London
W1U 1QX
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Michael Peter Robinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Babcock International Group Submarine Support Engi Building 100, Bristol Business Park Bristol BS16 1EJ |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2013(24 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Robert Kenwyn Johns |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 June 1998) |
Role | Finance Director |
Correspondence Address | 47 Church Road Dordon Tamworth Staffordshire B78 1RN |
Director Name | Antony Charles Francis Cotton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 June 1998) |
Role | Business Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Croft Old Hall Lane Lichfield Staffordshire WS13 8PA |
Secretary Name | Robert Kenwyn Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 May 1993) |
Role | Company Director |
Correspondence Address | 47 Church Road Dordon Tamworth Staffordshire B78 1RN |
Secretary Name | Mr Alexander Michael Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 January 1994) |
Role | Secretary |
Correspondence Address | 106 Alderbrook Road Solihull West Midlands B91 1NS |
Secretary Name | Robert Kenwyn Johns |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | 47 Church Road Dordon Tamworth Staffordshire B78 1RN |
Director Name | Antony Gerald Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 1995) |
Role | Operations Director |
Correspondence Address | 25 Deerhill Wilnecote Tamworth Staffordshire B77 4PA |
Director Name | Martin John Simon Palmer |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 February 2008) |
Role | Managing Director |
Correspondence Address | Elm Park House Chewton Keynsham Bristol BS31 2SS |
Director Name | Mark Pearson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 October 2007) |
Role | Marketing & Sales Director |
Correspondence Address | 1 Oaklands Westwood Drive Ilkley West Yorkshire LS29 9RE |
Director Name | Mr Ryan James Henry Robson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 March 1999) |
Role | Venture Capitalist |
Correspondence Address | 24 Bucharest Road London SW18 3AR |
Director Name | Paul Clark |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | The Barnhouse Pooley Hall Pooley Lane Polesworth Tamworth Staffordshire B78 1JB |
Director Name | Andrew Heap |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 13 November 2011) |
Role | Company Director |
Correspondence Address | 1 Thurlow Close Atherstone Warwickshire CV9 3AZ |
Secretary Name | Jan Paul Benson Szymanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sunny Dawn Marlbank Road Welland Malvern Worcestershire WR13 6NE |
Director Name | Clive Laurence Bullen |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 1 Whateley Lane Tamworth Staffordshire B78 2ET |
Director Name | Dennis Ernest Gilbert |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 January 2011) |
Role | Chief Executive |
Correspondence Address | Penkelly House Calstock Cornwall PL18 9RG |
Director Name | Michael Owen |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 October 2007) |
Role | Company Director |
Correspondence Address | Lisburne Farm South Brent TQ10 9LP |
Director Name | David Addison Milne Dunbar |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 June 2007) |
Role | Chartered Accountant |
Correspondence Address | Cob 2 Devonport Royal Dockyard Plymouth Devon PL1 4SG |
Director Name | Andrew Graham Milton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 June 2013) |
Role | Managing Director |
Correspondence Address | 10 Burford Lodge London Road Dorking Surrey RH5 6BP |
Director Name | Nicholas Paul Hawkes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 January 2012) |
Role | Accountant |
Correspondence Address | 6 Wright Crescent Ashbourne Derbyshire DE6 1SX |
Secretary Name | Nicholas Paul Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 January 2012) |
Role | Accountant |
Correspondence Address | 6 Wright Crescent Ashbourne Derbyshire DE6 1SX |
Director Name | Mr Archibald Anderson Bethel |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lincoln House Wellington Crescent Fradley Park Lichfield Staffordshire WS13 8RZ |
Director Name | Mr Franco Martinelli |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 September 2016) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr David Brian Ruff |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(19 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 09 January 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mirilis New Road Codford Warminster Wiltshire BA12 0NS |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 04 March 2011(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Paul Christopher Atkin |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lincoln House Wellington Crescent Fradley Park Lichfield Staffordshire WS13 8RZ |
Secretary Name | Paul Atkin |
---|---|
Status | Resigned |
Appointed | 03 January 2012(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Lincoln House Wellington Crescent Fradley Park Lichfield Staffordshire WS13 8RZ |
Secretary Name | Nicholas James William Borrett |
---|---|
Status | Resigned |
Appointed | 27 July 2012(24 years after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Robert Ronald Burge |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(24 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 11 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Frazer-Nash Consultancy Limited Stonebridge House Dorking Business Park Dorking RH4 1HJ |
Director Name | Dr Neil Malcolm McDougall |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(24 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 11 June 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Frazer-Nash Consultancy Limited Stonebridge House Dorking Business Park Dorking RH4 1HJ |
Director Name | Mr Mark William Hardy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lincoln House Wellington Crescent Fradley Park Lichfield Staffordshire WS13 8RZ |
Director Name | Dr Jonathan Hall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Director Name | Mr Matthew Jones |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 100 Bristol Business Park Stoke Gifford Bristol BS16 1EJ |
Website | www.lsc.co.uk/ |
---|---|
Telephone | 01543 446800 |
Telephone region | Cannock |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
349.1k at £1 | Lsc Group Holdings LTD 87.47% Ordinary |
---|---|
50k at £1 | Lsc Group Holdings LTD 12.53% Preference |
Year | 2014 |
---|---|
Turnover | £17,301,000 |
Gross Profit | £7,056,000 |
Net Worth | £10,583,000 |
Cash | £1,192,000 |
Current Liabilities | £6,598,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
12 June 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Appointment of Mr Michael Peter Robinson as a director on 30 September 2022 (2 pages) |
3 March 2023 | Termination of appointment of Alasdair Glen Stirling as a director on 30 September 2022 (1 page) |
11 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (248 pages) |
11 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
11 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
11 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (22 pages) |
6 June 2022 | Termination of appointment of Iain Stuart Urquhart as a director on 31 May 2022 (1 page) |
6 June 2022 | Appointment of Dr Shaun Doherty as a director on 31 May 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 March 2021 (25 pages) |
17 June 2021 | Appointment of Mr Alasdair Glen Stirling as a director on 11 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of Robert Ronald Burge as a director on 11 June 2021 (1 page) |
14 June 2021 | Appointment of Mr Mark David Lawton as a director on 11 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of Neil Malcolm Mcdougall as a director on 11 June 2021 (1 page) |
27 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Jonathan Hall as a director on 31 March 2021 (1 page) |
29 January 2021 | Full accounts made up to 31 March 2020 (26 pages) |
1 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 March 2019 (31 pages) |
23 September 2019 | Termination of appointment of Matthew Jones as a director on 6 September 2019 (1 page) |
10 June 2019 | Registered 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 2019 | Change of details for Babcock Information Analytics and Security Holdings Limited as a person with significant control on 10 June 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
5 March 2019 | Director's details changed for Dr Neil Malcolm Mcdougall on 2 March 2019 (2 pages) |
10 July 2018 | Full accounts made up to 31 March 2018 (29 pages) |
6 April 2018 | Appointment of Mr Matthew Jones as a director on 1 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Mark William Hardy as a director on 31 March 2018 (1 page) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 March 2017 (29 pages) |
11 July 2017 | Full accounts made up to 31 March 2017 (29 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
3 October 2016 | Appointment of Jonathan Hall as a director on 19 September 2016 (2 pages) |
3 October 2016 | Appointment of Jonathan Hall as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Mark William Hardy as a director on 19 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Franco Martinelli as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Archibald Anderson Bethel as a director on 19 September 2016 (1 page) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages) |
13 July 2016 | Full accounts made up to 31 March 2016 (32 pages) |
13 July 2016 | Full accounts made up to 31 March 2016 (32 pages) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
13 November 2015 | Full accounts made up to 31 March 2015 (25 pages) |
13 November 2015 | Full accounts made up to 31 March 2015 (25 pages) |
16 October 2015 | Resolutions
|
1 October 2015 | Company name changed lsc group LIMITED\certificate issued on 01/10/15
|
1 October 2015 | Company name changed lsc group LIMITED\certificate issued on 01/10/15
|
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 August 2014 | Full accounts made up to 31 March 2014 (25 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (25 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
29 July 2013 | Full accounts made up to 31 March 2013 (24 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (24 pages) |
17 June 2013 | Termination of appointment of Paul Atkin as a secretary (1 page) |
17 June 2013 | Termination of appointment of Paul Atkin as a secretary (1 page) |
17 June 2013 | Termination of appointment of Paul Atkin as a director (1 page) |
17 June 2013 | Termination of appointment of Paul Atkin as a director (1 page) |
7 June 2013 | Appointment of Dr Neil Malcolm Mcdougall as a director (2 pages) |
7 June 2013 | Termination of appointment of Andrew Milton as a director (1 page) |
7 June 2013 | Termination of appointment of Andrew Milton as a director (1 page) |
7 June 2013 | Appointment of Mr Robert Ronald Burge as a director (2 pages) |
7 June 2013 | Appointment of Dr Neil Malcolm Mcdougall as a director (2 pages) |
7 June 2013 | Appointment of Mr Robert Ronald Burge as a director (2 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (9 pages) |
3 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Termination of appointment of George Webb as a director (1 page) |
27 March 2013 | Termination of appointment of George Webb as a director (1 page) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
1 March 2013 | Termination of appointment of Nicholas Borrett as a secretary (1 page) |
1 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
9 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
9 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
9 August 2012 | Appointment of Nicholas James William Borrett as a secretary (2 pages) |
9 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
26 July 2012 | Full accounts made up to 31 March 2012 (24 pages) |
26 July 2012 | Full accounts made up to 31 March 2012 (24 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (10 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (10 pages) |
6 January 2012 | Appointment of Paul Atkin as a secretary (2 pages) |
6 January 2012 | Appointment of Paul Atkin as a secretary (2 pages) |
6 January 2012 | Termination of appointment of Nicholas Hawkes as a director (1 page) |
6 January 2012 | Termination of appointment of Nicholas Hawkes as a director (1 page) |
6 January 2012 | Termination of appointment of Nicholas Hawkes as a secretary (1 page) |
6 January 2012 | Appointment of Paul Atkin as a director (2 pages) |
6 January 2012 | Appointment of Paul Atkin as a director (2 pages) |
6 January 2012 | Termination of appointment of Nicholas Hawkes as a secretary (1 page) |
24 November 2011 | Termination of appointment of Andrew Heap as a director (1 page) |
24 November 2011 | Termination of appointment of Andrew Heap as a director (1 page) |
28 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (11 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (11 pages) |
4 March 2011 | Appointment of Ms Valerie Francine Anne Teller as a director (2 pages) |
4 March 2011 | Appointment of Ms Valerie Francine Anne Teller as a director (2 pages) |
4 March 2011 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
4 March 2011 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
4 March 2011 | Termination of appointment of a director (1 page) |
4 March 2011 | Termination of appointment of a director (1 page) |
31 January 2011 | Registered office address changed from Devonport Royal Dockyard Devonport Plymouth PL1 4SG on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from Devonport Royal Dockyard Devonport Plymouth PL1 4SG on 31 January 2011 (1 page) |
18 January 2011 | Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages) |
18 January 2011 | Director's details changed for Mr Archibald Anderson Bethel on 22 December 2010 (2 pages) |
17 January 2011 | Termination of appointment of Dennis Gilbert as a director (1 page) |
17 January 2011 | Termination of appointment of Dennis Gilbert as a director (1 page) |
14 January 2011 | Termination of appointment of Clive Bullen as a director (1 page) |
14 January 2011 | Termination of appointment of Clive Bullen as a director (1 page) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Iain Stuart Urquhart on 2 August 2010 (2 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (22 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (22 pages) |
6 July 2010 | Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Archibald Anderson Bethel on 22 June 2010 (2 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
5 July 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
5 July 2010 | Resolutions
|
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Franco Martinelli on 1 November 2009 (2 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (22 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (22 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members
|
30 March 2009 | Return made up to 30/03/09; full list of members (6 pages) |
