- Company Overview for LS CARDIFF 2 LIMITED (04144219)
- Filing history for LS CARDIFF 2 LIMITED (04144219)
- People for LS CARDIFF 2 LIMITED (04144219)
- Charges for LS CARDIFF 2 LIMITED (04144219)
- Registers for LS CARDIFF 2 LIMITED (04144219)
- More for LS CARDIFF 2 LIMITED (04144219)
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) |
---|---|---|---|
17 Jul 2024 | PSC02 | Notification of Land Securities Property Holdings Limited as a person with significant control on 11 July 2024 | |
17 Jul 2024 | PSC07 | Cessation of Ls Cardiff Holdings Limited as a person with significant control on 11 July 2024 | |
17 Apr 2024 | AA | Full accounts made up to 31 March 2023 | |
20 Feb 2024 | TM01 | Termination of appointment of Andrew Philip Graham Dixon as a director on 16 February 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
29 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 29 March 2023
|
|
11 Apr 2023 | PSC07 | Cessation of Land Securities Portfolio Management Limited as a person with significant control on 29 March 2023 | |
11 Apr 2023 | PSC07 | Cessation of Intu Shopping Centres Plc as a person with significant control on 24 March 2023 | |
30 Mar 2023 | CERTNM |
Company name changed intu the hayes LIMITED\certificate issued on 30/03/23
|
|
30 Mar 2023 | PSC05 | Change of details for Land Securities Portfolio Management Limited as a person with significant control on 24 March 2023 | |
30 Mar 2023 | PSC02 | Notification of Ls Cardiff Holdings Limited as a person with significant control on 29 March 2023 | |
30 Mar 2023 | PSC02 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 24 March 2023 | |
29 Mar 2023 | AP04 | Appointment of Ls Company Secretaries Limited as a secretary on 28 March 2023 | |
29 Mar 2023 | AP02 | Appointment of Land Securities Management Services Limited as a director on 27 March 2023 | |
29 Mar 2023 | AP02 | Appointment of Ls Director Limited as a director on 27 March 2023 | |
29 Mar 2023 | AD01 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 100 Victoria Street London SW1E 5JL on 29 March 2023 | |
29 Mar 2023 | AP01 | Appointment of Leigh Mccaveny as a director on 27 March 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
17 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
27 Apr 2022 | AA | Full accounts made up to 31 March 2021 | |
24 Mar 2022 | PSC05 | Change of details for Intu Shopping Centres Plc as a person with significant control on 14 December 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
01 Feb 2022 | AA | Full accounts made up to 31 December 2020 | |
18 Oct 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 March 2021 | |
02 Sep 2021 | MR01 | Registration of charge 041442190002, created on 24 August 2021 |