London
SW1W 8JT
Director Name | Peter James Cleary |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2003(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 March 2008) |
Role | Company Director |
Correspondence Address | 19 Shenley Hill Radlett Hertfordshire WD7 7AT |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(7 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(12 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 August 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London Greater London WC2N 5AF |
Secretary Name | Ms Sarah Owen |
---|---|
Status | Resigned |
Appointed | 18 August 2015(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 February 2020) |
Role | Company Director |
Correspondence Address | 40 Grosvenor Gardens London SW1W 0EB |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 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 April 2003(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 4 months (resigned 18 August 2015) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(6 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2011(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 August 2015) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 August 2015) |
Correspondence Address | 5 Strand London WC2N 5AF |
Registered Address | 16 Caroline Terrace London SW1W 8JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Ls Canterbury LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,467 |
Gross Profit | £2,467 |
Net Worth | £22,632 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
18 August 2015 | Delivered on: 1 September 2015 Satisfied on: 1 February 2016 Persons entitled: Areo SÃ rl Classification: A registered charge Fully Satisfied |
---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
30 June 2023 | Change of details for Mr Christopher Hancock as a person with significant control on 14 June 2022 (2 pages) |
29 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 June 2022 | Registered office address changed from Kynnersley Kynnersley, Park Road Stoke Poges Buckinghamshire SL2 4PG United Kingdom to 16 Caroline Terrace London SW1W 8JT on 14 June 2022 (1 page) |
14 June 2022 | Confirmation statement made on 20 May 2022 with updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
20 May 2021 | Cessation of Adelaide Investment (Holdings) Limited as a person with significant control on 14 May 2021 (1 page) |
20 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
20 May 2021 | Notification of Christopher Hancock as a person with significant control on 14 May 2021 (2 pages) |
23 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
13 January 2021 | Registered office address changed from 40 Grosvenor Gardens London SW1W 0EB England to Kynnersley Kynnersley, Park Road Stoke Poges Buckinghamshire SL24PG on 13 January 2021 (1 page) |
6 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
5 March 2020 | Termination of appointment of Sarah Owen as a secretary on 24 February 2020 (1 page) |
14 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
1 July 2019 | Notification of Adelaide Investment (Holdings) Limited as a person with significant control on 18 June 2018 (2 pages) |
1 July 2019 | Cessation of Kynnersley Asset Management Holdings Limited as a person with significant control on 18 June 2018 (1 page) |
9 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
24 April 2018 | Cessation of Christopher Hancock as a person with significant control on 6 April 2016 (1 page) |
24 April 2018 | Notification of Kynnersley Asset Management Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Cessation of Anthony Edwards as a person with significant control on 6 April 2016 (1 page) |
24 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
24 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Christopher Hancock as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Christopher Hancock as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Anthony Edwards as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Anthony Edwards as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Christopher Hancock as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Anthony Edwards as a person with significant control on 6 April 2016 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 July 2016 | Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
18 July 2016 | Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
18 July 2016 | Register inspection address has been changed to 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Register(s) moved to registered inspection location 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL (1 page) |
1 February 2016 | Satisfaction of charge 045311370001 in full (1 page) |
1 February 2016 | Satisfaction of charge 045311370001 in full (1 page) |
8 September 2015 | Termination of appointment of Michael Arnaouti as a director on 18 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Michael Arnaouti as a director on 18 August 2015 (1 page) |
8 September 2015 | Registered office address changed from 5 Strand London WC2N 5AF to 40 Grosvenor Gardens London SW1W 0EB on 8 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Ls Director Limited as a director on 18 August 2015 (1 page) |
8 September 2015 | Appointment of Ms Sarah Owen as a secretary on 18 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Land Securities Management Services Limited as a director on 18 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 18 August 2015 (1 page) |
8 September 2015 | Appointment of Mr Christopher Hancock as a director on 18 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Christopher Hancock as a director on 18 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Land Securities Management Services Limited as a director on 18 August 2015 (1 page) |
8 September 2015 | Appointment of Ms Sarah Owen as a secretary on 18 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Ls Director Limited as a director on 18 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 18 August 2015 (1 page) |
8 September 2015 | Registered office address changed from 5 Strand London WC2N 5AF to 40 Grosvenor Gardens London SW1W 0EB on 8 September 2015 (1 page) |
1 September 2015 | Registration of charge 045311370001, created on 18 August 2015 (22 pages) |
1 September 2015 | Registration of charge 045311370001, created on 18 August 2015 (22 pages) |
27 August 2015 | Auditor's resignation (1 page) |
27 August 2015 | Auditor's resignation (1 page) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 June 2015 | Full accounts made up to 31 March 2015 (14 pages) |
30 June 2015 | Full accounts made up to 31 March 2015 (14 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
9 October 2013 | Section 519 (2 pages) |
9 October 2013 | Section 519 (2 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director (1 page) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
23 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (17 pages) |
30 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Adrian Michael De Souza as a director (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 director (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
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) |
14 February 2011 | Full accounts made up to 31 March 2010 (18 pages) |
14 February 2011 | Full accounts made up to 31 March 2010 (18 pages) |
25 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (15 pages) |
25 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (15 pages) |
18 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (10 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
9 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
10 September 2008 | Return made up to 10/09/08; full list of members (5 pages) |
3 April 2008 | Appointment terminated director peter cleary (1 page) |
3 April 2008 | Appointment terminated director peter cleary (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
22 September 2007 | Return made up to 10/09/07; full list of members (5 pages) |
22 September 2007 | Return made up to 10/09/07; full list of members (5 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
27 September 2006 | Return made up to 10/09/06; full list of members (5 pages) |
27 September 2006 | Return made up to 10/09/06; full list of members (5 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (5 pages) |
19 September 2005 | Return made up to 10/09/05; full list of members (5 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
6 October 2004 | Return made up to 10/09/04; full list of members (5 pages) |
6 October 2004 | Return made up to 10/09/04; full list of members (5 pages) |
20 September 2003 | Return made up to 10/09/03; full list of members (5 pages) |
20 September 2003 | Return made up to 10/09/03; full list of members (5 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
1 May 2003 | Memorandum and Articles of Association (18 pages) |
1 May 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
1 May 2003 | New director appointed (9 pages) |
1 May 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
1 May 2003 | Resolutions
|
1 May 2003 | New director appointed (9 pages) |
1 May 2003 | Resolutions
|
1 May 2003 | Registered office changed on 01/05/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | New director appointed (3 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New director appointed (3 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Memorandum and Articles of Association (18 pages) |
1 May 2003 | Director resigned (1 page) |
6 March 2003 | Company name changed shelfco (no. 2783) LIMITED\certificate issued on 06/03/03 (2 pages) |
6 March 2003 | Company name changed shelfco (no. 2783) LIMITED\certificate issued on 06/03/03 (2 pages) |
10 September 2002 | Incorporation (30 pages) |
10 September 2002 | Incorporation (30 pages) |