LONDON SQUARE (STREATHAM) LIMITED - UXBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-12-24 View Report
Confirmation statement. Statement with no updates. 2023-06-29 View Report
Accounts. Accounts type full. 2022-08-11 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Accounts. Accounts type full. 2021-08-18 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Accounts. Accounts type full. 2020-10-16 View Report
Confirmation statement. Statement with no updates. 2020-06-26 View Report
Officers. Officer name: Rebecca Susan Littler. Termination date: 2020-04-03. 2020-04-03 View Report
Accounts. Accounts type full. 2019-11-19 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Officers. Appointment date: 2019-01-16. Officer name: Mr Mark Stewart Evans. 2019-01-28 View Report
Accounts. Accounts type full. 2018-10-31 View Report
Mortgage. Charge number: 085735670002. 2018-10-18 View Report
Mortgage. Charge number: 085735670001. 2018-10-18 View Report
Mortgage. Charge creation date: 2018-10-11. Charge number: 085735670003. 2018-10-15 View Report
Confirmation statement. Statement with no updates. 2018-06-21 View Report
Officers. Termination date: 2018-05-24. Officer name: Brian Anthony Betsy. 2018-06-06 View Report
Auditors. Auditors resignation company. 2018-01-11 View Report
Accounts. Accounts type full. 2017-08-11 View Report
Confirmation statement. Statement with updates. 2017-06-30 View Report
Persons with significant control. Psc name: London Square (Investments) Ltd. Notification date: 2016-04-06. 2017-06-30 View Report
Officers. Appointment date: 2017-01-01. Officer name: Mr Matthew Steven Phillips. 2017-02-01 View Report
Accounts. Accounts type full. 2016-08-11 View Report
Officers. Officer name: Mr Adam Paul Lawrence. Change date: 2016-08-11. 2016-08-11 View Report
Officers. Officer name: Mr Brian Anthony Betsy. Change date: 2016-08-11. 2016-08-11 View Report
Officers. Change date: 2016-08-11. Officer name: Mr Adam Lawrence. 2016-08-11 View Report
Address. New address: One York Road Uxbridge Middlesex UB8 1RN. Change date: 2016-08-11. Old address: The Coach House 6 & 8 Swakeleys Road Ickenham Uxbridge UB10 8BG. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2016-06-24 View Report
Accounts. Accounts type full. 2016-01-28 View Report
Accounts. Change account reference date company previous shortened. 2016-01-22 View Report
Officers. Officer name: Mr Mark Clive Smith. Appointment date: 2015-09-23. 2016-01-08 View Report
Officers. Officer name: Mr Andy Maciejewski. Appointment date: 2015-09-23. 2016-01-08 View Report
Officers. Officer name: Mr Steven Simon Hudson. Appointment date: 2015-09-23. 2016-01-08 View Report
Officers. Appointment date: 2015-09-23. Officer name: Miss Rebecca Susan Littler. 2016-01-08 View Report
Officers. Termination date: 2015-09-23. Officer name: Mark Andrew Pain. 2016-01-08 View Report
Officers. Officer name: Stephen Charles Casey. Termination date: 2015-09-23. 2016-01-08 View Report
Annual return. With made up date full list shareholders. 2015-06-25 View Report
Change of name. Description: Company name changed london square (chigwell) LTD\certificate issued on 14/01/15. 2015-01-14 View Report
Change of name. Change of name notice. 2015-01-14 View Report
Incorporation. Memorandum articles. 2014-07-14 View Report
Resolution. Description: Resolutions. 2014-07-14 View Report
Accounts. Accounts type dormant. 2014-07-11 View Report
Annual return. With made up date full list shareholders. 2014-07-07 View Report
Mortgage. Charge number: 085735670002. 2014-07-03 View Report
Resolution. Description: Resolutions. 2014-05-27 View Report
Mortgage. Charge number: 085735670001. 2013-12-13 View Report
Officers. Officer name: Scott Douglas Brown. 2013-12-10 View Report
Incorporation. Incorporation company. 2013-06-18 View Report