LSQ HOLDCO 3 LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Particulars of variation of rights attached to shares

View Document

24/12/2424 December 2024 Resolutions

View Document

24/12/2424 December 2024 Change of share class name or designation

View Document

20/12/2420 December 2024 Sub-division of shares on 2024-11-29

View Document

19/12/2419 December 2024 Particulars of variation of rights attached to shares

View Document

04/12/244 December 2024 Full accounts made up to 2023-12-31

View Document

28/11/2428 November 2024 Appointment of Mr Damir Mesic as a director on 2024-11-20

View Document

28/11/2428 November 2024 Appointment of Mr David Manson Dudley as a director on 2024-11-20

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

10/06/2410 June 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

17/04/2417 April 2024 Director's details changed for Mr Jonathan Michael Emery on 2024-03-28

View Document

08/02/248 February 2024 Director's details changed for Mr Jonathan Michael Emery on 2023-11-30

View Document

24/12/2324 December 2023 Full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Resolutions

View Document

21/12/2321 December 2023 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Memorandum and Articles of Association

View Document

21/12/2321 December 2023 Resolutions

View Document

13/12/2313 December 2023 Termination of appointment of Michael Paul Jenkinson as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Adam Paul Lawrence as a director on 2023-11-30

View Document

13/12/2313 December 2023 Appointment of Mr Jonathan Michael Emery as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Scott Douglas Brown as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Mark Stewart Evans as a director on 2023-11-30

View Document

13/12/2313 December 2023 Termination of appointment of Nicolas David Greilsamer as a director on 2023-11-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

26/01/2326 January 2023 Appointment of Mr Michael Paul Jenkinson as a director on 2023-01-25

View Document

15/11/2215 November 2022 Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR MARK STEWART EVANS

View Document

09/12/189 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN BETSY

View Document

11/01/1811 January 2018 AUDITOR'S RESIGNATION

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEINER

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSQ HOLDCO 2 LTD

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM COACH HOUSE 6-8 SWAKELEYS ROAD ICKENHAM UXBRIDGE MIDDLESEX UB10 8BG

View Document

27/06/1627 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 24/03/16 STATEMENT OF CAPITAL GBP 172302353.10

View Document

08/02/168 February 2016 SECOND FILING FOR FORM SH01

View Document

08/12/158 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/11/1525 November 2015 29/09/15 STATEMENT OF CAPITAL GBP 135302353.1

View Document

13/10/1513 October 2015 29/09/15 STATEMENT OF CAPITAL GBP 135302353.1

View Document

31/07/1531 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 130302353.1

View Document

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

18/03/1518 March 2015 29/01/15 STATEMENT OF CAPITAL GBP 130302353.1

View Document

25/02/1525 February 2015 ADOPT ARTICLES 29/01/2015

View Document

24/02/1524 February 2015 SECOND FILING FOR FORM SH01

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 10 NEW BURLINGTON STREET LONDON W1S 3BE UNITED KINGDOM

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM LEVEL 30, 30 ST MARY AXE LONDON EC3A 8EP ENGLAND

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED BRIAN ANTHONY BETSY

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED SCOTT DOUGLAS BROWN

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED ADAM PAUL LAWRENCE

View Document

12/08/1412 August 2014 ADOPT ARTICLES 22/07/2014

View Document

12/08/1412 August 2014 22/07/14 STATEMENT OF CAPITAL GBP 118500000.10

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR CHARLES RICHARD ARKLAY STEEL

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR WILLIAM GOWANLOCH WESTBROOK

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DANIEL WEINER / 25/06/2014

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 30 ST MARY AXE LONDON EC3A 8EP UNITED KINGDOM

View Document

20/06/1420 June 2014 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