Advanced company searchLink opens in new window

LS WEST INDIA QUAY LIMITED

Company number 03585923

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)
26 Mar 2014 TM01 Termination of appointment of Dominic O'rourke as a director
26 Mar 2014 AP01 Appointment of Olivia Clare Troughton as a director
24 Dec 2013 MR04 Satisfaction of charge 2 in full
24 Dec 2013 MR04 Satisfaction of charge 3 in full
16 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
15 Oct 2013 AD01 Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 15 October 2013
15 Oct 2013 AP04 Appointment of Ls Company Secretaries Limited as a secretary
15 Oct 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jan 2013 AP01 Appointment of Dominic James O'rourke as a director
24 Jan 2013 TM01 Termination of appointment of Xavier Pullen as a director
24 Jan 2013 TM01 Termination of appointment of John Robertson as a director
24 Jan 2013 TM01 Termination of appointment of Pierre Gerbeau as a director
24 Jan 2013 AP02 Appointment of Land Securities Management Services Limited as a director
24 Jan 2013 AP02 Appointment of Ls Director Limited as a director
21 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
17 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
07 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Apr 2011 CH01 Director's details changed for Mr Xavier Pullen on 18 March 2011
20 Apr 2011 CH01 Director's details changed for Mr Pierre Yves Gerbeau on 18 March 2011
28 Mar 2011 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 28 March 2011
23 Mar 2011 AP01 Appointment of John Manwaring Robertson as a director
22 Mar 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary