LS BEXHILL LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

02/12/242 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

13/01/2413 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

21/08/2321 August 2023 Statement of capital on 2023-08-21

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Statement of capital on 2023-03-29

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023 Resolutions

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

05/12/225 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

29/11/2129 November 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041612210001

View Document

08/10/188 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

08/10/188 October 2018 28/09/18 STATEMENT OF CAPITAL GBP 70000000

View Document

08/10/188 October 2018 CESSATION OF LAND SECURITIES PROPERTY HOLDINGS LIMITED AS A PSC

View Document

08/10/188 October 2018 ADOPT ARTICLES 28/09/2018

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / LAND SECURITIES PROPERTY HOLDINGS LIMITED / 10/01/2017

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLER

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS ELIZABETH MILES

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNAOUTI

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED LOUISE MILLER

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARNAOUTI / 16/01/2017

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 THE STRAND LONDON WC2N 5AF

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 10/01/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

18/08/1618 August 2016 COMPANY NAME CHANGED LS GUILDFORD LIMITED CERTIFICATE ISSUED ON 18/08/16

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/01/1627 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR MICHAEL ARNAOUTI

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR LESTER HAMPSON

View Document

28/01/1528 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED LESTER PAUL HAMPSON

View Document

07/05/147 May 2014 COMPANY NAME CHANGED LS LIONHEART (DEVELOPMENT) LIMITED CERTIFICATE ISSUED ON 07/05/14

View Document

07/05/147 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1424 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES MANAGEMENT LIMITED

View Document

20/03/1320 March 2013 CORPORATE DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

30/01/1330 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REAY WOOD / 11/06/2012

View Document

09/03/129 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/06/111 June 2011 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON

View Document

31/03/1131 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REAY WOOD / 15/10/2010

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT LIMITED / 14/02/2010

View Document

23/02/1023 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 14/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ADOPT ARTICLES 30/09/2008

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

09/10/089 October 2008 DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT LIMITED

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MARTIN REAY WOOD

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/02/0825 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/09/049 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/043 September 2004 COMPANY NAME CHANGED 50 ANNE'S GATE (NO.2) LIMITED CERTIFICATE ISSUED ON 03/09/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 S366A DISP HOLDING AGM 02/03/01

View Document

22/03/0122 March 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: LACON HOUSE THEOBALD'S ROAD LONDON WC1X 8RW

View Document

22/03/0122 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

22/03/0122 March 2001 S386 DIS APP AUDS 02/03/01

View Document

28/02/0128 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0126 February 2001 COMPANY NAME CHANGED SHELFCO (NO. 2182) LIMITED CERTIFICATE ISSUED ON 26/02/01

View Document

15/02/0115 February 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