ONE LEINSTER SQUARE LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

18/09/2418 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

21/09/2321 September 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

08/09/238 September 2023 Secretary's details changed for Mr John Doyle Micklewright on 2023-09-01

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

19/01/2319 January 2023 Director's details changed for Mrs Sushilla Done on 2023-01-19

View Document

10/10/2210 October 2022 Appointment of Mr John Doyle Micklewright as a secretary on 2022-10-10

View Document

10/10/2210 October 2022 Termination of appointment of Sloan Company Secretarial Services Limited as a secretary on 2022-10-10

View Document

10/10/2210 October 2022 Registered office address changed from 68 Queens Gardens London W2 3AH England to High Sheriffs House Grampound Road Truro TR2 4EH on 2022-10-10

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 68 SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON W2 3AH UNITED KINGDOM

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY MAREA YOUNG TAYLOR

View Document

13/12/1813 December 2018 CORPORATE SECRETARY APPOINTED SLOAN COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR LIONEL BLAKE

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR BRENDAN JAMES HANDLEY

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MS SUSHILLA DONE

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM C/O ROSS SLOAN BLOCK MANAGEMENT 68 QUEENS GARDENS LONDON W2 3AH

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM C/O C/O GRANVILLES 68 QUEENS GARDENS LONDON W2 3AH

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM C/O SINCLAIRS 1 HEREFORD ROAD LONDON W2 4AB UNITED KINGDOM

View Document

20/09/1320 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/09/1228 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

09/02/119 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 1 HEREFORD ROAD LONDON W2 4AB

View Document

28/09/1028 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

16/03/1016 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

07/12/097 December 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

30/10/0930 October 2009 SECRETARY APPOINTED MAREA YOUNG TAYLOR

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY ASPECT FINANCIAL SERVICES LIMITED

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR TOMMASO DEL BUONO

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED LIONEL BLAKE

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER COLLINSON

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: GROUND FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

01/10/041 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 1 LEINSTER SQUARE LONDON W2 4PL

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/01/0120 January 2001 RETURN MADE UP TO 16/10/00; NO CHANGE OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/11/9917 November 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 SECRETARY RESIGNED

View Document

12/10/9712 October 1997 NEW SECRETARY APPOINTED

View Document

18/09/9718 September 1997 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