Advanced company searchLink opens in new window

IQL SOUTH HOLDINGS LIMITED

Company number 12450640

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 AP01 Appointment of Louise Nicola Bramble as a director on 21 March 2024
07 Apr 2024 AA Full accounts made up to 30 June 2023
16 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
01 Nov 2023 TM01 Termination of appointment of John David Clark as a director on 31 October 2023
11 Oct 2023 AP01 Appointment of Mr Jarid Russell Mathie as a director on 11 October 2023
30 Sep 2023 TM01 Termination of appointment of Rebecca Jayne Seeley as a director on 29 September 2023
26 Jul 2023 AA Full accounts made up to 30 June 2022
08 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
16 Sep 2022 AD01 Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 16 September 2022
14 Jun 2022 AP01 Appointment of Mr John David Clark as a director on 13 June 2022
16 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
10 Nov 2021 AA Full accounts made up to 30 June 2021
22 Oct 2021 TM01 Termination of appointment of Thomas Lachlan Mackellar as a director on 22 October 2021
10 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
03 Jul 2020 PSC02 Notification of Iql Investments Llp as a person with significant control on 1 July 2020
03 Jul 2020 PSC07 Cessation of Lendlease Stratford Gp Limited as a person with significant control on 1 July 2020
03 Jul 2020 PSC07 Cessation of Lcr Stratford Gp Limited as a person with significant control on 1 July 2020
02 Jul 2020 TM01 Termination of appointment of Raymond Gareth Willis as a director on 1 July 2020
02 Jul 2020 TM01 Termination of appointment of Peter Hawthorne as a director on 1 July 2020
26 Jun 2020 TM01 Termination of appointment of Jamie Kerr as a director on 22 June 2020
10 Jun 2020 TM01 Termination of appointment of Mark Boor as a director on 29 May 2020
15 Apr 2020 CH01 Director's details changed for Mr Thomas Lachlan Mackeller on 7 February 2020
06 Apr 2020 AA01 Current accounting period extended from 28 February 2021 to 30 June 2021
03 Mar 2020 MA Memorandum and Articles of Association
24 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-20