LS XSCAPE CASTLEFORD LIMITED

04166093
100 VICTORIA STREET LONDON UNITED KINGDOM SW1E 5JL

Documents

Documents
Date Category Description Pages
12 Jan 2024 accounts Annual Accounts 11 Buy now
22 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 218 Buy now
22 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
22 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2023 accounts Annual Accounts 15 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2022 officers Appointment of director (Leigh Mccaveny) 2 Buy now
26 May 2022 officers Termination of appointment of director (Elizabeth Miles) 1 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2021 accounts Annual Accounts 16 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Sep 2020 incorporation Memorandum Articles 26 Buy now
22 Sep 2020 resolution Resolution 1 Buy now
22 Sep 2020 capital Return of Allotment of shares 8 Buy now
14 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Sep 2020 accounts Annual Accounts 6 Buy now
04 Aug 2020 resolution Resolution 3 Buy now
28 Nov 2019 accounts Annual Accounts 6 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2018 accounts Annual Accounts 5 Buy now
05 Jan 2018 officers Termination of appointment of director (Louise Miller) 1 Buy now
03 Jan 2018 officers Appointment of director (Mrs Elizabeth Miles) 2 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2017 accounts Annual Accounts 4 Buy now
04 Apr 2017 officers Termination of appointment of director (Michael Arnaouti) 1 Buy now
10 Mar 2017 officers Appointment of director (Louise Miller) 2 Buy now
20 Jan 2017 officers Change of particulars for director (Mr Michael Arnaouti) 2 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jan 2017 officers Change of particulars for corporate secretary (Ls Company Secretaries Limited) 1 Buy now
10 Jan 2017 officers Change of particulars for corporate director (Ls Director Limited) 1 Buy now
10 Jan 2017 officers Change of particulars for corporate director (Land Securities Management Services Limited) 1 Buy now
10 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2016 accounts Annual Accounts 4 Buy now
27 Jan 2016 annual-return Annual Return 5 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
16 Apr 2015 officers Termination of appointment of director (Adrian Michael De Souza) 1 Buy now
16 Apr 2015 officers Appointment of director (Mr Michael Arnaouti) 2 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
09 Apr 2014 auditors Auditors Resignation Company 3 Buy now
28 Jan 2014 annual-return Annual Return 5 Buy now
11 Dec 2013 accounts Annual Accounts 4 Buy now
07 May 2013 officers Termination of appointment of director (Land Securities Portfolio Management Limited) 1 Buy now
20 Mar 2013 officers Appointment of corporate director (Ls Director Limited) 2 Buy now
30 Jan 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 accounts Annual Accounts 4 Buy now
18 Apr 2012 officers Change of particulars for director (Adrian Michael De Souza) 2 Buy now
19 Mar 2012 annual-return Annual Return 5 Buy now
12 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Mar 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Jul 2011 accounts Annual Accounts 6 Buy now
06 May 2011 officers Termination of appointment of director (Peter Dudgeon) 1 Buy now
05 May 2011 officers Appointment of director (Adrian Michael De Souza) 2 Buy now
04 May 2011 officers Termination of appointment of secretary (Peter Dudgeon) 1 Buy now
27 Apr 2011 officers Appointment of corporate secretary (Ls Company Secretaries Limited) 2 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
06 Apr 2011 officers Change of particulars for corporate director (Land Securities Management Services Limited) 2 Buy now
06 Apr 2011 officers Change of particulars for corporate director (Land Securities Portfolio Management Limited) 2 Buy now
01 Jul 2010 accounts Annual Accounts 8 Buy now
09 Apr 2010 capital Statement of capital (Section 108) 4 Buy now
09 Apr 2010 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Apr 2010 insolvency Solvency statement dated 23/03/10 1 Buy now
09 Apr 2010 resolution Resolution 1 Buy now
30 Mar 2010 annual-return Annual Return 15 Buy now
03 Jul 2009 accounts Annual Accounts 7 Buy now
11 Mar 2009 annual-return Return made up to 22/02/09; full list of members 6 Buy now
13 Oct 2008 resolution Resolution 17 Buy now
09 Oct 2008 officers Director appointed peter maxwell dudgeon 2 Buy now
13 Aug 2008 accounts Annual Accounts 11 Buy now
03 Mar 2008 annual-return Return made up to 22/02/08; full list of members 5 Buy now
11 Feb 2008 mortgage Declaration of mortgage charge released/ceased 2 Buy now
29 Dec 2007 accounts Annual Accounts 10 Buy now
06 Mar 2007 annual-return Return made up to 22/02/07; full list of members 5 Buy now
21 Jan 2007 accounts Annual Accounts 10 Buy now
27 Feb 2006 annual-return Return made up to 22/02/06; full list of members 5 Buy now
01 Feb 2006 accounts Annual Accounts 10 Buy now
10 Mar 2005 annual-return Return made up to 22/02/05; full list of members 7 Buy now
04 Feb 2005 accounts Annual Accounts 11 Buy now
22 Nov 2004 incorporation Memorandum Articles 11 Buy now
22 Nov 2004 resolution Resolution 1 Buy now
16 Nov 2004 mortgage Particulars of mortgage/charge 77 Buy now
16 Nov 2004 mortgage Particulars of mortgage/charge 74 Buy now
16 Sep 2004 capital Ad 09/09/04--------- £ si 1@1=1 £ ic 2/3 2 Buy now
13 Sep 2004 officers Director resigned 1 Buy now
10 Sep 2004 officers New director appointed 4 Buy now
27 Feb 2004 annual-return Return made up to 22/02/04; full list of members 5 Buy now
24 Dec 2003 accounts Annual Accounts 15 Buy now
02 May 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Mar 2003 annual-return Return made up to 22/02/03; full list of members 5 Buy now
16 Aug 2002 accounts Annual Accounts 6 Buy now
15 Mar 2002 annual-return Return made up to 22/02/02; full list of members 5 Buy now
14 May 2001 officers New director appointed 2 Buy now
03 Apr 2001 accounts Accounting reference date extended from 28/02/02 to 31/03/02 1 Buy now
22 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2001 address Registered office changed on 21/03/01 from: lacon house theobalds road london WC1X 8RW 1 Buy now
21 Mar 2001 capital Ad 28/02/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now