthew James Bassett as a person with significant control on 2023-04-27

View Document

28/06/2328 June 2023 Notification of Lawrence Steven Cullinane as a person with significant control on 2023-04-27

View Document

28/06/2328 June 2023 Appointment of Mr Lawrence Steven Cullinane as a director on 2023-04-27

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

01/11/221 November 2022 Appointment of Lawrence Steven Cullinane as a secretary on 2022-10-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-02-01 with updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/12/217 December 2021 Termination of appointment of Andrew John Potter as a director on 2021-12-07

View Document

07/12/217 December 2021 Cessation of Andrew John Potter as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Mr Matthew James Bassett as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Termination of appointment of Keith Martin Holland as a director on 2021-12-07

View Document

07/12/217 December 2021 Cessation of Keith Martin Holland as a person with significant control on 2021-12-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH MARTIN HOLLAND

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BASSETT

View Document

27/01/2027 January 2020 SUBDIVIDED 01/04/2019

View Document

27/01/2027 January 2020 ADOPT ARTICLES 01/04/2019

View Document

24/01/2024 January 2020 SUB-DIVISION 01/04/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SNAPE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR ROBERT GILBERT SNAPE

View Document

07/04/167 April 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 18/05/15 STATEMENT OF CAPITAL GBP 200

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR ANDREW JOHN POTTER

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

02/02/152 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/02/147 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTS EN6 5AS UNITED KINGDOM

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BASSETT / 01/02/2013

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SNAPE

View Document

27/09/1227 September 2012 PREVSHO FROM 31/07/2012 TO 30/06/2012

View Document

01/08/121 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/07/1126 July 2011 DIRECTOR APPOINTED ROBERT GILBERT SNAPE

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MATTHEW BASSETT

View Document

26/07/1126 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

08/07/118 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information