LONDON SQUARE (STAINES) LIMITED

One One, Uxbridge, UB8 1RN, Middlesex, England
StatusACTIVE
Company No.09780531
CategoryPrivate Limited Company
Incorporated16 Sep 2015
Age8 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

LONDON SQUARE (STAINES) LIMITED is an active private limited company with number 09780531. It was incorporated 8 years, 9 months, 2 days ago, on 16 September 2015. The company address is One One, Uxbridge, UB8 1RN, Middlesex, England.



Company Fillings

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: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

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

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

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

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

Appointment date: 2021-07-07

Officer name: Mr David Alexander Kierney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Juanita Mcdonagh

Appointment date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Susan Littler

Termination date: 2020-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 26 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: 19 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

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 full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Brian Anthony Betsy

Documents

View document PDF

Auditors resignation company

Date: 11 Jan 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Matthew Steven Phillips

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type full

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 United Kingdom

Change date: 2016-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Clive Smith

Appointment date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr Andy Maciejewski

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr Steven Simon Hudson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Susan Littler

Appointment date: 2015-09-23

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Sep 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-09-30

Documents

View document PDF

Incorporation company

Date: 16 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOMPER STUDIO LIMITED

47 BRYNAU ROAD,CAERPHILLY,CF83 1PF

Number:08851386
Status:ACTIVE
Category:Private Limited Company

CRAGRATS (UK) LIMITED

SUITE 23 FINCH'S YARD EASTWICK ROAD,LEATHERHEAD,KT23 4BA

Number:05028754
Status:ACTIVE
Category:Private Limited Company

EUROPAGAS LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL026998
Status:ACTIVE
Category:Limited Partnership

I-GEAR DEVICES LIMITED

31 SPRING ROAD,LETCHWORTH GARDEN CITY,SG6 3SH

Number:08813540
Status:ACTIVE
Category:Private Limited Company

OASIS AND WAREHOUSE HOLDCO 1 LIMITED

THE TRIANGLE STANTON HARCOURT INDUSTRIAL ESTATE,WITNEY,OX29 5UT

Number:09787749
Status:ACTIVE
Category:Private Limited Company

PATIENCE COMPANY LIMITED

40 COURTNEY VIEW,BRISTOL,BS15 9AE

Number:09756900
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