LOCKHEED MARTIN UK AMPTHILL GROUP LIMITED

LOCKHEED MARTIN UK AMPTHILL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOCKHEED MARTIN UK AMPTHILL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04141148
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOCKHEED MARTIN UK AMPTHILL GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LOCKHEED MARTIN UK AMPTHILL GROUP LIMITED located?

    Registered Office Address
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LOCKHEED MARTIN UK AMPTHILL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOCKHEED MARTIN UK INSYS GROUP LIMITEDNov 02, 2005Nov 02, 2005
    INSYS GROUP LIMITEDMay 03, 2001May 03, 2001
    BROOMCO (2454) LIMITEDJan 15, 2001Jan 15, 2001

    What are the latest accounts for LOCKHEED MARTIN UK AMPTHILL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LOCKHEED MARTIN UK AMPTHILL GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for LOCKHEED MARTIN UK AMPTHILL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Appointment of Mr Timothy John Hadfield as a director on Jun 21, 2024

    2 pagesAP01

    Termination of appointment of Lee Fellows as a director on Jun 21, 2024

    1 pagesTM01

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Termination of appointment of Graeme Edward Myers as a director on Sep 01, 2023

    1 pagesTM01

    Termination of appointment of Paula Jean Hartley as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of John James Varley as a director on Aug 16, 2023

    1 pagesTM01

    Appointment of Ms Stacy Lynn Kubicek as a director on Aug 16, 2023

    2 pagesAP01

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Leigh Jackson Beeton as a director on Sep 30, 2022

    2 pagesAP01

    Appointment of Ms Paula Jean Hartley as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Neil Martin Hebron as a director on Sep 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Appointment of Mr Graeme Edward Myers as a director on Jun 16, 2022

    2 pagesAP01

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John James Varley as a director on Sep 09, 2021

    2 pagesAP01

    Termination of appointment of David Tillman Belvin as a director on Sep 09, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Termination of appointment of Peter William David Ruddock as a director on Jul 31, 2021

