LSQ MANAGEMENT LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Full accounts made up to 2023-12-31

View Document

24/12/2424 December 2024 Resolutions

View Document

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

View Document

20/12/2420 December 2024 Consolidation and sub-division 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

21/11/2421 November 2024 Appointment of Mr David Manson Dudley as a director on 2024-11-20

View Document

21/11/2421 November 2024 Appointment of Mr Damir Mesic as a director on 2024-11-20

View Document

08/08/248 August 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

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

View Document

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

View Document

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

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Resolutions

View Document

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

View Document

13/12/2313 December 2023 Termination of appointment of Matthew Steven Phillips as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Mark Andrew Pain as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Stephen Charles Casey as a director on 2023-11-30

View Document

13/12/2313 December 2023 Appointment of Mr Jonathan Michael Emery as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Mark Stewart Evans as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Mark Clive Smith as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Steven Simon Hudson as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Nicolas David Greilsamer as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Adam Paul Lawrence as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Andy Maciejewski as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Scott Douglas Brown as a director on 2023-11-30

View Document

11/12/2311 December 2023 Cessation of Adam Paul Lawrence as a person with significant control on 2023-11-30

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

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

View Document

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

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

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

View Document

13/12/1813 December 2018 FULL 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

11/01/1811 January 2018 AUDITOR'S RESIGNATION

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LAWRENCE

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR MATTHEW STEVEN PHILLIPS

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 THE COACH HOUSE 6 & 8 SWAKELEYS ROAD UXBRIDGE MIDDLESEX UB10 8BG

View Document

12/07/1612 July 2016 ADOPT ARTICLES 28/06/2016

View Document

24/06/1624 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/08/1519 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM LEVEL 30, 30 ST MARY AXE LONDON EC3A 8EP ENGLAND

View Document

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

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR STEPHEN CHARLES CASEY

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED STEVEN SIMON HUDSON

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MARK CLIVE SMITH

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED REBECCA SUSAN LITTLER

View Document

12/08/1412 August 2014 22/07/14 STATEMENT OF CAPITAL GBP 7808478.60

View Document

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

View Document

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

View Document

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

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED ANDREW MACIEJEWSKI

View Document

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

View Document

08/08/148 August 2014 COMPANY NAME CHANGED LSQ MANCO 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 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEINER

View Document

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

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

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


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