Fourth Floor
London
SW1A 1HD
Secretary Name | Mr Hal Branch |
---|---|
Status | Closed |
Appointed | 01 February 2012(22 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 05 March 2024) |
Role | Company Director |
Correspondence Address | 32 St. James's Street Fourth Floor London SW1A 1HD |
Director Name | Ms Tania Marina Alexandra Austin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2018(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 March 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 St. James's Street Fourth Floor London SW1A 1HD |
Director Name | Mrs Harender Kaur Branch |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2018(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 March 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 32 St. James's Street Fourth Floor London SW1A 1HD |
Director Name | Mr Michael Samuel Philip Garvin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(12 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 103-105 Harley Street London W1G 6AJ |
Director Name | Jonathan Lass |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1995) |
Role | Solicitor |
Correspondence Address | 4 North Square London NW11 7AA |
Director Name | Mr Nigel Mark Salt |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(12 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 14 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Lilyville Road London SW6 5DW |
Secretary Name | Jonathan Lass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 4 North Square London NW11 7AA |
Secretary Name | Harold Goulden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | Flat 1 12 Manville Road London SW17 8JN |
Secretary Name | Mr David Pollacchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Claremont Road Highgate London N6 5DA |
Director Name | Mr David Pollacchi |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Claremont Road Highgate London N6 5DA |
Website | lsg.co.uk |
---|---|
Telephone | 020 78510100 |
Telephone region | London |
Registered Address | 32 St. James's Street Fourth Floor London SW1A 1HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Mr Nigel Mark Salt 50.51% Ordinary |
---|---|
49 at £1 | Mr Hal Branch 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,418 |
Current Liabilities | £43,292 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 May 2017 | Delivered on: 24 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 April 2007 | Delivered on: 4 May 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An interest beaaring account where the deposit balance is held. See the mortgage charge document for full details. Outstanding |
26 April 2007 | Delivered on: 4 May 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: An interest bearing deposit account. See the mortgage charge document for full details. Outstanding |
5 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2023 | Application to strike the company off the register (2 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
14 March 2022 | Termination of appointment of Nigel Mark Salt as a director on 14 March 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
30 September 2021 | Secretary's details changed for Mr Hal Branch on 30 September 2021 (1 page) |
30 September 2021 | Director's details changed for Mr Hal Branch on 30 September 2021 (2 pages) |
6 July 2021 | Notification of Hal Branch as a person with significant control on 17 April 2019 (2 pages) |
6 July 2021 | Notification of Harender Kaur Branch as a person with significant control on 17 April 2019 (2 pages) |
6 July 2021 | Notification of Tania Marina Alexandra Austin as a person with significant control on 17 April 2019 (2 pages) |
6 July 2021 | Withdrawal of a person with significant control statement on 6 July 2021 (2 pages) |
7 June 2021 | Notification of a person with significant control statement (2 pages) |
27 May 2021 | Cessation of Nigel Mark Salt as a person with significant control on 17 April 2019 (1 page) |
27 May 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
27 May 2021 | Cessation of Hal Branch as a person with significant control on 17 April 2019 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 December 2020 | Registered office address changed from Fourth Floor 35 Piccadilly London W1J 0LP to 32 st. James's Street Fourth Floor London SW1A 1HD on 24 December 2020 (1 page) |
20 December 2020 | Satisfaction of charge 024641740003 in full (1 page) |
20 December 2020 | Satisfaction of charge 2 in full (1 page) |
20 December 2020 | Satisfaction of charge 1 in full (1 page) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
15 January 2020 | Appointment of Mrs Tania Marina Alexandra Austin as a director on 1 April 2018 (2 pages) |
14 January 2020 | Appointment of Mrs Harender Kaur Branch as a director on 1 April 2018 (2 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
20 February 2018 | Secretary's details changed for Mr Hal Branch on 2 January 2017 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 July 2017 | Director's details changed for Mr Hal Branch on 3 July 2017 (4 pages) |
17 July 2017 | Director's details changed for Mr Hal Branch on 3 July 2017 (4 pages) |
24 May 2017 | Registration of charge 024641740003, created on 18 May 2017 (18 pages) |
24 May 2017 | Registration of charge 024641740003, created on 18 May 2017 (18 pages) |
