LS CAMBRIDGE LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/08/2420 August 2024 Registration of charge 053103590005, created on 2024-08-19

View Document

30/07/2430 July 2024 Resolutions

View Document

30/07/2430 July 2024 Memorandum and Articles of Association

View Document

26/07/2426 July 2024 Certificate of change of name

View Document

24/07/2424 July 2024 Notification of Land Securities Portfolio Management Limited as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Cessation of Land Securities Spv's Limited as a person with significant control on 2024-07-24

View Document

20/10/2320 October 2023 Appointment of Leigh Mccaveny as a director on 2023-10-19

View Document

19/10/2319 October 2023 Termination of appointment of Rejinder Bangar as a director on 2023-10-19

View Document

17/10/2317 October 2023 Notification of Land Securities Spv's Limited as a person with significant control on 2023-08-08

View Document

17/10/2317 October 2023 Cessation of The X-Leisure (General Partner) Limited as a person with significant control on 2023-08-08

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

29/06/2329 June 2023 Certificate of change of name

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/06/2320 June 2023 Termination of appointment of Daniel Stewart Rabin as a director on 2023-06-16

View Document

20/06/2320 June 2023 Appointment of Mr Rejinder Bangar as a director on 2023-06-16

View Document

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

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

05/05/215 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR RUSSELL JAMES LOVELAND

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, DIRECTOR DEEPAN KHIROYA

View Document

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

View Accounts

26/11/2026 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAN RASIKLAL KHIROYA / 30/07/2019

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR DEEPAN RASIKLAL KHIROYA

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVIA TROUGHTON

View Document

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

View Accounts

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / THE X-LEISURE (GENERAL PARTNER) LIMITED / 10/01/2017

View Document

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

View Document

19/01/1719 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS OLIVIA CLARE TROUGHTON / 11/01/2017

View Document

11/01/1711 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 10/01/2017

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 STRAND LONDON WC2N 5AF

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Document

22/12/1522 December 2015 SAIL ADDRESS CREATED

View Document

22/12/1522 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

14/05/1514 May 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA CLARE TROUGHTON / 04/12/2014

View Document

04/12/144 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED OLIVIA CLARE TROUGHTON

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC O'ROURKE

View Document

13/01/1413 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/12/1316 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 400 CAPABILITY GREEN LUTON ENGLAND AND WALES LU1 3AE UNITED KINGDOM

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

15/10/1315 October 2013 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED DOMINIC JAMES O'ROURKE

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR XAVIER PULLEN

View Document

24/01/1324 January 2013 CORPORATE DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

24/01/1324 January 2013 CORPORATE DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTSON

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR PIERRE GERBEAU

View Document

21/12/1221 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE YVES GERBEAU / 18/03/2011

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER PULLEN / 18/03/2011

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED JOHN MANWARING ROBERTSON

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY HERMES SECRETARIAT LIMITED

View Document

22/03/1122 March 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR CORIN THODAY

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR EVANS

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMES SECRETARIAT LIMITED / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BLACK

View Document

04/11/094 November 2009 DIRECTOR APPOINTED MR CORIN LEONARD THODAY

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/08/097 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BLACK / 21/01/2008

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BARBER

View Document

28/12/0728 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 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