LOGICAL SECURITY UK LIMITED
SHEFFIELD


Company number 07846549
Status Liquidation
Incorporation Date 14 November 2011
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, B3 7BS
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Liquidators statement of receipts and payments to 10 March 2016; Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield B3 7BS on 11 August 2015; Liquidators statement of receipts and payments to 10 March 2015. The most likely internet sites of LOGICAL SECURITY UK LIMITED are www.logicalsecurityuk.co.uk, and www.logical-security-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Logical Security Uk Limited is a Private Limited Company. The company registration number is 07846549. Logical Security Uk Limited has been working since 14 November 2011. The present status of the company is Liquidation. The registered address of Logical Security Uk Limited is Kendal House 41 Scotland Street Sheffield B3 7bs. . SOUTHWOOD, Anthony is a Director of the company. Secretary LEADSFORD, Clare has been resigned. Director AHMED, Osman has been resigned. Director LEONARD, Martin has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Private security activities".


Current Directors

Director
SOUTHWOOD, Anthony
Appointed Date: 29 April 2013
53 years old

Resigned Directors

Secretary
LEADSFORD, Clare
Resigned: 15 August 2012
Appointed Date: 20 March 2012

Director
AHMED, Osman
Resigned: 29 April 2013
Appointed Date: 20 March 2012
49 years old

Director
LEONARD, Martin
Resigned: 20 March 2012
Appointed Date: 14 November 2011
63 years old

Director
ROUND, Jonathon Charles
Resigned: 14 November 2011
Appointed Date: 14 November 2011
66 years old

LOGICAL SECURITY UK LIMITED Events

19 May 2016
Liquidators statement of receipts and payments to 10 March 2016
11 Aug 2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield B3 7BS on 11 August 2015
15 May 2015
Liquidators statement of receipts and payments to 10 March 2015
19 Mar 2014
Registered office address changed from Birch House Eastmount Road Darlington Co. Durham DL1 1LA United Kingdom on 19 March 2014
18 Mar 2014
Statement of affairs with form 4.19
...
... and 15 more events
26 Mar 2012
Termination of appointment of Martin Leonard as a director
16 Nov 2011
Appointment of Martin Leonard as a director
16 Nov 2011
Termination of appointment of Jonathon Round as a director
16 Nov 2011
Registered office address changed from , White Rose House 28a York Place, Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 16 November 2011
14 Nov 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)