London Security Management (UK) Limited LONDON


Founded in 2011, London Security Management (UK), classified under reg no. 07637239 is an active company. Currently registered at 3a Horseshoe Close NW2 7JJ, London the company has been in the business for thirteen years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has 2 directors, namely Peter S., George S.. Of them, Peter S., George S. have been with the company the longest, being appointed on 24 May 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

London Security Management (UK) Limited Address / Contact

Office Address 3a Horseshoe Close
Office Address2 Oxgate Lane
Town London
Post code NW2 7JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07637239
Date of Incorporation Tue, 17th May 2011
Industry Other credit granting n.e.c.
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (78 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Peter S.

Position: Director

Appointed: 24 May 2012

George S.

Position: Director

Appointed: 24 May 2012

Catherine S.

Position: Secretary

Appointed: 06 February 2012

Resigned: 30 November 2014

George P.

Position: Director

Appointed: 17 May 2011

Resigned: 13 February 2012

Jennifer A.

Position: Secretary

Appointed: 17 May 2011

Resigned: 02 January 2012

Jennifer A.

Position: Director

Appointed: 17 May 2011

Resigned: 02 January 2012

William M.

Position: Director

Appointed: 17 May 2011

Resigned: 13 February 2012

William A.

Position: Director

Appointed: 17 May 2011

Resigned: 13 February 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Peter S. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is George S. This PSC owns 25-50% shares.

Peter S.

Notified on 6 April 2016
Nature of control: 25-50% shares

George S.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-35 759-48 413-48 090-45 766       
Balance Sheet
Cash Bank In Hand5 6484 7673 4484 039       
Cash Bank On Hand   4 0398 09020 9727 11075 9986 4922 89835 661
Current Assets39 39657 46285 764101 244142 881138 257175 617244 212244 532252 425323 534
Debtors24 86737 92156 48976 826110 18770 803102 254107 150139 536162 365173 644
Net Assets Liabilities      -6 38018 53553 43728 46084 521
Other Debtors   10 263251   1 2491 249 
Property Plant Equipment   7 5141544 5754 17225 89337 03228 215 
Stocks Inventory8 88114 77425 82720 379       
Tangible Fixed Assets28 61221 45914 7867 514       
Total Inventories   20 37924 60446 48266 25361 06498 50487 162114 229
Reserves/Capital
Called Up Share Capital4444       
Profit Loss Account Reserve-35 763-48 417-48 094-45 770       
Shareholder Funds-35 759-48 413-48 090-45 766       
Other
Accumulated Depreciation Impairment Property Plant Equipment   28 85136 21136 28637 68939 01345 55455 14663 966
Average Number Employees During Period    2333445
Bank Borrowings Overdrafts   712  27 70050 00040 00040 75036 501
Creditors   154 524171 870159 325186 16950 00040 00040 75036 501
Creditors Due Within One Year103 767127 334148 640154 524       
Increase From Depreciation Charge For Year Property Plant Equipment    7 360751 4031 3246 5419 5928 820
Net Current Assets Liabilities-64 371-69 872-62 876-53 280-28 989-21 068-10 55242 64256 40540 995101 627
Number Shares Allotted 444       
Other Creditors   151 417167 894154 295137 796154 305137 999151 082141 808
Other Taxation Social Security Payable   2 3943 9765 03020 67314 86232 67237 82074 699
Par Value Share 111       
Property Plant Equipment Gross Cost   36 36536 36540 86141 86164 90682 58683 361 
Share Capital Allotted Called Up Paid4444       
Tangible Fixed Assets Additions  600        
Tangible Fixed Assets Cost Or Valuation35 76535 76536 365        
Tangible Fixed Assets Depreciation7 15314 30621 57928 851       
Tangible Fixed Assets Depreciation Charged In Period 7 1537 2737 272       
Total Additions Including From Business Combinations Property Plant Equipment     4 4961 00023 04517 680775 
Total Assets Less Current Liabilities-35 759-48 413-48 090-45 766-28 835-16 493-6 38068 53593 43769 210121 022
Trade Creditors Trade Payables   1       
Trade Debtors Trade Receivables   66 563109 93670 803102 254107 150138 287161 116173 644

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control 2023/06/30
filed on: 17th, February 2024
Free Download (1 page)

Company search

Advertisements