- Company Overview for LSQ HOLDCO 3 LIMITED (09095104)
- Filing history for LSQ HOLDCO 3 LIMITED (09095104)
- People for LSQ HOLDCO 3 LIMITED (09095104)
- More for LSQ HOLDCO 3 LIMITED (09095104)
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
|
|
03 May 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
08 Feb 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|
|
13 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 29 September 2015
|
|
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 26 June 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
|
|
18 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 29 January 2015
|
|
18 Mar 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
25 Feb 2015 | RESOLUTIONS |
Resolutions
|