Company NameLS Cornerhouse Limited
Company StatusDissolved
Company Number04532017
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NamesShelfco (No.2796) Limited and Stag Place (No.2) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(15 years, 3 months after company formation)
Appointment Duration3 years (closed 05 January 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(8 years, 7 months after company formation)
Appointment Duration9 years, 8 months (closed 05 January 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed17 March 2003(6 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(14 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed17 March 2003(6 months, 1 week after company formation)
Appointment Duration17 years, 6 months (resigned 22 September 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed01 September 2004(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed01 March 2013(10 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 September 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

14 June 2012Delivered on: 15 September 2016
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The corner house, burton street, nottingham, t/no: NT313055 see image for full details.
Outstanding
3 November 2004Delivered on: 16 November 2004
Persons entitled: Deutsche Trustee Company Limited

Classification: Security trust and intercreditor deed
Secured details: All monies due or to become due from each obligor to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in 1) the original mortgaged properties 2) any real property 3) all plant machinery and other chattels 4) the obligor accounts 5) all shares and all dividends 6) all rights under any agreement 7) all intellectual property rights 8) all interest in any eligible investments 9) all goodwill 10) all uncalled share capital 11) all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all obligor transaction documents. By way of floating charge all assets and undertakings. See the mortgage charge document for full details.
Outstanding
3 November 2004Delivered on: 16 November 2004
Persons entitled: Land Securities Capital Markets PLC

Classification: Obligor floating charge agreement
Secured details: All monies due or to become due from finco and the company and each obligor to the chargee and all monies due or to become due from the obligors to the note trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all present and future assets and undertaking of the company.
Outstanding

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
9 October 2020Application to strike the company off the register (1 page)
25 September 2020Termination of appointment of Ls Director Limited as a director on 22 September 2020 (1 page)
25 September 2020Termination of appointment of Land Securities Management Services Limited as a director on 22 September 2020 (1 page)
13 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
30 April 2020Satisfaction of charge 1 in full (1 page)
12 December 2019Full accounts made up to 31 March 2019 (13 pages)
6 June 2019Satisfaction of charge 045320170003 in full (4 pages)
6 June 2019Satisfaction of charge 2 in full (5 pages)
24 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
16 November 2018Full accounts made up to 31 March 2018 (16 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
7 February 2018Statement of capital on 7 February 2018
  • GBP 1
(3 pages)
7 February 2018Solvency Statement dated 26/01/18 (1 page)
7 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 February 2018Statement by Directors (1 page)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
10 October 2017Full accounts made up to 31 March 2017 (17 pages)
10 October 2017Full accounts made up to 31 March 2017 (17 pages)
3 July 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 25 August 2016 (2 pages)
3 July 2017Cessation of Ls Nominees Holdings Limited as a person with significant control on 25 August 2016 (1 page)
3 July 2017Cessation of Ls Nominees Holdings Limited as a person with significant control on 25 August 2016 (1 page)
3 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
3 July 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 25 August 2016 (2 pages)
3 July 2017Cessation of Ls Nominees Holdings Limited as a person with significant control on 3 July 2017 (1 page)
30 June 2017Notification of Ls Nominees Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Ls Nominees Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Ls Nominees Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
15 September 2016Particulars of a charge subject to which a property has been acquired / charge code 045320170003 (11 pages)
15 September 2016Particulars of a charge subject to which a property has been acquired / charge code 045320170003 (11 pages)
15 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-15
(3 pages)
17 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-15
(3 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(5 pages)
29 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(5 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10
(5 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
2 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
30 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
25 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (15 pages)
25 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (15 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 September 2009Return made up to 10/09/09; full list of members (4 pages)
18 September 2009Return made up to 10/09/09; full list of members (4 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
10 September 2008Return made up to 10/09/08; full list of members (5 pages)
10 September 2008Return made up to 10/09/08; full list of members (5 pages)
18 September 2007Return made up to 10/09/07; full list of members (5 pages)
18 September 2007Return made up to 10/09/07; full list of members (5 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 September 2006Return made up to 10/09/06; full list of members (5 pages)
27 September 2006Return made up to 10/09/06; full list of members (5 pages)
3 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
19 September 2005Return made up to 10/09/05; full list of members (5 pages)
19 September 2005Return made up to 10/09/05; full list of members (5 pages)
30 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 November 2004Memorandum and Articles of Association (12 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Memorandum and Articles of Association (12 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
6 October 2004Return made up to 10/09/04; full list of members (5 pages)
6 October 2004Return made up to 10/09/04; full list of members (5 pages)
10 September 2004New director appointed (4 pages)
10 September 2004New director appointed (4 pages)
11 November 2003Registered office changed on 11/11/03 from: lacon house theobalds road london WC1X 8RW (1 page)
11 November 2003Registered office changed on 11/11/03 from: lacon house theobalds road london WC1X 8RW (1 page)
20 September 2003Return made up to 10/09/03; full list of members (5 pages)
20 September 2003Return made up to 10/09/03; full list of members (5 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 August 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
6 August 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
9 April 2003Ad 17/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Ad 17/03/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003Secretary resigned (1 page)
26 March 2003Memorandum and Articles of Association (6 pages)
26 March 2003Memorandum and Articles of Association (6 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 March 2003Company name changed shelfco (no.2796) LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed shelfco (no.2796) LIMITED\certificate issued on 17/03/03 (2 pages)
11 September 2002Incorporation (24 pages)
11 September 2002Incorporation (24 pages)