Advanced company searchLink opens in new window

LS BEXHILL LIMITED

Company number 04161221

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)
09 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
11 Oct 2018 MR01 Registration of charge 041612210001, created on 28 September 2018
08 Oct 2018 PSC02 Notification of Land Securities Portfolio Management Limited as a person with significant control on 28 September 2018
08 Oct 2018 PSC07 Cessation of Land Securities Property Holdings Limited as a person with significant control on 28 September 2018
08 Oct 2018 CC04 Statement of company's objects
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • GBP 70,000,000
08 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
09 Jan 2018 PSC05 Change of details for Land Securities Property Holdings Limited as a person with significant control on 10 January 2017
05 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
13 Jul 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
10 Jan 2017 CH02 Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017 CH02 Director's details changed for Land Securities Management Services 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 the Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
04 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
18 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-16
11 May 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015