L&S KNIGHTSWOOD LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Registered office address changed from One Lochrin Square 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA United Kingdom to One Lochrin Square C/O London and Scottish Investments Ltd 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA on 2025-03-13

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Registered office address changed from 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland to One Lochrin Square 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA on 2024-08-23

View Document

12/06/2412 June 2024 Termination of appointment of Jonathan Malcolm Law as a director on 2024-04-18

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Change of details for L&S Homes Group Limited as a person with significant control on 2021-11-22

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

22/11/2122 November 2021 Registered office address changed from Venlaw 349 Bath Street Glasgow G2 4AA Scotland to 300 Bath Street 1st Floor West Glasgow G2 4JR on 2021-11-22

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR JONATHAN MALCOLM LAW

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR RONALD BARRIE CLAPHAM

View Document

06/02/196 February 2019 COMPANY NAME CHANGED LONDON AND SCOTTISH DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/02/19

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON & SCOTTISH RESIDENTIAL LIMITED

View Document

06/02/196 February 2019 CESSATION OF LONDON & SCOTTISH INVESTMENTS LIMITED AS A PSC

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN WILSON

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH CAMPBELL

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK MCDONALD

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 Registered office address changed from , 8 Elmbank Gardens, Glasgow, G2 4NQ, United Kingdom to One Lochrin Square C/O London and Scottish Investments Ltd 92 Fountainbridge Edinburgh Edinburgh, City of EH3 9QA on 2016-10-25

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 8 ELMBANK GARDENS GLASGOW G2 4NQ UNITED KINGDOM

View Document

06/11/156 November 2015 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

04/11/154 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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