Liquidation
Company Information for LEIDOS LIMITED
8 MONARCH COURT, THE BROOMS, EMERSONS GREEN, BRISTOL, BS16 7FH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LEIDOS LIMITED | ||
Legal Registered Office | ||
8 MONARCH COURT THE BROOMS, EMERSONS GREEN BRISTOL BS16 7FH Other companies in CB25 | ||
Previous Names | ||
|
Company Number | 07542990 | |
---|---|---|
Company ID Number | 07542990 | |
Date formed | 2011-02-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-12-05 13:00:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Leidos Art, LLC | 6850 Georgetown Pike McLean VA 22101 | Active | Company formed on the 2015-10-14 |
![]() |
LEIDOS ASPEN SYSTEMS CORPORATION | 1750 PRESIDENTS ST ATTN TAX DEPT RESTON VA 20190 | Active | Company formed on the 2003-01-27 |
![]() |
Leidos Aspen Systems Corporation | 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 | ACTIVE | Company formed on the 1993-07-02 |
![]() |
LEIDOS AUSTRALIA PTY LIMITED | ACT 2604 | Active | Company formed on the 2016-05-24 |
LEIDOS AUTOMATION LIMITED | UNIT 3 BEDFORD LINK LOGISTIC PARK KEMPSTON BEDFORDSHIRE MK43 9SS | Liquidation | Company formed on the 2008-11-25 | |
![]() |
Leidos Biomedical Research, Inc. | 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 | ACTIVE | Company formed on the 2003-01-15 |
![]() |
Leidos Biomedical Research Inc | Maryland | Unknown | |
LEIDOS CALANAIS LIMITED | 8 MONARCH COURT THE BROOMS, EMERSONS GREEN BRISTOL BS16 7FH | Active | Company formed on the 2011-02-25 | |
![]() |
Leidos Canada Inc. | 440 Laurier Avenue West Suite 215 Ottawa Ontario K1R 7X6 | Active | Company formed on the 2003-12-19 |
LEIDOS CONSULTING SERVICES LIMITED | 8 MONARCH COURT THE BROOMS, EMERSONS GREEN BRISTOL BS16 7FH | Liquidation | Company formed on the 2006-06-06 | |
![]() |
LEIDOS CONSULTING ENGINEERS, INC. | 11951 FREEDOM DR STE 500 ATTN: TAX DEPT RESTON VA 20190 | Forfeited | Company formed on the 1998-02-23 |
![]() |
LEIDOS CONSTRUCTORS LLC | Georgia | Unknown | |
![]() |
LEIDOS CONSULTING ENGINEERS INC | Georgia | Unknown | |
![]() |
LEIDOS CONSULTING ENGINEERS INC | California | Unknown | |
![]() |
LEIDOS CONSTRUCTORS LLC | Michigan | UNKNOWN | |
![]() |
LEIDOS CONSTRUCTORS LLC | New Jersey | Unknown | |
![]() |
LEIDOS CONSTRUCTORS LLC | California | Unknown | |
![]() |
Leidos Consulting LLC | Connecticut | Unknown | |
![]() |
LEIDOS CONSULTING LLC | North Carolina | Unknown | |
![]() |
LEIDOS CONSULTING ENGINEERS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
A G SECRETARIAL LIMITED |
||
BRENDAN TURLEY |
||
LORAINE MAUREEN GREGORY |
||
JULIA MEGAN MONGER |
||
JAMES NIELD WADDINGTON |
||
GEORGE EDWARD WALTHER-MEADE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE WALTHER-MEADE |
Director | ||
FELICIA LYNN FARAGASSO |
Company Secretary | ||
KEVIN WARREN MASSENGILL |
Director | ||
KEVIN MICHAEL KURTZ |
Director | ||
CHARLES JAMES MCBEAN |
Director | ||
SH COMPANY SECRETARIES LIMITED |
Company Secretary | ||
KEVIN EDWARD MURPHY |
Director | ||
PAUL HOUSTON GREINER |
Director | ||
KEVIN MICHAEL KURTZ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIORELIANCE UK ACQUISITION LIMITED | Company Secretary | 2016-07-19 | CURRENT | 2007-02-28 | Active - Proposal to Strike off | |
COLT INDUSTRIAL SERVICES LIMITED | Company Secretary | 2016-06-07 | CURRENT | 1988-06-15 | Active | |
AUGEAN PROPERTY LIMITED | Company Secretary | 2016-06-07 | CURRENT | 1999-10-08 | Active | |
EPICHEM GROUP LIMITED | Company Secretary | 2016-05-01 | CURRENT | 1989-01-03 | Active | |
SIGMA-ALDRICH COMPANY LIMITED | Company Secretary | 2016-05-01 | CURRENT | 1987-12-10 | Active | |
FOCAL POINT (LIGHTING) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1971-09-29 | Active | |
BEDDINGTON HOUSE HOLDINGS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1999-12-10 | Active - Proposal to Strike off | |
TEXAS INSTALLATIONS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1995-03-30 | Active - Proposal to Strike off | |
HAMPDEN GROUP LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1976-11-29 | In Administration | |
TEXAS HOMECARE (NORTHERN IRELAND) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1976-11-30 | Active - Proposal to Strike off | |
HOMEBASE (NI) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1998-05-08 | Active - Proposal to Strike off | |
TEXAS (NI) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1999-12-13 | Active - Proposal to Strike off | |
HOME CHARM GROUP LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1957-08-27 | Active - Proposal to Strike off | |
INDEX LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1990-01-19 | Active | |
HOMEBASE HOLDINGS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1994-12-09 | Active - Proposal to Strike off | |
