London
SW1E 5JL
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(9 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 16 March 2021) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Ian Donald Winton Robertson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 13 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Gate 17 Ashley Park Road Walton On Thames Surrey KT12 1JN |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Christopher John Kane |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grove Gardens Teddington Middlesex TW11 8AP |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(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 | 15 March 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 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(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 18 December 2020) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
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 | Bbc Property Investments LTD 50.00% Ordinary |
---|---|
1 at £1 | Ls Wood Lane LTD 50.00% Ordinary |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 December 2020 | Application to strike the company off the register (1 page) |
18 December 2020 | Termination of appointment of Land Securities Management Services Limited as a director on 18 December 2020 (1 page) |
18 December 2020 | Termination of appointment of Ls Director Limited as a director on 18 December 2020 (1 page) |
30 June 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
24 December 2019 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
21 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
21 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
18 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (8 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (8 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 Ls Director Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
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 | Director's details changed for Land Securities Management Services 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) |
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) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
27 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
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) |
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) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 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) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
28 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 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) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
11 February 2010 | Director's details changed for Ls Director Limited on 31 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Land Securities Management Limited on 31 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Land Securities Management Limited on 31 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Ls Director Limited on 31 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
17 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
10 October 2008 | Director appointed ls director LIMITED (2 pages) |
10 October 2008 | Director appointed ls director LIMITED (2 pages) |
9 October 2008 | Director appointed martin reay wood (2 pages) |
9 October 2008 | Director appointed martin reay wood (2 pages) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Director appointed land securities management LIMITED (2 pages) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Director appointed land securities management LIMITED (2 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
22 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
13 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
13 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Director resigned (1 page) |
19 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
19 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
24 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
24 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
1 February 2002 | Incorporation (24 pages) |
1 February 2002 | Incorporation (24 pages) |