London
EC3V 9DF
Director Name | Mr Charl Keyter |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 01 August 2019(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 April 2023) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Secretary Name | Lerato Matlosa |
---|---|
Status | Closed |
Appointed | 01 September 2019(56 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 April 2023) |
Role | Company Director |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Roger Gregory Badger |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(28 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 27 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Mr Paul George Bullen Spicer |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1994) |
Role | Director Of Companies |
Correspondence Address | 22 Ovington Gardens London Sw3 |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 1996) |
Role | Chartered Accountant |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Director Name | Mr Robert Edward Whitten |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Ellesfield Welwyn Hertfordshire AL6 9HB |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2000) |
Role | Director Of Companies |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Director Name | Mr John Neil Robinson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 June 2007) |
Role | Executive Company Director |
Country of Residence | England |
Correspondence Address | Cedarwood 5 Harmer Dell Welwyn Hertfordshire AL6 0BE |
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | Northlands 17 Georgian Crescent Bryanston East 2152 South Africa |
Director Name | Michael John Pearce |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2003) |
Role | Chartered Secretary |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Mr Robin Christian Bellhouse |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(40 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Mr Bradford Alan Mills |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2004(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 114 Eaton Square London SW1W 9AA |
Director Name | Mr Mark Edwin Jarvis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(44 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Donnington Place Winnersh Wokingham Berkshire RG41 5TN |
Director Name | Mr Bothwell Anesu Mazarura |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 31 December 2010(47 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 June 2016) |
Role | Accountant |
Country of Residence | South Africa |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Ms Seema Kamboj |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mrs Annabel Andrew |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2016(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Secretary Name | The African Investment Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(28 years, 11 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 31 August 2019) |
Correspondence Address | Connaught House 5th Floor 1- 3 Mount Street London W1K 3NB |
Website | lsa-uk.com |
---|
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
551k at £1 | Lsa Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 1984 | Delivered on: 8 October 1984 Satisfied on: 31 March 1987 Persons entitled: Standard Chartered Merchant Bank Limited. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement set out in a facility letter dated 24/9/84. Particulars: All the company's rights, title & interest in and to all sums from time to time standing to the credit of the account in the books of the bank designated standard chartered merchant bank limited re london australian & general property company limited & numbered 81788012 & all rights benefits or proceeds thereof (including all interest earned in relation thereto) or of any renewal or redesignation thereof. Fully Satisfied |
---|---|
10 April 1984 | Delivered on: 13 April 1984 Persons entitled: Standard Chartered Merchant Bank Limited Classification: Assignment Secured details: Securing all moneys due or to become due from the company to the chargee under the terms of an agreement dated 10/4/84. Particulars: All the company's rights, title & interest in and to all sums from time to time standing to the credit of the account in the books of the bank designated standard chartered merchant bank limited re london australian & general property company limited and numbered 817 88012 and all rights, benefits or proceeds thereof (incl. All interest earned in relation thereto) or if any renewal or redesignation thereof. Fully Satisfied |
12 December 1980 | Delivered on: 20 December 1980 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or hereafter standing to the credit of a designated account with lloyds associated banking company limited & all interest. Fully Satisfied |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
---|---|
5 October 2017 | Notification of Lsa (U.K.) Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
27 June 2017 | Secretary's details changed for The African Investment Trust Limited on 3 April 2017 (1 page) |
23 June 2017 | Director's details changed for Mrs Annabel Andrew on 3 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
7 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page) |
8 August 2016 | Resolutions
|
13 July 2016 | Termination of appointment of Bothwell Anesu Mazarura as a director on 24 June 2016 (2 pages) |
13 July 2016 | Appointment of Annable Andrew as a director on 25 June 2016 (3 pages) |
8 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
20 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
13 July 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
8 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
22 February 2015 | Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages) |
22 February 2015 | Appointment of Seema Kamboj as a director on 1 February 2015 (3 pages) |
21 February 2015 | Termination of appointment of Robin Christian Bellhouse as a director on 31 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages) |
30 January 2015 | Director's details changed for Bothwell Anesu Mazarura on 1 December 2013 (3 pages) |
2 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
6 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
29 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
29 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Director's details changed for Robin Christian Bellhouse on 14 April 2011 (2 pages) |
7 February 2011 | Appointment of Bothwell Anesu Mazarura as a director (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
19 January 2011 | Termination of appointment of Mark Jarvis as a director (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
10 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Secretary's details changed for The African Investment Trust Limited on 14 April 2010 (2 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (10 pages) |
22 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
22 October 2008 | Appointment terminated director bradford mills (1 page) |
9 May 2008 | Return made up to 14/04/08; full list of members (4 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
18 July 2007 | New director appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
29 May 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
27 April 2007 | Return made up to 14/04/07; full list of members (7 pages) |
8 September 2006 | Resolutions
|
13 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
26 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
6 January 2006 | Director's particulars changed (1 page) |
22 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
2 March 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
21 January 2005 | Director's particulars changed (1 page) |
30 April 2004 | Return made up to 14/04/04; full list of members (8 pages) |
7 April 2004 | Director resigned (1 page) |
3 April 2004 | New director appointed (1 page) |
16 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
12 March 2004 | New director appointed (1 page) |
16 May 2003 | Director resigned (1 page) |
2 May 2003 | Return made up to 14/04/03; full list of members; amend (7 pages) |
22 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (8 pages) |
19 November 2002 | Director's particulars changed (1 page) |
3 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
30 April 2002 | Group of companies' accounts made up to 30 September 2001 (62 pages) |
26 April 2001 | Return made up to 14/04/01; full list of members (7 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (16 pages) |
4 January 2001 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
11 April 2000 | Full group accounts made up to 30 September 1999 (91 pages) |
10 June 1999 | Secretary's particulars changed (1 page) |
20 April 1999 | New director appointed (2 pages) |
14 April 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place london SW1X 7DL (1 page) |
22 March 1999 | Full group accounts made up to 30 September 1998 (87 pages) |
29 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
7 April 1998 | Full accounts made up to 30 September 1997 (95 pages) |
21 April 1997 | Return made up to 14/04/97; full list of members (9 pages) |
17 March 1997 | Full group accounts made up to 30 September 1996 (70 pages) |
3 March 1997 | Full accounts made up to 30 September 1996 (10 pages) |
3 November 1996 | Particulars of contract relating to shares (4 pages) |
3 November 1996 | Ad 27/09/96--------- £ si 550000@1 (2 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | £ nc 1000/551000 27/09/96 (1 page) |
23 October 1996 | Resolutions
|
23 October 1996 | Ad 27/09/96--------- £ si 550000@1=550000 £ ic 1000/551000 (2 pages) |
2 October 1996 | Auditor's resignation (1 page) |
1 May 1996 | Return made up to 14/04/96; full list of members (10 pages) |
29 March 1996 | Full accounts made up to 30 September 1995 (12 pages) |
20 March 1996 | Director resigned (2 pages) |
4 January 1996 | New director appointed (3 pages) |
20 November 1995 | Secretary's particulars changed (4 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: cheapside house 138, cheapside london, EC2V. 6BL. (1 page) |
15 June 1994 | Full group accounts made up to 30 September 1993 (110 pages) |
27 May 1994 | Return made up to 14/04/94; no change of members (9 pages) |
12 July 1993 | Return made up to 14/04/93; full list of members (11 pages) |
8 June 1993 | Full accounts made up to 30 September 1992 (98 pages) |
27 May 1963 | Certificate of incorporation (1 page) |