LS BRAINTREE LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024

View Document

21/11/2421 November 2024

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

07/01/247 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 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

View Document

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

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

29/11/2229 November 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

29/12/2129 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

29/10/2129 October 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

29/11/1929 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

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

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

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MRS ELIZABETH MILES

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041612000004

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041612000003

View Document

04/09/174 September 2017 23/08/17 STATEMENT OF CAPITAL GBP 90000000

View Document

01/09/171 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

01/09/171 September 2017 ADOPT ARTICLES 23/08/2017

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

View Document

02/08/172 August 2017 CESSATION OF LAND SECURITIES SPV'S LIMITED AS A PSC

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 COMPANY NAME CHANGED 59-60 GROSVENOR STREET (NO.1) LIMITED CERTIFICATE ISSUED ON 20/04/17

View Document

20/04/1720 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

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

11/01/1711 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 10/01/2017

View Document

11/01/1711 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017

View Document

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

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 5 STRAND LONDON WC2N 5AF

View Document

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

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

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR MICHAEL ARNAOUTI

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DE SOUZA

View Document

05/01/155 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

23/01/1423 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 PORTFOLIO MANAGEMENT LIMITED

View Document

20/03/1320 March 2013 CORPORATE DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

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

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL DE SOUZA / 30/03/2012

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

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

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DUDGEON

View Document

05/05/115 May 2011 DIRECTOR APPOINTED ADRIAN MICHAEL DE SOUZA

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON

View Document

27/04/1127 April 2011 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

01/04/111 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

23/06/1023 June 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 PORTFOLIO MANAGEMENT LIMITED / 14/02/2010

View Document

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

03/11/093 November 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

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

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

View Document

09/10/089 October 2008 DIRECTOR APPOINTED PETER MAXWELL DUDGEON

View Document

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

View Document

20/02/0820 February 2008 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

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

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY 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

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 ARTICLES OF ASSOCIATION

View Document

22/11/0422 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

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 DIRECTOR RESIGNED

View Document

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

View Document

22/03/0122 March 2001 SECRETARY 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 THEOBALDS 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 S366A DISP HOLDING AGM 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.2191) 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