Advanced company searchLink opens in new window

LS TIMBER SQUARE LIMITED

Company number 07243257

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)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
05 Sep 2023 AA Full accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
17 Mar 2023 CERTNM Company name changed ls lavington street 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
27 May 2022 AP01 Appointment of Leigh Mccaveny as a director on 25 May 2022
26 May 2022 TM01 Termination of appointment of Elizabeth Miles as a director on 25 May 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
25 Nov 2021 AA Full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
23 Dec 2020 AA Full accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
05 Dec 2019 AA Full accounts made up to 31 March 2019
07 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 February 2019
  • GBP 60,000,000
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
10 Apr 2019 MR01 Registration of charge 072432570003, created on 29 March 2019
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 5 February 2019
  • GBP 59,999,999
  • ANNOTATION Clarification a second filed SH01 was registered on 07/05/2019.
03 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-03
03 Jan 2019 CONNOT Change of name notice
02 Jan 2019 AA Full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
05 Jan 2018 TM01 Termination of appointment of Louise Miller as a director on 1 January 2018
03 Jan 2018 AP01 Appointment of Mrs Elizabeth Miles as a director on 1 January 2018
13 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates