LS HARVEST 2 LIMITED

07900597
100 VICTORIA STREET LONDON UNITED KINGDOM SW1E 5JL

Documents

Documents
Date Category Description Pages
07 Jan 2024 accounts Annual Accounts 11 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 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
17 Mar 2023 accounts Annual Accounts 15 Buy now
20 Dec 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
20 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2021 accounts Annual Accounts 14 Buy now
04 Feb 2021 accounts Annual Accounts 13 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 16 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Sep 2018 accounts Annual Accounts 15 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2018 officers Termination of appointment of director (Louise Miller) 1 Buy now
03 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jan 2018 officers Appointment of director (Mrs Elizabeth Miles) 2 Buy now
30 Aug 2017 accounts Annual Accounts 5 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
11 Jan 2017 officers Change of particulars for corporate director (Land Securities Management Services Limited) 1 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 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2016 accounts Annual Accounts 13 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 Michael Arnaouti) 2 Buy now
27 Jan 2016 annual-return Annual Return 5 Buy now
20 Nov 2015 accounts Annual Accounts 13 Buy now
13 Jan 2015 annual-return Annual Return 5 Buy now
08 Jan 2015 accounts Annual Accounts 13 Buy now
23 Jan 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 miscellaneous Miscellaneous 1 Buy now
23 Dec 2013 accounts Annual Accounts 8 Buy now
20 Dec 2013 auditors Auditors Resignation Company 3 Buy now
20 Mar 2013 officers Appointment of corporate director (Ls Director Limited) 2 Buy now
01 Feb 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 accounts Annual Accounts 4 Buy now
02 May 2012 officers Change of particulars for director (Mr Christopher Marshall Gill) 2 Buy now
13 Mar 2012 change-of-name Certificate Change Of Name Company 2 Buy now
13 Mar 2012 change-of-name Change Of Name Notice 2 Buy now
11 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jan 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jan 2012 incorporation Incorporation Company 9 Buy now