Company NameBabcock Information Analytics And Security Limited
Company StatusActive
Company Number02275471
CategoryPrivate Limited Company
Incorporation Date8 July 1988(35 years, 9 months ago)
Previous NameLSC Group Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mark David Lawton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameDr Shaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(33 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Michael Peter Robinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock International Group Submarine Support Engi
Building 100, Bristol Business Park
Bristol
BS16 1EJ
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed25 February 2013(24 years, 7 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameRobert Kenwyn Johns
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 June 1998)
RoleFinance Director
Correspondence Address47 Church Road
Dordon
Tamworth
Staffordshire
B78 1RN
Director NameAntony Charles Francis Cotton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 June 1998)
RoleBusiness Development Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Croft
Old Hall Lane
Lichfield
Staffordshire
WS13 8PA
Secretary NameRobert Kenwyn Johns
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 May 1993)
RoleCompany Director
Correspondence Address47 Church Road
Dordon
Tamworth
Staffordshire
B78 1RN
Secretary NameMr Alexander Michael Norton
NationalityBritish
StatusResigned
Appointed11 May 1993(4 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 January 1994)
RoleSecretary
Correspondence Address106 Alderbrook Road
Solihull
West Midlands
B91 1NS
Secretary NameRobert Kenwyn Johns
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(5 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address47 Church Road
Dordon
Tamworth
Staffordshire
B78 1RN
Director NameAntony Gerald Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(5 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1995)
RoleOperations Director
Correspondence Address25 Deerhill
Wilnecote
Tamworth
Staffordshire
B77 4PA
Director NameMartin John Simon Palmer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(5 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 February 2008)
RoleManaging Director
Correspondence AddressElm Park House
Chewton
Keynsham
Bristol
BS31 2SS
Director NameMark Pearson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(7 years, 12 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 October 2007)
RoleMarketing & Sales Director
Correspondence Address1 Oaklands
Westwood Drive
Ilkley
West Yorkshire
LS29 9RE
Director NameMr Ryan James Henry Robson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(9 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 March 1999)
RoleVenture Capitalist
Correspondence Address24 Bucharest Road
London
SW18 3AR
Director NamePaul Clark
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(9 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressThe Barnhouse Pooley Hall
Pooley Lane Polesworth
Tamworth
Staffordshire
B78 1JB
Director NameAndrew Heap
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(9 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 13 November 2011)
RoleCompany Director
Correspondence Address1 Thurlow Close
Atherstone
Warwickshire
CV9 3AZ
Secretary NameJan Paul Benson Szymanski
NationalityBritish
StatusResigned
Appointed12 June 1998(9 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSunny Dawn Marlbank Road
Welland
Malvern
Worcestershire
WR13 6NE
Director NameClive Laurence Bullen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(12 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address1 Whateley Lane
Tamworth
Staffordshire
B78 2ET
Director NameDennis Ernest Gilbert
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(13 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2011)
RoleChief Executive
Correspondence AddressPenkelly House
Calstock
Cornwall
PL18 9RG
Director NameMichael Owen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(13 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 October 2007)
RoleCompany Director
Correspondence AddressLisburne Farm
South Brent
TQ10 9LP
Director NameDavid Addison Milne Dunbar
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(13 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 June 2007)
RoleChartered Accountant
Correspondence AddressCob 2
Devonport Royal Dockyard
Plymouth
Devon
PL1 4SG
Director NameAndrew Graham Milton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(15 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 June 2013)
