LONDON SECURITY PLC.
Overview
Company Name | LONDON SECURITY PLC. |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00053417 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of LONDON SECURITY PLC.?
- Other manufacturing n.e.c. (32990) / Manufacturing
- Other service activities n.e.c. (96090) / Other service activities
Where is LONDON SECURITY PLC. located?
Registered Office Address | Premier House 2 Jubilee Way HX5 9DY Elland West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LONDON SECURITY PLC.?
Company Name | From | Until |
---|---|---|
LONDON SECURITIES PLC | Mar 11, 1985 | Mar 11, 1985 |
AMALGAMATED ESTATES PUBLIC LIMITED COMPANY | Dec 31, 1979 | Dec 31, 1979 |
AMALGAMATED STORES LIMITED | Jul 21, 1897 | Jul 21, 1897 |
What are the latest accounts for LONDON SECURITY PLC.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LONDON SECURITY PLC.?
Last Confirmation Statement Made Up To | Oct 23, 2025 |
---|---|
Next Confirmation Statement Due | Nov 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 23, 2024 |
Overdue | No |
What are the latest filings for LONDON SECURITY PLC.?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Henry Bonner Shouler as a director on Aug 05, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 80 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Oct 23, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 72 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of Jacques Gaston Murray as a director on Jun 07, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Cessation of Jacques Gaston Murray as a person with significant control on Jun 07, 2023 | 1 pages | PSC07 | ||||||||||||||||||||||
Confirmation statement made on Oct 23, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 72 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 23, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Register(s) moved to registered inspection location Link Group Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD03 | ||||||||||||||||||||||
Register inspection address has been changed to Link Group Central Square 29 Wellington Street Leeds LS1 4DL | 1 pages | AD02 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 72 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 23, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 72 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
|
Who are the officers of LONDON SECURITY PLC.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POLLARD, Richard John | Secretary | 2 Jubilee Way HX5 9DY Elland Premier House West Yorkshire England | British | 53275330001 | ||||||
LEON, Marie Claire | Director | 2 Jubilee Way HX5 9DY Elland Premier House West Yorkshire England | United States | American,French | Chairman'S Assistant | 119164020002 | ||||
MIGNOLET, Xavier | Director | 2 Jubilee Way HX5 9DY Elland Premier House West Yorkshire England | United States | Belgian | Finanace Manager | 114777460001 | ||||
MURRAY, Jean Jacques | Director | 2 Jubilee Way HX5 9DY Elland Premier House West Yorkshire England | England | British | Director | 41961060005 | ||||
MURRAY, Jean-Pierre | Director | 2 Jubilee Way HX5 9DY Elland Premier House West Yorkshire England | United States | French | Director | 132964740002 | ||||
SEBAG, Emmanuel David Oliver Adrien | Director | 2 Jubilee Way HX5 9DY Elland Premier House West Yorkshire England | United Kingdom | British | Director | 84445640001 | ||||
LANE, Kenneth William West | Secretary | Lea House 5 Villiers Mead RG41 2UB Wokingham Berkshire | British | 1591990001 | ||||||
CARGIL MANAGEMENT SERVICES LIMITED | Nominee Secretary | 22 Melton Street Euston Square NW1 2BW London | 900007560001 | |||||||
CHUDNOFF, Andre | Director | Flat 5 43 Lowndes Square SW1X 9JL London | Liechtenstein | Management Consultant | 100700001 | |||||
EVANS, Peter Michael | Director | Sandfield House Winn Moor Lane Shadwell LS17 8LT Leeds | British | Company Director | 42922050001 | |||||
FREEMANTLE, Christopher Richard | Director | Brockwell Butlers Cross HP17 0UX Aylesbury Bucks | British | Director Of Companies | 19456030001 | |||||
GAILER, Francis Michael Benjamin | Director | 2 Jubilee Way HX5 9DY Elland Premier House West Yorkshire England | Great Britain | British | Company Director | 54321630001 | ||||
KING, Randall | Director | Wistons Lane Elland HX5 9DS West Yorkshire | Usa | United States | Project Manager | 128556730001 | ||||
MURRAY, Jacques Gaston | Director | 2 Jubilee Way HX5 9DY Elland Premier House West Yorkshire England | Switzerland | British | Director | 39743010003 | ||||
MURRAY, Jean Jacques | Director | 8054 Fisher Island Drive Fisher Island Florida Usa 33109 | French | Real Estate Development Manage | 41961060002 | |||||
PEARL, David Brian | Director | 311 Portland Road Glacis Road Gibraltar | British | Chartered Accoutnant | 84357910002 | |||||
PILLOIS, Jean Christophe Francois George | Director | Wistons Lane Elland HX5 9DS West Yorkshire | England | French | Financial Consultant | 84445560001 | ||||
PRICKETT, Richard Other | Director | 48 Stokenchurch Street SW6 3TR London | British | Company Director | 46381140001 | |||||
ROBERTS, Matthew John | Director | Coldharbour Farm OX7 5TQ Chipping Norton Oxfordshire | United Kingdom | British | Csur | 96027320001 | ||||
SHOULER, Henry Bonner | Director | 2 Jubilee Way HX5 9DY Elland Premier House West Yorkshire England | England | British | Company Chairman Director | 3621240001 | ||||
SIMMONDS, Joel Lawrence | Director | 565 Sabal Palm Road FL 33137 Miami Florida U.S.A. | United States | American | Chartered Surveyor | 83871070002 | ||||
WATSON, Keith | Director | 1 Larson Road Upper Heyford OX25 5TA Bicester Oxfordshire | England | British | Chartered Surveyor | 104961110001 |
Who are the persons with significant control of LONDON SECURITY PLC.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Jacques Gaston Murray | Jul 24, 2017 | 2 Jubilee Way HX5 9DY Elland Premier House West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Xavier Mignolet | Jul 24, 2017 | 2 Jubilee Way HX5 9DY Elland Premier House West Yorkshire | Yes | ||||||||||
Nationality: Belgian Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
Mr Baudouin Terlinden | Jul 24, 2017 | 2 Jubilee Way HX5 9DY Elland Premier House West Yorkshire | Yes | ||||||||||
Nationality: Belgian Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
Ms Marie-Claire Leon | Jul 24, 2017 | 2 Jubilee Way HX5 9DY Elland Premier House West Yorkshire | Yes | ||||||||||
Nationality: United States Country of Residence: Usa | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jean Jacques Murray | Jul 24, 2017 | 2 Jubilee Way HX5 9DY Elland Premier House West Yorkshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jean Pierre Murray | Jul 24, 2017 | 2 Jubilee Way HX5 9DY Elland Premier House West Yorkshire | No | ||||||||||
Nationality: French Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Eoi Fire Sarl | Jul 01, 2016 | Rue Guillaume Kroll L-1882 . 12f Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LONDON SECURITY PLC. have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Corporate voluntary arrangement (CVA) |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0