25 March 2009 | Director and secretary's change of particulars / nicholas hawkes / 25/03/2009 (1 page) |
25 March 2009 | Director and secretary's change of particulars / nicholas hawkes / 25/03/2009 (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Resolutions
|
8 February 2009 | Resolutions
|
8 February 2009 | Director appointed george webb (1 page) |
8 February 2009 | Director appointed george webb (1 page) |
8 February 2009 | Resolutions
|
26 January 2009 | Appointment terminated director david ruff (1 page) |
26 January 2009 | Appointment terminated director david ruff (1 page) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / iain urquhart / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / archibald bethel / 25/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / archibald bethel / 25/07/2008 (1 page) |
2 July 2008 | Full accounts made up to 31 March 2008 (21 pages) |
2 July 2008 | Full accounts made up to 31 March 2008 (21 pages) |
8 April 2008 | Appointment terminated director henry warren (1 page) |
8 April 2008 | Appointment terminated director henry warren (1 page) |
7 April 2008 | Return made up to 30/03/08; full list of members
|
7 April 2008 | Return made up to 30/03/08; full list of members (6 pages) |
12 March 2008 | Appointment terminated director paul clark (1 page) |
12 March 2008 | Appointment terminated director paul clark (1 page) |
4 March 2008 | Appointment terminated director martin palmer (1 page) |
4 March 2008 | Appointment terminated director martin palmer (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New director appointed (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
17 September 2007 | Declaration of assistance for shares acquisition (25 pages) |
17 September 2007 | Declaration of assistance for shares acquisition (25 pages) |
13 July 2007 | Auditor's resignation (2 pages) |
13 July 2007 | Auditor's resignation (2 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed
|
12 July 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | New director appointed (3 pages) |
12 July 2007 | Director resigned (1 page) |
21 April 2007 | Return made up to 30/03/07; full list of members (11 pages) |
21 April 2007 | Return made up to 30/03/07; full list of members (11 pages) |
3 March 2007 | Full accounts made up to 31 December 2006 (21 pages) |
3 March 2007 | Full accounts made up to 31 December 2006 (21 pages) |
23 June 2006 | New secretary appointed;new director appointed (2 pages) |
23 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 June 2006 | Secretary resigned;director resigned (1 page) |
5 June 2006 | Secretary resigned;director resigned (1 page) |
11 April 2006 | Return made up to 30/03/06; full list of members
|
11 April 2006 | Return made up to 30/03/06; full list of members
|
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
26 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
14 April 2005 | Return made up to 30/03/05; full list of members (11 pages) |
14 April 2005 | Return made up to 30/03/05; full list of members (11 pages) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
28 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
14 April 2004 | Return made up to 30/03/04; full list of members
|
14 April 2004 | Return made up to 30/03/04; full list of members
|
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
10 February 2004 | Resolutions
|
10 February 2004 | Resolutions
|
4 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 April 2003 | Return made up to 30/03/03; full list of members
|
18 April 2003 | Return made up to 30/03/03; full list of members
|
13 December 2002 | Auditor's resignation (2 pages) |
13 December 2002 | Auditor's resignation (2 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
22 April 2002 | Return made up to 30/03/02; full list of members (9 pages) |
22 April 2002 | Return made up to 30/03/02; full list of members (9 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (19 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (19 pages) |
13 November 2001 | Auditor's resignation (1 page) |
13 November 2001 | Auditor's resignation (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: concept house victoria road tamworth staffordshire B79 7HL (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: concept house victoria road tamworth staffordshire B79 7HL (1 page) |
9 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
9 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
19 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
19 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
13 October 2000 | Full accounts made up to 30 April 2000 (19 pages) |
13 October 2000 | Full accounts made up to 30 April 2000 (19 pages) |
25 April 2000 | Return made up to 30/03/00; full list of members
|
25 April 2000 | Return made up to 30/03/00; full list of members
|
28 October 1999 | Conve 20/10/99 (1 page) |
28 October 1999 | Conve 20/10/99 (1 page) |
28 October 1999 | Resolutions
|
28 October 1999 | Resolutions
|
1 September 1999 | Full accounts made up to 30 April 1999 (20 pages) |
1 September 1999 | Full accounts made up to 30 April 1999 (20 pages) |
10 May 1999 | New secretary appointed (3 pages) |
10 May 1999 | New secretary appointed (3 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
26 October 1998 | Reduction of iss capital and minute (oc) £ ic 880000/ 349097 (4 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Certificate of reduction of issued capital (1 page) |
26 October 1998 | Certificate of reduction of issued capital (1 page) |
26 October 1998 | Reduction of iss capital and minute (oc) £ ic 880000/ 349097 (4 pages) |
26 October 1998 | Resolutions
|
6 October 1998 | Full accounts made up to 30 April 1998 (24 pages) |
6 October 1998 | Full accounts made up to 30 April 1998 (24 pages) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (3 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Resolutions
|
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Secretary resigned;director resigned (1 page) |
29 June 1998 | Declaration of assistance for shares acquisition (10 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | £ nc 300000/880000 12/06/98 (1 page) |
29 June 1998 | Secretary resigned;director resigned (1 page) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Declaration of assistance for shares acquisition (10 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Ad 12/06/98--------- £ si 580000@1=580000 £ ic 300000/880000 (2 pages) |
29 June 1998 | New director appointed (3 pages) |
29 June 1998 | Resolutions
|
29 June 1998 | £ nc 300000/880000 12/06/98 (1 page) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
29 June 1998 | Declaration of assistance for shares acquisition (10 pages) |
29 June 1998 | Ad 12/06/98--------- £ si 580000@1=580000 £ ic 300000/880000 (2 pages) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | Declaration of assistance for shares acquisition (10 pages) |
26 June 1998 | Particulars of mortgage/charge (6 pages) |
26 June 1998 | Particulars of mortgage/charge (6 pages) |
29 April 1998 | Return made up to 30/03/98; no change of members (6 pages) |
29 April 1998 | Return made up to 30/03/98; no change of members (6 pages) |
10 December 1997 | Return made up to 09/11/97; full list of members
|
10 December 1997 | Return made up to 09/11/97; full list of members
|
3 November 1997 | Full accounts made up to 30 April 1997 (22 pages) |
3 November 1997 | Full accounts made up to 30 April 1996 (22 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (22 pages) |
3 November 1997 | Full accounts made up to 30 April 1996 (22 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
29 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1997 | Div 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 1997 | Div 01/07/93 (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: mortimer house 17 victoria road tamworth staffordshire B79 7HS (1 page) |
10 October 1996 | Registered office changed on 10/10/96 from: mortimer house 17 victoria road tamworth staffordshire B79 7HS (1 page) |
3 October 1996 | Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page) |
3 October 1996 | Accounting reference date shortened from 31/08/96 to 30/04/96 (1 page) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
19 May 1996 | Full accounts made up to 30 April 1995 (20 pages) |
19 May 1996 | Full accounts made up to 30 April 1995 (20 pages) |
30 April 1996 | Particulars of mortgage/charge (4 pages) |
30 April 1996 | Accounting reference date extended from 30/04/96 to 31/08/96 (1 page) |
30 April 1996 | Accounting reference date extended from 30/04/96 to 31/08/96 (1 page) |
30 April 1996 | Particulars of mortgage/charge (4 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
12 December 1995 | Return made up to 09/11/95; no change of members (6 pages) |
12 December 1995 | Return made up to 09/11/95; no change of members (6 pages) |
26 July 1995 | Company name changed logistic support consultants lim ited\certificate issued on 26/07/95 (12 pages) |
26 July 1995 | Company name changed logistic support consultants lim ited\certificate issued on 26/07/95 (12 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Resolutions
|
15 March 1995 | Registered office changed on 15/03/95 from: 6/9 ladybank tamworth staffs B79 7NF (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: 6/9 ladybank tamworth staffs B79 7NF (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 November 1994 | Resolutions
|
5 November 1994 | Resolutions
|
27 May 1994 | Particulars of mortgage/charge (3 pages) |
27 May 1994 | Particulars of mortgage/charge (3 pages) |
23 January 1992 | Ad 01/09/91--------- premium £ si 98@1 (2 pages) |
23 January 1992 | Ad 01/09/91--------- premium £ si 98@1 (2 pages) |
22 May 1991 | Resolutions
|
22 May 1991 | Resolutions
|
11 December 1990 | Particulars of mortgage/charge (3 pages) |
11 December 1990 | Particulars of mortgage/charge (3 pages) |
22 June 1990 | Particulars of mortgage/charge (3 pages) |
22 June 1990 | Particulars of mortgage/charge (3 pages) |
8 July 1988 | Incorporation (11 pages) |
8 July 1988 | Incorporation (11 pages) |