Advanced company searchLink opens in new window

LONDON SQUARE (PROJECTS) LIMITED

Company number 07788521

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 AA Accounts for a small company made up to 31 March 2023
10 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
08 Mar 2023 CERTNM Company name changed london square (fulham) LIMITED\certificate issued on 08/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-07
03 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
11 Aug 2022 AA Accounts for a small company made up to 31 March 2022
04 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
12 Aug 2021 AA Accounts for a small company made up to 31 March 2021
16 Oct 2020 AA Accounts for a small company made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
26 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
28 Jan 2019 AP01 Appointment of Mr Mark Stewart Evans as a director on 16 January 2019
11 Dec 2018 AA Full accounts made up to 31 March 2018
12 Oct 2018 MR01 Registration of charge 077885210002, created on 11 October 2018
08 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
06 Jun 2018 TM01 Termination of appointment of Brian Anthony Betsy as a director on 4 May 2018
11 Jan 2018 AUD Auditor's resignation
10 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
10 Aug 2017 AA Full accounts made up to 31 March 2017
29 Sep 2016 CS01 Confirmation statement made on 27 September 2016 with updates
11 Aug 2016 AA Full accounts made up to 31 March 2016
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
08 Dec 2015 AA Full accounts made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
05 Oct 2015 TM01 Termination of appointment of Stephen Charles Casey as a director on 28 September 2015