LEIDOS CONSULTING SERVICES LIMITED
Overview
| Company Name | LEIDOS CONSULTING SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05838194 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LEIDOS CONSULTING SERVICES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is LEIDOS CONSULTING SERVICES LIMITED located?
| Registered Office Address | 8 Monarch Court The Brooms, Emersons Green BS16 7FH Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LEIDOS CONSULTING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLOUDSHIELD UK LIMITED | Jun 06, 2006 | Jun 06, 2006 |
What are the latest accounts for LEIDOS CONSULTING SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for LEIDOS CONSULTING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of Carly Elizabeth Kimball as a director on Sep 24, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Nigel Samuel Dougherty as a director on Sep 24, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Corbett Reagan as a director on Sep 24, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Moore as a director on Sep 24, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Simon Fovargue on Nov 12, 2020 | 2 pages | CH01 | ||||||||||
Declaration of solvency | 14 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Jerald S Howe, Jr. on Aug 28, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Corbett Reagan on Aug 28, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Neil Bernard Walton as a director on Mar 11, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Simon Fovargue as a director on Nov 11, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew John Gethin Wiles as a director on Nov 11, 2019 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr James Corbett Reagan on Nov 04, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Appointment of Brendan Turley as a secretary on Aug 27, 2019 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Unit G8 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB United Kingdom to 8 Monarch Court the Brooms, Emersons Green Bristol BS16 7FH on Apr 16, 2019 | 1 pages | AD01 | ||||||||||
Appointment of Jerald Shropshire Howe, Jr. as a director on Aug 30, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Raymond Lee Veldman as a director on Aug 30, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of LEIDOS CONSULTING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TURLEY, Brendan | Secretary | 8 Elliot Place G3 8EP Glasglow Skypark 1 Scotland | 261857420001 | |||||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| DOUGHERTY, Nigel Samuel | Director | 1000 Parkway Solent Business Park PO15 7AA Fareham Fusion 1 United Kingdom | United Kingdom | British | 287641280001 | |||||||||
| FOVARGUE, Simon | Director | 5th Floor W1S 2GF London 70 Conduit Street United Kingdom | England | British | 264435670001 | |||||||||
| HOWE, JR., Jerald S | Director | Presidents Street VA 20190 Reston 1750 Virginia United States | United States | American | 248799240001 | |||||||||
| KIMBALL, Carly Elizabeth | Director | Presidents Street 20190 Reston 1750 Virginia United States | United States | American | 287641800001 | |||||||||
| TURLEY, Brendan Bernard | Director | The Brooms, Emersons Green BS16 7FH Bristol 8 Monarch Court United Kingdom | Scotland | British | 103758630001 | |||||||||
| RADIUS COMMERCIAL SERVICES LIMITED | Secretary | Floor Whitefriars Lewins Mead BS1 2NT Bristol 11th United Kingdom |
| 100180510030 | ||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||||||
| BRUMFIELD, Randy | Director | Gibralter Drive 94089 Sunnyvale 212 California Usa | Usa | American | 177642010001 | |||||||||
| COX, Larry | Director | Benjamin Franklin Drive 21046 Columbia 6841 Maryland Usa | Usa | Us Citizen | 162517670001 | |||||||||
| JONES, Matt | Director | 786 Melville Ave Palo Alto Ca 94301 Usa | Usa | American | 113799940001 | |||||||||
| JUNGCK, Peder | Director | 108 Dundee Lane San Carlos Ca 94070 Usa | Usa | American | 113800140001 | |||||||||
| MINER, Martin Jae, Mr. | Director | Saic Drive 22102 Mclean 1710 Virginia Usa | Usa | American | 177809200001 | |||||||||
| MOORE, Graham | Director | The Brooms Emersons Green BS16 7FH Bristol 8 Monarch Court England | United Kingdom | British | 146178310001 | |||||||||
| REAGAN, James Corbett | Director | Presidents Street VA 20190 Reston 1750 Virginia United States | United States | American | 217866770002 | |||||||||
| VELDMAN, Raymond Lee | Director | 11955 Freedom Drive 20190 Reston Leidos, Inc. Va United States | United States | American | 182668380001 | |||||||||
| WALTON, Neil Bernard | Director | The Brooms, Emersons Green BS16 7FH Bristol 8 Monarch Court United Kingdom | England | British | 70479570006 | |||||||||
| WILES, Matthew John Gethin | Director | The Brooms Emersons Green BS16 7FH Bristol 8 Monarch Court England | United Kingdom | British | 219119470001 | |||||||||
| YOUNG, Lee Andrew | Director | Denny End Road CB25 9PB Waterbeach Unit G8 Stirling House Cambridge United Kingdom | England | British | 217864700001 | |||||||||
| HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment, Blackfriars EC4Y 0DX London | 105169370001 |
What are the latest statements on persons with significant control for LEIDOS CONSULTING SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does LEIDOS CONSULTING SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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