Background WavePink WaveYellow Wave

LONDON SQUARE (CRIMSCOTT STREET) LIMITED (08633361)

LONDON SQUARE (CRIMSCOTT STREET) LIMITED (08633361) is an active UK company. incorporated on 1 August 2013. 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 (CRIMSCOTT STREET) LIMITED has been registered for 12 years. Current directors include BROWN, Scott Douglas, EVANS, Mark Stewart, GAVIN, Sean James and 3 others.

Company Number
08633361
Status
active
Type
ltd
Incorporated
1 August 2013
Age
12 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 (CRIMSCOTT STREET) LIMITED

LONDON SQUARE (CRIMSCOTT STREET) LIMITED is an active company incorporated on 1 August 2013 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 (CRIMSCOTT STREET) LIMITED was registered 12 years ago.(SIC: 41100, 41202, 68100)

Status

active

Active since 12 years ago

Company No

08633361

LTD Company

Age

12 Years

Incorporated 1 August 2013

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

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

LONDON SQUARE DEVELOPMENTS (HAMMERSMITH) LTD
From: 1 August 2013To: 13 November 2013
Contact
Address

One York Road Uxbridge, UB8 1RN,

Previous Addresses

The Coach House 6-8 Swakeleys Road Ickenham Middlesex UB10 8BG
From: 1 August 2013To: 11 August 2016
Timeline

35 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 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
Loan Secured
Dec 16
Director Joined
Jan 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Owner Exit
Aug 17
Loan Cleared
Nov 17
Loan Cleared
Feb 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Left
Jun 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Jan 19
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Jul 21
Loan Cleared
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Mar 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

LAWRENCE, Adam

Active
York Road, UxbridgeUB8 1RN
Secretary
Appointed 01 Aug 2013

BROWN, Scott Douglas

Active
York Road, UxbridgeUB8 1RN
Born April 1968
Director
Appointed 01 Aug 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 01 Aug 2013

MCDONAGH, Joanna Juanita

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

BETSY, Brian Anthony

Resigned
York Road, UxbridgeUB8 1RN
Born June 1974
Director
Appointed 01 Aug 2013
Resigned 24 May 2018

CASEY, Stephen Charles

Resigned
Swakeleys Road, UxbridgeUB10 8BG
Born March 1949
Director
Appointed 01 Aug 2013
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
Swakeleys Road, UxbridgeUB10 8BG
Born June 1961
Director
Appointed 01 Aug 2013
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

Persons with significant control

3

1 Active
2 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 09 Mar 2017
Ceased 28 Feb 2026
6-8 Swakeleys Road, UxbridgeUB10 8BG

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 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

76

Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 May 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
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
13 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 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 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
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Part
22 February 2018
MR04Satisfaction of Charge
Auditors Resignation Company
11 January 2018
AUDAUD
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
31 January 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
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 Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Memorandum Articles
14 July 2014
MAMA
Resolution
14 July 2014
RESOLUTIONSResolutions
Resolution
27 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Certificate Change Of Name Company
13 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 November 2013
CONNOTConfirmation Statement Notification
Incorporation Company
1 August 2013
NEWINCIncorporation