London
SW1E 5JL
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2008(7 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(9 years, 11 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Michael Robert Griffiths |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 08 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Maidirin Rua Camden Road Bexley Kent DA5 3NP |
Director Name | Mr John Nicholas West |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 2003) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Manor House 114 High Street Long Crendon Buchinghamshire HP18 9AN |
Director Name | Mr Richard Frank Hilary Linnell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 March 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Ennerdale Road Kew Richmond Surrey TW9 2DN |
Director Name | Raymond Leonard Rice Pyle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 August 2003) |
Role | Chartered Surveyor |
Correspondence Address | Scotts Hall Bury Road Beyton Suffolk IP30 9AB |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Francis William Salway |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nash House 25 Mount Sion Tunbridge Wells Kent TN1 1TZ |
Director Name | Mr Timothy Alex Seddon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Rosery 13 Speer Road Thames Ditton Surrey KT7 0PJ |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Stephen Augustine McGuckin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(7 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 26 September 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ravensbourne Road East Twickenham Middlesex TW1 2DH |
Director Name | Mr Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2021) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Ms Emma Jane Cariaga |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ryfold Road London SW19 8DF |
Director Name | Miss Colette O'Shea |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Thomas William Johnstone Venner |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2015) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Thomas Charles Elliott |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Oliver Stuart Gardiner |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London Greater London WC2N 5AF |
Director Name | Mrs Kaela Deanne Fenn-Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2016(15 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2017) |
Role | Head Of Commercial London |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr David John Heaford |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(15 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 08 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr James Stephen Gillard |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(20 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2022) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2007(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ls London Holdings Three LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
29 June 2023 | Company name changed land securities ebbsfleet (no.2) LIMITED\certificate issued on 29/06/23
|
---|---|
23 June 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
9 January 2023 | Confirmation statement made on 7 January 2023 with updates (5 pages) |
2 December 2022 | Appointment of Leigh Mccaveny as a director on 8 September 2022 (2 pages) |
1 December 2022 | Termination of appointment of David John Heaford as a director on 8 September 2022 (1 page) |
29 September 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
16 June 2022 | Termination of appointment of James Stephen Gillard as a director on 15 June 2022 (1 page) |
7 January 2022 | Confirmation statement made on 7 January 2022 with updates (5 pages) |
2 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
30 June 2021 | Termination of appointment of Martin Reay Wood as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Mr James Stephen Gillard as a director on 30 June 2021 (2 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (5 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
4 October 2019 | Director's details changed for Mr David John Heaford on 4 October 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
14 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
1 August 2017 | Termination of appointment of Kaela Deanne Fenn-Smith as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Kaela Deanne Fenn-Smith as a director on 31 July 2017 (1 page) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
12 January 2017 | Director's details changed for Mr David John Heaford on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mrs Kaela Deanne Fenn-Smith on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr David John Heaford on 12 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mrs Kaela Deanne Fenn-Smith on 12 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
12 September 2016 | Appointment of Mrs Kaela Deanne Fenn-Smith as a director on 1 September 2016 (2 pages) |
12 September 2016 | Appointment of Mrs Kaela Deanne Fenn-Smith as a director on 1 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016 (1 page) |
9 September 2016 | Appointment of Mr David John Heaford as a director on 1 September 2016 (2 pages) |
9 September 2016 | Appointment of Mr David John Heaford as a director on 1 September 2016 (2 pages) |
1 August 2016 | Termination of appointment of Oliver Stuart Gardiner as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Oliver Stuart Gardiner as a director on 29 July 2016 (1 page) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Ls Director Limited on 1 April 2015 (1 page) |
31 March 2016 | Director's details changed for Ls Director Limited on 1 April 2015 (1 page) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
