Advanced company searchLink opens in new window

LS N2 LIMITED

Company number 04089238

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 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
30 Jun 2020 AA Accounts for a dormant company made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
22 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
20 Jul 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates
04 Jan 2018 TM01 Termination of appointment of Louise Miller as a director on 1 January 2018
03 Jan 2018 AP01 Appointment of Mrs Elizabeth Miles as a director on 1 January 2018
04 Jul 2017 CH02 Director's details changed for Land Securities Management Services Limited on 4 July 2017
04 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
03 Jul 2017 PSC02 Notification of Land Securities Portfolio Management Limited as a person with significant control on 6 April 2016
05 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Apr 2017 TM01 Termination of appointment of Michael Arnaouti as a director on 31 March 2017
10 Mar 2017 AP01 Appointment of Louise Miller as a director on 1 March 2017
20 Jan 2017 CH01 Director's details changed for Mr Michael Arnaouti on 16 January 2017
11 Jan 2017 CH02 Director's details changed for Land Securities Management Services Limited on 10 January 2017
10 Jan 2017 CH02 Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
11 May 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
16 Apr 2015 AP01 Appointment of Mr Michael Arnaouti as a director on 1 April 2015