Background WavePink WaveYellow Wave

LONDON SQUARE LIMITED (07774351)

LONDON SQUARE LIMITED (07774351) is an active UK company. incorporated on 14 September 2011. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies and 1 other business activities. LONDON SQUARE LIMITED has been registered for 14 years.

Company Number
07774351
Status
active
Type
ltd
Incorporated
14 September 2011
Age
14 years
Address
One, Uxbridge, UB8 1RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
SIC Codes
64203, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SQUARE LIMITED

LONDON SQUARE LIMITED is an active company incorporated on 14 September 2011 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies and 1 other business activity. LONDON SQUARE LIMITED was registered 14 years ago.(SIC: 64203, 68100)

Status

active

Active since 14 years ago

Company No

07774351

LTD Company

Age

14 Years

Incorporated 14 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

LONDON SQUARE DEVELOPMENTS (EQUITY) LIMITED
From: 21 September 2012To: 8 August 2014
LONDON SQUARE (EQUITY) LIMITED
From: 8 November 2011To: 21 September 2012
DE FACTO 1914 LIMITED
From: 14 September 2011To: 8 November 2011
Contact
Address

One York Road Uxbridge, UB8 1RN,

Previous Addresses

The Coach House 6 & 8 Swakeleys Road Uxbridge Middlesex UB10 8BG
From: 9 November 2011To: 11 August 2016
, 10 Snow Hill, London, EC1A 2AL, England
From: 14 September 2011To: 9 November 2011
Timeline

49 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Jan 12
Funding Round
Mar 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Dec 13
Funding Round
Dec 13
Funding Round
Aug 14
Funding Round
Feb 15
Funding Round
Aug 15
Funding Round
Nov 15
Funding Round
May 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Share Issue
May 18
Funding Round
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Jun 18
Loan Secured
Oct 18
Director Joined
Jan 19
Director Left
Apr 20
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Loan Cleared
May 24
Director Joined
Jun 24
Director Joined
Jun 24
10
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2025
AAAnnual Accounts
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 June 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Capital Alter Shares Consolidation Reconversion
10 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 May 2018
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
17 April 2018
CC04CC04
Memorandum Articles
17 April 2018
MAMA
Resolution
17 April 2018
RESOLUTIONSResolutions
Auditors Resignation Company
17 January 2018
AUDAUD
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Resolution
20 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
27 July 2015
AAAnnual Accounts
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
24 February 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Certificate Change Of Name Company
8 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 August 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
17 December 2013
AR01AR01
Capital Allotment Shares
17 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Resolution
11 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
16 October 2013
AR01AR01
Accounts With Accounts Type Group
13 August 2013
AAAnnual Accounts
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Group
19 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
21 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Resolution
21 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 December 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
21 December 2011
TM02Termination of Secretary
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
21 December 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
21 December 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2011
CONNOTConfirmation Statement Notification
Incorporation Company
14 September 2011
NEWINCIncorporation