Company NameLondon Square Limited
Company StatusActive
Company Number07774351
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2011(2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Secretary NameAdam Paul Lawrence
NationalityBritish
StatusCurrent
Appointed18 November 2011(2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Faisal Mohammed Abdulrahman Falaknaz
Date of BirthMay 1987 (Born 37 years ago)
NationalityEmirati
StatusCurrent
Appointed30 November 2023(12 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(12 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr David Manson Dudley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(12 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Talal Shaffique Abdullah Al Dhiyebi
Date of BirthNovember 1984 (Born 39 years ago)
NationalityEmirati
StatusCurrent
Appointed30 November 2023(12 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 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
Appointed18 November 2011(2 months after company formation)
Appointment Duration12 years (resigned 30 November 2023)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMark Andrew Pain
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(2 months after company formation)
Appointment Duration12 years (resigned 11 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Peter Thomas Ford
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2011(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
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, 8 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 NameMr Scott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed26 November 2013(2 years, 2 months after company formation)
Appointment Duration10 years (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMiss Rebecca Susan Littler
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 April 2020)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Steven Simon Hudson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Andy Maciejewski
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2023)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Matthew Steven Phillips
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2023)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Mark Clive Smith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2023)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Mark Stewart Evans
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed14 September 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 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

25.6m at £0.9Lsq Holdco 3 Limited
95.28%
Preference B
780k at £1Lsq Holdco 3 Limited
2.93%
Ordinary A
-OTHER
0.95%
-
220k at £1Lsq Holdco 3 Limited
0.83%
Ordinary B
25.6m at £0.0001Lsq Holdco 3 Limited
0.01%
Preference A

Financials

Year2014
Turnover£25,796,000
Gross Profit£4,762,000
Net Worth£46,040,000
Cash£9,333,000
Current Liabilities£92,425,000

