W LEICESTER SQUARE LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2024-12-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

14/03/2514 March 2025 Register inspection address has been changed from 3 More London Riverside 4th Floor London SE1 2AQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

View Document

13/03/2513 March 2025 Registered office address changed from 3 More London Riverside 4th Floor London SE1 2AQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-03-13

View Document

13/03/2513 March 2025 Termination of appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2025-03-01

View Document

13/03/2513 March 2025 Appointment of Csc Cls (Uk) Limited as a secretary on 2025-03-01

View Document

18/08/2418 August 2024 Full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

29/08/2329 August 2023 Register(s) moved to registered office address 3 More London Riverside 4th Floor London SE1 2AQ

View Document

23/05/2323 May 2023 Full accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

14/03/2314 March 2023 Appointment of Ms Shelley Elaine Cato as a director on 2023-03-06

View Document

14/03/2314 March 2023 Termination of appointment of Dani Murray as a director on 2023-03-06

View Document

09/02/239 February 2023 Termination of appointment of Ben Di Benedetto as a director on 2023-01-03

View Document

09/02/239 February 2023 Appointment of Ms Tracy Diana Greenfield as a director on 2023-01-03

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-09 with updates

View Document

18/01/2218 January 2022 Change of details for Sheraton Hotels (U.K.) Plc as a person with significant control on 2019-02-15

View Document

23/11/2123 November 2021 Full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Director's details changed for Ms Dani Murray on 2021-10-05

View Document

07/10/217 October 2021 Director's details changed for Mr Ben Di Benedetto on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mr Ben Di Benedetto on 2021-10-05

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

17/04/1917 April 2019 SAIL ADDRESS CHANGED FROM: 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

03/04/193 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST NAMES SECRETARIES (GB) LIMITED / 25/03/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DI BENEDETTO / 16/02/2018

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DANI MURRAY / 16/02/2018

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 10 WARDOUR STREET LONDON W1D 6QF ENGLAND

View Document

19/02/1819 February 2018 CORPORATE SECRETARY APPOINTED FIRST NAMES SECRETARIES (GB) LIMITED

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN BENNETT

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR BEN DI BENEDETTO

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOJLIDKO

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DANI MURRAY / 01/02/2017

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK DIVALL

View Document

02/02/172 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

01/02/171 February 2017 SAIL ADDRESS CREATED

View Document

01/02/171 February 2017 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MS DANI MURRAY

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM C/O THE PARK LANE HOTEL PICCADILLY LONDON W1J 7BX

View Document

09/06/169 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/07/159 July 2015 SECRETARY APPOINTED MR PATRICK DIVALL

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, SECRETARY STEFAAN HAEGEMAN

View Document

12/05/1512 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALE

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR COLIN BENNETT

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR MICHAEL THOMAS DOJLIDKO

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN CAMERON

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

02/05/112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEFAAN HAEGEMAN / 14/04/2011

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CAMERON / 01/01/2010

View Document

07/05/107 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER WALE / 01/01/2010

View Document

19/08/0919 August 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

19/08/0919 August 2009 SECRETARY'S CHANGE OF PARTICULARS / STEFAAN HAEGEMAN / 01/07/2009

View Document

14/04/0914 April 2009 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