LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD.

Company Documents

DateDescription
12/06/2512 June 2025 NewSecretary's details changed for Abogado Nominees Limited on 2024-10-14

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

12/06/2512 June 2025 NewRegister inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

02/04/242 April 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

02/04/242 April 2024 Secretary's details changed for Abogado Nominees Limited on 2023-10-22

View Document

02/04/242 April 2024 Appointment of Daniel John Antal as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Jerald S Howe, Jr. as a director on 2024-04-01

View Document

07/02/247 February 2024 Appointment of Mary Victoria Schmanske as a director on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Brendan Bernard Turley as a director on 2024-02-07

View Document

07/02/247 February 2024 Appointment of Andrew Harvey Hall as a director on 2024-02-07

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

11/10/2311 October 2023 Termination of appointment of Scott Michael D'amour as a director on 2023-10-06

View Document

21/09/2321 September 2023 Termination of appointment of Benjamin Andrew Winter as a secretary on 2023-09-08

View Document

21/09/2321 September 2023 Appointment of Henrique Bertolo Canarim as a secretary on 2023-09-08

View Document

21/06/2321 June 2023 Termination of appointment of Christopher Ryan Cage as a director on 2023-06-13

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

21/06/2321 June 2023 Appointment of Scott Michael D'amour as a director on 2023-06-13

View Document

23/01/2323 January 2023 Full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

12/05/2212 May 2022 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

View Document

25/03/2225 March 2022 Registered office address changed from 100 New Bridge Street London EC4V 6JA to Unit 3 Bedford Link Logistics Park, Bell Farm Way Kempston Bedford MK43 9SS on 2022-03-25

View Document

16/02/2216 February 2022 Full accounts made up to 2020-12-31

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

24/09/2124 September 2021 Appointment of Christopher Ryan Cage as a director on 2021-09-24

View Document

24/09/2124 September 2021 Termination of appointment of James Corbett Reagan as a director on 2021-09-24

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR BRENDAN BERNARD TURLEY

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED JAMES CORBETT REAGAN

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR JERALD SHROPSHIRE HOWE, JR.

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR TODD TAYLOR

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT MIKUEN

View Document

14/04/2014 April 2020 SOLVENCY STATEMENT DATED 07/04/20

View Document

14/04/2014 April 2020 CANCEL SHARE PREM A/C 07/04/2020

View Document

14/04/2014 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 60362

View Document

14/04/2014 April 2020 STATEMENT BY DIRECTORS

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD COOK

View Document

09/08/199 August 2019 DIRECTOR APPOINTED SCOTT THEODORE MIKUEN

View Document

09/08/199 August 2019 DIRECTOR APPOINTED TODD TAYLOR

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAN AZMON

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD MANDLER

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / RONALD M MANDLER / 30/06/2013

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/12/1713 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

03/11/173 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 60362

View Document

03/11/173 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 30666

View Document

03/11/173 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 56245

View Document

03/11/173 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 58817

View Document

03/11/173 November 2017 18/10/17 STATEMENT OF CAPITAL GBP 49218

View Document

31/10/1731 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/1731 October 2017 17/10/17 STATEMENT OF CAPITAL GBP 10100.00

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / RONALD M MANDLER / 10/05/2016

View Document

28/06/1628 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD COOK / 21/05/2015

View Document

24/06/1524 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DISS40 (DISS40(SOAD))

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/159 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

24/07/1424 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

14/11/1214 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

11/07/1211 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD M MANDLER / 01/10/2009

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR APPOINTED RONALD COOK

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR RALPH D'AMBROSIO

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED DAN YAAKOV AZMON

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH D'AMBROSIO / 30/03/2009

View Document

07/10/097 October 2009 Annual return made up to 11 June 2009 with full list of shareholders

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER CAMBRIA

View Document

04/04/094 April 2009 DIRECTOR APPOINTED RONALD M MANDLER

View Document

04/04/094 April 2009 DIRECTOR APPOINTED RALPH D'AMBROSIO

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0826 September 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

09/10/079 October 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/066 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0627 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/07/0426 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

30/09/0330 September 2003 S366A DISP HOLDING AGM 05/08/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 AUDITOR'S RESIGNATION

View Document

07/06/037 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

13/04/0313 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/06/9928 June 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 ADOPT MEM AND ARTS 17/06/97

View Document

24/06/9724 June 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

24/06/9724 June 1997 £ NC 1000/9991000 16/06/97

View Document

17/06/9717 June 1997 COMPANY NAME CHANGED AUDITRAIL LIMITED CERTIFICATE ISSUED ON 17/06/97

View Document

11/06/9711 June 1997 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