Company NameLondon Square Developments (Holdings) Limited
Company StatusActive
Company Number09095029
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)
Previous NameLSQ Holdco 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Adam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(9 years, 5 months after company formation)
Appointment Duration4 months, 4 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(9 years, 5 months after company formation)
Appointment Duration4 months, 4 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(9 years, 5 months after company formation)
Appointment Duration4 months, 4 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(9 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Jahedur Rahman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(9 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Secretary NameMrs Boyana Krasimirova Ivanova
StatusCurrent
Appointed19 February 2024(9 years, 8 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Michael Daniel Weiner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressLevel 30, 30 St Mary Axe
London
EC3A 8EP
Director NameMr William Gowanloch Westbrook
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(6 days after company formation)
Appointment Duration8 years, 3 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Charles Richard Arklay Steel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(6 days after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Mark Buckland
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2014(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Scott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed22 July 2014(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Mark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 11 December 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Brian Anthony Betsy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2023)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr William Stephen Benjamin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2015(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 November 2022)
RoleCompany 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(4 years, 7 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 NameMr Nicolas David Greilsamer
Date of BirthJuly 1988 (Born 35 years ago)
NationalityFrench,American
StatusResigned
Appointed12 September 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2023)
RoleInvestor Director
Country of ResidenceEngland
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Michael Paul Jenkinson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2023(8 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN

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

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 Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

12 February 2024Appointment of Mr Jahedur Rahman as a director on 12 February 2024 (2 pages)
8 February 2024Director's details changed for Mr Jonathan Michael Emery on 30 November 2023 (2 pages)
8 February 2024Director's details changed for Mr David Manson Dudley on 30 November 2023 (2 pages)
4 January 2024Termination of appointment of Mark Andrew Pain as a director on 11 December 2023 (1 page)
24 December 2023Group of companies' accounts made up to 31 March 2023 (75 pages)
21 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 December 2023Memorandum and Articles of Association (35 pages)
14 December 2023Appointment of Mr Talal Shaffique Abdullah Al Dhiyebi as a director on 30 November 2023 (2 pages)
14 December 2023Appointment of Mr David Manson Dudley as a director on 30 November 2023 (2 pages)
14 December 2023Appointment of Mr Jonathan Michael Emery as a director on 30 November 2023 (2 pages)
14 December 2023Appointment of Mr Faisal Mohammed Abdulrahman Falaknaz as a director on 30 November 2023 (2 pages)
11 December 2023Termination of appointment of Michael Paul Jenkinson as a director on 30 November 2023 (1 page)
11 December 2023Termination of appointment of Mark Stewart Evans as a director on 30 November 2023 (1 page)
11 December 2023Termination of appointment of Stephen Charles Casey as a director on 30 November 2023 (1 page)
11 December 2023Withdrawal of a person with significant control statement on 11 December 2023 (2 pages)
11 December 2023Termination of appointment of Scott Douglas Brown as a director on 30 November 2023 (1 page)
11 December 2023Termination of appointment of Mark Buckland as a director on 30 November 2023 (1 page)
11 December 2023Notification of Aldar Development (Lsq) Limited as a person with significant control on 30 November 2023 (2 pages)
11 December 2023Termination of appointment of Nicolas David Greilsamer as a director on 30 November 2023 (1 page)
9 October 2023Notification of a person with significant control statement (2 pages)
