- Company Overview for LS N2 LIMITED (04089238)
- Filing history for LS N2 LIMITED (04089238)
- People for LS N2 LIMITED (04089238)
- Charges for LS N2 LIMITED (04089238)
- More for LS N2 LIMITED (04089238)
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
|
|
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
|
|
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
|
|
16 Apr 2015 | AP01 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 |