Company NameL3Harris Trenchant Ltd
Company StatusActive
Company Number09068202
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 10 months ago)
Previous NameLinchpin Labs Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stuart John Evans
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSpectra House 5500 Shannon Way
Tewkesbury
Gloucestershire
GL20 8GB
Wales
Director NameCourtney Head Smith
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed31 August 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressLevel 6, The Prow 1 Wilder Walk
London
W1B 5AP
Director NameMr Ian Duncan Menzies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(7 years after company formation)
Appointment Duration2 years, 9 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSpectra House 5500 Shannon Way
Tewkesbury
Gloucestershire
GL20 8GB
Wales
Director NameMr Daniel Edward Brooks
Date of BirthOctober 1976 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 June 2014(same day as company formation)
RoleSoftware Engineer
Country of ResidenceAustralia
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMorgan Allan Prior
Date of BirthOctober 1978 (Born 45 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 June 2014(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2018)
RoleDigital Analyst
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Ronald Cook
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 King Street
St James'S
London
SW1Y 6QY
Director NameMr Mark Douglas Simon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2018(4 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1515 Grundys Lane
Bristol
Pa 19007
United States
Director NameMr Gregory Douglas Roberts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2021)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSpectra House 5500 Shannon Way
Tewkesbury
Gloucestershire
GL20 8GB
Wales
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 November 2023)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Filing History

13 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
6 January 2023Full accounts made up to 31 December 2021 (26 pages)
14 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
1 February 2022Memorandum and Articles of Association (19 pages)
1 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 January 2022Company 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
(3 pages)
5 January 2022Full accounts made up to 1 January 2021 (27 pages)
23 November 2021Notification of L3Harris Technologies Uk Limited as a person with significant control on 17 November 2021 (2 pages)
23 November 2021Cessation of L3Harris Technologies, Inc. as a person with significant control on 20 October 2021 (1 page)
1 July 2021Appointment of Ian Duncan Menzies as a director on 30 June 2021 (2 pages)
1 July 2021Termination of appointment of Gregory Douglas Roberts as a director on 30 June 2021 (1 page)
18 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 3 January 2020 (26 pages)
12 December 2020Director's details changed for Courtney Head Smith on 12 December 2020 (2 pages)
12 December 2020Director's details changed for Mr Stuart John Evans on 12 December 2020 (2 pages)
22 July 2020Director's details changed for Mr Gregory Douglas Roberts on 22 July 2020 (2 pages)
11 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
7 April 2020Change of details for L3Harris Technologies, Inc. as a person with significant control on 29 June 2019 (2 pages)
30 September 2019Termination of appointment of Ronald Cook as a director on 20 September 2019 (1 page)
4 September 2019Termination of appointment of Mark Douglas Simon as a director on 30 August 2019 (1 page)
14 August 2019Cessation of L3 Technologies, Inc. as a person with significant control on 26 June 2019 (1 page)
14 August 2019Notification of L3Harris Technologies, Inc. as a person with significant control on 26 June 2019 (2 pages)
17 July 2019Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 100 New Bridge Street London EC4V 6JA on 17 July 2019 (1 page)
19 June 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
24 April 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
3 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
21 November 2018Director's details changed for Mr Mark Douglas Simon on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Mr Stuart John Evans on 21 November 2018 (2 pages)
20 November 2018Director's details changed for Mr Gregory Douglas Roberts on 20 November 2018 (2 pages)
20 November 2018Director's details changed for Courtney Head Smith on 20 November 2018 (2 pages)
1 November 2018Termination of appointment of Daniel Edward Brooks as a director on 31 August 2018 (1 page)
1 November 2018Appointment of Courtney Head Smith as a director on 31 August 2018 (2 pages)
1 November 2018Termination of appointment of Morgan Allan Prior as a director on 31 August 2018 (1 page)
1 November 2018Appointment of Ronald Cook as a director on 31 August 2018 (2 pages)
1 November 2018Notification of L3 Technologies, Inc. as a person with significant control on 31 August 2018 (2 pages)
1 November 2018Appointment of Mr Gregory Douglas Roberts as a director on 31 August 2018 (2 pages)
1 November 2018Appointment of Mr Stuart John Evans as a director on 31 August 2018 (2 pages)
1 November 2018Appointment of Abogado Nominees Limited as a secretary on 31 August 2018 (2 pages)
1 November 2018Appointment of Mark Douglas Simon as a director on 31 August 2018 (2 pages)
1 November 2018Cessation of Daniel Edward Brooks as a person with significant control on 31 August 2018 (1 page)
20 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
10 July 2017Notification of Daniel Edward Brooks as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Daniel Edward Brooks as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
10 July 2017Notification of Daniel Edward Brooks as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 January 2017Director's details changed for Mr Daniel Edward Brooks on 23 January 2017 (2 pages)
23 January 2017Director's details changed for Mr Daniel Edward Brooks on 23 January 2017 (2 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
10 June 2014Appointment of Morgan Allan Prior as a director (2 pages)
10 June 2014Appointment of Morgan Allan Prior as a director (2 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)