Advanced company searchLink opens in new window

LONDON SQUARE LIVING LIMITED

Company number 07670562

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)
11 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Aug 2016 AD01 Registered office address changed from The Coach House 6 & 8 Swakeleys Road Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
11 Dec 2015 TM01 Termination of appointment of Stephen Charles Casey as a director on 23 September 2015
11 Dec 2015 TM01 Termination of appointment of Mark Andrew Pain as a director on 23 September 2015
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
28 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
11 Jul 2014 AA Full accounts made up to 31 March 2014
19 Dec 2013 MR04 Satisfaction of charge 1 in full
19 Dec 2013 MR04 Satisfaction of charge 076705620002 in full
19 Dec 2013 MR04 Satisfaction of charge 076705620003 in full
13 Dec 2013 MR01 Registration of charge 076705620004
10 Dec 2013 AP01 Appointment of Scott Douglas Brown as a director
13 Aug 2013 AA Full accounts made up to 31 March 2013
05 Jul 2013 MR01 Registration of charge 076705620003
21 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
14 Jun 2013 AP01 Appointment of Brian Antony Betsy as a director
13 Jun 2013 TM02 Termination of appointment of Peter Ford as a secretary
13 Jun 2013 AP03 Appointment of Adam Lawrence as a secretary
12 Jun 2013 MR01 Registration of charge 076705620002
19 Oct 2012 AA Full accounts made up to 31 March 2012
13 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
21 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1