RoleManaging Director
Correspondence Address10 Burford Lodge
London Road
Dorking
Surrey
RH5 6BP
Director NameNicholas Paul Hawkes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 January 2012)
RoleAccountant
Correspondence Address6 Wright Crescent
Ashbourne
Derbyshire
DE6 1SX
Secretary NameNicholas Paul Hawkes
NationalityBritish
StatusResigned
Appointed17 May 2006(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 January 2012)
RoleAccountant
Correspondence Address6 Wright Crescent
Ashbourne
Derbyshire
DE6 1SX
Director NameMr Archibald Anderson Bethel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(18 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLincoln House Wellington Crescent
Fradley Park
Lichfield
Staffordshire
WS13 8RZ
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(18 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 September 2016)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NameMr David Brian Ruff
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(19 years, 6 months after company formation)
Appointment Duration12 months (resigned 09 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMirilis New Road
Codford
Warminster
Wiltshire
BA12 0NS
Secretary NameMs Valerie Francine Anne Teller
StatusResigned
Appointed04 March 2011(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Director NamePaul Christopher Atkin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(23 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLincoln House Wellington Crescent
Fradley Park
Lichfield
Staffordshire
WS13 8RZ
Secretary NamePaul Atkin
StatusResigned
Appointed03 January 2012(23 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressLincoln House Wellington Crescent
Fradley Park
Lichfield
Staffordshire
WS13 8RZ
Secretary NameNicholas James William Borrett
StatusResigned
Appointed27 July 2012(24 years after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Robert Ronald Burge
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(24 years, 11 months after company formation)
Appointment Duration8 years (resigned 11 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFrazer-Nash Consultancy Limited Stonebridge House
Dorking Business Park
Dorking
RH4 1HJ
Director NameDr Neil Malcolm McDougall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(24 years, 11 months after company formation)
Appointment Duration8 years (resigned 11 June 2021)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFrazer-Nash Consultancy Limited Stonebridge House
Dorking Business Park
Dorking
RH4 1HJ
Director NameMr Mark William Hardy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(28 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincoln House Wellington Crescent
Fradley Park
Lichfield
Staffordshire
WS13 8RZ
Director NameDr Jonathan Hall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(28 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX
Director NameMr Matthew Jones
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(29 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 100 Bristol Business Park
Stoke Gifford
Bristol
BS16 1EJ

Contact

Websitewww.lsc.co.uk/
Telephone01543 446800
Telephone regionCannock

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

349.1k at £1Lsc Group Holdings LTD
87.47%
Ordinary
50k at £1Lsc Group Holdings LTD
12.53%
Preference

Financials

Year2014
Turnover£17,301,000
Gross Profit£7,056,000
Net Worth£10,583,000
Cash£1,192,000
Current Liabilities£6,598,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 March 2024 (3 weeks, 5 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

12 June 1998Delivered on: 26 June 1998
Satisfied on: 1 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 April 1996Delivered on: 30 April 1996
Satisfied on: 29 April 1997
Persons entitled: Brandt Holdings LTD

Classification: Second mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 April 1996Delivered on: 19 April 1996
Satisfied on: 30 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 May 1994Delivered on: 27 May 1994
Satisfied on: 20 February 1997
Persons entitled: Griffin Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge over (1) all book debts, invoice debts, accounts, notes, bills, acceptances or other forms of obligation ("receivables") the subject of a factoring agreement and (2) all title property right or interest in any goods to which any receivable relates.. See the mortgage charge document for full details.
Fully Satisfied
4 December 1990Delivered on: 11 December 1990
Satisfied on: 20 February 1997
Persons entitled: The Royal Bnak of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 June 1990Delivered on: 22 June 1990
Satisfied on: 31 December 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
14 March 2023Appointment of Mr Michael Peter Robinson as a director on 30 September 2022 (2 pages)
3 March 2023Termination of appointment of Alasdair Glen Stirling as a director on 30 September 2022 (1 page)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (248 pages)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
11 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (22 pages)
6 June 2022Termination of appointment of Iain Stuart Urquhart as a director on 31 May 2022 (1 page)
6 June 2022Appointment of Dr Shaun Doherty as a director on 31 May 2022 (2 pages)
29 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
4 January 2022Full accounts made up to 31 March 2021 (25 pages)
17 June 2021Appointment of Mr Alasdair Glen Stirling as a director on 11 June 2021 (2 pages)
14 June 2021Termination of appointment of Robert Ronald Burge as a director on 11 June 2021 (1 page)
14 June 2021Appointment of Mr Mark David Lawton as a director on 11 June 2021 (2 pages)
14 June 2021Termination of appointment of Neil Malcolm Mcdougall as a director on 11 June 2021 (1 page)
27 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Jonathan Hall as a director on 31 March 2021 (1 page)
29 January 2021Full accounts made up to 31 March 2020 (26 pages)
1 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 March 2019 (31 pages)
23 September 2019Termination of appointment of Matthew Jones as a director on 6 September 2019 (1 page)
10 June 2019Registered office address changed from Lincoln House Wellington Crescent Fradley Park Lichfield Staffordshire WS13 8RZ to 33 Wigmore Street London W1U 1QX on 10 June 2019 (1 page)
10 June 2019Change of details for Babcock Information Analytics and Security Holdings Limited as a person with significant control on 10 June 2019 (2 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
5 March 2019Director's details changed for Dr Neil Malcolm Mcdougall on 2 March 2019 (2 pages)
10 July 2018Full accounts made up to 31 March 2018 (29 pages)
6 April 2018Appointment of Mr Matthew Jones as a director on 1 April 2018 (2 pages)
6 April 2018Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
11 July 2017Full accounts made up to 31 March 2017 (29 pages)
11 July 2017Full accounts made up to 31 March 2017 (29 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
3 October 2016Appointment of Jonathan Hall as a director on 19 September 2016 (2 pages)
3 October 2016Appointment of Jonathan Hall as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages)
22 September 2016Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages)
21 September 2016Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page)
21 September 2016Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
13 July 2016Full accounts made up to 31 March 2016 (32 pages)
13 July 2016Full accounts made up to 31 March 2016 (32 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 399,097
(8 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 399,097
(8 pages)
13 November 2015Full accounts made up to 31 March 2015 (25 pages)
13 November 2015Full accounts made up to 31 March 2015 (25 pages)
16 October 2015Resolutions
  • RES13 ‐ Change of name lsc group LIMITED 14/09/2015
(4 pages)
1 October 2015Company name changed lsc group LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
1 October 2015Company name changed lsc group LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 399,097
(8 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 399,097
(8 pages)
28 August 2014Full accounts made up to 31 March 2014 (25 pages)
28 August 2014Full accounts made up to 31 March 2014 (25 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 399,097
(8 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 399,097
(8 pages)
29 July 2013Full accounts made up to 31 March 2013 (24 pages)
29 July 2013Full accounts made up to 31 March 2013 (24 pages)
17 June 2013Termination of appointment of Paul Atkin as a secretary (1 page)
17 June 2013Termination of appointment of Paul Atkin as a secretary (1 page)
17 June 2013Termination of appointment of Paul Atkin as a director (1 page)
17 June 2013Termination of appointment of Paul Atkin as a director (1 page)
7 June 2013Appointment of Dr Neil Malcolm Mcdougall as a director (2 pages)
7 June 2013Termination of appointment of Andrew Milton as a director (1 page)
7 June 2013Termination of appointment of Andrew Milton as a director (1 page)
7 June 2013Appointment of Mr Robert Ronald Burge as a director (2 pages)
7 June 2013Appointment of Dr Neil Malcolm Mcdougall as a director (2 pages)
7 June 2013Appointment of Mr Robert Ronald Burge as a director (2 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (9 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (9 pages)
