LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09095029

Incorporation date

20/06/2014

Size

Full

Contacts

Registered address

Registered address

One, York Road, Uxbridge, Middlesex UB8 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2022)
dot icon06/08/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon24/12/2024
Resolutions
dot icon20/12/2024
Consolidation of shares on 2024-11-29
dot icon19/12/2024
Particulars of variation of rights attached to shares
dot icon19/12/2024
Change of share class name or designation
dot icon16/12/2024
Statement of capital following an allotment of shares on 2024-11-29
dot icon10/12/2024
Change of details for Aldar Development (Lsq) Limited as a person with significant control on 2024-11-29
dot icon10/12/2024
Notification of Lsq Management Limited as a person with significant control on 2024-11-29
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon03/05/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon17/04/2024
Director's details changed for Mr Talal Shaffique Abdullah Al Dhiyebi on 2024-03-28
dot icon17/04/2024
Director's details changed for Mr Jonathan Michael Emery on 2024-03-28
dot icon17/04/2024
Director's details changed for Mr David Manson Dudley on 2024-03-28
dot icon17/04/2024
Director's details changed for Mr Faisal Mohammed Abdulrahman Falaknaz on 2024-03-28
dot icon17/04/2024
Director's details changed for Mr Jahedur Rahman on 2024-03-28
dot icon11/03/2024
Appointment of Mrs Boyana Krasimirova Ivanova as a secretary on 2024-02-19
dot icon12/02/2024
Appointment of Mr Jahedur Rahman as a director on 2024-02-12
dot icon08/02/2024
Director's details changed for Mr David Manson Dudley on 2023-11-30
dot icon08/02/2024
Director's details changed for Mr Jonathan Michael Emery on 2023-11-30
dot icon04/01/2024
Termination of appointment of Mark Andrew Pain as a director on 2023-12-11
dot icon24/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Memorandum and Articles of Association
dot icon14/12/2023
Appointment of Mr Jonathan Michael Emery as a director on 2023-11-30
dot icon14/12/2023
Appointment of Mr David Manson Dudley as a director on 2023-11-30
dot icon14/12/2023
Appointment of Mr Faisal Mohammed Abdulrahman Falaknaz as a director on 2023-11-30
dot icon14/12/2023
Appointment of Mr Talal Shaffique Abdullah Al Dhiyebi as a director on 2023-11-30
dot icon11/12/2023
Termination of appointment of Scott Douglas Brown as a director on 2023-11-30
dot icon11/12/2023
Termination of appointment of Mark Buckland as a director on 2023-11-30
dot icon11/12/2023
Termination of appointment of Mark Stewart Evans as a director on 2023-11-30
dot icon11/12/2023
Termination of appointment of Stephen Charles Casey as a director on 2023-11-30
dot icon11/12/2023
Termination of appointment of Nicolas David Greilsamer as a director on 2023-11-30
dot icon11/12/2023
Termination of appointment of Michael Paul Jenkinson as a director on 2023-11-30
dot icon11/12/2023
Withdrawal of a person with significant control statement on 2023-12-11
dot icon11/12/2023
Notification of Aldar Development (Lsq) Limited as a person with significant control on 2023-11-30
dot icon09/10/2023
Notification of a person with significant control statement
dot icon05/10/2023
Cessation of Lsq Holdings (Luxembourg) Sarl as a person with significant control on 2016-04-06
dot icon29/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon06/02/2023
Cessation of Ares Management, Lp as a person with significant control on 2016-04-06
dot icon25/01/2023
Appointment of Mr Michael Paul Jenkinson as a director on 2023-01-25
dot icon24/11/2022
Termination of appointment of William Stephen Benjamin as a director on 2022-11-22
dot icon15/11/2022
Termination of appointment of William Gowanloch Westbrook as a director on 2022-09-23

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westbrook, William Gowanloch
Director
26/06/2014 - 23/09/2022
46
Rahman, Jahedur
Director
12/02/2024 - Present
4
Casey, Stephen Charles
Director
23/09/2015 - 30/11/2023
82
Emery, Jonathan Michael
Director
30/11/2023 - Present
186
Brown, Scott Douglas
Director
22/07/2014 - 30/11/2023
78

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED

LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED is an(a) Active company incorporated on 20/06/2014 with the registered office located at One, York Road, Uxbridge, Middlesex UB8 1RN. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED?

toggle

LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED is currently Active. It was registered on 20/06/2014 .

Where is LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED located?

toggle

LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED is registered at One, York Road, Uxbridge, Middlesex UB8 1RN.

What does LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED do?

toggle

LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for LONDON SQUARE DEVELOPMENTS (HOLDINGS) LIMITED?

toggle

The latest filing was on 06/08/2025: Full accounts made up to 2024-12-31.