LS CARDIFF 2 LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewFull accounts made up to 2024-03-31

View Document

07/06/257 June 2025 NewCompulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 NewCompulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-30 with updates

View Document

17/07/2417 July 2024 Notification of Land Securities Property Holdings Limited as a person with significant control on 2024-07-11

View Document

17/07/2417 July 2024 Cessation of Ls Cardiff Holdings Limited as a person with significant control on 2024-07-11

View Document

17/04/2417 April 2024 Full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Termination of appointment of Andrew Philip Graham Dixon as a director on 2024-02-16

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

29/11/2329 November 2023 Statement of capital following an allotment of shares on 2023-03-29

View Document

11/04/2311 April 2023 Cessation of Intu Shopping Centres Plc as a person with significant control on 2023-03-24

View Document

11/04/2311 April 2023 Cessation of Land Securities Portfolio Management Limited as a person with significant control on 2023-03-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Notification of Ls Cardiff Holdings Limited as a person with significant control on 2023-03-29

View Document

30/03/2330 March 2023 Change of details for Land Securities Portfolio Management Limited as a person with significant control on 2023-03-24

View Document

30/03/2330 March 2023 Certificate of change of name

View Document

30/03/2330 March 2023 Notification of Land Securities Portfolio Management Limited as a person with significant control on 2023-03-24

View Document

29/03/2329 March 2023 Appointment of Land Securities Management Services Limited as a director on 2023-03-27

View Document

29/03/2329 March 2023 Appointment of Ls Company Secretaries Limited as a secretary on 2023-03-28

View Document

29/03/2329 March 2023 Appointment of Ls Director Limited as a director on 2023-03-27

View Document

29/03/2329 March 2023 Appointment of Leigh Mccaveny as a director on 2023-03-27

View Document

29/03/2329 March 2023 Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 100 Victoria Street London SW1E 5JL on 2023-03-29

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

17/01/2317 January 2023 Full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Full accounts made up to 2021-03-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

01/02/221 February 2022 Full accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-03-31

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL FORD / 31/03/2017

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BOWYER

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLIS

View Document

25/01/1625 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLACE

View Document

13/02/1513 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WEIR

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED KATHARINE ANN BOWYER

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041442190001

View Document

04/08/144 August 2014 DIRECTOR APPOINTED MR MICHAEL JAMES WALLACE

View Document

21/02/1421 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR HUGH MICHAEL FORD

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR PETER WEIR

View Document

01/03/131 March 2013 COMPANY NAME CHANGED CSC THE HAYES LIMITED CERTIFICATE ISSUED ON 01/03/13

View Document

01/03/131 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/137 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 04/06/2011

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN FOLGER

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FOLGER / 12/02/2010

View Document

12/02/1012 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PEREIRA / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID ELLIS / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009

View Document

19/08/0919 August 2009 APPOINTMENT TERMINATED DIRECTOR LORAINE WOODHOUSE

View Document

30/01/0930 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED LORAINE WOODHOUSE

View Document

05/11/085 November 2008 RE CA 2006 SECTION 175 22/10/2008

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR AIDAN SMITH

View Document

01/02/081 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 COMPANY NAME CHANGED CSC CARDIFF LIMITED CERTIFICATE ISSUED ON 26/02/04

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

24/07/0224 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 S80A AUTH TO ALLOT SEC 28/12/01

View Document

08/10/018 October 2001 COMPANY NAME CHANGED CSC LAKESIDE HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/10/01

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

03/04/013 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/013 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0114 February 2001 COMPANY NAME CHANGED HACKREMCO (NO.1777) LIMITED CERTIFICATE ISSUED ON 14/02/01

View Document

19/01/0119 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company