27 March 2013Termination of appointment of George Webb as a director (1 page)
27 March 2013Termination of appointment of George Webb as a director (1 page)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Termination of appointment of Nicholas Borrett as a secretary (1 page)
1 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
9 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
9 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
9 August 2012Appointment of Nicholas James William Borrett as a secretary (2 pages)
9 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
26 July 2012Full accounts made up to 31 March 2012 (24 pages)
26 July 2012Full accounts made up to 31 March 2012 (24 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (10 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (10 pages)
6 January 2012Appointment of Paul Atkin as a secretary (2 pages)
6 January 2012Appointment of Paul Atkin as a secretary (2 pages)
6 January 2012Termination of appointment of Nicholas Hawkes as a director (1 page)
6 January 2012Termination of appointment of Nicholas Hawkes as a director (1 page)
6 January 2012Termination of appointment of Nicholas Hawkes as a secretary (1 page)
6 January 2012Appointment of Paul Atkin as a director (2 pages)
6 January 2012Appointment of Paul Atkin as a director (2 pages)
6 January 2012Termination of appointment of Nicholas Hawkes as a secretary (1 page)
24 November 2011Termination of appointment of Andrew Heap as a director (1 page)
24 November 2011Termination of appointment of Andrew Heap as a director (1 page)
28 July 2011Full accounts made up to 31 March 2011 (23 pages)
28 July 2011Full accounts made up to 31 March 2011 (23 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (11 pages)
31 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (11 pages)
4 March 2011Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
4 March 2011Appointment of Ms Valerie Francine Anne Teller as a director (2 pages)
4 March 2011Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
4 March 2011Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages)
4 March 2011Termination of appointment of a director (1 page)
4 March 2011Termination of appointment of a director (1 page)
31 January 2011Registered office address changed from Devonport Royal Dockyard Devonport Plymouth PL1 4SG on 31 January 2011 (1 page)
31 January 2011Registered office address changed from Devonport Royal Dockyard Devonport Plymouth PL1 4SG on 31 January 2011 (1 page)
18 January 2011Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages)
18 January 2011Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages)
17 January 2011Termination of appointment of Dennis Gilbert as a director (1 page)
17 January 2011Termination of appointment of Dennis Gilbert as a director (1 page)
14 January 2011Termination of appointment of Clive Bullen as a director (1 page)
14 January 2011Termination of appointment of Clive Bullen as a director (1 page)
2 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages)
21 July 2010Full accounts made up to 31 March 2010 (22 pages)
21 July 2010Full accounts made up to 31 March 2010 (22 pages)
6 July 2010Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages)
6 July 2010Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages)
5 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 399,097
(6 pages)
5 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 399,097
(6 pages)
5 July 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 399,097
(6 pages)
5 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
8 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
14 July 2009Full accounts made up to 31 March 2009 (22 pages)
14 July 2009Full accounts made up to 31 March 2009 (22 pages)
30 March 2009Return made up to 30/03/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(6 pages)
30 March 2009Return made up to 30/03/09; full list of members (6 pages)
25 March 2009Director and secretary's change of particulars / nicholas hawkes / 25/03/2009 (1 page)
25 March 2009Director and secretary's change of particulars / nicholas hawkes / 25/03/2009 (1 page)
11 February 2009Resolutions
  • RES13 ‐ Section 175(5) 17/12/2008
(1 page)
11 February 2009Resolutions
  • RES13 ‐ Section 175(5) 17/12/2008
(1 page)
8 February 2009Resolutions
  • RES13 ‐ Director authorisation/company general business 17/12/2008
(2 pages)
8 February 2009Director appointed george webb (1 page)
8 February 2009Director appointed george webb (1 page)
8 February 2009Resolutions
  • RES13 ‐ Director authorisation/company general business 17/12/2008
(2 pages)
26 January 2009Appointment terminated director david ruff (1 page)
26 January 2009Appointment terminated director david ruff (1 page)
22 December 2008Resolutions
  • RES13 ‐ Re sect 175 17/12/2008
(1 page)
22 December 2008Resolutions
  • RES13 ‐ Re sect 175 17/12/2008
(1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / iain urquhart / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / archibald bethel / 25/07/2008 (1 page)
