LEIDOS CALANAIS LIMITED

Register to unlock more data on OkredoRegister

LEIDOS CALANAIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07542979

Incorporation date

25/02/2011

Size

Full

Contacts

Registered address

Registered address

8 Monarch Court The Brooms,, Emersons Green, Bristol BS16 7FHCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2011)
dot icon21/04/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon18/04/2026
Termination of appointment of James Councill Leak as a director on 2026-03-31
dot icon18/04/2026
Appointment of Peter Mcclendon Berl as a director on 2026-03-31
dot icon01/04/2026
Replacement Filing for the appointment of James Councill Leak as a director
dot icon01/05/2025
Full accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon08/05/2024
Full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon16/02/2024
Withdrawal of a person with significant control statement on 2024-02-16
dot icon16/02/2024
Notification of Leidos Holdings, Inc. as a person with significant control on 2016-04-06
dot icon16/02/2024
Change of details for Leidos Holdings, Inc. as a person with significant control on 2016-04-06
dot icon19/09/2023
Termination of appointment of Benjamin Andrew Winter as a secretary on 2023-09-08
dot icon19/09/2023
Appointment of Henrique Bertolo Canarim as a secretary on 2023-09-08
dot icon11/09/2023
Termination of appointment of Benjamin Andrew Winter as a director on 2023-09-08
dot icon11/09/2023
Appointment of Henrique Bertolo Canarim as a director on 2023-09-08
dot icon12/06/2023
Full accounts made up to 2022-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon14/09/2022
Full accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon03/09/2021
Full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon07/01/2021
Appointment of Benjamin Andrew Winter as a secretary on 2021-01-04
dot icon07/01/2021
Termination of appointment of Daniel Antal as a secretary on 2021-01-04
dot icon14/10/2020
Appointment of James Councill Leak as a director on 2020-10-03
dot icon14/10/2020
Termination of appointment of Marc Crown as a director on 2020-10-03
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Director's details changed for Marc Crown on 2020-08-28
dot icon01/09/2020
Secretary's details changed for Daniel Antal on 2020-08-28
dot icon04/06/2020
Appointment of Benjamin Andrew Winter as a director on 2020-05-31
dot icon04/06/2020
Termination of appointment of Raymond Lee Veldman as a director on 2020-05-31
dot icon03/03/2020
Confirmation statement made on 2020-02-25 with updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon29/03/2019
Registered office address changed from Unit G8 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB United Kingdom to 8 Monarch Court the Brooms, Emersons Green Bristol BS16 7FH on 2019-03-29
dot icon01/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon27/02/2019
Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St. Peters Square Manchester M2 3DE
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon09/10/2017
Appointment of Marc Crown as a director on 2017-08-02
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon03/10/2017
Termination of appointment of Felicia Lynn Faragasso as a secretary on 2017-08-02
dot icon03/10/2017
Appointment of Daniel Antal as a secretary on 2017-08-02
dot icon03/10/2017
Termination of appointment of Marc H Crown as a director on 2017-08-02
dot icon24/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon02/03/2017
Secretary's details changed for A G Secretarial Limited on 2016-06-15
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon11/03/2016
Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
dot icon10/03/2016
Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
dot icon01/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon07/12/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon13/11/2015
Full accounts made up to 2015-01-31
dot icon13/08/2015
Registered office address changed from Unit G8 Sterling House Denny End Road Waterbeach Cambridge CB25 9PB United Kingdom to Unit G8 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB on 2015-08-13
dot icon13/08/2015
Certificate of change of name
dot icon16/07/2015
Registered office address changed from Unit G8 Stirling House Denny End Road Waterbeach Cambridge CB25 9QE to Unit G8 Sterling House Denny End Road Waterbeach Cambridge CB25 9PB on 2015-07-16
dot icon27/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon27/02/2015
Director's details changed for Marc H Crown on 2014-08-01
dot icon27/02/2015
Director's details changed for Marc H Crown on 2014-08-01
dot icon07/11/2014
Full accounts made up to 2014-01-31
dot icon28/08/2014
Appointment of Marc H Crown as a director on 2014-08-01
dot icon01/08/2014
Termination of appointment of Kevin Michael Kurtz as a director on 2014-08-01
dot icon04/03/2014
Full accounts made up to 2013-01-31
dot icon25/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon06/11/2013
Appointment of Raymond Lee Veldman as a director on 2013-10-29
dot icon06/11/2013
Termination of appointment of Paul Houston Greiner as a director on 2013-10-29
dot icon17/07/2013
Registered office address changed from Poseidon House Castle Park Cambridge England CB3 0rd on 2013-07-17
dot icon19/03/2013
Full accounts made up to 2012-01-31
dot icon25/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Kevin Edward Murphy as a director on 2012-05-01
dot icon12/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon12/03/2012
Previous accounting period shortened from 2012-02-29 to 2012-01-31
dot icon12/03/2012
Registered office address changed from 1 Finsbury Circus London EC2M 7SH on 2012-03-12
dot icon05/03/2012
Appointment of Ag Secretarial Limited as a secretary on 2012-02-21
dot icon05/03/2012
Termination of appointment of Sh Company Secretaries Limited as a secretary on 2012-02-21
dot icon20/02/2012
Appointment of Felicia Lynn Faragasso as a secretary on 2011-03-03
dot icon09/05/2011
Secretary's details changed
dot icon09/05/2011
Registered office address changed from One St . Paul''s Churchyard London EC4M 8SH United Kingdom on 2011-05-09
dot icon02/03/2011
Appointment of Sh Company Secretaries Limited as a secretary
dot icon02/03/2011
Termination of appointment of Sh Company Secretaries Limited as a director
dot icon25/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
21/02/2012 - Present
661
SH COMPANY SECRETARIES LIMITED
Corporate Director
25/02/2011 - 26/02/2011
30
Murphy, Kevin Edward
Director
25/02/2011 - 01/05/2012
2
SH COMPANY SECRETARIES LIMITED
Corporate Secretary
25/02/2011 - 21/02/2012
29
Greiner, Paul Houston
Director
25/02/2011 - 29/10/2013
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 LEIDOS CALANAIS LIMITED

LEIDOS CALANAIS LIMITED is an(a) Active company incorporated on 25/02/2011 with the registered office located at 8 Monarch Court The Brooms,, Emersons Green, Bristol BS16 7FH. There are currently 3 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 LEIDOS CALANAIS LIMITED?

toggle

LEIDOS CALANAIS LIMITED is currently Active. It was registered on 25/02/2011 .

Where is LEIDOS CALANAIS LIMITED located?

toggle

LEIDOS CALANAIS LIMITED is registered at 8 Monarch Court The Brooms,, Emersons Green, Bristol BS16 7FH.

What does LEIDOS CALANAIS LIMITED do?

toggle

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

What is the latest filing for LEIDOS CALANAIS LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-02-25 with no updates.