LOCKHEED MARTIN UK AMPTHILL LIMITED

Reddings Wood Reddings Wood, Beds, MK45 2HD
StatusACTIVE
Company No.00585852
CategoryPrivate Limited Company
Incorporated20 Jun 1957
Age66 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

LOCKHEED MARTIN UK AMPTHILL LIMITED is an active private limited company with number 00585852. It was incorporated 66 years, 11 months, 27 days ago, on 20 June 1957. The company address is Reddings Wood Reddings Wood, Beds, MK45 2HD.



Company Fillings

Accounts with accounts type full

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Graeme Edward Myers

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Paula Jean Hartley

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Varley

Termination date: 2023-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stacy Lynn Kubicek

Appointment date: 2023-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Mr Leigh Jackson Beeton

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paula Jean Hartley

Appointment date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Martin Hebron

Termination date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 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: 17 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-16

Officer name: Mr Graeme Edward Myers

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Varley

Appointment date: 2021-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tillman Belvin

Termination date: 2021-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William David Ruddock

Termination date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2021

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-20

Officer name: Mr Lee Fellows

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Ray Edwards

Termination date: 2020-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Tillman Belvin

Appointment date: 2020-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-03

Officer name: Michael Eric Williamson

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Ray Edwards

Appointment date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mr Lee Fellows

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Arms Heywood

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Joseph Glaub

Termination date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Edward Lines

Termination date: 2019-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Eric Williamson

Appointment date: 2019-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick S Sunderlin

Termination date: 2019-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-06

Officer name: James Joseph Glaub

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2017

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glenn Eric Cole

Termination date: 2016-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-06

Officer name: John Thomas Kamp

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2017

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-14

Officer name: Karen Maria Jerome Barrett

Documents

View document PDF

Legacy

Date: 10 Jan 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/08/2016

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Stephen Robert Ball

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-19

Officer name: Mr. Peter William David Ruddock

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-08

Officer name: Mr. Patrick S Sunderlin

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-08

Officer name: Michael Lee Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Director Michael Lee Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director John Thomas Kamp

Appointment date: 2015-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Neil Martin Hebron

Appointment date: 2015-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-26

Officer name: Richard Harrison Edwards

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Kenneth Eagles

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Kenneth Eagles

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-26

Officer name: Donald Gerard Remenapp

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dorota Anna Salinger

Termination date: 2015-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-15

Officer name: Mr. Stephen Robert Ball

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Edward Lines

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mccormick

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 27 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Feb 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-12

Officer name: Mr. Stephen Robert Ball

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-12

Officer name: Mr Mark Kenneth Eagles

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donald Gerard Remenapp

Change date: 2013-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-12

Officer name: Glenn Eric Cole

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Kenneth Eagles

Change date: 2013-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Arms Heywood

Change date: 2013-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Dorota Anna Smith

Change date: 2013-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Maria Jerome Barrett

Change date: 2013-02-05

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lockheed martin uk insys LIMITED\certificate issued on 25/10/12

Documents

View document PDF

Change of name notice

Date: 25 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 08 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alan Hugh Irvine Mccormick

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Harrison Edwards

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronnie Abbott

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Filbee

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr donald gerard remenapp

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director deborah newton

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr david arms heywood

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian stopps

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director katherine kerchner

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary stuart goldstein

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

ASPEN RESEARCH (EUROPE) LTD.

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:03494108
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAMK LIMITED

22 MILL ROAD,WELLINGBOROUGH,NN29 7JY

Number:10356174
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID THOMPSON LTD

C/O OZKAN ACCOUNTANTS LTD 2ND FLOOR, SUITE 12, VANTAGE POINT,BRIGHTON,BN1 4GW

Number:10697616
Status:ACTIVE
Category:Private Limited Company

ENVIRONMENTAL SERVICES (COMMISSIONING) LTD

WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF

Number:06215567
Status:ACTIVE
Category:Private Limited Company

IPLATE SOLUTIONS LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:09306798
Status:ACTIVE
Category:Private Limited Company

RGF WHOLESALE LTD

UNIT G6 HARBOUR YARD CHELSEA HARBOUR,CHELSEA,SW10 0XD

Number:10770469
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