- Company Overview for LS BEXHILL LIMITED (04161221)
- Filing history for LS BEXHILL LIMITED (04161221)
- People for LS BEXHILL LIMITED (04161221)
- Charges for LS BEXHILL LIMITED (04161221)
- More for LS BEXHILL LIMITED (04161221)
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
|
|
08 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |