Advanced company searchLink opens in new window

LONDON SQUARE LIMITED

Company number 07774351

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 Aug 2016 AD01 Registered office address changed from The Coach House 6 & 8 Swakeleys Road Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016
03 May 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 26,622,684.000
  • ANNOTATION Replacement SH01 was replaced on 12/10/2016 as it was not properly delivered.
20 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc share cap by allotment 26/06/2015
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 26,622,683.0000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2016
  • ANNOTATION Replacement SH01 was replaced on 25/02/2016 as it was not properly delivered
12 Aug 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 26,622,681.9999
27 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 26,622,680.9999
24 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 22/07/14.
20 Nov 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 26,622,679.9999
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 26,622,679.9999
  • ANNOTATION Clarification a second filing SH01 was registered on 24/02/15.
08 Aug 2014 CERTNM Company name changed london square developments (equity) LIMITED\certificate issued on 08/08/14
  • RES15 ‐ Change company name resolution on 2014-07-22
08 Aug 2014 CONNOT Change of name notice
11 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
17 Dec 2013 AR01 Annual return made up to 14 September 2013
  • ANNOTATION This document replaces the AR01 registered on 17/12/2013 as it was not properly delivered
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 26 November 2013
  • GBP 26,622,679.0000
11 Dec 2013 AP01 Appointment of Scott Douglas Brown as a director
11 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Oct 2013 AR01 Annual return made up to 14 September 2013
  • ANNOTATION A replacement AR01 was registered on 17/12/2013
13 Aug 2013 AA Group of companies' accounts made up to 31 March 2013
14 Jun 2013 TM01 Termination of appointment of Peter Ford as a director
14 Jun 2013 AP01 Appointment of Brian Antony Betsy as a director
24 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
19 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
21 Sep 2012 CERTNM Company name changed london square (equity) LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31