LONDON SECURITY PLC.

Premier House Premier House, Elland, HX5 9DY, West Yorkshire
StatusACTIVE
Company No.00053417
CategoryPrivate Limited Company
Incorporated21 Jul 1897
Age126 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

LONDON SECURITY PLC. is an active private limited company with number 00053417. It was incorporated 126 years, 9 months, 7 days ago, on 21 July 1897. The company address is Premier House Premier House, Elland, HX5 9DY, West Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Capital return purchase own shares

Date: 01 Sep 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 10 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jul 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 04 Jul 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2023

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacques Gaston Murray

Termination date: 2023-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2023

Action Date: 07 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacques Gaston Murray

Cessation date: 2023-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Resolution

Date: 29 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Jul 2021

Category: Address

Type: AD03

New address: Link Group Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Change sail address company with new address

Date: 20 Jul 2021

Category: Address

Type: AD02

New address: Link Group Central Square 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Resolution

Date: 15 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 16 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Resolution

Date: 02 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Mr Jean Jacques Murray

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean Jacques Murray

Change date: 2018-10-11

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 28 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-05

Officer name: Francis Michael Benjamin Gailer

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-18

Psc name: Marie-Claire Leon

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-18

Psc name: Xavier Mignolet

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jean Jacques Murray

Change date: 2017-10-18

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-18

Psc name: Mr Jean Pierre Murray

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-18

Psc name: Baudouin Terlinden

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Baudouin Terlinden

Notification date: 2017-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jean Pierre Murray

Notification date: 2017-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jean Jacques Murray

Notification date: 2017-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jacques Gaston Murray

Notification date: 2017-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-24

Psc name: Xavier Mignolet

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marie-Claire Leon

Notification date: 2017-07-24

Documents

View document PDF

Accounts amended with accounts type group

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean-Pierre Murray

Change date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 28 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Resolution

Date: 30 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Resolution

Date: 27 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 16 Jun 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 28 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 59

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 60

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 58

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000534170063

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000534170064

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000534170061

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000534170062

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-18

Old address: Premier House 4 Jubilee Way Elland West Yorkshire HX5 9DY England

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Address

Type: AD01

Old address: Wistons Lane Elland West Yorkshire HX5 9DS

Change date: 2012-11-15

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 26 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Capital

Type: SH06

Date: 2012-02-20

Capital : 122,617.61 GBP

Documents

View document PDF

Capital cancellation shares

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Capital

Type: SH06

Capital : 122,614.77 GBP

Date: 2012-02-20

Documents

View document PDF

Capital cancellation shares

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Capital

Type: SH06

Date: 2012-02-20

Capital : 122,622.61 GBP

Documents

View document PDF

Capital cancellation shares

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Capital

Type: SH06

Date: 2012-02-20

Capital : 122,623.61 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 08 Feb 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 08 Feb 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 08 Feb 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 08 Feb 2012

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Pillois

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jul 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 18 Jul 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jun 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jun 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 21 Jun 2011

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 20 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 02 Feb 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jan 2011

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 16 Dec 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Randall King

Documents

View document PDF

Accounts with accounts type interim

Date: 29 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Auditors resignation company

Date: 20 Sep 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Capital cancellation shares

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Capital

Type: SH06

Capital : 122,735.48 GBP

Date: 2010-08-10

Documents

View document PDF

Capital cancellation shares

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Capital

Type: SH06

Capital : 122,947.98 GBP

Date: 2010-08-10

Documents

View document PDF

Capital cancellation shares

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Capital

Type: SH06

Capital : 122,947.98 GBP

Date: 2010-08-10

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 08 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 27 Jan 2010

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF


Some Companies

CASITA LIVING LIMITED

BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN

Number:10637467
Status:ACTIVE
Category:Private Limited Company

HAPSFORD CONSTRUCTION LTD

HAPSFORD MILL HAPSFORD,FROME,BA11 3NN

Number:06496793
Status:ACTIVE
Category:Private Limited Company

MOTORVATION UK LIMITED

23 BENCOMBE ROAD,PURLEY,CR8 4DR

Number:06778313
Status:ACTIVE
Category:Private Limited Company

ORACLE CATERING SERVICES LIMITED

15 KINNAIRD TERRACE,BELFAST,BT14 6BN

Number:NI659757
Status:ACTIVE
Category:Private Limited Company

RAFFLINGTON LIMITED

75 HEWITT ROAD,LONDON,N8 0BS

Number:09247261
Status:ACTIVE
Category:Private Limited Company

THE LITTLE DIAMOND SHOP LTD

38 JAMES STREET,HARROGATE,HG1 1RQ

Number:07254677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source