Background WavePink WaveYellow Wave

LSQ HOLDCO 3 LIMITED (09095104)

LSQ HOLDCO 3 LIMITED (09095104) is an active UK company. incorporated on 20 June 2014. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. LSQ HOLDCO 3 LIMITED has been registered for 11 years. Current directors include DUDLEY, David Manson, EMERY, Jonathan Michael, MESIC, Damir.

Company Number
09095104
Status
active
Type
ltd
Incorporated
20 June 2014
Age
11 years
Address
One, Uxbridge, UB8 1RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
DUDLEY, David Manson, EMERY, Jonathan Michael, MESIC, Damir
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSQ HOLDCO 3 LIMITED

LSQ HOLDCO 3 LIMITED is an active company incorporated on 20 June 2014 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. LSQ HOLDCO 3 LIMITED was registered 11 years ago.(SIC: 64203)

Status

active

Active since 11 years ago

Company No

09095104

LTD Company

Age

11 Years

Incorporated 20 June 2014

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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

One York Road Uxbridge, UB8 1RN,

Previous Addresses

Coach House 6-8 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8BG
From: 23 September 2014To: 11 August 2016
10 New Burlington Street London W1S 3BE United Kingdom
From: 10 September 2014To: 23 September 2014
Level 30, 30 St Mary Axe London EC3A 8EP England
From: 25 June 2014To: 10 September 2014
30 St Mary Axe London EC3A 8EP United Kingdom
From: 20 June 2014To: 25 June 2014
Timeline

28 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Funding Round
Mar 15
Funding Round
Jul 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
May 16
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Jan 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Nov 22
Director Joined
Jan 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
Nov 24
Director Joined
Nov 24
Share Issue
Dec 24
7
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DUDLEY, David Manson

Active
York Road, UxbridgeUB8 1RN
Born March 1974
Director
Appointed 20 Nov 2024

EMERY, Jonathan Michael

Active
York Road, UxbridgeUB8 1RN
Born January 1966
Director
Appointed 30 Nov 2023

MESIC, Damir

Active
York Road, UxbridgeUB8 1RN
Born September 1981
Director
Appointed 20 Nov 2024

BETSY, Brian Anthony

Resigned
York Road, UxbridgeUB8 1RN
Born June 1974
Director
Appointed 22 Jul 2014
Resigned 24 May 2018

BROWN, Scott Douglas

Resigned
York Road, UxbridgeUB8 1RN
Born April 1968
Director
Appointed 22 Jul 2014
Resigned 30 Nov 2023

EVANS, Mark Stewart

Resigned
York Road, UxbridgeUB8 1RN
Born August 1969
Director
Appointed 16 Jan 2019
Resigned 30 Nov 2023

GREILSAMER, Nicolas David

Resigned
York Road, UxbridgeUB8 1RN
Born July 1988
Director
Appointed 12 Sept 2019
Resigned 30 Nov 2023

JENKINSON, Michael Paul

Resigned
York Road, UxbridgeUB8 1RN
Born October 1985
Director
Appointed 25 Jan 2023
Resigned 30 Nov 2023

LAWRENCE, Adam Paul

Resigned
York Road, UxbridgeUB8 1RN
Born March 1970
Director
Appointed 22 Jul 2014
Resigned 30 Nov 2023

STEEL, Charles Richard Arklay

Resigned
York Road, UxbridgeUB8 1RN
Born March 1975
Director
Appointed 26 Jun 2014
Resigned 11 Oct 2019

WEINER, Michael Daniel

Resigned
St Mary Axe, LondonEC3A 8EP
Born November 1952
Director
Appointed 20 Jun 2014
Resigned 23 Nov 2017

WESTBROOK, William Gowanloch

Resigned
York Road, UxbridgeUB8 1RN
Born April 1976
Director
Appointed 26 Jun 2014
Resigned 23 Sept 2022

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
7 January 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 December 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
24 December 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
19 December 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 June 2024
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Resolution
21 December 2023
RESOLUTIONSResolutions
Memorandum Articles
21 December 2023
MAMA
Memorandum Articles
21 December 2023
MAMA
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Resolution
19 June 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 June 2020
SH10Notice of Particulars of Variation
Memorandum Articles
19 June 2020
MAMA
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Auditors Resignation Company
11 January 2018
AUDAUD
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
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
27 June 2016
AR01AR01
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
8 February 2016
RP04RP04
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Capital Allotment Shares
13 October 2015
SH01Allotment of Shares
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 March 2015
AA01Change of Accounting Reference Date
Resolution
25 February 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
24 February 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Capital Allotment Shares
12 August 2014
SH01Allotment of Shares
Resolution
12 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Incorporation Company
20 June 2014
NEWINCIncorporation