Advanced company searchLink opens in new window

LONDON SOUTH BUILD LIMITED

Company number 06587544

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)
19 Sep 2018 TM01 Termination of appointment of Dariusz Stanislaw Dziubek as a director on 6 September 2018
11 Jun 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
20 Apr 2018 AA Total exemption full accounts made up to 31 May 2017
17 Apr 2018 AD01 Registered office address changed from Unit 3 Mill Lane Industrial Estate Croydon CR0 4AA England to 9 Worton Park Witney Oxfordshire OX29 4SX on 17 April 2018
22 Mar 2018 AD01 Registered office address changed from 9 Worton Park Witney Oxfordshire OX29 4SX England to Unit 3 Mill Lane Industrial Estate Croydon CR0 4AA on 22 March 2018
22 Mar 2018 TM02 Termination of appointment of Outsource Solutions Limited as a secretary on 22 March 2018
21 Mar 2018 AD01 Registered office address changed from C/O Outsource Solutions Limited the Linden Building Regent Park Booth Drive Park Farm South Wellingborough Northamptonshire NN8 6GR to 9 Worton Park Witney Oxfordshire OX29 4SX on 21 March 2018
05 Jul 2017 AA Total exemption small company accounts made up to 31 May 2016
04 Jul 2017 CS01 Confirmation statement made on 7 May 2017 with no updates
04 Jul 2017 PSC01 Notification of Alexander Kuropatwa as a person with significant control on 7 May 2017
05 Jul 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 10,000
11 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Sep 2014 CERTNM Company name changed ak & ak property LIMITED\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-10
10 Sep 2014 SH01 Statement of capital following an allotment of shares on 10 September 2014
  • GBP 2
18 Jul 2014 AP01 Appointment of Mr Oliver David Kuropatwa as a director on 15 July 2014
12 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
06 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
10 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
10 May 2013 CH04 Secretary's details changed for Outsource Solutions Limited on 8 May 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
06 Jun 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders