Advanced company searchLink opens in new window

LONDON SQUARE WORKS LIMITED

Company number 08051976

Filter by category

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)
04 Mar 2021 MR01 Registration of charge 080519760008, created on 2 March 2021
22 Feb 2021 MR01 Registration of charge 080519760007, created on 12 February 2021
06 Nov 2020 MR01 Registration of charge 080519760006, created on 30 October 2020
16 Oct 2020 AA Full accounts made up to 31 March 2020
30 Sep 2020 AP01 Appointment of Mrs Joanna Juanita Mcdonagh as a director on 28 September 2020
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
03 Apr 2020 TM01 Termination of appointment of Rebecca Susan Littler as a director on 3 April 2020
13 Dec 2019 MR01 Registration of charge 080519760005, created on 9 December 2019
09 Dec 2019 MR01 Registration of charge 080519760004, created on 4 December 2019
19 Nov 2019 AA Full accounts made up to 31 March 2019
24 Sep 2019 MR01 Registration of charge 080519760003, created on 23 September 2019
14 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
28 Jan 2019 AP01 Appointment of Mr Mark Stewart Evans as a director on 16 January 2019
30 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Oct 2018 MR04 Satisfaction of charge 080519760001 in full
15 Oct 2018 MR01 Registration of charge 080519760002, created on 11 October 2018
28 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-28
06 Jun 2018 TM01 Termination of appointment of Brian Anthony Betsy as a director on 4 May 2018
14 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
10 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
01 Feb 2017 AP01 Appointment of Mr Matthew Steven Phillips as a director on 1 January 2017
11 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Aug 2016 AD01 Registered office address changed from The Coach House 6 and 8 Swakeleys Road Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016
05 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2