About

Registered Number: 05570185
Date of Incorporation: 21/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 6-10 Outram Road, Croydon, CR0 6XE,

 

London Secure Services Ltd was founded on 21 September 2005, it's status is listed as "Active". There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 03 May 2018
PSC05 - N/A 27 September 2017
CS01 - N/A 27 September 2017
DISS40 - Notice of striking-off action discontinued 08 August 2017
AA - Annual Accounts 07 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
CS01 - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 08 May 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 10 August 2015
MR04 - N/A 24 March 2015
MR01 - N/A 10 February 2015
AR01 - Annual Return 05 December 2014
DISS40 - Notice of striking-off action discontinued 12 August 2014
AA - Annual Accounts 11 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 19 September 2013
RP04 - N/A 30 July 2013
AA - Annual Accounts 09 July 2013
AA01 - Change of accounting reference date 10 April 2013
DISS40 - Notice of striking-off action discontinued 09 February 2013
AA - Annual Accounts 07 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AD01 - Change of registered office address 31 October 2012
AR01 - Annual Return 21 September 2012
CH03 - Change of particulars for secretary 21 September 2012
AR01 - Annual Return 15 June 2012
AUD - Auditor's letter of resignation 21 March 2012
1.4 - Notice of completion of voluntary arrangement 16 March 2012
1.4 - Notice of completion of voluntary arrangement 16 March 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 January 2012
AR01 - Annual Return 08 December 2011
AR01 - Annual Return 06 December 2011
AD01 - Change of registered office address 27 July 2011
AA - Annual Accounts 03 June 2011
LIQ MISC - N/A 18 January 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 December 2010
AD01 - Change of registered office address 21 January 2010
2.16B - N/A 18 January 2010
2.24B - N/A 13 January 2010
2.32B - N/A 13 January 2010
2.16B - N/A 12 January 2010
AA01 - Change of accounting reference date 11 January 2010
1.1 - Report of meeting approving voluntary arrangement 09 December 2009
2.23B - N/A 08 December 2009
2.23B - N/A 08 December 2009
AD01 - Change of registered office address 05 October 2009
2.12B - N/A 01 October 2009
DISS40 - Notice of striking-off action discontinued 15 September 2009
AA - Annual Accounts 14 September 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 13 November 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
225 - Change of Accounting Reference Date 26 March 2007
363s - Annual Return 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
395 - Particulars of a mortgage or charge 12 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
NEWINC - New incorporation documents 21 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 January 2015 Fully Satisfied

N/A

Deed of charge 31 March 2006 Outstanding

N/A

Debenture 31 March 2006 Outstanding

N/A

Legal charge 31 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.