LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Resolutions

View Document

20/12/2420 December 2024 Consolidation of shares on 2024-11-29

View Document

19/12/2419 December 2024 Particulars of variation of rights attached to shares

View Document

19/12/2419 December 2024 Change of share class name or designation

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-11-29

View Document

10/12/2410 December 2024 Change of details for Aldar Development (Lsq) Limited as a person with significant control on 2024-11-29

View Document

10/12/2410 December 2024 Notification of Lsq Management Limited as a person with significant control on 2024-11-29

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

03/05/243 May 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

17/04/2417 April 2024 Director's details changed for Mr Jahedur Rahman on 2024-03-28

View Document

17/04/2417 April 2024 Director's details changed for Mr Talal Shaffique Abdullah Al Dhiyebi on 2024-03-28

View Document

17/04/2417 April 2024 Director's details changed for Mr Faisal Mohammed Abdulrahman Falaknaz on 2024-03-28

View Document

17/04/2417 April 2024 Director's details changed for Mr Jonathan Michael Emery on 2024-03-28

View Document

17/04/2417 April 2024 Director's details changed for Mr David Manson Dudley on 2024-03-28

View Document

11/03/2411 March 2024 Appointment of Mrs Boyana Krasimirova Ivanova as a secretary on 2024-02-19

View Document

12/02/2412 February 2024 Appointment of Mr Jahedur Rahman as a director on 2024-02-12

View Document

08/02/248 February 2024 Director's details changed for Mr David Manson Dudley on 2023-11-30

View Document

08/02/248 February 2024 Director's details changed for Mr Jonathan Michael Emery on 2023-11-30

View Document

04/01/244 January 2024 Termination of appointment of Mark Andrew Pain as a director on 2023-12-11

View Document

24/12/2324 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Resolutions

View Document

14/12/2314 December 2023 Appointment of Mr David Manson Dudley as a director on 2023-11-30

View Document

14/12/2314 December 2023 Appointment of Mr Jonathan Michael Emery as a director on 2023-11-30

View Document

14/12/2314 December 2023 Appointment of Mr Talal Shaffique Abdullah Al Dhiyebi as a director on 2023-11-30

View Document

14/12/2314 December 2023 Appointment of Mr Faisal Mohammed Abdulrahman Falaknaz as a director on 2023-11-30

View Document

11/12/2311 December 2023 Withdrawal of a person with significant control statement on 2023-12-11

View Document

11/12/2311 December 2023 Notification of Aldar Development (Lsq) Limited as a person with significant control on 2023-11-30

View Document

11/12/2311 December 2023 Termination of appointment of Nicolas David Greilsamer as a director on 2023-11-30

View Document

11/12/2311 December 2023 Termination of appointment of Scott Douglas Brown as a director on 2023-11-30

View Document

11/12/2311 December 2023 Termination of appointment of Mark Buckland as a director on 2023-11-30

View Document

11/12/2311 December 2023 Termination of appointment of Mark Stewart Evans as a director on 2023-11-30

View Document

11/12/2311 December 2023 Termination of appointment of Michael Paul Jenkinson as a director on 2023-11-30

View Document

11/12/2311 December 2023 Termination of appointment of Stephen Charles Casey as a director on 2023-11-30

View Document

09/10/239 October 2023 Notification of a person with significant control statement

View Document

05/10/235 October 2023 Cessation of Lsq Holdings (Luxembourg) Sarl as a person with significant control on 2016-04-06

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

07/02/237 February 2023 Cessation of Ares Management, Lp as a person with significant control on 2016-04-06

View Document

26/01/2326 January 2023 Appointment of Mr Michael Paul Jenkinson as a director on 2023-01-25

View Document

24/11/2224 November 2022 Termination of appointment of William Stephen Benjamin as a director on 2022-11-22

View Document

15/11/2215 November 2022 Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23

View Document

03/12/213 December 2021 Resolutions

View Document

03/12/213 December 2021 Resolutions

View Document

08/08/218 August 2021 Group of companies' accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

14/08/2014 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 04/06/20 STATEMENT OF CAPITAL GBP 117239.4228

View Document

24/06/2024 June 2020 ADOPT ARTICLES 04/06/2020

View Document

24/06/2024 June 2020 ARTICLES OF ASSOCIATION

View Document

19/06/2019 June 2020 ADOPT ARTICLES 01/06/2020

View Document

19/06/2019 June 2020 ARTICLES OF ASSOCIATION

View Document

18/06/2018 June 2020 SUB-DIVISION 28/05/20

View Document

18/06/2018 June 2020 ARTICLES OF ASSOCIATION

View Document

18/06/2018 June 2020 ADOPT ARTICLES 28/05/2020

View Document

11/02/2011 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES STEEL

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR NICOLAS DAVID GREILSAMER

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR MARK STEWART EVANS

View Document

10/12/1810 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN BETSY

View Document

17/01/1817 January 2018 AUDITOR'S RESIGNATION

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEINER

View Document

10/08/1710 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT, LP

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSQ HOLDINGS (LUXEMBOURG) SARL

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM COACH HOUSE 6-8 SWAKELEYS ROAD ICKENHAM UXBRIDGE MIDDLESEX UB10 8BG

View Document

13/07/1613 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 117237.6983

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR WILLIAM STEPHEN BENJAMIN

View Document

08/02/168 February 2016 SECOND FILING FOR FORM SH01

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR STEPHEN CHARLES CASEY

View Document

25/11/1525 November 2015 29/09/15 STATEMENT OF CAPITAL GBP 117200.6983

View Document

12/10/1512 October 2015 29/09/15 STATEMENT OF CAPITAL GBP 117200.698

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR MARK BUCKLAND

View Document

30/07/1530 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 117085.5983

View Document

30/07/1530 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 117085.5983

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

25/02/1525 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 117085.59

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 10 NEW BURLINGTON STREET LONDON W1S 3BE UNITED KINGDOM

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 10 NEW BURLINGTON STREET LONDON UK 10 NEW BURLINGTON STREET LONDON UK UNITED KINGDOM

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM LEVEL 30, 30 ST MARY AXE LONDON EC3A 8EP UNITED KINGDOM

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED ADAM PAUL LAWRENCE

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MARK ANDREW PAIN

View Document

12/08/1412 August 2014 22/07/14 STATEMENT OF CAPITAL GBP 117073.59

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED SCOTT DOUGLAS BROWN

View Document

12/08/1412 August 2014 ADOPT ARTICLES 21/07/2014

View Document

12/08/1412 August 2014 ADOPT ARTICLES 31/07/2014

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED BRIAN ANTHONY BETSY

View Document

08/08/148 August 2014 COMPANY NAME CHANGED LSQ HOLDCO 1 LIMITED CERTIFICATE ISSUED ON 08/08/14

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR CHARLES RICHARD ARKLAY STEEL

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR WILLIAM GOWANLOCH WESTBROOK

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 30 ST MARY AXE LONDON EC3A 8EP UNITED KINGDOM

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL WEINER / 25/06/2014

View Document

20/06/1420 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information