Company NameLSQ Management Limited
DirectorJonathan Michael Emery
Company StatusActive
Company Number09095083
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)
Previous NameLSQ Manco Limited

Business Activity

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

Directors

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, 3 weeks
RoleCompany Director
Country of ResidenceUnited Arab Emirates
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 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 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 NameMiss Rebecca Susan Littler
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 03 April 2020)
RoleCompany 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
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 Stephen Charles Casey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
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 NameSteven Simon Hudson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
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 Adam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
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 Andy Maciejewski
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
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 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr Mark Clive Smith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(1 month after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2023)
RoleCompany 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
Appointed01 January 2017(2 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2023)
RoleTechnical 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

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, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Filing History

8 February 2024Director's details changed for Mr Jonathan Michael Emery on 30 November 2023 (2 pages)
30 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
21 December 2023Memorandum and Articles of Association (36 pages)
21 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 December 2023Termination of appointment of Scott Douglas Brown as a director on 30 November 2023 (1 page)
13 December 2023Appointment of Mr Jonathan Michael Emery as a director on 30 November 2023 (2 pages)
13 December 2023Termination of appointment of Mark Stewart Evans as a director on 30 November 2023 (1 page)
13 December 2023Termination of appointment of Adam Paul Lawrence as a director on 30 November 2023 (1 page)
13 December 2023Termination of appointment of Andy Maciejewski as a director on 30 November 2023 (1 page)
13 December 2023Termination of appointment of Matthew Steven Phillips as a director on 30 November 2023 (1 page)
13 December 2023Termination of appointment of Nicolas David Greilsamer as a director on 30 November 2023 (1 page)
13 December 2023Termination of appointment of Stephen Charles Casey as a director on 30 November 2023 (1 page)
13 December 2023Termination of appointment of Steven Simon Hudson as a director on 30 November 2023 (1 page)
13 December 2023Termination of appointment of Mark Andrew Pain as a director on 30 November 2023 (1 page)
13 December 2023Termination of appointment of Mark Clive Smith as a director on 30 November 2023 (1 page)
11 December 2023Cessation of Adam Paul Lawrence as a person with significant control 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)
29 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
11 August 2022Full accounts made up to 31 March 2022 (16 pages)
4 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
18 August 2021Full accounts made up to 31 March 2021 (16 pages)
1 July 2021Confirmation statement made on 20 June 2021 with updates (3 pages)
8 October 2020Full accounts made up to 31 March 2020 (15 pages)
29 June 2020Confirmation statement made on 20 June 2020 with updates (6 pages)
24 June 2020Particulars of variation of rights attached to shares (5 pages)
24 June 2020Statement of capital following an allotment of shares on 4 June 2020
  • GBP 7,808,480.3245
(10 pages)
24 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
24 June 2020Memorandum and Articles of Association (62 pages)
19 June 2020Particulars of variation of rights attached to shares (8 pages)
19 June 2020Memorandum and Articles of Association (61 pages)
19 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
18 June 2020Change of share class name or designation (2 pages)
18 June 2020Sub-division of shares on 28 May 2020 (6 pages)
18 June 2020Resolutions
  • RES13 ‐ Sub-division 28/05/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
18 June 2020Memorandum and Articles of Association (60 pages)
18 June 2020Particulars of variation of rights attached to shares (8 pages)
3 April 2020Termination of appointment of Rebecca Susan Littler as a director on 3 April 2020 (1 page)
25 November 2019Full accounts made up to 31 March 2019 (15 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 updates (6 pages)
28 January 2019Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages)
13 December 2018Full accounts made up to 31 March 2018 (15 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)
11 January 2018Auditor's resignation (1 page)
11 January 2018Auditor's resignation (1 page)
10 August 2017Full accounts made up to 31 March 2017 (14 pages)
10 August 2017Full accounts made up to 31 March 2017 (14 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
30 June 2017Notification of Adam Lawrence as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Adam Lawrence as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Adam Lawrence as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
1 February 2017Appointment of Mr Matthew Steven Phillips as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Mr Matthew Steven Phillips as a director on 1 January 2017 (2 pages)
11 August 2016Full accounts made up to 31 March 2016 (13 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 2016Full accounts made up to 31 March 2016 (13 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)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 7,808,478.6
(10 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 7,808,478.6
(10 pages)
8 December 2015Full accounts made up to 31 March 2015 (13 pages)
8 December 2015Full accounts made up to 31 March 2015 (13 pages)
19 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,808,478.6
(10 pages)
19 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7,808,478.6
(10 pages)
8 July 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
8 July 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
20 August 2014Registered office address changed from Level 30, 30 St Mary Axe London EC3A 8EP England to The Coach House 6 & 8 Swakeleys Road Uxbridge Middlesex UB10 8BG on 20 August 2014 (1 page)
20 August 2014Registered office address changed from Level 30, 30 St Mary Axe London EC3A 8EP England to The Coach House 6 & 8 Swakeleys Road Uxbridge Middlesex UB10 8BG on 20 August 2014 (1 page)
12 August 2014Appointment of Andrew Maciejewski as a director on 22 July 2014 (3 pages)
12 August 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 7,808,478.60
(8 pages)
12 August 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 7,808,478.60
(8 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(57 pages)
12 August 2014Appointment of Scott Douglas Brown as a director on 22 July 2014 (3 pages)
12 August 2014Appointment of Steven Simon Hudson as a director on 22 July 2014 (3 pages)
12 August 2014Appointment of Mark Clive Smith as a director on 22 July 2014 (3 pages)
12 August 2014Appointment of Rebecca Susan Littler as a director on 22 July 2014 (3 pages)
12 August 2014Appointment of Mark Andrew Pain as a director on 22 July 2014 (3 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Appointment of Scott Douglas Brown as a director on 22 July 2014 (3 pages)
12 August 2014Appointment of Mark Andrew Pain 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 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
(57 pages)
12 August 2014Appointment of Mr Stephen Charles Casey 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 Mr Stephen Charles Casey 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 Andrew Maciejewski as a director on 22 July 2014 (3 pages)
12 August 2014Appointment of Steven Simon Hudson as a director on 22 July 2014 (3 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Appointment of Rebecca Susan Littler 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 2014Appointment of Mark Clive Smith 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)
8 August 2014Company name changed lsq manco LIMITED\certificate issued on 08/08/14
  • CONNOT ‐
(3 pages)
8 August 2014Company name changed lsq manco LIMITED\certificate issued on 08/08/14
  • CONNOT ‐
(3 pages)
27 June 2014Termination of appointment of Michael Daniel Weiner as a director on 26 June 2014 (1 page)
27 June 2014Termination of appointment of Michael Daniel Weiner as a director on 26 June 2014 (1 page)
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)
25 June 2014Registered office address changed from 30 St Mary Axe London EC3A 8EP United Kingdom on 25 June 2014 (1 page)
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)
20 June 2014Incorporation (53 pages)
20 June 2014Incorporation (53 pages)