Advanced company searchLink opens in new window

L3HARRIS TRENCHANT LTD

Company number 09068202

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)
23 Oct 2024 TM01 Termination of appointment of Courtney Head Smith as a director on 23 October 2024
23 Oct 2024 AP01 Appointment of Peter Williams as a director on 23 October 2024
11 Oct 2024 AA Full accounts made up to 29 December 2023
05 Jul 2024 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 5 July 2024
05 Jul 2024 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 5 July 2024
14 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
09 May 2024 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 9 May 2024
09 May 2024 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 9 May 2024
22 Nov 2023 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 22 November 2023
11 Oct 2023 AA Full accounts made up to 30 December 2022
13 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
06 Jan 2023 AA Full accounts made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
01 Feb 2022 MA Memorandum and Articles of Association
01 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2022 CERTNM Company name changed linchpin labs LIMITED\certificate issued on 27/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-27
05 Jan 2022 AA Full accounts made up to 1 January 2021
23 Nov 2021 PSC07 Cessation of L3Harris Technologies, Inc. as a person with significant control on 20 October 2021
23 Nov 2021 PSC02 Notification of L3Harris Technologies Uk Limited as a person with significant control on 17 November 2021
01 Jul 2021 AP01 Appointment of Ian Duncan Menzies as a director on 30 June 2021
01 Jul 2021 TM01 Termination of appointment of Gregory Douglas Roberts as a director on 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
07 Jan 2021 AA Full accounts made up to 3 January 2020
12 Dec 2020 CH01 Director's details changed for Mr Stuart John Evans on 12 December 2020
12 Dec 2020 CH01 Director's details changed for Courtney Head Smith on 12 December 2020