LONDON SQUARE LIVING LIMITED

One One, Uxbridge, UB8 1RN, Middlesex, England
StatusACTIVE
Company No.07670562
CategoryPrivate Limited Company
Incorporated15 Jun 2011
Age12 years, 11 months
JurisdictionEngland Wales

SUMMARY

LONDON SQUARE LIVING LIMITED is an active private limited company with number 07670562. It was incorporated 12 years, 11 months ago, on 15 June 2011. The company address is One One, Uxbridge, UB8 1RN, Middlesex, England.



Company Fillings

Mortgage satisfy charge full

Date: 07 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076705620005

Documents

View document PDF

Legacy

Date: 21 Feb 2024

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Kierney

Appointment date: 2021-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stewart Evans

Appointment date: 2019-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076705620004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2018

Action Date: 11 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-11

Charge number: 076705620005

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Brian Anthony Betsy

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

New address: One York Road Uxbridge Middlesex UB8 1RN

Old address: The Coach House 6 & 8 Swakeleys Road Uxbridge Middlesex UB10 8BG

Change date: 2016-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-23

Officer name: Stephen Charles Casey

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Pain

Termination date: 2015-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076705620002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076705620003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076705620004

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Douglas Brown

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076705620003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Antony Betsy

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Ford

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Adam Lawrence

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076705620002

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Resolution

Date: 21 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1893 LIMITED\certificate issued on 05/09/11

Documents

View document PDF

Change of name notice

Date: 05 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 01 Aug 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Ford

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Andrew Pain

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Paul Lawrence

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Charles Casey

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed london square (leonard st.) LIMITED\certificate issued on 28/07/11

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Bracken

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Travers Smith Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jul 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2011

Action Date: 25 Jul 2011

Category: Address

Type: AD01

Old address: 10 Snow Hill London EC1A 2AL England

Change date: 2011-07-25

Documents

View document PDF

Certificate change of name company

Date: 19 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de facto 1893 LIMITED\certificate issued on 19/07/11

Documents

View document PDF

Change of name notice

Date: 19 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE AUTOS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11484516
Status:ACTIVE
Category:Private Limited Company

BLINK PROPERTY PROFESSIONALS LTD

15 GOLDIE HOUSE,LONDON,N19 3LY

Number:11947418
Status:ACTIVE
Category:Private Limited Company

ECONOVATECH LTD

73 LATTICE AVENUE,IPSWICH,IP4 5LN

Number:10859710
Status:ACTIVE
Category:Private Limited Company

HEALTH FOR YOU LP

LAS SUITE,EDINBURGH,EH3 6SW

Number:SL010688
Status:ACTIVE
Category:Limited Partnership

INTELCO LIMITED

5-7 STATION ROAD,SLOUGH,SL1 6JJ

Number:02236262
Status:ACTIVE
Category:Private Limited Company

PURE COLD LIMITED

UNIT 14, STANFORD BUSINESS COURT 21-23 HIGH STREET,FARINGDON,SN7 8LH

Number:04195747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source