HOMEBASE DIRECT LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-03-22 | Active - Proposal to Strike off | |
HOMEBASE CARD HANDLING SERVICES LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-07-28 | Active - Proposal to Strike off | |
HOMEBASE GROUP LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-09-14 | Active - Proposal to Strike off | |
FIFTHGRANGE LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-09-14 | Active - Proposal to Strike off | |
HOMEBASE SPEND & SAVE LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2002-05-24 | Active - Proposal to Strike off | |
MODERN INTERIORS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2002-06-18 | Active | |
MI HOME LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2002-06-18 | Active - Proposal to Strike off | |
TREND DECOR LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1964-01-20 | Active - Proposal to Strike off | |
TEXAS SERVICES LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1972-04-10 | Active - Proposal to Strike off | |
QUICKINSTANT LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1988-10-26 | Active - Proposal to Strike off | |
TEXAS HOMECARE LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1939-07-06 | Active - Proposal to Strike off | |
SANDFORDS LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1948-06-29 | Active - Proposal to Strike off | |
HHGL LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1954-05-08 | In Administration | |
HOMEBASE GROUP (2000) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1979-11-12 | Active - Proposal to Strike off | |
TEXAS HOMECARE INSTALLATION SERVICES LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1985-05-16 | Active - Proposal to Strike off | |
HOME CHARM GROUP TRUSTEES LIMITED | Company Secretary | 2016-02-27 | CURRENT | 1985-05-22 | Active - Proposal to Strike off | |
ICONFORD LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-09-14 | Active - Proposal to Strike off | |
BEDDINGTON HOUSE (NO.4) LIMITED | Company Secretary | 2016-02-27 | CURRENT | 2000-11-30 | Active - Proposal to Strike off | |
FLUKA CHEMICALS LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1967-06-15 | Liquidation | |
SAFC BIOSCIENCES LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1996-05-01 | Active | |
SIGMA-GENOSYS LTD | Company Secretary | 2015-05-01 | CURRENT | 1996-11-19 | Liquidation | |
SIGMA ENTITY ONE LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2003-07-16 | Liquidation | |
ALDRICH CHEMICAL COMPANY LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1959-01-05 | Liquidation | |
BRISTOL ORGANICS LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1970-02-18 | Liquidation | |
B-LINE SYSTEMS LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1990-11-20 | Liquidation | |
SIGMA-ALDRICH HOLDINGS LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1985-10-04 | Liquidation | |
SIGMA CHEMICAL COMPANY LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1963-11-18 | Active | |
UFC LIMITED | Company Secretary | 2015-05-01 | CURRENT | 1983-12-28 | Liquidation | |
LEIDOS CALANAIS LIMITED | Company Secretary | 2012-02-21 | CURRENT | 2011-02-25 | Active | |
URSULA TAYLOR CHURCH OF ENGLAND SCHOOL | Director | 2013-08-01 | CURRENT | 2013-07-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AP01 | DIRECTOR APPOINTED NIGEL SAMUEL DOUGHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORE | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
CH01 | Director's details changed for Mr James Corbett Reagan on 2020-08-28 | |
RP04CS01 | ||
PSC02 | Notification of Leidos Innovations Uk Ltd as a person with significant control on 2020-01-04 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-07-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 20/12/19 STATEMENT OF CAPITAL GBP 59097844 | |
SH02 | Statement of capital on 2019-11-20 GBP58,430,844 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 30/12/19 | |
RES10 | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-12-20 GBP 1 | |
CAP-SS | Solvency Statement dated 20/12/19 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN GETHIN WILES | |
CH01 | Director's details changed for Mr James Corbett Reagan on 2019-11-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/19 FROM Unit G8 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD02 | Register inspection address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD WALTHER-MEADE | |
AP01 | DIRECTOR APPOINTED MR JAMES CORBETT REAGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIA MEGAN MONGER | |
LATEST SOC | 04/04/18 STATEMENT OF CAPITAL;GBP 58430844 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WALTHER-MEADE | |
AP01 | DIRECTOR APPOINTED GEORGE WALTHER-MEADE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of Felicia Lynn Faragasso on 2017-08-02 | |
