Background WavePink WaveYellow Wave

LONDON SQUARE (STAINES) LIMITED (09780531)

LONDON SQUARE (STAINES) LIMITED (09780531) is an active UK company. incorporated on 16 September 2015. 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 (STAINES) LIMITED has been registered for 10 years. Current directors include BROWN, Scott Douglas, EVANS, Mark Stewart, KIERNEY, David Alexander and 2 others.

Company Number
09780531
Status
active
Type
ltd
Incorporated
16 September 2015
Age
10 years
Address
One, Uxbridge, UB8 1RN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BROWN, Scott Douglas, EVANS, Mark Stewart, KIERNEY, David Alexander, LAWRENCE, Adam Paul, MCDONAGH, Joanna Juanita
SIC Codes
41100, 41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SQUARE (STAINES) LIMITED

LONDON SQUARE (STAINES) LIMITED is an active company incorporated on 16 September 2015 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 (STAINES) LIMITED was registered 10 years ago.(SIC: 41100, 41201, 41202)

Status

active

Active since 10 years ago

Company No

09780531

LTD Company

Age

10 Years

Incorporated 16 September 2015

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: Total Exemption (Full)

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
Contact
Address

One York Road Uxbridge, UB8 1RN,

Previous Addresses

The Coach House 6 & 8 Swakeleys Road Uxbridge Middlesex UB10 8BG United Kingdom
From: 16 September 2015To: 11 August 2016
Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 17
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Jul 21
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BROWN, Scott Douglas

Active
York Road, UxbridgeUB8 1RN
Born April 1968
Director
Appointed 16 Sept 2015

EVANS, Mark Stewart

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

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 16 Sept 2015

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 16 Sept 2015
Resigned 24 May 2018

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

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

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

39

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 August 2024
AA01Change of Accounting Reference Date
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
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Auditors Resignation Company
11 January 2018
AUDAUD
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
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
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
Change Account Reference Date Company Current Shortened
16 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2015
NEWINCIncorporation