Company NameLondon Square Living Limited
Company StatusActive
Company Number07670562
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(2 weeks, 2 days after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Secretary NameAdam Lawrence
NationalityBritish
StatusCurrent
Appointed31 May 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Scott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed26 November 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Mark Stewart Evans
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr David Alexander Kierney
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(10 years after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 6 & 8 Swakeleys Road
Uxbridge
Middlesex
UB10 8BG
Director NameMr Mark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 6 & 8 Swakeleys Road
Uxbridge
Middlesex
UB10 8BG
Secretary NamePeter Ford
NationalityBritish
StatusResigned
Appointed01 July 2011(2 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressThe Coach House 6 & 8 Swakeleys Road
Uxbridge
Middlesex
UB10 8BG
Director NameMr Brian Anthony Betsy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed15 June 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitelondonsquare.co.uk
Email address[email protected]
Telephone01895 627333
Telephone regionUxbridge

Location

Registered AddressOne
York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1London Square Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

11 October 2018Delivered on: 16 October 2018
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 December 2013Delivered on: 13 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 5 July 2013
Satisfied on: 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 June 2013Delivered on: 12 June 2013
Satisfied on: 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Lenders and as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 November 2011Delivered on: 25 November 2011
Satisfied on: 19 December 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 18-30 leonard street london t/no AGL238874 (for further details of property charged please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

23 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
17 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 July 2021Appointment of Mr David Alexander Kierney as a director on 7 July 2021 (2 pages)
18 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
2 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-27
(3 pages)
16 October 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
18 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages)
30 October 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
18 October 2018Satisfaction of charge 076705620004 in full (1 page)
16 October 2018Registration of charge 076705620005, created on 11 October 2018 (54 pages)
21 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Brian Anthony Betsy as a director on 4 May 2018 (1 page)
11 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
11 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
11 August 2016Registered office address changed from The Coach House 6 & 8 Swakeleys Road Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
11 August 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
11 August 2016Registered office address changed from The Coach House 6 & 8 Swakeleys Road Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(5 pages)
11 December 2015Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page)
11 December 2015Termination of appointment of Stephen Charles Casey as a director on 23 September 2015 (1 page)
11 December 2015Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page)
11 December 2015Termination of appointment of Mark Andrew Pain as a director on 23 September 2015 (1 page)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
28 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(6 pages)
28 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(6 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(6 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(6 pages)
11 July 2014Full accounts made up to 31 March 2014 (11 pages)
11 July 2014Full accounts made up to 31 March 2014 (11 pages)
19 December 2013Satisfaction of charge 076705620003 in full (4 pages)
19 December 2013Satisfaction of charge 076705620002 in full (4 pages)
19 December 2013Satisfaction of charge 076705620002 in full (4 pages)
19 December 2013Satisfaction of charge 076705620003 in full (4 pages)
19 December 2013Satisfaction of charge 1 in full (12 pages)
19 December 2013Satisfaction of charge 1 in full (12 pages)
13 December 2013Registration of charge 076705620004 (60 pages)
13 December 2013Registration of charge 076705620004 (60 pages)
10 December 2013Appointment of Scott Douglas Brown as a director (3 pages)
10 December 2013Appointment of Scott Douglas Brown as a director (3 pages)
13 August 2013Full accounts made up to 31 March 2013 (14 pages)
13 August 2013Full accounts made up to 31 March 2013 (14 pages)
5 July 2013Registration of charge 076705620003 (47 pages)
5 July 2013Registration of charge 076705620003 (47 pages)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(6 pages)
21 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(6 pages)
14 June 2013Appointment of Brian Antony Betsy as a director (3 pages)
14 June 2013Appointment of Brian Antony Betsy as a director (3 pages)
13 June 2013Appointment of Adam Lawrence as a secretary (3 pages)
13 June 2013Appointment of Adam Lawrence as a secretary (3 pages)
13 June 2013Termination of appointment of Peter Ford as a secretary (2 pages)
13 June 2013Termination of appointment of Peter Ford as a secretary (2 pages)
12 June 2013Registration of charge 076705620002 (47 pages)
12 June 2013Registration of charge 076705620002 (47 pages)
19 October 2012Full accounts made up to 31 March 2012 (14 pages)
19 October 2012Full accounts made up to 31 March 2012 (14 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
5 September 2011Change of name notice (2 pages)
5 September 2011Company name changed de facto 1893 LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
(2 pages)
5 September 2011Change of name notice (2 pages)
5 September 2011Company name changed de facto 1893 LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
(2 pages)
1 August 2011Change of name notice (2 pages)
1 August 2011Appointment of Peter Ford as a secretary (3 pages)
1 August 2011Change of name notice (2 pages)
1 August 2011Appointment of Peter Ford as a secretary (3 pages)
29 July 2011Appointment of Adam Paul Lawrence as a director (3 pages)
29 July 2011Appointment of Mark Andrew Pain as a director (3 pages)
29 July 2011Appointment of Mr Stephen Charles Casey as a director (3 pages)
29 July 2011Appointment of Adam Paul Lawrence as a director (3 pages)
29 July 2011Appointment of Mark Andrew Pain as a director (3 pages)
29 July 2011Appointment of Mr Stephen Charles Casey as a director (3 pages)
28 July 2011Company name changed london square (leonard st.) LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
28 July 2011Company name changed london square (leonard st.) LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
25 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
25 July 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 25 July 2011 (2 pages)
25 July 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
25 July 2011Termination of appointment of Ruth Bracken as a director (2 pages)
25 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
25 July 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 25 July 2011 (2 pages)
25 July 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
25 July 2011Termination of appointment of Ruth Bracken as a director (2 pages)
25 July 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
25 July 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
25 July 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
25 July 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
19 July 2011Company name changed de facto 1893 LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
19 July 2011Change of name notice (2 pages)
19 July 2011Change of name notice (2 pages)
19 July 2011Company name changed de facto 1893 LIMITED\certificate issued on 19/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
15 June 2011Incorporation (16 pages)
15 June 2011Incorporation (16 pages)