Advanced company searchLink opens in new window

LS TIMES SQUARE LIMITED

Company number 02397775

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Application for strike off/company businessapplication for strike off/company business 22/11/2019
13 Dec 2019 DS01 Application to strike the company off the register
09 Dec 2019 SH19 Statement of capital on 9 December 2019
  • GBP 1
09 Dec 2019 SH20 Statement by Directors
09 Dec 2019 CAP-SS Solvency Statement dated 22/11/19
09 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2019 MR04 Satisfaction of charge 6 in full
06 Jun 2019 MR04 Satisfaction of charge 5 in full
02 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
18 Dec 2018 AA Full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
05 Jan 2018 TM01 Termination of appointment of Louise Miller as a director on 1 January 2018
03 Jan 2018 AP01 Appointment of Mrs Elizabeth Miles as a director on 1 January 2018
15 Dec 2017 AA Full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 Apr 2017 TM01 Termination of appointment of Michael Arnaouti as a director on 31 March 2017
10 Mar 2017 AP01 Appointment of Louise Miller as a director on 1 March 2017
21 Jan 2017 CH01 Director's details changed for Mr Michael Arnaouti on 16 January 2017
10 Jan 2017 CH02 Director's details changed for Land Securities Management Services Limited on 10 January 2017
10 Jan 2017 CH02 Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
16 Nov 2016 AA Full accounts made up to 31 March 2016