LOCKHEED MARTIN UK HOLDINGS LIMITED
Overview
| Company Name | LOCKHEED MARTIN UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03184898 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOCKHEED MARTIN UK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LOCKHEED MARTIN UK HOLDINGS LIMITED located?
| Registered Office Address | C/O Lockheed Martin Uk Limited, Legal Counsel, Building 7000, Langstone Park Langstone PO9 1SW Havant Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOCKHEED MARTIN UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOCKHEED MARTIN UK LIMITED | Mar 25, 1999 | Mar 25, 1999 |
| LOCKHEED MARTIN UK MANAGEMENT SERVICES LIMITED | Apr 30, 1996 | Apr 30, 1996 |
| HACKREMCO (NO.1123) LIMITED | Apr 12, 1996 | Apr 12, 1996 |
What are the latest accounts for LOCKHEED MARTIN UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LOCKHEED MARTIN UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for LOCKHEED MARTIN UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Wilson Hoyle as a director on Nov 14, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Paula Driver as a director on Nov 14, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Appointment of Mr Christopher John Neville as a secretary on Aug 27, 2024 | 2 pages | AP03 | ||
Termination of appointment of Deirdre Angela Davis-Washington as a secretary on Aug 27, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||
Registered office address changed from C/O C/O Lockheed Martin Uk Limited, Legal Counsel Building 7000 Langstone Technology Park Langstone Havant, Hampshire PO9 1SW England to C/O Lockheed Martin Uk Limited, Legal Counsel, Building 7000, Langstone Park Langstone Havant Hampshire PO9 1SW on May 09, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms. Shamala Nancy Littlefield as a director on Apr 04, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kelly Marie Stevens as a director on Apr 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Jeffrey K. Fasick as a secretary on Sep 29, 2022 | 1 pages | TM02 | ||
Appointment of Mrs. Deirdre Angela Davis-Washington as a secretary on Dec 20, 2022 | 2 pages | AP03 | ||
Termination of appointment of Chanel Maelia Bradden as a secretary on Dec 20, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Termination of appointment of John Wesley Mollard as a director on May 31, 2022 | 1 pages | TM01 | ||
Appointment of Kelly Marie Stevens as a director on Aug 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Termination of appointment of Peter William David Ruddock as a director on Jul 09, 2021 | 1 pages | TM01 | ||
Appointment of Mr. Jonathan Wilson Hoyle as a director on Jul 05, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 12, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Who are the officers of LOCKHEED MARTIN UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEVILLE, Christopher John | Secretary | Building 7000, Langstone Park Langstone PO9 1SW Havant C/O Lockheed Martin Uk Limited, Legal Counsel, Hampshire England | 326679830001 | |||||||
| DRIVER, Paula | Director | Building 7000, Langstone Park Langstone PO9 1SW Havant C/O Lockheed Martin Uk Limited, Legal Counsel, Hampshire England | England | British | 329347090001 | |||||
| LITTLEFIELD, Shamala Nancy, Ms. | Director | Building 7000, Langstone Park Langstone PO9 1SW Havant C/O Lockheed Martin Uk Limited, Legal Counsel, Hampshire England | United States | American | 307589100001 | |||||
| LIVINGSTON, Paul Nigel | Director | Building 7000, Langstone Park Langstone PO9 1SW Havant C/O Lockheed Martin Uk Limited, Legal Counsel, Hampshire England | England | British | 223300310001 | |||||
| BAILEY, Dawn Carol | Secretary | 7 Diamond Close Winfarthing IP22 2EW Diss Norfolk | British | 110494670001 | ||||||
| BRADDEN, Chanel Maelia | Secretary | c/o C/O Lockheed Martin Uk Limited, Legal Counsel Langstone Technology Park PO9 1SW Langstone Building 7000 Havant, Hampshire England | 202052300001 | |||||||
| CHIET, Arnold | Secretary | 8012 Quarry Ridge Way 20817 Bethesda Maryland Usa | British | 65975750001 | ||||||
| COLE, Glenn Eric | Secretary | Lafone Street SE1 2LX London 59 United Kingdom | Other | 127450860001 | ||||||