AP03 | Appointment of Brendan Turley as company secretary on 2017-08-02 | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 58430844 | |
SH01 | 07/07/17 STATEMENT OF CAPITAL GBP 58430844 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 07/07/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR A G SECRETARIAL LIMITED on 2016-06-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WARREN MASSENGILL | |
AD03 | Registers moved to registered inspection location of 100 Barbirolli Square Manchester M2 3AB | |
AD02 | Register inspection address changed to 100 Barbirolli Square Manchester M2 3AB | |
AR01 | 25/02/16 FULL LIST | |
AA01 | CURRSHO FROM 31/01/2016 TO 31/12/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
AP01 | DIRECTOR APPOINTED KEVIN WARREN MASSENGILL | |
AP01 | DIRECTOR APPOINTED MRS JULIA MEGAN MONGER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM UNIT G8 STERLING HOUSE DENNY END ROAD WATERBEACH CAMBRIDGE CB25 9PB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM UNIT G8 STIRLING HOUSE DENNY END ROAD WATERBEACH CAMBRIDGE CB25 9QE | |
RES13 | LOAN AGREEMENT 29/01/2015 | |
RES01 | ADOPT ARTICLES 29/01/2015 | |
SH01 | 29/01/15 STATEMENT OF CAPITAL GBP 14334001.00 | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 14334001 | |
AR01 | 25/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED GEORGE EDWARD WALTHER-MEADE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN KURTZ | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORAINE MAUREEN GREGORY / 11/02/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2013 FROM UNIT G8 STERLING HOUSE DENNY END ROAD WATERBEACH CAMBRIDGE CB25 9QE UNITED KINGDOM | |
RES15 | CHANGE OF NAME 09/10/2013 | |
CERTNM | COMPANY NAME CHANGED SAIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/11/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORAINE MAUREEN GREGORY / 17/07/2013 | |
AP01 | DIRECTOR APPOINTED JAMES NIELD WADDINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MCBEAN | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM POSEIDON HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0RD | |
AR01 | 25/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 25/02/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED AG SECRETARIAL LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SH COMPANY SECRETARIES LIMITED | |
AP03 | SECRETARY APPOINTED FELICIA LYNN FARAGASSO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MURPHY | |
AP01 | DIRECTOR APPOINTED KEVIN MICHAEL KURTZ | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH | |
AP01 | DIRECTOR APPOINTED LORAINE MAUREEN GREGORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN KURTZ | |
AP01 | DIRECTOR APPOINTED BRIGADIER CHARLES JAMES MCBEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREINER | |
AA01 | CURRSHO FROM 28/02/2012 TO 31/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM ONE ST. PAUL''S CHURCHYARD LONDON EC4M 8SH UNITED KINGDOM | |
CH04 | CHANGE CORPORATE AS SECRETARY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-10-07 |
Resolution | 2020-10-07 |
Appointmen | 2020-10-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | EVI TECHNOLOGIES LIMITED | 2012-02-18 | Outstanding |
We have found 1 mortgage charges which are owed to LEIDOS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LEIDOS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | ||
![]() | 90021100 | Objective lenses for cameras, projectors or photographic enlargers or reducers | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 87083099 | Brakes and servo-brakes and their parts, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.30.10 and for disc brakes) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 84799020 | Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s. | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 90221200 | Computer tomography apparatus | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | ||
![]() | 85258030 | Digital cameras | ||
![]() | 84253100 | Winches and capstans powered by electric motor | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 90221200 | Computer tomography apparatus | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | LEIDOS LIMITED | Event Date | 2020-10-07 |
Initiating party | Event Type | Resolution | |
Defending party | LEIDOS LIMITED | Event Date | 2020-10-07 |
Initiating party | Event Type | Appointmen | |
Defending party | LEIDOS LIMITED | Event Date | 2020-10-07 |
Company Number: 07542990 Name of Company: LEIDOS LIMITED Nature of Business: 82990 - Other business support service activities not elsewhere classified Type of Liquidation: Members' Voluntary Liquidat… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |