LONDON SECURITY GROUP LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

27/06/2527 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

15/02/2415 February 2024 Appointment of Mr Vincent Borg as a director on 2023-12-23

View Document

27/01/2427 January 2024 Notification of a person with significant control statement

View Document

22/01/2422 January 2024 Termination of appointment of Andrew Shears Noad as a director on 2023-12-23

View Document

22/01/2422 January 2024 Cessation of Anthony William Waters as a person with significant control on 2023-12-23

View Document

22/01/2422 January 2024 Termination of appointment of Richard Paul Cumming as a director on 2023-12-23

View Document

22/01/2422 January 2024 Registered office address changed from C/O Alexander James & Company Ltd Upper Deck Admiral's Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA to Unit 1 Block 1 River Mole Business Park Mill Road Esher KT10 8BJ on 2024-01-22

View Document

22/01/2422 January 2024 Termination of appointment of Anthony William Waters as a director on 2023-12-23

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

21/09/2321 September 2023 Withdraw the company strike off application

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

14/04/2314 April 2023 Director's details changed for Mr Richard Paul Cumming on 2023-04-14

View Document

13/04/2313 April 2023 Director's details changed for Richard Paul Cumming on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mr Richard Paul Cumming on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Richard Paul Cumming on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Anthony William Waters on 2023-04-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL CUMMING / 22/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WATERS / 01/01/2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL CUMMING / 01/09/2013

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM WATERS / 15/05/2011

View Document

02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 250 KINGS ROAD CHELSEA LONDON SW3 5UE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/04/135 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/04/116 April 2011 02/11/10 STATEMENT OF CAPITAL GBP 1000

View Document

06/04/116 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY OHLSON

View Document

17/09/0917 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED ANTHONY WILLIAM WATERS

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED ANDREW SHEARS NOAD

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR UNITED INTELLIGENCE GROUP INC

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR C13 ASSOCIATES LIMITED

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED JEREMY SAYER OHLSON

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED RICHARD PAUL CUMMING

View Document

04/07/094 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 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