1 August 2008Director's change of particulars / archibald bethel / 25/07/2008 (1 page)
2 July 2008Full accounts made up to 31 March 2008 (21 pages)
2 July 2008Full accounts made up to 31 March 2008 (21 pages)
8 April 2008Appointment terminated director henry warren (1 page)
8 April 2008Appointment terminated director henry warren (1 page)
7 April 2008Return made up to 30/03/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(6 pages)
7 April 2008Return made up to 30/03/08; full list of members (6 pages)
12 March 2008Appointment terminated director paul clark (1 page)
12 March 2008Appointment terminated director paul clark (1 page)
4 March 2008Appointment terminated director martin palmer (1 page)
4 March 2008Appointment terminated director martin palmer (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
20 September 2007Resolutions
  • RES13 ‐ Working capital facilit 05/09/07
(1 page)
20 September 2007Resolutions
  • RES13 ‐ Working capital facilit 05/09/07
(1 page)
17 September 2007Declaration of assistance for shares acquisition (25 pages)
17 September 2007Declaration of assistance for shares acquisition (25 pages)
13 July 2007Auditor's resignation (2 pages)
13 July 2007Auditor's resignation (2 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 27/10/2020 under section 1088 of the Companies Act 2006
(3 pages)
12 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007Director resigned (1 page)
21 April 2007Return made up to 30/03/07; full list of members (11 pages)
21 April 2007Return made up to 30/03/07; full list of members (11 pages)
3 March 2007Full accounts made up to 31 December 2006 (21 pages)
3 March 2007Full accounts made up to 31 December 2006 (21 pages)
23 June 2006New secretary appointed;new director appointed (2 pages)
23 June 2006New secretary appointed;new director appointed (2 pages)
13 June 2006Full accounts made up to 31 December 2005 (20 pages)
13 June 2006Full accounts made up to 31 December 2005 (20 pages)
5 June 2006Secretary resigned;director resigned (1 page)
5 June 2006Secretary resigned;director resigned (1 page)
11 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 April 2006Return made up to 30/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
26 April 2005Full accounts made up to 31 December 2004 (19 pages)
26 April 2005Full accounts made up to 31 December 2004 (19 pages)
14 April 2005Return made up to 30/03/05; full list of members (11 pages)
14 April 2005Return made up to 30/03/05; full list of members (11 pages)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
28 May 2004Full accounts made up to 31 December 2003 (18 pages)
28 May 2004Full accounts made up to 31 December 2003 (18 pages)
14 April 2004Return made up to 30/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 April 2004Return made up to 30/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
10 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2003Full accounts made up to 31 December 2002 (18 pages)
4 August 2003Full accounts made up to 31 December 2002 (18 pages)
18 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 April 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 December 2002Auditor's resignation (2 pages)
13 December 2002Auditor's resignation (2 pages)
15 August 2002Full accounts made up to 31 December 2001 (20 pages)
15 August 2002Full accounts made up to 31 December 2001 (20 pages)
22 April 2002Return made up to 30/03/02; full list of members (9 pages)
22 April 2002Return made up to 30/03/02; full list of members (9 pages)
19 December 2001Full accounts made up to 30 April 2001 (19 pages)
19 December 2001Full accounts made up to 30 April 2001 (19 pages)
13 November 2001Auditor's resignation (1 page)
13 November 2001Auditor's resignation (1 page)
9 November 2001Registered office changed on 09/11/01 from: concept house victoria road tamworth staffordshire B79 7HL (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: concept house victoria road tamworth staffordshire B79 7HL (1 page)
9 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
9 November 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
19 April 2001Return made up to 30/03/01; full list of members (7 pages)
19 April 2001Return made up to 30/03/01; full list of members (7 pages)
13 October 2000Full accounts made up to 30 April 2000 (19 pages)
13 October 2000Full accounts made up to 30 April 2000 (19 pages)
25 April 2000Return made up to 30/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 April 2000Return made up to 30/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 October 1999Conve 20/10/99 (1 page)
28 October 1999Conve 20/10/99 (1 page)
28 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 September 1999Full accounts made up to 30 April 1999 (20 pages)
1 September 1999Full accounts made up to 30 April 1999 (20 pages)
10 May 1999New secretary appointed (3 pages)
10 May 1999New secretary appointed (3 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
26 October 1998Reduction of iss capital and minute (oc) £ ic 880000/ 349097 (4 pages)
26 October 1998Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
26 October 1998Certificate of reduction of issued capital (1 page)
26 October 1998Certificate of reduction of issued capital (1 page)
26 October 1998Reduction of iss capital and minute (oc) £ ic 880000/ 349097 (4 pages)
26 October 1998Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
6 October 1998Full accounts made up to 30 April 1998 (24 pages)
6 October 1998Full accounts made up to 30 April 1998 (24 pages)
30 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (3 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Secretary resigned;director resigned (1 page)
29 June 1998Declaration of assistance for shares acquisition (10 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998£ nc 300000/880000 12/06/98 (1 page)
29 June 1998Secretary resigned;director resigned (1 page)
29 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
29 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Declaration of assistance for shares acquisition (10 pages)
29 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Ad 12/06/98--------- £ si 580000@1=580000 £ ic 300000/880000 (2 pages)
29 June 1998New director appointed (3 pages)
29 June 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
29 June 1998£ nc 300000/880000 12/06/98 (1 page)
29 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
29 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
29 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
29 June 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
29 June 1998Declaration of assistance for shares acquisition (10 pages)
29 June 1998Ad 12/06/98--------- £ si 580000@1=580000 £ ic 300000/880000 (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Declaration of assistance for shares acquisition (10 pages)
26 June 1998Particulars of mortgage/charge (6 pages)
26 June 1998Particulars of mortgage/charge (6 pages)
29 April 1998Return made up to 30/03/98; no change of members (6 pages)
29 April 1998Return made up to 30/03/98; no change of members (6 pages)
10 December 1997Return made up to 09/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 December 1997Return made up to 09/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 November 1997Full accounts made up to 30 April 1997 (22 pages)
3 November 1997Full accounts made up to 30 April 1996 (22 pages)
3 November 1997Full accounts made up to 30 April 1997 (22 pages)
3 November 1997Full accounts made up to 30 April 1996 (22 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
29 April 1997Declaration of satisfaction of mortgage/charge (1 page)
29 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 March 1997Div 01/07/93 (1 page)
18 March 1997£ nc 1000/300000 01/07/93 (1 page)
18 March 1997£ nc 1000/300000 01/07/93 (1 page)
18 March 1997Div 01/07/93 (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Registered office changed on 10/10/96 from: mortimer house 17 victoria road tamworth staffordshire B79 7HS (1 page)
10 October 1996Registered office changed on 10/10/96 from: mortimer house 17 victoria road tamworth staffordshire B79 7HS (1 page)
3 October 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
3 October 1996Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1996Full accounts made up to 30 April 1995 (20 pages)
19 May 1996Full accounts made up to 30 April 1995 (20 pages)
30 April 1996Particulars of mortgage/charge (4 pages)
30 April 1996Accounting reference date extended from 30/04/96 to 31/08/96 (1 page)
30 April 1996Accounting reference date extended from 30/04/96 to 31/08/96 (1 page)
30 April 1996Particulars of mortgage/charge (4 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
12 December 1995Return made up to 09/11/95; no change of members (6 pages)
12 December 1995Return made up to 09/11/95; no change of members (6 pages)
26 July 1995Company name changed logistic support consultants lim ited\certificate issued on 26/07/95 (12 pages)
26 July 1995Company name changed logistic support consultants lim ited\certificate issued on 26/07/95 (12 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1995Registered office changed on 15/03/95 from: 6/9 ladybank tamworth staffs B79 7NF (1 page)
15 March 1995Registered office changed on 15/03/95 from: 6/9 ladybank tamworth staffs B79 7NF (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1994Particulars of mortgage/charge (3 pages)
27 May 1994Particulars of mortgage/charge (3 pages)
23 January 1992Ad 01/09/91--------- premium £ si 98@1 (2 pages)
23 January 1992Ad 01/09/91--------- premium £ si 98@1 (2 pages)
22 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1990Particulars of mortgage/charge (3 pages)
11 December 1990Particulars of mortgage/charge (3 pages)
22 June 1990Particulars of mortgage/charge (3 pages)
22 June 1990Particulars of mortgage/charge (3 pages)
8 July 1988Incorporation (11 pages)
8 July 1988Incorporation (11 pages)