LONDON SQUARE PARTNERS LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

21/05/2421 May 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

19/03/2419 March 2024 Appointment of Mrs Joanna Juanita Mcdonagh as a director on 2024-03-07

View Document

23/12/2323 December 2023 Full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Registration of charge 092068350001, created on 2023-10-26

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

09/07/219 July 2021 Appointment of Mr David Alexander Kierney as a director on 2021-07-07

View Document

13/07/2013 July 2020 COMPANY NAME CHANGED BROADWICK ESTATES LIMITED CERTIFICATE ISSUED ON 13/07/20

View Document

25/11/1925 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

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

View Document

12/12/1812 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

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

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR ADAM PAUL LAWRENCE

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR BRIAN ANTHONY BETSY

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

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

View Accounts

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

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

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM 62 - 70 SENATE HOUSE BATH ROAD SLOUGH BERKSHIRE SL1 3SR

View Document

05/05/165 May 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

05/05/165 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Accounts

14/09/1514 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 6 SWAKELEYS ROAD ICKENHAM UXBRIDGE MIDDLESEX UB10 8BG UNITED KINGDOM

View Document

08/09/148 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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