Background WavePink WaveYellow Wave

LONDON SQUARE (WALTON-ON-THAMES) HOLDINGS LTD (11184800)

LONDON SQUARE (WALTON-ON-THAMES) HOLDINGS LTD (11184800) is an active UK company. incorporated on 2 February 2018. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. LONDON SQUARE (WALTON-ON-THAMES) HOLDINGS LTD has been registered for 8 years. Current directors include BROWN, Scott Douglas, EVANS, Mark Stewart, LAWRENCE, Adam Paul.

Company Number
11184800
Status
active
Type
ltd
Incorporated
2 February 2018
Age
8 years
Address
1 York Road, Uxbridge, UB8 1RN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BROWN, Scott Douglas, EVANS, Mark Stewart, LAWRENCE, Adam Paul
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SQUARE (WALTON-ON-THAMES) HOLDINGS LTD

LONDON SQUARE (WALTON-ON-THAMES) HOLDINGS LTD is an active company incorporated on 2 February 2018 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 (WALTON-ON-THAMES) HOLDINGS LTD was registered 8 years ago.(SIC: 64203)

Status

active

Active since 8 years ago

Company No

11184800

LTD Company

Age

8 Years

Incorporated 2 February 2018

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

11 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

1 York Road Uxbridge, UB8 1RN,

Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Jun 18
Director Joined
Jan 19
Loan Secured
Oct 20
Loan Cleared
May 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROWN, Scott Douglas

Active
UxbridgeUB8 1RN
Born April 1968
Director
Appointed 02 Feb 2018

EVANS, Mark Stewart

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

LAWRENCE, Adam Paul

Active
UxbridgeUB8 1RN
Born March 1970
Director
Appointed 02 Feb 2018

BETSY, Brian Anthony

Resigned
UxbridgeUB8 1RN
Born March 1974
Director
Appointed 02 Feb 2018
Resigned 24 May 2018

Persons with significant control

1

UxbridgeUB8 1RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 August 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Resolution
22 September 2023
RESOLUTIONSResolutions
Memorandum Articles
21 September 2023
MAMA
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2018
NEWINCIncorporation