Company NameLS 120 Cheapside Limited
Company StatusDissolved
Company Number04717207
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameShelfco (No.2846) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 26 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed24 July 2003(3 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 26 March 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(8 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 26 March 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed01 March 2013(9 years, 11 months after company formation)
Appointment Duration6 years (closed 26 March 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed24 July 2003(3 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (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
Appointed10 November 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 5 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, 1 month 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 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(13 years, 11 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
Appointed31 March 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed10 November 2008(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

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

Shareholders

100k at £1Land Securities Spv's LTD
100.00%
Ordinary A
2 at £1Benchmark Group PLC
0.00%
Ordinary B

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2018Resolutions
  • RES13 ‐ Liq 23/11/2018
(1 page)
14 December 2018Application to strike the company off the register (3 pages)
6 December 2018Statement by Directors (1 page)
6 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2018Solvency Statement dated 23/11/18 (1 page)
6 December 2018Statement of capital on 6 December 2018
  • GBP 2
(3 pages)
5 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
6 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
5 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)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 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 2017Director's details changed for Land Securities Management Services 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 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 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100,002
(6 pages)
31 March 2016Director's details changed for Land Securities Management Services Limited on 1 April 2015 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100,002
(6 pages)
31 March 2016Director's details changed for Land Securities Management Services Limited on 1 April 2015 (1 page)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (4 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)
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)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100,002
(6 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100,002
(6 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100,002
(6 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100,002
(6 pages)
11 March 2014Section 519 (3 pages)
11 March 2014Section 519 (3 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)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
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)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 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)
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 Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
27 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
17 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (16 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (7 pages)
16 April 2009Return made up to 31/03/09; full list of members (7 pages)
5 December 2008Director appointed ls retail director LIMITED (2 pages)
5 December 2008Director appointed peter maxwell dudgeon (2 pages)
5 December 2008Director appointed peter maxwell dudgeon (2 pages)
5 December 2008Director appointed ls retail director LIMITED (2 pages)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 31/03/08; full list of members (6 pages)
17 April 2008Return made up to 31/03/08; full list of members (6 pages)
22 November 2007Full accounts made up to 31 March 2007 (5 pages)
22 November 2007Full accounts made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 31/03/07; full list of members (6 pages)
19 April 2007Return made up to 31/03/07; full list of members (6 pages)
16 January 2007Full accounts made up to 31 March 2006 (5 pages)
16 January 2007Full accounts made up to 31 March 2006 (5 pages)
13 April 2006Return made up to 31/03/06; full list of members (7 pages)
13 April 2006Return made up to 31/03/06; full list of members (7 pages)
26 January 2006Full accounts made up to 31 March 2005 (8 pages)
26 January 2006Full accounts made up to 31 March 2005 (8 pages)
1 April 2005Return made up to 31/03/05; full list of members (6 pages)
1 April 2005Return made up to 31/03/05; full list of members (6 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (8 pages)
5 April 2004Return made up to 31/03/04; full list of members (6 pages)
5 April 2004Return made up to 31/03/04; full list of members (6 pages)
4 November 2003Statement of affairs (4 pages)
4 November 2003Ad 20/08/03--------- £ si 2@1=2 £ ic 100000/100002 (2 pages)
4 November 2003Ad 20/08/03--------- £ si 2@1=2 £ ic 100000/100002 (2 pages)
4 November 2003Statement of affairs (4 pages)
15 September 2003Resolutions
  • RES13 ‐ Dividend payment 05/09/03
(1 page)
15 September 2003Resolutions
  • RES13 ‐ Dividend payment 05/09/03
(1 page)
23 August 2003Ad 04/08/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
23 August 2003Ad 04/08/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
13 August 2003Nc inc already adjusted 04/08/03 (1 page)
13 August 2003Memorandum and Articles of Association (6 pages)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 August 2003Nc inc already adjusted 04/08/03 (1 page)
13 August 2003Memorandum and Articles of Association (6 pages)
13 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003New director appointed (9 pages)
5 August 2003New director appointed (9 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Registered office changed on 30/07/03 from: lacon house theobalds road london WC1X 8RW (1 page)
30 July 2003Registered office changed on 30/07/03 from: lacon house theobalds road london WC1X 8RW (1 page)
28 July 2003Company name changed shelfco (no.2846) LIMITED\certificate issued on 28/07/03 (4 pages)
28 July 2003Company name changed shelfco (no.2846) LIMITED\certificate issued on 28/07/03 (4 pages)
31 March 2003Incorporation (24 pages)
31 March 2003Incorporation (24 pages)