Uxbridge
Middlesex
UB8 1RN
Director Name | Mr Michael Daniel Weiner |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Level 30, 30 St Mary Axe London EC3A 8EP |
Director Name | Mr Charles Richard Arklay Steel |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Brian Anthony Betsy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Miss Rebecca Susan Littler |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Scott Douglas Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 July 2014(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Stephen Charles Casey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Steven Simon Hudson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Adam Paul Lawrence |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Andy Maciejewski |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Mark Andrew Pain |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Mark Clive Smith |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Matthew Steven Phillips |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2023) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Mark Stewart Evans |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Director Name | Mr Nicolas David Greilsamer |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | French,American |
Status | Resigned |
Appointed | 12 September 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2023) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | One York Road Uxbridge Middlesex UB8 1RN |
Registered Address | One York Road Uxbridge Middlesex UB8 1RN |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
8 February 2024 | Director's details changed for Mr Jonathan Michael Emery on 30 November 2023 (2 pages) |
---|---|
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
21 December 2023 | Memorandum and Articles of Association (36 pages) |
21 December 2023 | Resolutions
|
13 December 2023 | Termination of appointment of Scott Douglas Brown as a director on 30 November 2023 (1 page) |
13 December 2023 | Appointment of Mr Jonathan Michael Emery as a director on 30 November 2023 (2 pages) |
13 December 2023 | Termination of appointment of Mark Stewart Evans as a director on 30 November 2023 (1 page) |
13 December 2023 | Termination of appointment of Adam Paul Lawrence as a director on 30 November 2023 (1 page) |
13 December 2023 | Termination of appointment of Andy Maciejewski as a director on 30 November 2023 (1 page) |
13 December 2023 | Termination of appointment of Matthew Steven Phillips as a director on 30 November 2023 (1 page) |
13 December 2023 | Termination of appointment of Nicolas David Greilsamer as a director on 30 November 2023 (1 page) |
13 December 2023 | Termination of appointment of Stephen Charles Casey as a director on 30 November 2023 (1 page) |
13 December 2023 | Termination of appointment of Steven Simon Hudson as a director on 30 November 2023 (1 page) |
13 December 2023 | Termination of appointment of Mark Andrew Pain as a director on 30 November 2023 (1 page) |
13 December 2023 | Termination of appointment of Mark Clive Smith as a director on 30 November 2023 (1 page) |
11 December 2023 | Cessation of Adam Paul Lawrence as a person with significant control on 30 November 2023 (1 page) |
11 December 2023 | Notification of Aldar Development (Lsq) Limited as a person with significant control on 30 November 2023 (2 pages) |
29 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
11 August 2022 | Full accounts made up to 31 March 2022 (16 pages) |
4 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
18 August 2021 | Full accounts made up to 31 March 2021 (16 pages) |
1 July 2021 | Confirmation statement made on 20 June 2021 with updates (3 pages) |
8 October 2020 | Full accounts made up to 31 March 2020 (15 pages) |
29 June 2020 | Confirmation statement made on 20 June 2020 with updates (6 pages) |
24 June 2020 | Particulars of variation of rights attached to shares (5 pages) |
24 June 2020 | Statement of capital following an allotment of shares on 4 June 2020
|
24 June 2020 | Resolutions
|
24 June 2020 | Memorandum and Articles of Association (62 pages) |
19 June 2020 | Particulars of variation of rights attached to shares (8 pages) |
19 June 2020 | Memorandum and Articles of Association (61 pages) |
19 June 2020 | Resolutions
|
18 June 2020 | Change of share class name or designation (2 pages) |
18 June 2020 | Sub-division of shares on 28 May 2020 (6 pages) |
18 June 2020 | Resolutions
|
18 June 2020 | Memorandum and Articles of Association (60 pages) |
18 June 2020 | Particulars of variation of rights attached to shares (8 pages) |
3 April 2020 | Termination of appointment of Rebecca Susan Littler as a director on 3 April 2020 (1 page) |
25 November 2019 | Full accounts made up to 31 March 2019 (15 pages) |
