Background WavePink WaveYellow Wave

LOGISTICS & SECURITY CONSULTANCY LIMITED (07697926)

LOGISTICS & SECURITY CONSULTANCY LIMITED (07697926) is an active UK company. incorporated on 8 July 2011. with registered office in Hove. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOGISTICS & SECURITY CONSULTANCY LIMITED has been registered for 14 years. Current directors include BASSETT, Matthew, CULLINANE, Lawrence Steven.

Company Number
07697926
Status
active
Type
ltd
Incorporated
8 July 2011
Age
14 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BASSETT, Matthew, CULLINANE, Lawrence Steven
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGISTICS & SECURITY CONSULTANCY LIMITED

LOGISTICS & SECURITY CONSULTANCY LIMITED is an active company incorporated on 8 July 2011 with the registered office located in Hove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOGISTICS & SECURITY CONSULTANCY LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07697926

LTD Company

Age

14 Years

Incorporated 8 July 2011

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS
From: 4 February 2013To: 12 May 2015
Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom
From: 8 July 2011To: 4 February 2013
Timeline

19 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Nov 12
Director Joined
Jun 15
Funding Round
Jun 15
Director Joined
Apr 16
Director Left
Jan 18
Share Issue
Jan 20
New Owner
Feb 20
New Owner
Feb 20
Director Joined
Jan 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
New Owner
Jun 23
Director Joined
Jun 23
2
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CULLINANE, Lawrence Steven

Active
Church Road, HoveBN3 2DL
Secretary
Appointed 31 Oct 2022

BASSETT, Matthew

Active
Church Road, HoveBN3 2DL
Born October 1979
Director
Appointed 08 Jul 2011

CULLINANE, Lawrence Steven

Active
Church Road, HoveBN3 2DL
Born September 1979
Director
Appointed 27 Apr 2023

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 08 Jul 2011
Resigned 08 Jul 2011

HOLLAND, Keith Martin

Resigned
Church Road, HoveBN3 2DL
Born October 1960
Director
Appointed 02 Feb 2020
Resigned 07 Dec 2021

POTTER, Andrew John

Resigned
Church Road, HoveBN3 2DL
Born March 1966
Director
Appointed 18 May 2015
Resigned 07 Dec 2021

SNAPE, Robert Gilbert

Resigned
81 High Street, Potters BarEN6 5AS
Born December 1975
Director
Appointed 08 Jul 2011
Resigned 14 Nov 2012

SNAPE, Robert Gilbert

Resigned
Church Road, HoveBN3 2DL
Born December 1975
Director
Appointed 08 Jul 2011
Resigned 11 Apr 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Lawrence Steven Cullinane

Active
Church Road, HoveBN3 2DL
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Apr 2023

Mr Keith Martin Holland

Ceased
Church Road, HoveBN3 2DL
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019
Ceased 07 Dec 2021

Mr Matthew James Bassett

Active
Church Road, HoveBN3 2DL
Born October 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Mr Andrew John Potter

Ceased
Church Road, HoveBN3 2DL
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Dec 2021
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 November 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 February 2020
PSC01Notification of Individual PSC
Resolution
27 January 2020
RESOLUTIONSResolutions
Resolution
27 January 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Incorporation Company
8 July 2011
NEWINCIncorporation