LS DUNDAS SQUARE LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

20/06/2420 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

29/09/2229 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

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with 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

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

View Accounts

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

07/03/197 March 2019 COMPANY NAME CHANGED LS WESTMINSTER NO.2 LIMITED CERTIFICATE ISSUED ON 07/03/19

View Document

07/03/197 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

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

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

05/06/175 June 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

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

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

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

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

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

20/04/1520 April 2015 DIRECTOR APPOINTED MR MICHAEL ARNAOUTI

View Document

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

View Document

29/01/1529 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARSHALL GILL / 22/12/2010

View Document

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

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 PORTFOLIO 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

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARSHALL GILL / 30/03/2012

View Document

10/04/1210 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

14/07/1114 July 2011 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

31/05/1131 May 2011 DIRECTOR APPOINTED ADRIAN MICHAEL DE SOUZA

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DUDGEON

View Document

26/04/1126 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 CORPORATE DIRECTOR APPOINTED LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

View Document

13/01/1113 January 2011 CORPORATE DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR LS RETAIL DIRECTOR LIMITED

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED CHRISTOPHER MARSHALL GILL

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

05/01/115 January 2011 COMPANY NAME CHANGED LAND SECURITIES RESERVE G LIMITED CERTIFICATE ISSUED ON 05/01/11

View Document

05/01/115 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 17 March 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

25/03/0925 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR APPOINTED LS RETAIL DIRECTOR LIMITED

View Document

05/12/085 December 2008 DIRECTOR APPOINTED PETER MAXWELL DUDGEON

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/03/0827 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

06/10/076 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0724 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED LS REDWOOD (NO.2) LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

31/07/0731 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

14/03/0614 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

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

09/08/049 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/043 August 2004 COMPANY NAME CHANGED WESTMINSTER CITY HALL (VICTORIA NO. 2) LIMITED CERTIFICATE ISSUED ON 03/08/04

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/042 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/034 April 2003 MEMORANDUM OF ASSOCIATION

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

26/03/0326 March 2003 COMPANY NAME CHANGED SHELFCO (NO.2825) LIMITED CERTIFICATE ISSUED ON 26/03/03

View Document

17/03/0317 March 2003 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