Advanced company searchLink opens in new window

LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED

Company number 09095029

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)
03 Aug 2015 AP01 Appointment of Mr Mark Buckland as a director on 22 July 2014
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 117,085.5983
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 117,085.5983
27 Jul 2015 AA Full accounts made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 117,085.598
18 Mar 2015 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 117,085.59
23 Sep 2014 AD01 Registered office address changed from 10 New Burlington Street London W1S 3BE United Kingdom to Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG on 23 September 2014
11 Sep 2014 AD01 Registered office address changed from 10 New Burlington Street London Uk 10 New Burlington Street London Uk United Kingdom to Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG on 11 September 2014
10 Sep 2014 AD01 Registered office address changed from Level 30, 30 St Mary Axe London EC3A 8EP United Kingdom to Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG on 10 September 2014
12 Aug 2014 AP01 Appointment of Mark Andrew Pain as a director on 22 July 2014
12 Aug 2014 AP01 Appointment of Scott Douglas Brown as a director on 22 July 2014
12 Aug 2014 AP01 Appointment of Brian Anthony Betsy as a director on 22 July 2014
12 Aug 2014 AP01 Appointment of Adam Paul Lawrence as a director on 22 July 2014
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 117,073.59
12 Aug 2014 SH08 Change of share class name or designation
12 Aug 2014 SH10 Particulars of variation of rights attached to shares
12 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
08 Aug 2014 CERTNM Company name changed lsq holdco 1 LIMITED\certificate issued on 08/08/14
  • CONNOT ‐
27 Jun 2014 AP01 Appointment of Mr William Gowanloch Westbrook as a director on 26 June 2014
27 Jun 2014 AP01 Appointment of Mr Charles Richard Arklay Steel as a director on 26 June 2014
25 Jun 2014 CH01 Director's details changed for Mr Michael Daniel Weiner on 25 June 2014
25 Jun 2014 AD01 Registered office address changed from 30 St Mary Axe London EC3A 8EP United Kingdom on 25 June 2014
20 Jun 2014 NEWINC Incorporation