5 October 2023Cessation of Lsq Holdings (Luxembourg) Sarl as a person with significant control on 6 April 2016 (1 page)
29 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
7 February 2023Cessation of Ares Management, Lp as a person with significant control on 6 April 2016 (1 page)
26 January 2023Appointment of Mr Michael Paul Jenkinson as a director on 25 January 2023 (2 pages)
24 November 2022Termination of appointment of William Stephen Benjamin as a director on 22 November 2022 (1 page)
15 November 2022Termination of appointment of William Gowanloch Westbrook as a director on 23 September 2022 (1 page)
11 August 2022Group of companies' accounts made up to 31 March 2022 (65 pages)
4 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
3 December 2021Resolutions
  • RES13 ‐ Directors authority and ratification 19/11/2021
(2 pages)
8 August 2021Group of companies' accounts made up to 31 March 2021 (56 pages)
1 July 2021Confirmation statement made on 20 June 2021 with updates (3 pages)
14 August 2020Group of companies' accounts made up to 31 March 2020 (53 pages)
26 June 2020Confirmation statement made on 20 June 2020 with updates (8 pages)
25 June 2020Particulars of variation of rights attached to shares (7 pages)
24 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 117,239.4228
(13 pages)
24 June 2020Memorandum and Articles of Association (60 pages)
24 June 2020Particulars of variation of rights attached to shares (7 pages)
19 June 2020Memorandum and Articles of Association (55 pages)
19 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
18 June 2020Sub-division of shares on 28 May 2020 (7 pages)
18 June 2020Memorandum and Articles of Association (55 pages)
18 June 2020Resolutions
  • RES13 ‐ Sub-divided 28/05/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
18 June 2020Change of share class name or designation (2 pages)
18 June 2020Particulars of variation of rights attached to shares (8 pages)
11 February 2020Group of companies' accounts made up to 31 March 2019 (50 pages)
11 October 2019Termination of appointment of Charles Richard Arklay Steel as a director on 11 October 2019 (1 page)
30 September 2019Appointment of Mr Nicolas David Greilsamer as a director on 12 September 2019 (2 pages)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages)
10 December 2018Group of companies' accounts made up to 31 March 2018 (42 pages)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Brian Anthony Betsy as a director on 24 May 2018 (1 page)
17 January 2018Auditor's resignation (1 page)
17 January 2018Auditor's resignation (1 page)
29 November 2017Termination of appointment of Michael Daniel Weiner as a director on 23 November 2017 (1 page)
29 November 2017Termination of appointment of Michael Daniel Weiner as a director on 23 November 2017 (1 page)
10 August 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
10 August 2017Group of companies' accounts made up to 31 March 2017 (39 pages)
30 June 2017Notification of Lsq Holdings (Luxembourg) Sarl as a person with significant control on 30 June 2017 (1 page)
30 June 2017Notification of Lsq Holdings (Luxembourg) Sarl as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Ares Management, Lp as a person with significant control on 30 June 2017 (1 page)
30 June 2017Notification of Ares Management, Lp as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Ares Management, Lp as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Lsq Holdings (Luxembourg) Sarl as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
11 August 2016Full accounts made up to 31 March 2016 (37 pages)
11 August 2016Registered office address changed from Coach House 6-8 Swakeleys Road Ickenham 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 Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG to One York Road Uxbridge Middlesex UB8 1RN on 11 August 2016 (1 page)
11 August 2016Full accounts made up to 31 March 2016 (37 pages)
13 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 117,237.6983
(11 pages)
13 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 117,237.6983
(11 pages)
3 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 117,237.6983
(7 pages)
3 May 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 117,237.6983
(7 pages)
25 February 2016Appointment of Mr William Stephen Benjamin as a director on 25 September 2015 (2 pages)
25 February 2016Appointment of Mr William Stephen Benjamin as a director on 25 September 2015 (2 pages)
8 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 29/09/2015
(9 pages)
8 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 29/09/2015
(9 pages)
19 January 2016Appointment of Mr Stephen Charles Casey as a director on 23 September 2015 (2 pages)
19 January 2016Appointment of Mr Stephen Charles Casey as a director on 23 September 2015 (2 pages)
25 November 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 117,200.6983
