Company NameLSQ (Crimscott Street) Holdings Limited
Company StatusActive
Company Number10662508
CategoryPrivate Limited Company
Incorporation Date9 March 2017(7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Scott Douglas Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
London
UB8 1RN
Director NameMr Adam Paul Lawrence
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 York Road
Uxbridge
London
UB8 1RN
Director NameMr Mark Stewart Evans
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
London
UB8 1RN
Director NameMr Brian Anthony Betsy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2017(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 York Road
Uxbridge
London
UB8 1RN

Location

Registered Address1 York Road
Uxbridge
London
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 Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

11 October 2018Delivered on: 15 October 2018
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
20 April 2018Delivered on: 24 April 2018
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

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

Classification: A registered charge
Particulars: Fixed charge over all real property (as defined in the security agreement) acquired after the date of this deed.
Outstanding

Filing History

9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
11 August 2022Full accounts made up to 31 March 2022 (19 pages)
16 March 2022Confirmation statement made on 8 March 2022 with updates (3 pages)
18 August 2021Full accounts made up to 31 March 2021 (19 pages)
15 March 2021Confirmation statement made on 8 March 2021 with updates (3 pages)
16 October 2020Full accounts made up to 31 March 2020 (19 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
19 November 2019Full accounts made up to 31 March 2019 (16 pages)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Mark Stewart Evans as a director on 16 January 2019 (2 pages)
13 November 2018Full accounts made up to 31 March 2018 (13 pages)
18 October 2018Satisfaction of charge 106625080002 in full (1 page)
15 October 2018Registration of charge 106625080003, created on 11 October 2018 (54 pages)
27 September 2018Satisfaction of charge 106625080001 in full (1 page)
6 June 2018Termination of appointment of Brian Anthony Betsy as a director on 24 May 2018 (1 page)
24 April 2018Registration of charge 106625080002, created on 20 April 2018 (11 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
17 March 2017Registration of charge 106625080001, created on 13 March 2017 (43 pages)
17 March 2017Registration of charge 106625080001, created on 13 March 2017 (43 pages)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 2
(33 pages)
9 March 2017Incorporation
Statement of capital on 2017-03-09
  • GBP 2
(33 pages)