Advanced company searchLink opens in new window

LSQ HOLDCO 3 LIMITED

Company number 09095104

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)
11 Oct 2019 TM01 Termination of appointment of Charles Richard Arklay Steel as a director on 11 October 2019
30 Sep 2019 AP01 Appointment of Mr Nicolas David Greilsamer as a director on 12 September 2019
01 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
28 Jan 2019 AP01 Appointment of Mr Mark Stewart Evans as a director on 16 January 2019
09 Dec 2018 AA Full accounts made up to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
06 Jun 2018 TM01 Termination of appointment of Brian Anthony Betsy as a director on 24 May 2018
11 Jan 2018 AUD Auditor's resignation
29 Nov 2017 TM01 Termination of appointment of Michael Daniel Weiner as a director on 23 November 2017
10 Aug 2017 AA Full accounts made up to 31 March 2017
30 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
30 Jun 2017 PSC02 Notification of Lsq Holdco 2 Ltd as a person with significant control on 6 April 2016
11 Aug 2016 AA Full accounts made up to 31 March 2016
11 Aug 2016 AD01 Registered office address changed from Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016
27 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 172,302,353.1
03 May 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 172,302,353.10
08 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 29/09/2015
08 Dec 2015 AA Full accounts made up to 31 March 2015
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 135,302,353.1
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2016
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 135,302,353.1
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 130,302,353.1
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 130,302,353.1
18 Mar 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 130,302,353.1
18 Mar 2015 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
25 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association