About

Registered Number: 05348446
Date of Incorporation: 01/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 7 Bell Yard, London, WC2A 2JR,

 

Having been setup in 2005, London Square Funding Strategies Ltd have registered office in London, it has a status of "Active". There are 40 directors listed as Prince, Alexander, Amrania, Hemmel, Dr, Amrania, Hemmel, Dr, Amrania, Hemmel, Dr, Horwood, Julian, Horwood, Julian, Horwood, Julian, Horwood, Julian, Amrania, Harshita, Amrania, Hemmel, Dr, Board, Jeff, Damai, Arjun, Dare, David, Dunlop, Joe, Dunlop, Joe, Geronimo, Celestino, Group, Lsf, Group Trade, Lsf, Harvey, Jim, Henderson, Alan, Horwood, Aden, Dr, Horwood, Aden, Horwood, Amanda, Horwood, Harshita, Horwood, Julian, Horwood, Julian, Doctor, Horwood, Julian, King, Sebastian, Dr, Lewis, William, Lewis, William, Doctor, Lewis, William, Lichtenberg, Anna, Morse, Ian, Romano, Nico, Trade, Lsf, Trade Gp, Lsf, Trading Group, Lsf, Trust, Woodborough, The, Trust, Woodborough, The, Trust, Woodborough, The for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMRANIA, Harshita 01 August 2006 24 April 2007 1
AMRANIA, Hemmel, Dr 01 July 2017 03 July 2017 1
BOARD, Jeff 05 October 2018 25 November 2019 1
DAMAI, Arjun 29 October 2007 27 January 2010 1
DARE, David 10 August 2018 25 November 2019 1
DUNLOP, Joe 04 April 2018 25 November 2019 1
DUNLOP, Joe 27 November 2007 27 January 2010 1
GERONIMO, Celestino 29 October 2007 05 January 2011 1
GROUP, Lsf 11 May 2019 14 November 2019 1
GROUP TRADE, Lsf 04 June 2019 14 November 2019 1
HARVEY, Jim 16 August 2018 25 October 2019 1
HENDERSON, Alan 09 April 2018 25 October 2019 1
HORWOOD, Aden, Dr 14 February 2020 23 February 2020 1
HORWOOD, Aden 01 January 2013 05 December 2013 1
HORWOOD, Amanda 19 July 2006 01 August 2006 1
HORWOOD, Harshita 02 May 2014 30 December 2014 1
HORWOOD, Julian 23 September 2017 24 September 2017 1
HORWOOD, Julian, Doctor 30 December 2014 22 September 2017 1
HORWOOD, Julian 01 April 2014 24 October 2014 1
KING, Sebastian, Dr 16 August 2018 24 October 2019 1
LEWIS, William 27 February 2018 03 January 2020 1
LEWIS, William, Doctor 16 February 2015 27 July 2017 1
LEWIS, William 27 November 2007 01 April 2014 1
LICHTENBERG, Anna 10 May 2019 13 December 2019 1
MORSE, Ian 05 October 2018 24 October 2019 1
ROMANO, Nico 10 August 2018 24 October 2019 1
TRADE, Lsf 14 February 2020 14 February 2020 1
TRADE GP, Lsf 14 February 2020 23 February 2020 1
TRADING GROUP, Lsf 18 March 2020 18 March 2020 1
TRUST, Woodborough, The 04 April 2018 14 November 2019 1
TRUST, Woodborough, The 01 April 2016 10 June 2017 1
TRUST, Woodborough, The 10 June 2014 12 December 2014 1
Secretary Name Appointed Resigned Total Appointments
PRINCE, Alexander 27 April 2020 - 1
AMRANIA, Hemmel, Dr 14 March 2018 29 February 2020 1
AMRANIA, Hemmel, Dr 22 February 2018 27 February 2018 1
AMRANIA, Hemmel, Dr 24 October 2017 07 February 2018 1
HORWOOD, Julian 07 March 2020 27 April 2020 1
HORWOOD, Julian 27 February 2018 14 March 2018 1
HORWOOD, Julian 07 February 2018 22 February 2018 1
HORWOOD, Julian 02 April 2014 24 October 2017 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
TM02 - Termination of appointment of secretary 27 April 2020
AP03 - Appointment of secretary 27 April 2020
CH01 - Change of particulars for director 25 March 2020
CH03 - Change of particulars for secretary 25 March 2020
AD01 - Change of registered office address 25 March 2020
PSC01 - N/A 23 March 2020
TM01 - Termination of appointment of director 20 March 2020
AP03 - Appointment of secretary 20 March 2020
AP01 - Appointment of director 19 March 2020
TM01 - Termination of appointment of director 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
PSC07 - N/A 12 March 2020
TM02 - Termination of appointment of secretary 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
AA - Annual Accounts 02 March 2020
SH01 - Return of Allotment of shares 28 February 2020
AP01 - Appointment of director 23 February 2020
AP01 - Appointment of director 23 February 2020
TM01 - Termination of appointment of director 21 February 2020
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 03 January 2020
TM01 - Termination of appointment of director 27 December 2019
TM01 - Termination of appointment of director 27 November 2019
TM01 - Termination of appointment of director 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
TM01 - Termination of appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
CS01 - N/A 30 October 2019
TM01 - Termination of appointment of director 27 October 2019
TM01 - Termination of appointment of director 27 October 2019
TM01 - Termination of appointment of director 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
CS01 - N/A 31 July 2019
AP01 - Appointment of director 05 June 2019
AP01 - Appointment of director 30 May 2019
AP01 - Appointment of director 24 May 2019
AA - Annual Accounts 31 January 2019
SH01 - Return of Allotment of shares 10 October 2018
AP01 - Appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
SH01 - Return of Allotment of shares 04 October 2018
SH01 - Return of Allotment of shares 21 September 2018
AP01 - Appointment of director 23 August 2018
AP01 - Appointment of director 23 August 2018
AP01 - Appointment of director 20 August 2018
AP01 - Appointment of director 19 August 2018
SH01 - Return of Allotment of shares 11 August 2018
SH01 - Return of Allotment of shares 09 August 2018
CS01 - N/A 15 July 2018
SH01 - Return of Allotment of shares 13 June 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 10 April 2018
SH01 - Return of Allotment of shares 07 April 2018
AP01 - Appointment of director 07 April 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 28 March 2018
AP01 - Appointment of director 22 March 2018
CH01 - Change of particulars for director 22 March 2018
AP03 - Appointment of secretary 22 March 2018
TM02 - Termination of appointment of secretary 22 March 2018
SH01 - Return of Allotment of shares 02 March 2018
AP01 - Appointment of director 02 March 2018
AP03 - Appointment of secretary 28 February 2018
TM02 - Termination of appointment of secretary 28 February 2018
TM02 - Termination of appointment of secretary 23 February 2018
AP03 - Appointment of secretary 23 February 2018
SH01 - Return of Allotment of shares 07 February 2018
AP03 - Appointment of secretary 07 February 2018
TM02 - Termination of appointment of secretary 07 February 2018
CS01 - N/A 01 January 2018
AAMD - Amended Accounts 06 December 2017
AP03 - Appointment of secretary 05 December 2017
TM02 - Termination of appointment of secretary 05 December 2017
AD01 - Change of registered office address 21 November 2017
AA - Annual Accounts 16 November 2017
PSC07 - N/A 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
PSC01 - N/A 16 October 2017
AP01 - Appointment of director 10 October 2017
PSC04 - N/A 09 October 2017
SH01 - Return of Allotment of shares 08 October 2017
TM01 - Termination of appointment of director 28 September 2017
SH01 - Return of Allotment of shares 19 September 2017
SH01 - Return of Allotment of shares 21 August 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
PSC07 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
TM01 - Termination of appointment of director 08 July 2017
AP01 - Appointment of director 02 July 2017
TM01 - Termination of appointment of director 12 June 2017
SH01 - Return of Allotment of shares 10 June 2017
AD01 - Change of registered office address 04 June 2017
SH01 - Return of Allotment of shares 26 May 2017
SH01 - Return of Allotment of shares 23 May 2017
SH01 - Return of Allotment of shares 23 May 2017
SH01 - Return of Allotment of shares 19 May 2017
SH01 - Return of Allotment of shares 13 May 2017
AD01 - Change of registered office address 09 May 2017
AD01 - Change of registered office address 05 May 2017
CS01 - N/A 12 January 2017
AAMD - Amended Accounts 30 November 2016
SH01 - Return of Allotment of shares 25 November 2016
AA - Annual Accounts 09 November 2016
AP01 - Appointment of director 18 April 2016
AA - Annual Accounts 12 April 2016
SH01 - Return of Allotment of shares 02 March 2016
AR01 - Annual Return 10 February 2016
AD01 - Change of registered office address 15 January 2016
CH01 - Change of particulars for director 29 July 2015
AP01 - Appointment of director 27 May 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 31 December 2014
AP01 - Appointment of director 31 December 2014
TM01 - Termination of appointment of director 31 December 2014
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 28 November 2014
TM01 - Termination of appointment of director 30 October 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
AP01 - Appointment of director 06 May 2014
AA - Annual Accounts 16 April 2014
AP03 - Appointment of secretary 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 05 June 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 19 November 2012
AD01 - Change of registered office address 11 October 2012
AR01 - Annual Return 05 July 2012
DISS40 - Notice of striking-off action discontinued 27 June 2012
AA - Annual Accounts 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
DISS40 - Notice of striking-off action discontinued 06 September 2011
AA - Annual Accounts 04 September 2011
AR01 - Annual Return 03 September 2011
TM01 - Termination of appointment of director 07 August 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AD01 - Change of registered office address 21 March 2011
AD01 - Change of registered office address 18 February 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
TM01 - Termination of appointment of director 27 April 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 27 August 2009
DISS40 - Notice of striking-off action discontinued 27 May 2009
363a - Annual Return 26 May 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 13 February 2009
287 - Change in situation or address of Registered Office 22 December 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
287 - Change in situation or address of Registered Office 17 January 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
AA - Annual Accounts 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
287 - Change in situation or address of Registered Office 20 April 2007
AA - Annual Accounts 27 March 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
CERTNM - Change of name certificate 26 June 2006
363a - Annual Return 30 March 2006
CERTNM - Change of name certificate 14 November 2005
225 - Change of Accounting Reference Date 03 August 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
NEWINC - New incorporation documents 01 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.