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)
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
21 Sep 2012 CONNOT Change of name notice
28 Mar 2012 SH01 Statement of capital following an allotment of shares on 7 March 2012
  • GBP 26,602,679.0000
21 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share cap increase 07/03/2012
13 Jan 2012 SH01 Statement of capital following an allotment of shares on 18 November 2011
  • GBP 26,587,679.00
21 Dec 2011 AA01 Current accounting period shortened from 30 September 2012 to 31 March 2012
21 Dec 2011 TM02 Termination of appointment of Travers Smith Secretaries Limited as a secretary
21 Dec 2011 TM01 Termination of appointment of Travers Smith Secretaries Limited as a director
21 Dec 2011 TM01 Termination of appointment of Travers Smith Limited as a director
21 Dec 2011 TM01 Termination of appointment of Ruth Bracken as a director
21 Dec 2011 AP03 Appointment of Adam Paul Lawrence as a secretary
21 Dec 2011 AP01 Appointment of Mr Peter Thomas Ford as a director
21 Dec 2011 AP01 Appointment of Stephen Charles Casey as a director
21 Dec 2011 AP01 Appointment of Mark Andrew Pain as a director
21 Dec 2011 AP01 Appointment of Adam Paul Lawrence as a director
21 Dec 2011 SH08 Change of share class name or designation
21 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Nov 2011 AD01 Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 9 November 2011
08 Nov 2011 CERTNM Company name changed de facto 1914 LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
08 Nov 2011 CONNOT Change of name notice
14 Sep 2011 NEWINC Incorporation