26 March 2015 | Termination of appointment of Thomas William Johnstone Venner as a director on 24 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Thomas William Johnstone Venner as a director on 24 March 2015 (1 page) |
26 March 2015 | Appointment of Mr Oliver Stuart Gardiner as a director on 24 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Oliver Stuart Gardiner as a director on 24 March 2015 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
3 February 2014 | Appointment of Thomas William Johnstone Venner as a director (2 pages) |
3 February 2014 | Appointment of Mr Thomas Charles Elliott as a director (2 pages) |
3 February 2014 | Appointment of Mr Thomas Charles Elliott as a director (2 pages) |
3 February 2014 | Termination of appointment of Colette O'shea as a director (1 page) |
3 February 2014 | Termination of appointment of Colette O'shea as a director (1 page) |
3 February 2014 | Appointment of Thomas William Johnstone Venner as a director (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 May 2013 | Termination of appointment of Land Securities Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Management Limited as a director (1 page) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
12 June 2012 | Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
13 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
12 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
12 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
22 November 2010 | Full accounts made up to 31 March 2010 (7 pages) |
22 November 2010 | Full accounts made up to 31 March 2010 (7 pages) |
25 October 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages) |
25 October 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (15 pages) |
4 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (15 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (7 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (7 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
20 May 2009 | Director's change of particulars / martin wood / 13/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / martin wood / 13/05/2009 (1 page) |
18 May 2009 | Director appointed colette o'shea (2 pages) |
18 May 2009 | Director appointed colette o'shea (2 pages) |
15 May 2009 | Appointment terminated director emma cariaga (1 page) |
15 May 2009 | Appointment terminated director emma cariaga (1 page) |
11 February 2009 | Appointment terminated director stephen mcguckin (1 page) |
11 February 2009 | Appointment terminated director stephen mcguckin (1 page) |
10 February 2009 | Director appointed emma cariaga (3 pages) |
10 February 2009 | Director appointed emma cariaga (3 pages) |
11 December 2008 | Amended full accounts made up to 31 March 2008 (7 pages) |
11 December 2008 | Amended full accounts made up to 31 March 2008 (7 pages) |
21 October 2008 | Director appointed stephen mcguckin (3 pages) |
21 October 2008 | Director appointed stephen mcguckin (3 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
10 October 2008 | Director appointed ls director LIMITED (2 pages) |
10 October 2008 | Appointment terminated director peter dudgeon (1 page) |
10 October 2008 | Appointment terminated director peter dudgeon (1 page) |
10 October 2008 | Director appointed ls director LIMITED (2 pages) |
9 October 2008 | Director appointed land securities management LIMITED (2 pages) |
9 October 2008 | Director appointed martin reay wood (2 pages) |
9 October 2008 | Appointment terminated director stephen mcguckin (1 page) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Director appointed martin reay wood (2 pages) |
9 October 2008 | Director appointed land securities management LIMITED (2 pages) |
9 October 2008 | Appointment terminated director stephen mcguckin (1 page) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
16 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
5 August 2008 | Director appointed stephen mcguckin (3 pages) |
5 August 2008 | Director appointed stephen mcguckin (3 pages) |
2 June 2008 | Return made up to 20/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 20/05/08; full list of members (5 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
5 June 2007 | Return made up to 20/05/07; full list of members (5 pages) |
5 June 2007 | Return made up to 20/05/07; full list of members (5 pages) |
16 March 2007 | New director appointed (5 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (5 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
6 June 2006 | Return made up to 20/05/06; full list of members (5 pages) |
6 June 2006 | Return made up to 20/05/06; full list of members (5 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
23 December 2005 | New director appointed (3 pages) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | New director appointed (3 pages) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
25 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
10 September 2003 | Director's particulars changed (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
29 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (3 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
19 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
19 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
4 July 2001 | New director appointed (3 pages) |
4 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | Secretary resigned (2 pages) |
3 July 2001 | Secretary resigned (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Director resigned (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | Director resigned (2 pages) |
26 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
26 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
15 June 2001 | Company name changed shelfco (no.2473) LIMITED\certificate issued on 15/06/01 (2 pages) |
15 June 2001 | Company name changed shelfco (no.2473) LIMITED\certificate issued on 15/06/01 (2 pages) |
23 May 2001 | Incorporation (24 pages) |
23 May 2001 | Incorporation (24 pages) |