L-3 COMMUNICATIONS ASA LIMITED
LONDON ADVANCED SYSTEM ARCHITECTURES LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 01730717
Status Active
Incorporation Date 9 June 1983
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1,011,767 ; Full accounts made up to 31 December 2014. The most likely internet sites of L-3 COMMUNICATIONS ASA LIMITED are www.l3communicationsasa.co.uk, and www.l-3-communications-asa.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L 3 Communications Asa Limited is a Private Limited Company. The company registration number is 01730717. L 3 Communications Asa Limited has been working since 09 June 1983. The present status of the company is Active. The registered address of L 3 Communications Asa Limited is 100 New Bridge Street London Ec4v 6ja. . ABOGADO NOMINEES LIMITED is a Secretary of the company. AZMON, Dan Yaakov is a Director of the company. COOK, Ronald is a Director of the company. KERR, Vincent Mark is a Director of the company. Secretary PETTMAN, Michael George has been resigned. Secretary CERTAGENT LIMITED has been resigned. Secretary PS LAW SECRETARIES LIMITED has been resigned. Director D'AMBROSIO, Ralph has been resigned. Director JAMES, David Merriman has been resigned. Director RHODES, Stephenne Lynne has been resigned. Director WILLIAMS, Christopher Robin has been resigned. Director WRIGHT, Michael Arthur has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 24 August 2010

Director
AZMON, Dan Yaakov
Appointed Date: 31 December 2009
62 years old

Director
COOK, Ronald
Appointed Date: 08 February 2006
72 years old

Director
KERR, Vincent Mark
Appointed Date: 09 July 2014
62 years old

Resigned Directors

Secretary
PETTMAN, Michael George
Resigned: 28 July 2003

Secretary
CERTAGENT LIMITED
Resigned: 24 August 2010
Appointed Date: 25 November 2005

Secretary
PS LAW SECRETARIES LIMITED
Resigned: 25 November 2005
Appointed Date: 28 July 2003

Director
D'AMBROSIO, Ralph
Resigned: 24 November 2009
Appointed Date: 28 April 2009
58 years old

Director
JAMES, David Merriman
Resigned: 31 May 2014
Appointed Date: 25 April 1996
61 years old

Director
RHODES, Stephenne Lynne
Resigned: 23 January 1999
76 years old

Director
WILLIAMS, Christopher Robin
Resigned: 31 May 2008
82 years old

Director
WRIGHT, Michael Arthur
Resigned: 31 May 2008
101 years old

L-3 COMMUNICATIONS ASA LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,011,767

13 Oct 2015
Full accounts made up to 31 December 2014
24 Aug 2015
Director's details changed for Mr Ronald Cook on 21 May 2015
24 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,011,767

...
... and 127 more events
03 Mar 1987
Return made up to 31/12/85; full list of members

03 Mar 1987
Return made up to 31/12/86; full list of members

03 Mar 1987
Return made up to 31/12/86; full list of members

03 Dec 1986
Accounting reference date extended from 30/11 to 31/12

12 Sep 1986
Particulars of mortgage/charge

L-3 COMMUNICATIONS ASA LIMITED Charges

20 April 2005
Debenture
Delivered: 29 April 2005
Status: Satisfied on 8 December 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1988
Convertible secured loan note
Delivered: 31 October 1988
Status: Satisfied on 30 October 2004
Persons entitled: Christopher Robin Williams
Description: Fixed and floating charges over the undertaking and all…
26 October 1988
Convertible secured loan note
Delivered: 31 October 1988
Status: Satisfied on 30 October 2004
Persons entitled: Baronsmead Venture Capital PLC
Description: F/H and l/h property both present and future including…
1 September 1986
Debenture
Delivered: 12 September 1986
Status: Satisfied on 4 June 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1985
Fixed and floating charge
Delivered: 17 July 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed floating charge undertaking and all property and…