London Security House Limited

General information

Name:

London Security House Ltd

Office Address:

29 Harley Street W1G 9QR London

Number: 07617952

Incorporation date: 2011-04-28

Dissolution date: 2022-07-26

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was situated in London with reg. no. 07617952. The firm was started in the year 2011. The headquarters of the firm was situated at 29 Harley Street . The zip code is W1G 9QR. The enterprise was dissolved on 2022-07-26, meaning it had been active for 11 years.

Pedro M. was this firm's managing director, selected to lead the company 13 years ago.

Executives who had control over the firm were as follows: Edgar F. had substantial control or influence over the company. Pedro M. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

London Security House Guarantee Limited

Role: Corporate Director

Appointed: 16 February 2014

Address: London, W1G 9QR, England

Latest update: 29 September 2023

Pedro M.

Role: Director

Appointed: 28 April 2011

Latest update: 29 September 2023

People with significant control

Edgar F.
Notified on 1 January 2017
Nature of control:
substantial control or influence
Pedro M.
Notified on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2023
Account last made up date 30 April 2021
Confirmation statement next due date 01 March 2022
Confirmation statement last made up date 15 February 2021
Annual Accounts 28 January 2013
Start Date For Period Covered By Report 2011-04-28
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 28 January 2013
Annual Accounts 24 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 24 January 2014
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 31 January 2015
Annual Accounts 5 February 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 5 February 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 31 January 2017
Annual Accounts 31 January 2018
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Document replacement Gazette Incorporation Officers Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 10th, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64929 : Other credit granting n.e.c.
  • 64191 : Banks
  • 82912 : Activities of credit bureaus
  • 96090 : Other service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies