LONDON PRIORITY SECURITY SERVICES LTD
Status | ACTIVE |
Company No. | 07956656 |
Category | Private Limited Company |
Incorporated | 20 Feb 2012 |
Age | 12 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
LONDON PRIORITY SECURITY SERVICES LTD is an active private limited company with number 07956656. It was incorporated 12 years, 3 months, 7 days ago, on 20 February 2012. The company address is Unit O, Ground Floor ,Winton House Unit O, Ground Floor ,Winton House, Stoke-on-trent, ST4 2RW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Address
Type: AD01
New address: Unit O, Ground Floor ,Winton House Stoke Road Stoke-on-Trent ST4 2RW
Change date: 2023-06-01
Old address: 293 Lansbury Drive Hayes UB4 8RZ England
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-16
Old address: 43 Dehavilland Close Northolt Middlesex UB5 6RX
New address: 293 Lansbury Drive Hayes UB4 8RZ
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Notification of a person with significant control
Date: 03 Dec 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anna Renata Sternik Tanzeel
Notification date: 2018-11-20
Documents
Appoint person director company with name date
Date: 03 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-20
Officer name: Mrs Anna Renata Sternik Tanzeel
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tanzeel Zia
Termination date: 2018-11-20
Documents
Cessation of a person with significant control
Date: 03 Dec 2018
Action Date: 20 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-20
Psc name: Tanzeel Zia
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-20
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-20
Documents
Appoint person secretary company with name date
Date: 07 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kashif Aslam
Appointment date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 20 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-20
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 20 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-20
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-20
Documents
Change account reference date company current extended
Date: 14 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Change person director company with change date
Date: 31 Jan 2013
Action Date: 25 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-25
Officer name: Mr Tanzeel Zia
Documents
Change registered office address company with date old address
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Address
Type: AD01
Old address: 23 North Avenue Hayes UB3 2JE England
Change date: 2013-01-31
Documents
Some Companies
38 TEMPLE STREET,BRISTOL,BS31 1EH
Number: | 07023455 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASTINGWOOD TRADING ESTATE UNIT G31,LONDON,N18 3HT
Number: | 10609073 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 1 HADLEIGH HOUSE,BUSHEY,WD23 3HN
Number: | 11256984 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 STAMFORD HILL,LONDON,N16 5LG
Number: | 08250029 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAUSAGEBOX INTERNATIONAL LIMITED
31 CLIFF CRESCENT,LEEDS,LS25 7BG
Number: | 09583504 |
Status: | ACTIVE |
Category: | Private Limited Company |
TMB TECHNOLOGIES SOLUTIONS LTD
OFFICE 4 RIVERSIDE HOUSE,LONDON COLNEY,AL2 1RE
Number: | 10285693 |
Status: | ACTIVE |
Category: | Private Limited Company |