LONDON SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/03/152 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

13/11/1413 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN ORORKE

View Document

04/11/134 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CUMBERLAND SECRETARIES LIMITED / 17/10/2012

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MRS CLAIRE MARIE CAIN

View Document

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

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YN UNITED KINGDOM

View Document

21/02/1321 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CUMBERLAND SECRETARIES LIMITED / 17/10/2012

View Document

21/02/1321 February 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

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

View Accounts

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 16/10/11 NO MEMBER LIST

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

05/11/105 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR CUMBERLAND DIRECTORS LIMITED

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED CHRISTOPHER STEPHEN SMITH

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED SUSAN ORORKE

View Document

09/03/109 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM SUITE 3 98 KIRKSTALL ROAD LEEDS LS3 1YN

View Document

15/08/0815 August 2008 PREVEXT FROM 28/02/2008 TO 30/06/2008

View Document

15/08/0815 August 2008 COMPANY NAME CHANGED RED ROSE IMEX LIMITED CERTIFICATE ISSUED ON 18/08/08

View Document

23/12/0723 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: SUITE 3 CUMBERLAND HOUSE GREENSIDE LANE BRADFORD BD8 9TF

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

30/10/0130 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 28/02/02

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 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