About

Registered Number: 07774468
Date of Incorporation: 15/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: One, York Road, Uxbridge, Middlesex, UB8 1RN,

 

London Square Developments (Ventures) Ltd was setup in 2011. There is only one director listed for the company at Companies House. We don't know the number of employees at London Square Developments (Ventures) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Adam Paul 18 November 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 21 August 2019
AP01 - Appointment of director 28 January 2019
AA - Annual Accounts 31 October 2018
MR04 - N/A 18 October 2018
MR04 - N/A 18 October 2018
MR01 - N/A 16 October 2018
CS01 - N/A 17 September 2018
TM01 - Termination of appointment of director 06 June 2018
SH01 - Return of Allotment of shares 23 April 2018
RESOLUTIONS - N/A 18 April 2018
CC04 - Statement of companies objects 18 April 2018
MR01 - N/A 04 April 2018
AUD - Auditor's letter of resignation 17 January 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 10 August 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 11 August 2016
AD01 - Change of registered office address 11 August 2016
TM01 - Termination of appointment of director 11 December 2015
TM01 - Termination of appointment of director 11 December 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 27 July 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 19 September 2014
MR01 - N/A 13 December 2013
AP01 - Appointment of director 10 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 13 August 2013
TM01 - Termination of appointment of director 14 June 2013
AP01 - Appointment of director 14 June 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 11 October 2012
CERTNM - Change of name certificate 21 September 2012
CONNOT - N/A 21 September 2012
SH01 - Return of Allotment of shares 13 January 2012
RESOLUTIONS - N/A 21 December 2011
AA01 - Change of accounting reference date 21 December 2011
TM02 - Termination of appointment of secretary 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
TM01 - Termination of appointment of director 21 December 2011
AP03 - Appointment of secretary 21 December 2011
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AP01 - Appointment of director 21 December 2011
AD01 - Change of registered office address 09 November 2011
CERTNM - Change of name certificate 08 November 2011
CONNOT - N/A 08 November 2011
NEWINC - New incorporation documents 15 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2018 Outstanding

N/A

A registered charge 29 March 2018 Fully Satisfied

N/A

A registered charge 05 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.