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

11 October 2018Delivered on: 12 October 2018
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
13 March 2017Delivered on: 16 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 March 2017Delivered on: 17 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
16 September 2022Confirmation statement made on 14 September 2022 with updates (3 pages)
11 August 2022Group of companies' accounts made up to 31 March 2022 (67 pages)
15 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
31 July 2021Group of companies' accounts made up to 31 March 2021 (64 pages)
21 September 2020Confirmation statement made on 14 September 2020 with updates (3 pages)
14 August 2020Group of companies' accounts made up to 31 March 2020 (59 pages)
3 April 2020Termination of appointment of Rebecca Susan Littler as a director on 3 April 2020 (1 page)
19 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
22 August 2019Group of companies' accounts made up to 31 March 2019 (56 pages)
28 January 2019Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages)
7 December 2018Group of companies' accounts made up to 31 March 2018 (42 pages)
12 October 2018Registration of charge 077743510003, created on 11 October 2018 (26 pages)
17 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
6 June 2018Termination of appointment of Brian Anthony Betsy as a director on 4 May 2018 (1 page)
5 June 2018Satisfaction of charge 077743510002 in full (1 page)
5 June 2018Satisfaction of charge 077743510001 in full (1 page)
10 May 2018Consolidation and re-conversion of shares on 29 March 2018 (4 pages)
10 May 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 29,481,346
(4 pages)
1 May 2018Change of share class name or designation (2 pages)
17 April 2018Resolutions
  • RES13 ‐ Consolidation 29/03/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
17 April 2018Statement of company's objects (2 pages)
17 April 2018Memorandum and Articles of Association (27 pages)
17 January 2018Auditor's resignation (1 page)
29 September 2017Confirmation statement made on 14 September 2017 with updates (11 pages)
29 September 2017Confirmation statement made on 14 September 2017 with updates (11 pages)
11 August 2017Group of companies' accounts made up to 31 March 2017 (68 pages)
11 August 2017Group of companies' accounts made up to 31 March 2017 (68 pages)
17 March 2017Registration of charge 077743510001, created on 13 March 2017 (13 pages)
17 March 2017Registration of charge 077743510001, created on 13 March 2017 (13 pages)
16 March 2017Appointment of Mr Andrew Maciejewski as a director on 13 March 2017 (2 pages)
16 March 2017Appointment of Mr Andrew Maciejewski as a director on 13 March 2017 (2 pages)
16 March 2017Appointment of Mr Matthew Steven Phillips as a director on 13 March 2017 (2 pages)
16 March 2017Registration of charge 077743510002, created on 13 March 2017 (15 pages)
16 March 2017Appointment of Mr Mark Clive Smith as a director on 13 March 2017 (2 pages)
16 March 2017Appointment of Mr Steven Simon Hudson as a director on 13 March 2017 (2 pages)
16 March 2017Appointment of Mr Steven Simon Hudson as a director on 13 March 2017 (2 pages)
16 March 2017Appointment of Mr Matthew Steven Phillips as a director on 13 March 2017 (2 pages)
16 March 2017Appointment of Miss Rebecca Susan Littler as a director on 13 March 2017 (2 pages)
16 March 2017Registration of charge 077743510002, created on 13 March 2017 (15 pages)
16 March 2017Appointment of Mr Mark Clive Smith as a director on 13 March 2017 (2 pages)
16 March 2017Appointment of Miss Rebecca Susan Littler as a director on 13 March 2017 (2 pages)
18 October 2016Confirmation statement made on 14 September 2016 with updates (12 pages)
18 October 2016Confirmation statement made on 14 September 2016 with updates (12 pages)
9 September 2016Group of companies' accounts made up to 31 March 2016 (58 pages)
9 September 2016Group of companies' accounts made up to 31 March 2016 (58 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 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)
3 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 26,622,684.000
  • ANNOTATION Replacement SH01 was replaced on 12/10/2016 as it was not properly delivered.
(35 pages)
3 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 25,623,684.000
(16 pages)
3 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 26,622,684.000
  • ANNOTATION Replacement SH01 was replaced on 12/10/2016 as it was not properly delivered.
(35 pages)
20 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc share cap by allotment 26/06/2015
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
20 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Inc share cap by allotment 26/06/2015
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
18 December 2015Annual return made up to 14 September 2015 with a full list of shareholders (28 pages)
18 December 2015Annual return made up to 14 September 2015 with a full list of shareholders (28 pages)
10 November 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 26,622,683.0000
(19 pages)
10 November 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 26,622,683.0000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2016
  • ANNOTATION Replacement SH01 was replaced on 25/02/2016 as it was not properly delivered
(38 pages)
10 November 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 26,622,683.0000
  • ANNOTATION Clarification a second filed SH01 was registered on 25/02/2016
  • ANNOTATION Replacement SH01 was replaced on 25/02/2016 as it was not properly delivered
(38 pages)
12 August 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 26,622,681.9999
(15 pages)
12 August 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 26,622,681.9999
(15 pages)
27 July 2015Group of companies' accounts made up to 31 March 2015 (39 pages)
27 July 2015Group of companies' accounts made up to 31 March 2015 (39 pages)
25 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 26,622,680.9999
(16 pages)
25 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 26,622,680.9999
(16 pages)
24 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 22/07/14.
(19 pages)
24 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 22/07/14.
(19 pages)
20 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 26,622,679.9999
(30 pages)
20 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 26,622,679.9999
(30 pages)
1 September 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 26,622,679.9999
  • ANNOTATION Clarification a second filing SH01 was registered on 24/02/15.
(17 pages)
1 September 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 26,622,679.9999
  • ANNOTATION Clarification a second filing SH01 was registered on 24/02/15.
(17 pages)
8 August 2014Company name changed london square developments (equity) LIMITED\certificate issued on 08/08/14
  • RES15 ‐ Change company name resolution on 2014-07-22
(4 pages)
8 August 2014Change of name notice (2 pages)
8 August 2014Change of name notice (2 pages)
8 August 2014Company name changed london square developments (equity) LIMITED\certificate issued on 08/08/14 (4 pages)
11 July 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
11 July 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
17 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 26,622,679.0000
(22 pages)
17 December 2013Annual return made up to 14 September 2013
  • ANNOTATION This document replaces the AR01 registered on 17/12/2013 as it was not properly delivered
(28 pages)
17 December 2013Statement of capital following an allotment of shares on 26 November 2013
  • GBP 26,622,679.0000
(22 pages)
17 December 2013Annual return made up to 14 September 2013
  • ANNOTATION This document replaces the AR01 registered on 17/12/2013 as it was not properly delivered
(28 pages)
11 December 2013Appointment of Scott Douglas Brown as a director (3 pages)
11 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 December 2013Appointment of Scott Douglas Brown as a director (3 pages)
11 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 October 2013Annual return made up to 14 September 2013
  • ANNOTATION A replacement AR01 was registered on 17/12/2013
(26 pages)
16 October 2013Annual return made up to 14 September 2013
  • ANNOTATION A replacement AR01 was registered on 17/12/2013
(26 pages)
13 August 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
13 August 2013Group of companies' accounts made up to 31 March 2013 (26 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)
14 June 2013Termination of appointment of Peter Ford as a director (2 pages)
14 June 2013Termination of appointment of Peter Ford as a director (2 pages)
24 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (27 pages)
24 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (27 pages)
19 October 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
19 October 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
21 September 2012Change of name notice (2 pages)
21 September 2012Company name changed london square (equity) LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
(5 pages)
21 September 2012Change of name notice (2 pages)
21 September 2012Company name changed london square (equity) LIMITED\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-08-31
(5 pages)
28 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 26,602,679.0000
(26 pages)
28 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 26,602,679.0000
(26 pages)
28 March 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 26,602,679.0000
(26 pages)
21 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share cap increase 07/03/2012
(1 page)
21 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share cap increase 07/03/2012
(1 page)
13 January 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 26,587,679.00
(27 pages)
13 January 2012Statement of capital following an allotment of shares on 18 November 2011
  • GBP 26,587,679.00
(27 pages)
21 December 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
21 December 2011Change of share class name or designation (2 pages)
21 December 2011Termination of appointment of Ruth Bracken as a director (2 pages)
21 December 2011Appointment of Adam Paul Lawrence as a secretary (3 pages)
21 December 2011Appointment of Adam Paul Lawrence as a director (3 pages)
21 December 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
21 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
21 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
21 December 2011Appointment of Mark Andrew Pain as a director (3 pages)
21 December 2011Appointment of Mr Peter Thomas Ford as a director (3 pages)
21 December 2011Appointment of Stephen Charles Casey as a director (3 pages)
21 December 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
21 December 2011Change of share class name or designation (2 pages)
21 December 2011Appointment of Mark Andrew Pain as a director (3 pages)
21 December 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
21 December 2011Appointment of Mr Peter Thomas Ford as a director (3 pages)
21 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
21 December 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
21 December 2011Current accounting period shortened from 30 September 2012 to 31 March 2012 (3 pages)
21 December 2011Appointment of Adam Paul Lawrence as a director (3 pages)
21 December 2011Termination of appointment of Ruth Bracken as a director (2 pages)
21 December 2011Appointment of Adam Paul Lawrence as a secretary (3 pages)
21 December 2011Appointment of Stephen Charles Casey as a director (3 pages)
21 December 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
9 November 2011Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 9 November 2011 (2 pages)
9 November 2011Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 9 November 2011 (2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Company name changed de facto 1914 LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
8 November 2011Company name changed de facto 1914 LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
14 September 2011Incorporation (16 pages)
14 September 2011Incorporation (16 pages)