LOCKHEED MARTIN UK HOLDINGS LIMITED

C/O Lockheed Martin Uk Limited, Legal Counsel, Building 7000, Langstone Park C/O Lockheed Martin Uk Limited, Legal Counsel, Building 7000, Langstone Park, Havant, PO9 1SW, Hampshire, England
StatusACTIVE
Company No.03184898
CategoryPrivate Limited Company
Incorporated12 Apr 1996
Age28 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

LOCKHEED MARTIN UK HOLDINGS LIMITED is an active private limited company with number 03184898. It was incorporated 28 years, 1 month, 3 days ago, on 12 April 1996. The company address is C/O Lockheed Martin Uk Limited, Legal Counsel, Building 7000, Langstone Park C/O Lockheed Martin Uk Limited, Legal Counsel, Building 7000, Langstone Park, Havant, PO9 1SW, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Old address: C/O C/O Lockheed Martin Uk Limited, Legal Counsel Building 7000 Langstone Technology Park Langstone Havant, Hampshire PO9 1SW England

New address: C/O Lockheed Martin Uk Limited, Legal Counsel, Building 7000, Langstone Park Langstone Havant Hampshire PO9 1SW

Change date: 2023-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Shamala Nancy Littlefield

Appointment date: 2023-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Marie Stevens

Termination date: 2023-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2023

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey K. Fasick

Termination date: 2022-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs. Deirdre Angela Davis-Washington

Appointment date: 2022-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chanel Maelia Bradden

Termination date: 2022-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wesley Mollard

Termination date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-01

Officer name: Kelly Marie Stevens

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-09

Officer name: Peter William David Ruddock

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jonathan Wilson Hoyle

Appointment date: 2021-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 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: 21 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 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

Appointment date: 2019-09-09

Officer name: Mr Paul Nigel Livingston

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

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

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 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: 13 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2017

Action Date: 10 Jan 2017

Category: Capital

Type: SH01

Capital : 178,203,408 GBP

Date: 2017-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director John Wesley Mollard

Appointment date: 2016-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-28

Officer name: Director Alan Edward Lines

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-28

Officer name: Patrick S Sunderlin

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Scott Cahill

Termination date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Ann Evans

Termination date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Alexander Shultz

Termination date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-27

Officer name: Roy Eugene Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-27

Officer name: David Geoffrey Manning

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Robert Ball

Termination date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-07

Officer name: Secretary Jeffrey K. Fasick

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: John Haggitt Charles Patten

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Band

Termination date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter William David Ruddock

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Matthew Dewar

Termination date: 2016-03-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2016

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

Change registered office address company with date old address new address

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Address

Type: AD01

New address: C/O C/O Lockheed Martin Uk Limited, Legal Counsel Building 7000 Langstone Technology Park Langstone Havant, Hampshire PO9 1SW

Old address: C/O Macrae & Co Llp 100 Cannon Street London EC4N 6EU

Change date: 2016-03-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Oct 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-08

Officer name: Chanel Maelia Bradden

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Eugene Stevens

Appointment date: 2015-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-30

Officer name: Mr. Patrick S Sunderlin

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Francis O'bryan

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Christopher Darrenkamp

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Michael Lee Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Elizabeth Mullins

Termination date: 2015-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 May 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Director Stephen Francis O'bryan

Change date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

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

Termination date: 2015-02-13

Officer name: Dorota Anna Salinger

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-07

Officer name: Timothy Scott Cahill

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Stephen Francis O'bryan

Appointment date: 2014-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-11

Officer name: Salvatore Thomas Bruno

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 23 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard George Kirkland

Termination date: 2014-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Anne Elizabeth Mullins

Documents

View document PDF

Termination director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Fasano

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Lee Bennett

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Richard George Kirkland

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Gerard Ashly Fasano

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Kevin Christopher Darrenkamp

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director George Alexander Shultz

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chairman Patrick Matthew Dewar

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lemmo

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marillyn Hewson

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Edwards

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Martin

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ward

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Lorraine Marie Martin

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-28

Old address: 59 Lafone Street London SE1 2LX

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 May 2013

Action Date: 12 Apr 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-04-12

Form type: AR01

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Burbage

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michele Ann Evans

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Harrison Edwards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

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: 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

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Salvatore Thomas Bruno

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Lemmo

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Maguire

Documents

View document PDF

Termination secretary company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Bailey

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Gooden

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Stephen Robert Ball

Change date: 2012-05-03

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 22 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-22

Officer name: Ms. Marillyn Adams Hewson

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Marillyn Adams Hewson

Change date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2012

Action Date: 24 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-24

Officer name: Ms Dorota Anna Smith

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 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: 18 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF


Some Companies

A H RESIDENTIAL LIMITED

2 COTTON STREET,LIVERPOOL,L3 7DY

Number:07884947
Status:ACTIVE
Category:Private Limited Company

FOOCOLE LTD

BARCLAYS BANK CHAMBERS,STRATFORD UPON AVON,CV37 6AH

Number:06635241
Status:ACTIVE
Category:Private Limited Company

HEATHERS BOA LTD

3 THE SHAMBLES,BRADFORD-ON-AVON,BA15 1JS

Number:10896410
Status:ACTIVE
Category:Private Limited Company

MAPPA MUNDI SURVEYS LIMITED

69 LAKES LANE,NEWPORT PAGNELL,MK16 8HT

Number:07993051
Status:ACTIVE
Category:Private Limited Company

MILLGATE WOODBRIDGE LIMITED

11 JACQUES LANE,CLOPHILL,MK45 4BS

Number:07261650
Status:ACTIVE
Category:Private Limited Company
Number:03181333
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