Advanced company searchLink opens in new window

LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED

Company number 09095029

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 Full accounts made up to 31 March 2016
11 Aug 2016 AD01 Registered office address changed from Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016
13 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 117,237.6983
03 May 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 117,237.6983
25 Feb 2016 AP01 Appointment of Mr William Stephen Benjamin as a director on 25 September 2015
08 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 29/09/2015
19 Jan 2016 AP01 Appointment of Mr Stephen Charles Casey as a director on 23 September 2015
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 117,200.6983
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2016
12 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 117,200.698
03 Aug 2015 AP01 Appointment of Mr Mark Buckland as a director on 22 July 2014
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 117,085.5983
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 117,085.5983
27 Jul 2015 AA Full accounts made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 117,085.598
18 Mar 2015 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 29 January 2015
  • GBP 117,085.59
23 Sep 2014 AD01 Registered office address changed from 10 New Burlington Street London W1S 3BE United Kingdom to Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG on 23 September 2014
11 Sep 2014 AD01 Registered office address changed from 10 New Burlington Street London Uk 10 New Burlington Street London Uk United Kingdom to Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG on 11 September 2014
10 Sep 2014 AD01 Registered office address changed from Level 30, 30 St Mary Axe London EC3A 8EP United Kingdom to Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG on 10 September 2014
12 Aug 2014 AP01 Appointment of Mark Andrew Pain as a director on 22 July 2014
12 Aug 2014 AP01 Appointment of Scott Douglas Brown as a director on 22 July 2014
12 Aug 2014 AP01 Appointment of Brian Anthony Betsy as a director on 22 July 2014
12 Aug 2014 AP01 Appointment of Adam Paul Lawrence as a director on 22 July 2014
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 117,073.59
12 Aug 2014 SH08 Change of share class name or designation