LONDON SECURITY AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

15/01/2415 January 2024 Director's details changed for Mr Dean Roger Smith on 2024-01-15

View Document

15/01/2415 January 2024 Change of details for Mr Leigh Pheby as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-01-15

View Document

15/01/2415 January 2024 Director's details changed for Mr Leigh Pheby on 2024-01-15

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

14/02/2314 February 2023 Director's details changed for Mr Leigh Pheby on 2023-02-14

View Document

14/02/2314 February 2023 Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF England to 167-169 Great Portland Street London W1W 5PF on 2023-02-14

View Document

14/02/2314 February 2023 Director's details changed for Mr Dean Roger Smith on 2023-02-14

View Document

14/02/2314 February 2023 Change of details for Mr Leigh Pheby as a person with significant control on 2023-02-14

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/12/212 December 2021 Termination of appointment of Online Corporate Secretaries Limited as a secretary on 2021-12-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

28/06/2128 June 2021 Amended total exemption full accounts made up to 2020-08-31

View Document

13/01/2113 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR LEIGH PHEBY / 01/07/2020

View Document

14/04/2014 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONLINE CORPORATE SECRETARIES LIMITED / 30/06/2017

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH PHEBY / 30/06/2017

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ROGER SMITH / 30/06/2017

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM SUITE 1 FIRST FLOOR 41 CHALTON STREET LONDON NW1 1JD ENGLAND

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 4ND

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ROGER SMITH / 06/08/2015

View Document

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

08/04/158 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ONLINE CORPORATE SECRETARIES LIMITED / 08/04/2015

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 05/08/14 NO CHANGES

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 05/08/13 NO CHANGES

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 1691

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM OFFICE 404 ALBANY HOUSE 324 REGENT STREET LONDON W1B 3HH

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/11/1019 November 2010 19/11/10 STATEMENT OF CAPITAL GBP 1024

View Document

05/08/105 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

23/04/1023 April 2010 23/04/10 STATEMENT OF CAPITAL GBP 1023

View Document

23/04/1023 April 2010 25/02/10 STATEMENT OF CAPITAL GBP 1002

View Document

23/04/1023 April 2010 01/03/10 STATEMENT OF CAPITAL GBP 1004

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH PHEBY / 22/04/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ROGER SMITH / 22/04/2010

View Document

22/04/1022 April 2010 25/02/10 STATEMENT OF CAPITAL GBP 1002

View Document

22/04/1022 April 2010 01/03/10 STATEMENT OF CAPITAL GBP 1004

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH PHEBY / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH PHEBY / 12/01/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH PHEBY / 06/08/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH PHEBY / 23/06/2009

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM, WHITLEATHER LODGE BARN, WOOLLEY, ROAD, SPALDWICK, HUNTINGDON, CAMBRIDGESHIRE, PE28 0UD

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: SUITE 8, LONDON HOUSE, 266 FULHAM ROAD, LONDON, SW10 9EL

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 S366A DISP HOLDING AGM 05/08/05

View Document

05/08/055 August 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