Background WavePink WaveYellow Wave

LONDON SQUARE WORKS LIMITED (08051976)

LONDON SQUARE WORKS LIMITED (08051976) is an active UK company. incorporated on 1 May 2012. with registered office in Uxbridge. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. LONDON SQUARE WORKS LIMITED has been registered for 13 years. Current directors include BROWN, Scott Douglas, EVANS, Mark Stewart, GAVIN, Sean James and 3 others.

Company Number
08051976
Status
active
Type
ltd
Incorporated
1 May 2012
Age
13 years
Address
One, Uxbridge, UB8 1RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Scott Douglas, EVANS, Mark Stewart, GAVIN, Sean James, KIERNEY, David Alexander, LAWRENCE, Adam Paul, MCDONAGH, Joanna Juanita
SIC Codes
41100, 41202, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SQUARE WORKS LIMITED

LONDON SQUARE WORKS LIMITED is an active company incorporated on 1 May 2012 with the registered office located in Uxbridge. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. LONDON SQUARE WORKS LIMITED was registered 13 years ago.(SIC: 41100, 41202, 68100)

Status

active

Active since 13 years ago

Company No

08051976

LTD Company

Age

13 Years

Incorporated 1 May 2012

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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

LONDON SQUARE (CALEDONIAN ROAD) LIMITED
From: 7 June 2013To: 28 August 2018
LONDON SQUARE (HORNSEY) LIMITED
From: 10 August 2012To: 7 June 2013
DE FACTO 1960 LIMITED
From: 1 May 2012To: 10 August 2012
Contact
Address

One York Road Uxbridge, UB8 1RN,

Previous Addresses

The Coach House 6 and 8 Swakeleys Road Uxbridge Middlesex UB10 8BG
From: 14 August 2012To: 11 August 2016
10 Snow Hill London EC1A 2AL England
From: 1 May 2012To: 14 August 2012
Timeline

45 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Jun 13
Director Joined
Dec 13
Loan Secured
Dec 13
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 17
Director Left
Jun 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Director Joined
Jan 19
Loan Secured
Sept 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Apr 20
Director Joined
Sept 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Loan Secured
Mar 21
Director Joined
Jul 21
Loan Secured
Nov 22
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Owner Exit
Mar 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

LAWRENCE, Adam

Active
York Road, UxbridgeUB8 1RN
Secretary
Appointed 31 May 2013

BROWN, Scott Douglas

Active
York Road, UxbridgeUB8 1RN
Born April 1968
Director
Appointed 26 Nov 2013

EVANS, Mark Stewart

Active
York Road, UxbridgeUB8 1RN
Born August 1969
Director
Appointed 16 Jan 2019

GAVIN, Sean James

Active
York Road, UxbridgeUB8 1RN
Born July 1971
Director
Appointed 09 May 2024

KIERNEY, David Alexander

Active
York Road, UxbridgeUB8 1RN
Born June 1984
Director
Appointed 07 Jul 2021

LAWRENCE, Adam Paul

Active
York Road, UxbridgeUB8 1RN
Born March 1970
Director
Appointed 06 Jul 2012

MCDONAGH, Joanna Juanita

Active
York Road, UxbridgeUB8 1RN
Born August 1984
Director
Appointed 28 Sept 2020

FORD, Peter

Resigned
6 And 8 Swakeleys Road, MiddlesexUB10 8BG
Secretary
Appointed 06 Jul 2012
Resigned 31 May 2013

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 01 May 2012
Resigned 06 Jul 2012

BETSY, Brian Anthony

Resigned
York Road, UxbridgeUB8 1RN
Born June 1974
Director
Appointed 31 May 2013
Resigned 04 May 2018

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 01 May 2012
Resigned 06 Jul 2012

CASEY, Stephen Charles

Resigned
6 And 8 Swakeleys Road, MiddlesexUB10 8BG
Born March 1949
Director
Appointed 06 Jul 2012
Resigned 23 Sept 2015

HUDSON, Steven Simon

Resigned
York Road, UxbridgeUB8 1RN
Born January 1970
Director
Appointed 23 Sept 2015
Resigned 09 May 2024

LITTLER, Rebecca Susan

Resigned
York Road, UxbridgeUB8 1RN
Born February 1982
Director
Appointed 23 Sept 2015
Resigned 03 Apr 2020

MACIEJEWSKI, Andy

Resigned
York Road, UxbridgeUB8 1RN
Born March 1965
Director
Appointed 23 Sept 2015
Resigned 09 May 2024

PAIN, Mark Andrew

Resigned
6 And 8 Swakeleys Road, MiddlesexUB10 8BG
Born June 1961
Director
Appointed 06 Jul 2012
Resigned 23 Sept 2015

PHILLIPS, Matthew Steven

Resigned
York Road, UxbridgeUB8 1RN
Born December 1979
Director
Appointed 01 Jan 2017
Resigned 09 May 2024

SMITH, Mark Clive

Resigned
York Road, UxbridgeUB8 1RN
Born August 1973
Director
Appointed 23 Sept 2015
Resigned 09 May 2024

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 01 May 2012
Resigned 06 Jul 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 01 May 2012
Resigned 06 Jul 2012

Persons with significant control

2

1 Active
1 Ceased
York Road, UxbridgeUB8 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2026
York Road, UxbridgeUB8 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2026
Fundings
Financials
Latest Activities

Filing History

96

Notification Of A Person With Significant Control
4 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Legacy
21 February 2024
ANNOTATIONANNOTATION
Legacy
21 February 2024
ANNOTATIONANNOTATION
Legacy
21 February 2024
ANNOTATIONANNOTATION
Legacy
21 February 2024
ANNOTATIONANNOTATION
Legacy
21 February 2024
ANNOTATIONANNOTATION
Legacy
21 February 2024
ANNOTATIONANNOTATION
Legacy
21 February 2024
ANNOTATIONANNOTATION
Legacy
21 February 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Resolution
28 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Memorandum Articles
14 July 2014
MAMA
Resolution
14 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Resolution
27 May 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
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
Appoint Person Director Company With Name
14 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Secretary Company With Name
13 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Certificate Change Of Name Company
7 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2013
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
17 August 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 August 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Certificate Change Of Name Company
10 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2012
CONNOTConfirmation Statement Notification
Incorporation Company
1 May 2012
NEWINCIncorporation