Advanced company searchLink opens in new window

LONDON SECURITY PLC.

Company number 00053417

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
02 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-company business 18/06/2019
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
24 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
16 Oct 2018 CH01 Director's details changed for Mr Jean Jacques Murray on 15 October 2018
12 Oct 2018 CH01 Director's details changed for Mr Jean Jacques Murray on 11 October 2018
02 Jul 2018 AA Group of companies' accounts made up to 31 December 2017
28 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 20/06/2018
12 Mar 2018 TM01 Termination of appointment of Francis Michael Benjamin Gailer as a director on 5 March 2018
06 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
06 Nov 2017 PSC07 Cessation of Marie-Claire Leon as a person with significant control on 18 October 2017
06 Nov 2017 PSC07 Cessation of Xavier Mignolet as a person with significant control on 18 October 2017
06 Nov 2017 PSC04 Change of details for Mr Jean Jacques Murray as a person with significant control on 18 October 2017
06 Nov 2017 PSC04 Change of details for Mr Jean Pierre Murray as a person with significant control on 18 October 2017
06 Nov 2017 PSC07 Cessation of Baudouin Terlinden as a person with significant control on 18 October 2017
29 Sep 2017 PSC01 Notification of Baudouin Terlinden as a person with significant control on 24 July 2017
29 Sep 2017 PSC01 Notification of Jean Pierre Murray as a person with significant control on 24 July 2017
29 Sep 2017 PSC01 Notification of Jean Jacques Murray as a person with significant control on 24 July 2017
29 Sep 2017 PSC01 Notification of Jacques Gaston Murray as a person with significant control on 24 July 2017
29 Sep 2017 PSC01 Notification of Xavier Mignolet as a person with significant control on 24 July 2017
29 Sep 2017 PSC01 Notification of Marie-Claire Leon as a person with significant control on 24 July 2017
11 Sep 2017 AAMD Amended group of companies' accounts made up to 31 December 2016
29 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Adopt accounts for 31/12/2016 reelect 2 directors appt price waterhouse coopers as auditors 21/06/2017
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
13 Mar 2017 CH01 Director's details changed for Jean-Pierre Murray on 13 March 2017