    1 pagesTM01

    Director's details changed for Mr Lee Fellows on Dec 20, 2020

    2 pagesCH01

    Confirmation statement made on Jan 15, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 20, 2020 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Who are the officers of LOCKHEED MARTIN UK AMPTHILL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEETON, Leigh Jackson
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Director
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    EnglandBritishEngineering Director300680360001
    HADFIELD, Timothy John
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Director
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    EnglandBritishCompany Executive324429170001
    KUBICEK, Stacy Lynn
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Director
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    United StatesAmericanProgramme Management Vp312760600001
    COLE, Glenn Eric
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Secretary
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    OtherAccountant127450860001
    EAGLES, Mark Kenneth
    Ampthill
    MK45 2HD Bedford
    Reddings Wood
    Bedfordshire
    United Kingdom
    Secretary
    Ampthill
    MK45 2HD Bedford
    Reddings Wood
    Bedfordshire
    United Kingdom
    BritishAccountant65983230001
    GOLDSTEIN, Stuart David
    32 Sandalfoot Court
    Potomac
    Maryland 20854
    Usa
    Secretary
    32 Sandalfoot Court
    Potomac
    Maryland 20854
    Usa
    AmericanTax Executive104176990001
    HEYWOOD, David Arms
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Secretary
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    OtherAttorney136917650001
    JEROME BARRETT, Karen Maria
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Secretary
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    AmericanParalegal108805500001
    JEWELL, John William James
    14 Bilbrook Lane
    Furzton
    MK4 1LW Milton Keynes
    Secretary
    14 Bilbrook Lane
    Furzton
    MK4 1LW Milton Keynes
    BritishAccountant42423230004
    KEMMER, Frederick Owen
    13221 Maplecrest Drive
    Potomac
    Maryland 20854
    Usa
    Secretary
    13221 Maplecrest Drive
    Potomac
    Maryland 20854
    Usa
    AmericanTax Executive108807900001
    SALINGER, Dorota Anna
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Secretary
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    United StatesParalegal116796110012
    SNYDER, Valerie Andrea
    16604 Frontenac Terrace
    Derwood
    Maryland 20855
    Usa
    Secretary
    16604 Frontenac Terrace
    Derwood
    Maryland 20855
    Usa
    AmericanBusiness Professional76017050001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ABBOTT, Ronnie Dean
    5015 Down Point Lane
    Windermere
    Florida 34786
    Usa
    Director
    5015 Down Point Lane
    Windermere
    Florida 34786
    Usa
    UsaAmericanExecutive Vice President118132590001
    BALL, Stephen Robert, Mr.
    Ampthill
    MK45 2HD Bedford
    Reddings Wood
    Bedfordshire
    United Kingdom
    Director
    Ampthill
    MK45 2HD Bedford
    Reddings Wood
    Bedfordshire
    United Kingdom
    EnglandBritishDirector115418510001
    BAYNES, Jonathon Peter
    Streathfield
    Shoreham Road Otford
    TN14 5RW Sevenoaks
    Kent
    Director
    Streathfield
    Shoreham Road Otford
    TN14 5RW Sevenoaks
    Kent
    EnglandBritishVice President Business Develo108804350001
    BEITH, Ian Mark
    26 Sutherland Street
    SW1V 4LA London
    Director
    26 Sutherland Street
    SW1V 4LA London
    United KingdomBritishConsultant8200290001
    BELVIN, David Tillman
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Director
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    United StatesAmericanBusiness Executive268909060001
    BENNETT, Michael Lee, Director
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Director
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    UsaAmericanBusiness Executive182568650001
    EAGLES, Mark Kenneth
    Ampthill
    MK45 2HD Bedford
    Reddings Wood
    Bedfordshire
    United Kingdom
    Director
    Ampthill
    MK45 2HD Bedford
    Reddings Wood
    Bedfordshire
    United Kingdom
    United KingdomBritishFinance Director65983230001
    EDWARDS, Chris Ray
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Director
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    EnglandAmericanDirector262259180001
    EDWARDS, Richard Harrison
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Director
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    United StatesAmericanEngineer148683500001
    FELLOWS, Lee
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Director
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    EnglandBritishDirector262259040002
    FILBEE, David Robin, Dr
    105 Dinglederry
    MK46 5EU Olney
    Buckinghamshire
    Director
    105 Dinglederry
    MK46 5EU Olney
    Buckinghamshire
    Great BritainBritishDirector118127020001
    GLAUB, James Joseph
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Director
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    United KingdomAmericanBusiness Executive227341620001
    HARTLEY, Paula Jean
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Director
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    United StatesAmericanVp And General Manager300680330001
    HEBRON, Neil Martin, Director
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Director
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    EnglandBritishEngineer196495250001
    HIBBERT, Brian Edward
    Woodford House
    Crafton
    LU7 0QJ Leighton Buzzard
    Bedfordshire
    Director
    Woodford House
    Crafton
    LU7 0QJ Leighton Buzzard
    Bedfordshire
    EnglandBritishEngineer118665520001
    JEWELL, John William James
    14 Bilbrook Lane
    Furzton
    MK4 1LW Milton Keynes
    Director
    14 Bilbrook Lane
    Furzton
    MK4 1LW Milton Keynes
    BritishAccountant42423230004
    KAMP, John Thomas, Director
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Director
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    EnglandAmericanBusiness Executive196517340001
    KERCHNER, Katherine Jean
    4291 Buckskin Lake Drive
    21042 Ellicott City
    Maryland 21042
    Usa
    Director
    4291 Buckskin Lake Drive
    21042 Ellicott City
    Maryland 21042
    Usa
    AmericanVice President, Finance112259120001
    LINES, Alan Edward
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Director
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    EnglandBritishManaging Director179914140001
    MCCORMICK, Alan Hugh Irvine, Dr
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Director
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    EnglandBritishVice President And Managing Director148790910001
    MOYE, Andrew Dennis
    19 Reddons Road
    BR3 1LY Beckenham
    Kent
    Director
    19 Reddons Road
    BR3 1LY Beckenham
    Kent
    United KingdomBritishInvestment Director39733090002
    MYERS, Graeme Edward
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    Director
    Reddings Wood
    Ampthill
    MK45 2HD Bedford
    Bedfordshire
    EnglandBritishDeputy Managing Director297117820001

    Who are the persons with significant control of LOCKHEED MARTIN UK AMPTHILL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Langstone Road
    Langstone
    PO9 1SW Havant
    C/O Lmukl, Legal Counsel, Building 7000
    England
    Apr 06, 2016
    Langstone Road
    Langstone
    PO9 1SW Havant
    C/O Lmukl, Legal Counsel, Building 7000
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03184898
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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