LS CARDIFF (GP) INVESTMENTS 2 LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/07/2419 July 2024 Cessation of Ls Cardiff Holdings Limited as a person with significant control on 2024-07-11

View Document

18/07/2418 July 2024 Notification of Land Securities Property Holdings Limited as a person with significant control on 2024-07-11

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

20/02/2420 February 2024 Termination of appointment of Andrew Philip Graham Dixon as a director on 2024-02-16

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/04/2311 April 2023 Cessation of Intu Shopping Centres Plc as a person with significant control on 2023-03-24

View Document

11/04/2311 April 2023 Cessation of Land Securities Portfolio Management Limited as a person with significant control on 2023-03-29

View Document

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

View Accounts

30/03/2330 March 2023 Notification of Land Securities Portfolio Management Limited as a person with significant control on 2023-03-24

View Document

30/03/2330 March 2023 Certificate of change of name

View Document

30/03/2330 March 2023 Notification of Ls Cardiff Holdings Limited as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Appointment of Ls Company Secretaries Limited as a secretary on 2023-03-28

View Document

29/03/2329 March 2023 Appointment of Land Securities Management Services Limited as a director on 2023-03-27

View Document

29/03/2329 March 2023 Appointment of Ls Director Limited as a director on 2023-03-27

View Document

29/03/2329 March 2023 Appointment of Leigh Mccaveny as a director on 2023-03-27

View Document

29/03/2329 March 2023 Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 100 Victoria Street London SW1E 5JL on 2023-03-29

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/10/2118 October 2021 Previous accounting period shortened from 2021-12-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/04/2024 April 2020 CORPORATE SECRETARY APPOINTED INTU SECRETARIAT LIMITED

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN CROSBY

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR MINAKSHI KIDIA

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR MARTIN RICHARD BREEDEN

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MISS REBECCA MARY SARAH ELIZABETH RYMAN

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBERTS

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR HUGH FORD

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MR HUGH MICHAEL FORD

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR PEREIRA

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MATTHEW GILES ROBERTS / 09/10/2019

View Document

09/10/199 October 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARSDEN / 09/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CROSBY / 09/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MINAKSHI KIDIA / 09/10/2019

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR SEAN CROSBY

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MISS MINAKSHI KIDIA

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

14/08/1814 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / INTU SHOOPING CENTRES PLC / 08/05/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

26/06/1726 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

26/06/1626 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLIS

View Document

10/03/1610 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050680140002

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 COMPANY NAME CHANGED CSC CARDIFF LIMITED CERTIFICATE ISSUED ON 01/03/13

View Document

01/03/131 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KIRBY

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR KAY CHALDECOTT

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 04/06/2011

View Document

15/03/1115 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED EDWARD MATTHEW GILES ROBERTS

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MARTIN DAVID ELLIS

View Document

09/09/109 September 2010 DIRECTOR APPOINTED TREVOR PEREIRA

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR LORAINE WOODHOUSE

View Document

01/04/101 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORAINE WOODHOUSE / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KIRBY / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH CHALDECOTT / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009

View Document

10/09/0910 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED LORAINE WOODHOUSE

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CABLE

View Document

05/11/085 November 2008 SECTION 175 22/10/2008

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CABLE / 21/04/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

08/07/048 July 2004 S366A DISP HOLDING AGM 25/06/04

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 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