LDN 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
29/09/2529 September 2025 NewDirector's details changed for Mr John-Michael Line on 2025-09-29

View Document

29/09/2529 September 2025 NewChange of details for Mr John-Michael Line as a person with significant control on 2025-09-29

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-09-28 with updates

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

11/05/2411 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/10/223 October 2022 Change of share class name or designation

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

28/09/2228 September 2022 Change of details for Mr John-Michael Line as a person with significant control on 2022-09-14

View Document

20/09/2220 September 2022 Appointment of Mark Joseph Thornhill as a director on 2022-09-14

View Document

20/09/2220 September 2022 Appointment of Mr Daniel James Wood as a director on 2022-09-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

16/05/2016 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / DANIEL DYERSON / 19/08/2019

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED DANIEL JOHN DYERSON

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / DANIEL DYERSON / 19/08/2019

View Document

23/04/1923 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

19/07/1819 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DYERSON

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN-MICHAEL LINE / 19/09/2017

View Document

27/09/1727 September 2017 19/09/17 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 35-37 OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDOM

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 26 ASTONVILLE STREET LONDON SW18 5AL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-MICHAEL LINE / 01/09/2015

View Document

25/01/1625 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 COMPANY NAME CHANGED LINE & KHO LIMITED CERTIFICATE ISSUED ON 20/10/15

View Document

13/01/1513 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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