- Company Overview for LS LONDON HOLDINGS ONE LIMITED (06452679)
- Filing history for LS LONDON HOLDINGS ONE LIMITED (06452679)
- People for LS LONDON HOLDINGS ONE LIMITED (06452679)
- Charges for LS LONDON HOLDINGS ONE LIMITED (06452679)
- More for LS LONDON HOLDINGS ONE LIMITED (06452679)
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) |
---|---|---|---|
04 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
31 Mar 2023 | AA | Full accounts made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
16 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
05 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
18 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
17 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
15 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Land Securities Plc as a person with significant control on 6 April 2016 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Martin Richard Worthington on 11 January 2017 | |
10 Jan 2017 | CH02 | Director's details changed for Ls Director Limited on 10 January 2017 | |
10 Jan 2017 | CH02 | Director's details changed for Land Securities Management Services 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 | |
14 Jul 2016 | TM01 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
16 Dec 2015 | AA | Full accounts made up to 31 March 2015 |