Advanced company searchLink opens in new window

LS CARDIFF (GP) INVESTMENTS 2 LIMITED

Company number 05068014

Filter by category

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)
11 Jun 2019 AP01 Appointment of Mrs Barbara Gibbes as a director on 26 April 2019
11 Jun 2019 TM01 Termination of appointment of David Andrew Fischel as a director on 26 April 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
14 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
08 May 2018 PSC05 Change of details for Intu Shooping Centres Plc as a person with significant control on 8 May 2018
13 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
26 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
09 Mar 2017 AD01 Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017
26 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Apr 2016 TM01 Termination of appointment of Martin David Ellis as a director on 31 December 2015
10 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
09 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
09 Sep 2014 MR04 Satisfaction of charge 1 in full
03 Sep 2014 MR01 Registration of charge 050680140002, created on 28 August 2014
18 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
21 May 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
01 Mar 2013 CERTNM Company name changed csc cardiff LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
01 Mar 2013 CONNOT Change of name notice
01 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
28 Oct 2011 TM01 Termination of appointment of Caroline Kirby as a director