27 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
23 March 2017 | Director's details changed for Mr Hal Branch on 2 January 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Hal Branch on 2 January 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (14 pages) |
29 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (14 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Appointment of Mr Hal Branch as a secretary (2 pages) |
8 March 2012 | Appointment of Mr Hal Branch as a secretary (2 pages) |
7 February 2012 | Termination of appointment of David Pollacchi as a director (1 page) |
7 February 2012 | Termination of appointment of David Pollacchi as a secretary (1 page) |
7 February 2012 | Termination of appointment of David Pollacchi as a secretary (1 page) |
7 February 2012 | Termination of appointment of David Pollacchi as a director (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Termination of appointment of Michael Garvin as a director (1 page) |
11 May 2011 | Termination of appointment of Michael Garvin as a director (1 page) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Appointment of Mr Hal Branch as a director (2 pages) |
19 January 2011 | Appointment of Mr Hal Branch as a director (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
1 April 2009 | Return made up to 28/02/08; full list of members (4 pages) |
1 April 2009 | Return made up to 28/02/08; full list of members (4 pages) |
1 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
31 March 2009 | Director's change of particulars / michael garvin / 01/05/2006 (1 page) |
31 March 2009 | Director's change of particulars / michael garvin / 01/05/2006 (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
24 April 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: fourth floor 35 piccadilly london W1V 0LP (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: fourth floor 35 piccadilly london W1V 0LP (1 page) |
19 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
14 July 2006 | Total exemption full accounts made up to 31 October 2005 (16 pages) |
14 July 2006 | Total exemption full accounts made up to 31 October 2005 (16 pages) |
2 May 2006 | Return made up to 28/02/06; full list of members (3 pages) |
2 May 2006 | Return made up to 28/02/06; full list of members (3 pages) |
24 May 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
24 May 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
21 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
21 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
6 July 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
6 July 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
7 August 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
7 August 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
3 July 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
3 July 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
16 June 2002 | New director appointed (4 pages) |
16 June 2002 | New director appointed (4 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
22 June 2001 | Full accounts made up to 31 October 2000 (23 pages) |
22 June 2001 | Full accounts made up to 31 October 2000 (23 pages) |
10 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
10 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 31 October 1999 (15 pages) |
3 October 2000 | Full accounts made up to 31 October 1999 (15 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
9 August 1999 | New secretary appointed (3 pages) |
9 August 1999 | New secretary appointed (3 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Secretary resigned (1 page) |
25 June 1999 | Full accounts made up to 31 October 1998 (15 pages) |
25 June 1999 | Full accounts made up to 31 October 1998 (15 pages) |
26 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
26 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 31 October 1997 (13 pages) |
6 May 1998 | Full accounts made up to 31 October 1997 (13 pages) |
12 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
12 August 1997 | Full accounts made up to 31 October 1996 (13 pages) |
20 March 1997 | Return made up to 28/02/97; full list of members (8 pages) |
20 March 1997 | Secretary's particulars changed (1 page) |
20 March 1997 | Director's particulars changed (1 page) |
20 March 1997 | Return made up to 28/02/97; full list of members (8 pages) |
20 March 1997 | Secretary's particulars changed (1 page) |
20 March 1997 | Director's particulars changed (1 page) |
28 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
28 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
29 January 1996 | Return made up to 26/01/96; no change of members (4 pages) |
29 January 1996 | Return made up to 26/01/96; no change of members (4 pages) |
28 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 July 1995 | Full accounts made up to 31 October 1994 (13 pages) |
25 July 1995 | Full accounts made up to 31 October 1994 (13 pages) |
7 August 1990 | Ad 19/06/90--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
7 August 1990 | Ad 19/06/90--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
28 June 1990 | Company name changed\certificate issued on 28/06/90 (2 pages) |
28 June 1990 | Company name changed\certificate issued on 28/06/90 (2 pages) |
26 January 1990 | Incorporation (7 pages) |
26 January 1990 | Incorporation (7 pages) |