L3HARRIS TECHNOLOGIES UK LIMITED

Register to unlock more data on OkredoRegister

L3HARRIS TECHNOLOGIES UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11111631

Incorporation date

14/12/2017

Size

Full

Contacts

Registered address

Registered address

1 Blossom Yard, Fourth Floor, London E1 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2017)
dot icon09/04/2026
Appointment of Mr John Philip Cantillon as a director on 2026-03-31
dot icon09/04/2026
Appointment of Mr Duncan James Thomas as a director on 2026-03-31
dot icon09/04/2026
Termination of appointment of Graeme Angus Mackay as a director on 2026-03-31
dot icon09/04/2026
Termination of appointment of Ian Duncan Menzies as a director on 2026-03-31
dot icon16/02/2026
Confirmation statement made on 2025-12-13 with updates
dot icon28/01/2026
Director's details changed for Mr Graeme Angus Mackay on 2025-03-19
dot icon06/10/2025
Full accounts made up to 2025-01-03
dot icon01/05/2025
Termination of appointment of David Craig Johnson as a director on 2025-04-29
dot icon25/04/2025
Termination of appointment of Christopher Peter Shepherd as a director on 2025-04-17
dot icon24/02/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon14/11/2024
Full accounts made up to 2023-12-29
dot icon05/07/2024
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05
dot icon05/07/2024
Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05
dot icon22/05/2024
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2024-05-22
dot icon22/05/2024
Appointment of Reed Smith Corporate Services Limited as a secretary on 2024-05-20
dot icon01/03/2024
Appointment of Ian Blower as a director on 2024-02-12
dot icon01/03/2024
Appointment of Mr Christopher Peter Shepherd as a director on 2024-02-12
dot icon22/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon19/12/2023
Termination of appointment of Mark Richard Exeter as a director on 2023-12-18
dot icon08/12/2023
Termination of appointment of Keith Nicholas Norton as a director on 2023-11-30
dot icon17/10/2023
Full accounts made up to 2022-12-30
dot icon20/09/2023
Statement of capital following an allotment of shares on 2023-09-12
dot icon12/09/2023
Appointment of Mark Richard Exeter as a director on 2023-08-09
dot icon12/09/2023
Termination of appointment of Alan Edward Crawford as a director on 2023-08-09
dot icon08/08/2023
Resolutions
dot icon08/08/2023
Solvency Statement dated 01/08/23
dot icon08/08/2023
Statement by Directors
dot icon08/08/2023
Statement of capital on 2023-08-08
dot icon28/07/2023
Second filing of a statement of capital following an allotment of shares on 2021-10-19
dot icon28/07/2023
Second filing of a statement of capital following an allotment of shares on 2021-10-23
dot icon19/05/2023
Memorandum and Articles of Association
dot icon19/05/2023
Resolutions
dot icon15/05/2023
Statement of capital following an allotment of shares on 2023-03-14
dot icon30/04/2023
Compulsory strike-off action has been discontinued
dot icon28/04/2023
Full accounts made up to 2021-12-31
dot icon20/04/2023
Appointment of David Craig Johnson as a director on 2023-04-11
dot icon20/04/2023
Termination of appointment of Charles Richard Davis as a director on 2023-04-04
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon20/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon13/12/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-23
dot icon21/06/2022
Statement of capital following an allotment of shares on 2022-06-18
dot icon04/04/2022
Termination of appointment of Peter James Luff as a director on 2022-03-30
dot icon04/04/2022
Termination of appointment of Paul John Lester as a director on 2022-03-30
dot icon29/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon06/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/11/2021
Statement of capital following an allotment of shares on 2021-11-10
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-11-05
dot icon26/10/2021
Statement of capital following an allotment of shares on 2021-10-25
dot icon25/10/2021
Statement of capital following an allotment of shares on 2021-10-23
dot icon20/10/2021
Statement of capital following an allotment of shares on 2021-10-19
dot icon19/10/2021
Statement of capital following an allotment of shares on 2021-10-18
dot icon14/10/2021
Appointment of Ian Duncan Menzies as a director on 2021-10-13
dot icon12/08/2021
Termination of appointment of Gregory Douglas Roberts as a director on 2021-08-12
dot icon15/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon07/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/07/2020
Appointment of Mr Gregory Douglas Roberts as a director on 2020-07-27
dot icon07/04/2020
Change of details for L3Harris Technologies, Inc. as a person with significant control on 2019-06-29
dot icon19/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon19/12/2019
Notification of L3Harris Technologies, Inc. as a person with significant control on 2019-06-29
dot icon19/12/2019
Cessation of L3 Technologies, Inc. as a person with significant control on 2019-06-29
dot icon17/12/2019
Compulsory strike-off action has been discontinued
dot icon16/12/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/12/2019
Appointment of Sir Peter James Luff as a director on 2019-11-21
dot icon10/12/2019
Resolutions
dot icon10/12/2019
Appointment of Keith Nicholas Norton as a director on 2019-11-21
dot icon10/12/2019
Appointment of Mr Graeme Angus Mackay as a director on 2019-11-21
dot icon10/12/2019
Appointment of Mr Paul John Lester as a director on 2019-11-21
dot icon10/12/2019
Appointment of Alan Edward Crawford as a director on 2019-11-21
dot icon10/12/2019
Termination of appointment of Todd Winston Gautier as a director on 2019-12-05
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon06/12/2019
Director's details changed for Mr Charles Davis on 2019-02-13
dot icon03/12/2019
Resolutions
dot icon30/09/2019
Termination of appointment of Ronald Cook as a director on 2019-09-20
dot icon30/08/2019
Termination of appointment of David Van Buren as a director on 2019-08-30
dot icon04/04/2019
Appointment of Mr Charles Davis as a director on 2019-02-13
dot icon31/01/2019
Accounts for a dormant company made up to 2017-12-31
dot icon19/01/2019
Compulsory strike-off action has been discontinued
dot icon16/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon14/12/2017
Current accounting period shortened from 2018-12-31 to 2017-12-31
dot icon14/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/01/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
03/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/01/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L3HARRIS TECHNOLOGIES UK LIMITED

L3HARRIS TECHNOLOGIES UK LIMITED is an(a) Active company incorporated on 14/12/2017 with the registered office located at 1 Blossom Yard, Fourth Floor, London E1 6RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L3HARRIS TECHNOLOGIES UK LIMITED?

toggle

L3HARRIS TECHNOLOGIES UK LIMITED is currently Active. It was registered on 14/12/2017 .

Where is L3HARRIS TECHNOLOGIES UK LIMITED located?

toggle

L3HARRIS TECHNOLOGIES UK LIMITED is registered at 1 Blossom Yard, Fourth Floor, London E1 6RS.

What does L3HARRIS TECHNOLOGIES UK LIMITED do?

toggle

L3HARRIS TECHNOLOGIES UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for L3HARRIS TECHNOLOGIES UK LIMITED?

toggle

The latest filing was on 09/04/2026: Appointment of Mr John Philip Cantillon as a director on 2026-03-31.