About

Registered Number: 08281137
Date of Incorporation: 05/11/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: One, York Road, Uxbridge, Middlesex, UB8 1RN,

 

Established in 2012, London Square (Rsg) Ltd has its registered office in Uxbridge, Middlesex. This company has 2 directors listed as Lawrence, Adam Paul, Pain, Mark Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAIN, Mark Andrew 05 March 2013 23 September 2015 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Adam Paul 05 March 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 07 November 2019
AP01 - Appointment of director 28 January 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 07 November 2018
TM01 - Termination of appointment of director 06 June 2018
MR04 - N/A 20 March 2018
MR04 - N/A 20 March 2018
MR04 - N/A 20 March 2018
AUD - Auditor's letter of resignation 11 January 2018
CS01 - N/A 17 November 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 11 August 2016
CH01 - Change of particulars for director 11 August 2016
AD01 - Change of registered office address 11 August 2016
MR01 - N/A 11 July 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
MR01 - N/A 11 March 2015
MR01 - N/A 11 March 2015
AR01 - Annual Return 16 January 2015
RP04 - N/A 07 January 2015
RESOLUTIONS - N/A 14 July 2014
MA - Memorandum and Articles 14 July 2014
AA - Annual Accounts 11 July 2014
RESOLUTIONS - N/A 27 May 2014
AR01 - Annual Return 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AA - Annual Accounts 08 January 2014
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 03 April 2013
TM01 - Termination of appointment of director 27 March 2013
TM02 - Termination of appointment of secretary 25 March 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
AP03 - Appointment of secretary 25 March 2013
CERTNM - Change of name certificate 06 March 2013
AD01 - Change of registered office address 06 March 2013
CONNOT - N/A 06 March 2013
AA01 - Change of accounting reference date 05 March 2013
NEWINC - New incorporation documents 05 November 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2016 Fully Satisfied

N/A

A registered charge 05 March 2015 Fully Satisfied

N/A

A registered charge 05 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.