| DAVIS-WASHINGTON, Deirdre Angela, Mrs. | Secretary | Building 7000, Langstone Park Langstone PO9 1SW Havant C/O Lockheed Martin Uk Limited, Legal Counsel, Hampshire England | 303536150001 | |||||||
| FASICK, Jeffrey K., Secretary | Secretary | Rockledge Drive 20817 Bethesda 6801 Maryland United States | 207692570001 | |||||||
| GOLDSTEIN, Stuart David | Secretary | 32 Sandalfoot Court Potomac Maryland 20854 Usa | American | 104176990001 | ||||||
| HEYWOOD, David Arms | Secretary | Lafone Street SE1 2LX London 59 United Kingdom | Other | 136917650001 | ||||||
| SALINGER, Dorota Anna | Secretary | 59 Lafone Street London SE1 2LX | United States | 116796110002 | ||||||
| SNYDER, Valerie Andrea | Secretary | 16604 Frontenac Terrace Derwood Maryland 20855 Usa | American | 76017050001 | ||||||
| TRIPPETT, Lillian Mcbee | Secretary | 3444 Roberts Lane 22207 Arlington Virginia Usa | British | 48710030001 | ||||||
| WEBSTER, Marguerite Marie | Secretary | 55 Rothschild Road W4 5NT London | British | 65708750001 | ||||||
| WILLIAMS, Marianne Schluchter | Secretary | 12213l Eagles Nest Court Germantown 20874 Maryland Usa | British | 54814670001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| ANTONUCCI, Donato J | Director | 629 Kent Oaks Way 20878 Gaithersburg Maryland Usa | Usa | 59571410001 | ||||||
| BALL, Stephen Robert | Director | c/o C/O Lockheed Martin Uk Limited, Legal Counsel Langstone Technology Park PO9 1SW Langstone Building 7000 Havant, Hampshire England | England | British | 115418510002 | |||||
| BAND, Jonathon, Sir | Director | c/o C/O Lockheed Martin Uk Limited, Legal Counsel Langstone Technology Park PO9 1SW Langstone Building 7000 Havant, Hampshire England | United Kingdom | British | 150962090001 | |||||
| BENNETT, Michael Lee, Director | Director | c/o Macrae & Co Llp Cannon Street EC4N 6EU London 100 United Kingdom | Usa | American | 182568650001 | |||||
| BRUNO, Salvatore Thomas | Director | c/o Macrae & Co Llp Cannon Street EC4N 6EU London 100 United Kingdom | Usa | British | 173220620001 | |||||
| BURBAGE, Charles Thomas, Mr. | Director | 59 Lafone Street London SE1 2LX | Usa | American | 151179100001 | |||||
| CAHILL, Timothy Scott | Director | c/o C/O Lockheed Martin Uk Limited, Legal Counsel Langstone Technology Park PO9 1SW Langstone Building 7000 Havant, Hampshire England | Usa | American | 191712410001 | |||||
| CLEAVER, Anthony Brian, Sir | Director | 20 Groom Place SW1X 7BA London | England | British | 64551510001 | |||||
| COHEN, Kim | Director | 7 Mountview HA6 3NZ Northwood Middlesex | United Kingdom | British | 44654740001 | |||||
| CORCORAN, Thomas | Director | 9913 Kendale Road Potomac Maryland 20854 United States | United States | 105024020001 | ||||||
| COUTTS, Robert Bruce | Director | 2 Chilhowie Court Cockeysville Baltimore Maryland 21030 Usa | Usa | 66834050001 | ||||||
| DARRENKAMP, Kevin Christopher, Director | Director | c/o Macrae & Co Llp Cannon Street EC4N 6EU London 100 United Kingdom | Florida/ United States | American | 211739150001 | |||||
| DEWAR, Patrick Matthew, Mr. | Director | c/o C/O Lockheed Martin Uk Limited, Legal Counsel Langstone Technology Park PO9 1SW Langstone Building 7000 Havant, Hampshire England | Usa | United States | 182377680001 | |||||
| DEWAR, Patrick Matthew, Mr. | Director | 6801 Rockledge Drive 20817 Bethesda Lockheed Martin Maryland Usa | Usa | United States | 182377680001 | |||||
| EDWARDS, Richard Harrison | Director | c/o Macrae & Co Llp Cannon Street EC4N 6EU London 100 United Kingdom | Usa | American | 177651190001 | |||||
| EVANS, Michele Ann | Director | c/o C/O Lockheed Martin Uk Limited, Legal Counsel Langstone Technology Park PO9 1SW Langstone Building 7000 Havant, Hampshire England | Usa | American | 177651890001 | |||||
| FASANO, Gerard Ashly, Director | Director | c/o Macrae & Co Llp Cannon Street EC4N 6EU London 100 United Kingdom | Usa | American | 182378600001 |
Who are the persons with significant control of LOCKHEED MARTIN UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lockheed Martin Corporation | Apr 06, 2016 | Rockledge Drive 20817 Bethesda 6801 Maryland United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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