Background WavePink WaveYellow Wave

LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED (07774468)

LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED (07774468) is an active UK company. incorporated on 15 September 2011. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED has been registered for 14 years.

Company Number
07774468
Status
active
Type
ltd
Incorporated
15 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED

LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED is an active company incorporated on 15 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. LONDON SQUARE DEVELOPMENTS (VENTURES) LIMITED was registered 14 years ago.(SIC: 64203)

Status

active

Active since 14 years ago

Company No

07774468

LTD Company

Age

14 Years

Incorporated 15 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: Full 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 15 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

LONDON SQUARE (DEBT) LIMITED
From: 8 November 2011To: 21 September 2012
DE FACTO 1915 LIMITED
From: 15 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: 15 September 2011To: 9 November 2011
Timeline

27 key events • 2011 - 2026

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
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Dec 13
Loan Secured
Dec 13
Director Left
Dec 15
Director Left
Dec 15
Loan Secured
Apr 18
Funding Round
Apr 18
Director Left
Jun 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Jan 19
Funding Round
Apr 21
Loan Cleared
May 24
Funding Round
Dec 24
Capital Update
Mar 26
Funding Round
Mar 26
6
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

72

Capital Allotment Shares
9 March 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
3 March 2026
SH19Statement of Capital
Legacy
3 March 2026
SH20SH20
Legacy
3 March 2026
CAP-SSCAP-SS
Resolution
3 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Capital Allotment Shares
16 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 June 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 December 2023
AAAnnual Accounts
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 Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2021
AAAnnual Accounts
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
31 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 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
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Resolution
18 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
18 April 2018
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Auditors Resignation Company
17 January 2018
AUDAUD
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
11 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Group
27 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
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
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
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
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
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
15 September 2011
NEWINCIncorporation