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2016
(5 pages)
25 November 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 117,200.6983
  • ANNOTATION Clarification a second filed SH01 was registered on 08/02/2016
(5 pages)
12 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 117,200.698
(4 pages)
12 October 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 117,200.698
(4 pages)
3 August 2015Appointment of Mr Mark Buckland as a director on 22 July 2014 (2 pages)
3 August 2015Appointment of Mr Mark Buckland as a director on 22 July 2014 (2 pages)
30 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 117,085.5983
(4 pages)
30 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 117,085.5983
(4 pages)
30 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 117,085.5983
(4 pages)
30 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 117,085.5983
(4 pages)
27 July 2015Full accounts made up to 31 March 2015 (36 pages)
27 July 2015Full accounts made up to 31 March 2015 (36 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 117,085.598
(9 pages)
25 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 117,085.598
(9 pages)
18 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
18 March 2015Current accounting period shortened from 30 June 2015 to 31 March 2015 (3 pages)
25 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 117,085.59
(7 pages)
25 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 117,085.59
(7 pages)
23 September 2014Registered office address changed from 10 New Burlington Street London W1S 3BE United Kingdom to Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 10 New Burlington Street London W1S 3BE United Kingdom to Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG on 23 September 2014 (1 page)
11 September 2014Registered office address changed from 10 New Burlington Street London Uk 10 New Burlington Street London Uk United Kingdom to Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 10 New Burlington Street London Uk 10 New Burlington Street London Uk United Kingdom to Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG on 11 September 2014 (1 page)
10 September 2014Registered office address changed from Level 30, 30 St Mary Axe London EC3A 8EP United Kingdom to Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG on 10 September 2014 (1 page)
10 September 2014Registered office address changed from Level 30, 30 St Mary Axe London EC3A 8EP United Kingdom to Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG on 10 September 2014 (1 page)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
12 August 2014Appointment of Adam Paul Lawrence as a director on 22 July 2014 (3 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(53 pages)
12 August 2014Appointment of Scott Douglas Brown as a director on 22 July 2014 (3 pages)
12 August 2014Particulars of variation of rights attached to shares (3 pages)
12 August 2014Appointment of Scott Douglas Brown as a director on 22 July 2014 (3 pages)
12 August 2014Appointment of Adam Paul Lawrence as a director on 22 July 2014 (3 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 August 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 117,073.59
(7 pages)
12 August 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 117,073.59
(7 pages)
12 August 2014Appointment of Mark Andrew Pain as a director on 22 July 2014 (3 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Particulars of variation of rights attached to shares (3 pages)
12 August 2014Appointment of Mark Andrew Pain as a director on 22 July 2014 (3 pages)
12 August 2014Appointment of Brian Anthony Betsy as a director on 22 July 2014 (3 pages)
12 August 2014Appointment of Brian Anthony Betsy as a director on 22 July 2014 (3 pages)
12 August 2014Change of share class name or designation (2 pages)
8 August 2014Company name changed lsq holdco 1 LIMITED\certificate issued on 08/08/14
  • CONNOT ‐
(3 pages)
8 August 2014Company name changed lsq holdco 1 LIMITED\certificate issued on 08/08/14
  • CONNOT ‐
(3 pages)
27 June 2014Appointment of Mr William Gowanloch Westbrook as a director on 26 June 2014 (2 pages)
27 June 2014Appointment of Mr Charles Richard Arklay Steel as a director on 26 June 2014 (2 pages)
27 June 2014Appointment of Mr Charles Richard Arklay Steel as a director on 26 June 2014 (2 pages)
27 June 2014Appointment of Mr William Gowanloch Westbrook as a director on 26 June 2014 (2 pages)
25 June 2014Director's details changed for Mr Michael Daniel Weiner on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Mr Michael Daniel Weiner on 25 June 2014 (2 pages)
25 June 2014Registered office address changed from 30 St Mary Axe London EC3A 8EP United Kingdom on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 30 St Mary Axe London EC3A 8EP United Kingdom on 25 June 2014 (1 page)
20 June 2014Incorporation (53 pages)
20 June 2014Incorporation (53 pages)