Background WavePink WaveYellow Wave

LONDON SOUTHEND AVIATION SERVICES LIMITED (14245109)

LONDON SOUTHEND AVIATION SERVICES LIMITED (14245109) is an active UK company. incorporated on 20 July 2022. with registered office in Southend-On-Sea. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. LONDON SOUTHEND AVIATION SERVICES LIMITED has been registered for 3 years. Current directors include DE RUN, Hamish, GARTON, Christopher Charles, HOSKINS, Richard and 1 others.

Company Number
14245109
Status
active
Type
ltd
Incorporated
20 July 2022
Age
3 years
Address
London Southend Airport, Southend-On-Sea, SS2 6YF
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
DE RUN, Hamish, GARTON, Christopher Charles, HOSKINS, Richard, LYNN, Catherine Susan, Ms.
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SOUTHEND AVIATION SERVICES LIMITED

LONDON SOUTHEND AVIATION SERVICES LIMITED is an active company incorporated on 20 July 2022 with the registered office located in Southend-On-Sea. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. LONDON SOUTHEND AVIATION SERVICES LIMITED was registered 3 years ago.(SIC: 52230)

Status

active

Active since 3 years ago

Company No

14245109

LTD Company

Age

3 Years

Incorporated 20 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

STAR HANDLING (SOUTHEND) LIMITED
From: 20 July 2022To: 23 May 2023
Contact
Address

London Southend Airport London Southend Airport Southend-On-Sea, SS2 6YF,

Previous Addresses

Third Floor 15 Stratford Place London W1C 1BE United Kingdom
From: 20 July 2022To: 26 April 2024
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Oct 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Director Joined
Jun 23
Director Left
Jul 23
Loan Cleared
Dec 23
Director Joined
May 24
Director Left
May 24
Director Left
Jul 24
Funding Round
Jul 24
Owner Exit
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Apr 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DE RUN, Hamish

Active
London Southend Airport, Southend-On-SeaSS2 6YF
Born November 1976
Director
Appointed 05 Aug 2024

GARTON, Christopher Charles

Active
London Southend Airport, Southend-On-SeaSS2 6YF
Born March 1961
Director
Appointed 05 Aug 2024

HOSKINS, Richard

Active
Pennsylvania Ave Nw, Washington Dc 20004.
Born May 1967
Director
Appointed 05 Aug 2024

LYNN, Catherine Susan, Ms.

Active
London Southend Airport, Southend-On-SeaSS2 6YF
Born April 1964
Director
Appointed 05 Aug 2024

DILWORTH, Nicholas Anthony

Resigned
London Southend Airport, Southend-On-SeaSS2 6YF
Born April 1973
Director
Appointed 20 Jul 2022
Resigned 14 May 2024

GIRDWOOD, Lewis Ian

Resigned
15 Stratford Place, LondonW1C 1BE
Born July 1967
Director
Appointed 20 Jul 2022
Resigned 24 Jul 2023

GREWOCK, Philip David

Resigned
London Southend Airport, Southend-On-SeaSS2 6YF
Born July 1984
Director
Appointed 14 May 2024
Resigned 05 Aug 2024

QUNASH, Lubna

Resigned
St. James's Market, LondonSW1Y 4AH
Born November 1979
Director
Appointed 05 Aug 2024
Resigned 07 Apr 2025

UPTON, John Andrew

Resigned
London Southend Airport, Southend-On-SeaSS2 6YF
Born March 1974
Director
Appointed 14 Jun 2023
Resigned 12 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
London Southend Airport, Southend-On-SeaSS2 6YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2024
15 Stratford Place, LondonW1C 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2022
Ceased 18 Jul 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 October 2024
AA01Change of Accounting Reference Date
Memorandum Articles
9 August 2024
MAMA
Resolution
9 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
17 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Certificate Change Of Name Company
23 May 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Resolution
25 October 2022
RESOLUTIONSResolutions
Memorandum Articles
25 October 2022
MAMA
Change Account Reference Date Company Current Shortened
18 October 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Incorporation Company
20 July 2022
NEWINCIncorporation