LS SHEPHERDS BUSH LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

23/12/2423 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

02/01/242 January 2024 Full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

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

View Accounts

30/11/2130 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

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

02/12/192 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 COMPANY NAME CHANGED TOPS SHOP CENTRES LIMITED CERTIFICATE ISSUED ON 02/10/18

View Document

02/10/182 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLER

View Document

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

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

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 / LS DIRECTOR 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

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

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/06/1624 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

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

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/07/1416 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

28/11/1328 November 2013 SECTION 519

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/07/1326 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

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

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/07/1218 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

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

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/10/1110 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

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

View Document

01/06/111 June 2011 DIRECTOR APPOINTED ADRIAN MICHAEL DE SOUZA

View Document

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

View Document

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

View Document

14/10/1014 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/10/0912 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN WOOD

View Document

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

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD AKERS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GILL

View Document

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

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 77 SOUTH AUDLEY STREET, LONDON, W1K 1EE

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/10/967 October 1996 AUDITOR'S RESIGNATION

View Document

03/10/963 October 1996 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 RETURN MADE UP TO 26/09/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/10/933 October 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

14/04/9214 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

02/10/902 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/07/9024 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9029 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/8918 October 1989 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/03/8930 March 1989 ALTER MEM AND ARTS 210289

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/01/893 January 1989 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/8819 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: 6 WELBECK STREET, LONDON, W1

View Document

02/11/872 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/11/872 November 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8624 November 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

18/03/8618 March 1986 REGISTERED OFFICE CHANGED ON 18/03/86 FROM: REGISTERED OFFICE CHANGED

View Document

17/02/8617 February 1986 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