LS TIMBER SQUARE DEVELOPER LIMITED

06943184
100 VICTORIA STREET LONDON UNITED KINGDOM SW1E 5JL

Documents

Documents
Date Category Description Pages
07 Jan 2024 accounts Annual Accounts 10 Buy now
19 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 218 Buy now
19 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
19 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2023 change-of-name Certificate Change Of Name Company 3 Buy now
16 Nov 2022 accounts Annual Accounts 13 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jun 2022 officers Termination of appointment of director (James Stephen Gillard) 1 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2021 accounts Annual Accounts 13 Buy now
29 Dec 2020 accounts Annual Accounts 12 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2019 accounts Annual Accounts 11 Buy now
13 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2019 capital Return of Allotment of shares 3 Buy now
27 Feb 2019 resolution Resolution 27 Buy now
27 Feb 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Feb 2019 resolution Resolution 2 Buy now
21 Feb 2019 change-of-name Change Of Name Notice 2 Buy now
23 Jul 2018 accounts Annual Accounts 5 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2017 officers Change of particulars for director (Mr James Stephen Gillard) 2 Buy now
14 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2017 accounts Annual Accounts 4 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Feb 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
12 Jan 2017 officers Change of particulars for director (Mr Gillard, James) 2 Buy now
11 Jan 2017 officers Change of particulars for director (Mr Martin Richard Worthington) 2 Buy now
11 Jan 2017 officers Change of particulars for corporate director (Land Securities Management Services Limited) 1 Buy now
11 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 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2016 officers Termination of appointment of director (Christopher Marshall Gill) 1 Buy now
04 Jul 2016 officers Appointment of director (Mr Martin Richard Worthington) 2 Buy now
11 May 2016 accounts Annual Accounts 4 Buy now
04 Apr 2016 annual-return Annual Return 6 Buy now
04 Apr 2016 officers Change of particulars for corporate director (Ls Director Limited) 1 Buy now
23 Dec 2015 accounts Annual Accounts 4 Buy now
10 Apr 2015 annual-return Annual Return 6 Buy now
23 Mar 2015 officers Termination of appointment of director (Keith William Baillie Hannah) 1 Buy now
23 Mar 2015 officers Appointment of director (Mr Gillard, James) 3 Buy now
30 Dec 2014 accounts Annual Accounts 4 Buy now
28 Apr 2014 annual-return Annual Return 6 Buy now
25 Apr 2014 officers Change of particulars for director (Mr Christopher Marshall Gill) 2 Buy now
09 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
24 Apr 2013 annual-return Annual Return 7 Buy now
20 Mar 2013 officers Appointment of corporate director (Land Securities Management Services Limited) 2 Buy now
19 Jul 2012 accounts Annual Accounts 4 Buy now
14 May 2012 annual-return Annual Return 6 Buy now
02 May 2012 officers Change of particulars for director (Mr Keith William Baillie Hannah) 2 Buy now
18 Apr 2012 officers Change of particulars for director (Mr Christopher Marshall Gill) 2 Buy now
15 Jul 2011 annual-return Annual Return 6 Buy now
13 Jul 2011 accounts Annual Accounts 4 Buy now
01 Jun 2011 officers Appointment of corporate secretary (Ls Company Secretaries Limited) 2 Buy now
31 May 2011 officers Termination of appointment of secretary (Peter Dudgeon) 1 Buy now
10 Aug 2010 officers Change of particulars for director (Keith William Baillie Hannah) 3 Buy now
19 Jul 2010 annual-return Annual Return 15 Buy now
23 Jun 2010 accounts Annual Accounts 4 Buy now
12 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 1 10 Buy now
26 Jun 2009 accounts Accounting reference date shortened from 30/06/2010 to 31/03/2010 1 Buy now
24 Jun 2009 incorporation Incorporation Company 29 Buy now