11 October 2019 | Termination of appointment of Charles Richard Arklay Steel as a director on 11 October 2019 (1 page) |
30 September 2019 | Appointment of Mr Nicolas David Greilsamer as a director on 12 September 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with updates (6 pages) |
28 January 2019 | Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages) |
13 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Brian Anthony Betsy as a director on 24 May 2018 (1 page) |
11 January 2018 | Auditor's resignation (1 page) |
11 January 2018 | Auditor's resignation (1 page) |
10 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
30 June 2017 | Notification of Adam Lawrence as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Adam Lawrence as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Adam Lawrence as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
1 February 2017 | Appointment of Mr Matthew Steven Phillips as a director on 1 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Matthew Steven Phillips as a director on 1 January 2017 (2 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
11 August 2016 | Registered 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 2016 | Full accounts made up to 31 March 2016 (13 pages) |
11 August 2016 | Registered 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 2016 | Resolutions
|
12 July 2016 | Resolutions
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
8 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
19 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
8 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
8 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
20 August 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Andrew Maciejewski as a director on 22 July 2014 (3 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
12 August 2014 | Resolutions
|
12 August 2014 | Appointment of Scott Douglas Brown as a director on 22 July 2014 (3 pages) |
12 August 2014 | Appointment of Steven Simon Hudson as a director on 22 July 2014 (3 pages) |
12 August 2014 | Appointment of Mark Clive Smith as a director on 22 July 2014 (3 pages) |
12 August 2014 | Appointment of Rebecca Susan Littler as a director on 22 July 2014 (3 pages) |
12 August 2014 | Appointment of Mark Andrew Pain as a director on 22 July 2014 (3 pages) |
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Appointment of Scott Douglas Brown as a director on 22 July 2014 (3 pages) |
12 August 2014 | Appointment of Mark Andrew Pain as a director on 22 July 2014 (3 pages) |
12 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
12 August 2014 | Appointment of Adam Paul Lawrence as a director on 22 July 2014 (3 pages) |
12 August 2014 | Resolutions
|
12 August 2014 | Appointment of Mr Stephen Charles Casey as a director on 22 July 2014 (3 pages) |
12 August 2014 | Appointment of Brian Anthony Betsy as a director on 22 July 2014 (3 pages) |
12 August 2014 | Appointment of Mr Stephen Charles Casey as a director on 22 July 2014 (3 pages) |
12 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
12 August 2014 | Appointment of Andrew Maciejewski as a director on 22 July 2014 (3 pages) |
12 August 2014 | Appointment of Steven Simon Hudson as a director on 22 July 2014 (3 pages) |
12 August 2014 | Change of share class name or designation (2 pages) |
12 August 2014 | Appointment of Rebecca Susan Littler as a director on 22 July 2014 (3 pages) |
12 August 2014 | Appointment of Adam Paul Lawrence as a director on 22 July 2014 (3 pages) |
12 August 2014 | Appointment of Mark Clive Smith as a director on 22 July 2014 (3 pages) |
12 August 2014 | Appointment of Brian Anthony Betsy as a director on 22 July 2014 (3 pages) |
8 August 2014 | Company name changed lsq manco LIMITED\certificate issued on 08/08/14
|
8 August 2014 | Company name changed lsq manco LIMITED\certificate issued on 08/08/14
|
27 June 2014 | Termination of appointment of Michael Daniel Weiner as a director on 26 June 2014 (1 page) |
27 June 2014 | Termination of appointment of Michael Daniel Weiner as a director on 26 June 2014 (1 page) |
27 June 2014 | Appointment of Mr Charles Richard Arklay Steel as a director on 26 June 2014 (2 pages) |
27 June 2014 | Appointment of Mr Charles Richard Arklay Steel as a director on 26 June 2014 (2 pages) |
25 June 2014 | Registered office address changed from 30 St Mary Axe London EC3A 8EP United Kingdom on 25 June 2014 (1 page) |
25 June 2014 | Director's details changed for Mr Michael Daniel Weiner on 25 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Michael Daniel Weiner on 25 June 2014 (2 pages) |
25 June 2014 | Registered office address changed from 30 St Mary Axe London EC3A 8EP United Kingdom on 25 June 2014 (1 page) |
20 June 2014 | Incorporation (53 pages) |
20 June 2014 | Incorporation (53 pages) |