LEINSTER SQUARE NO 2 LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/10/2328 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

25/10/2325 October 2023 Termination of appointment of Donald Anton Joseph Elliot Silcock as a director on 2023-10-10

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/03/2231 March 2022 Registered office address changed from The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES England to 11 Redan House, 23 Redan Place London W2 4SA on 2022-03-31

View Document

31/03/2231 March 2022 Appointment of Ash Ponsonby Management Ltd as a secretary on 2022-03-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Termination of appointment of Tps Estates as a secretary on 2022-01-19

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM C/O TPS ESTATES THE OFFICE, GUNSFIELD LODGE COMPTON DRIVE PLAITFORD HAMPSHIRE SO51 6EJ

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

01/03/161 March 2016 SECOND FILING WITH MUD 23/01/16 FOR FORM AR01

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR RAY BASHFORD

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

20/09/1320 September 2013 20/09/13 STATEMENT OF CAPITAL GBP 4

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

25/01/1225 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TPS ESTATES / 24/01/2012

View Document

25/01/1225 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR GIORGIO SAVIANE

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR SOPHIE BOGGIO-PASQUA

View Document

24/01/1124 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

01/02/101 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TPS ESTATES (MANAGEMENT) LTD / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE BOGGIO-PASQUA / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAY BRUCE BASHFORD / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ANTON JOSEPH ELLIOT SILCOCK / 29/01/2010

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM, ERICO HOUSE 93-99 UPPER RICHMOND ROAD, PUTNEY, LONDON, SW15 2TG

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY BUY YOUR FREEHOLD LIMITED

View Document

21/10/0821 October 2008 SECRETARY APPOINTED TPS ESTATES (MANAGEMENT) LTD

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM, 51 & A HALF, WARWICK ROAD, LONDON, SW5 9UP

View Document

07/02/087 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information