Advanced company searchLink opens in new window

LS TIMBER SQUARE DEVELOPER LIMITED

Company number 06943184

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)
07 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
19 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
19 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
19 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
17 Mar 2023 CERTNM Company name changed ls 25 lavington street developer LIMITED\certificate issued on 17/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-16
16 Nov 2022 AA Full accounts made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with updates
16 Jun 2022 TM01 Termination of appointment of James Stephen Gillard as a director on 15 June 2022
17 Dec 2021 CS01 Confirmation statement made on 15 November 2021 with updates
25 Nov 2021 AA Full accounts made up to 31 March 2021
29 Dec 2020 AA Full accounts made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
16 Dec 2019 AA Full accounts made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
19 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates
01 Mar 2019 PSC02 Notification of Ls London Holdings One Limited as a person with significant control on 21 February 2019
01 Mar 2019 PSC07 Cessation of Land Securities Spv's Limited as a person with significant control on 21 February 2019
01 Mar 2019 SH01 Statement of capital following an allotment of shares on 21 February 2019
  • GBP 150,000
27 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2019 CC04 Statement of company's objects
21 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-21
21 Feb 2019 CONNOT Change of name notice
23 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates