Company NameLS Workington Limited
Company StatusDissolved
Company Number04995566
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)
Previous Names3

Business Activity

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

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 19 March 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 19 March 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
North Road
Berkhamsted
Hertfordshire
HP4 3DX
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Secretary NameIan Michael Hollocks
NationalityBritish
StatusResigned
Appointed08 January 2004(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2005)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Director NameMartin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2008)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address108 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EZ
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed29 June 2005(1 year, 6 months after company formation)
Appointment Duration5 years, 10 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
Appointed26 September 2008(4 years, 9 months 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(7 years, 4 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(11 years, 3 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(13 years, 2 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 NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed29 June 2005(1 year, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 08 December 2023)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(4 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 23 March 2009)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed23 March 2009(5 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed01 March 2013(9 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 December 2023)
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

Shareholders

1 at £1Land Securities Portfolio Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,326,000
Gross Profit£2,202,000
Net Worth£22,543,000
Current Liabilities£9,432,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

19 March 2013Delivered on: 19 July 2013
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as the f/h land being part of plot 31 derwent drive, derwent howe, workington, t/no: CU125018 and l/h land and buildings on the east side of derwent drive, workington, t/no: CUU140358.
Outstanding
23 March 2009Delivered on: 24 March 2009
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

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: Properties - l/h land at derwent house industrial park, workington, cumbria t/no CU221258 and l/h land at derwent drive retail park, workington, cumbria t/no CU116757.
Outstanding
23 March 2009Delivered on: 24 March 2009
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee) and Land Securities Capital Markets PLC (as Issuer)

Classification: Obligor accession deed
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
Outstanding
26 May 2004Delivered on: 2 June 2004
Satisfied on: 9 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The title to the collateral, the beneficial interest and all other rights in the collateral including all dividends and distributions, interest and income and returns of contribution payable in respect thereof. See the mortgage charge document for full details.
Fully Satisfied
26 May 2004Delivered on: 2 June 2004
Satisfied on: 9 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all estates or interests in any f/h, l/h and other immovable property, all plant machinery vehicles computers and office and other equipment, all stocks shares guarantees debentures bonds notes and loan capital, the goodwill and all copyrights patents and patent applications. By way of assignment all rights title and income in all income and all payments repayments and refunds of vat. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
19 January 2004Delivered on: 23 January 2004
Satisfied on: 9 March 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land lying to the south side of meadow way badgers farm winchester (known as sainsbury's badger farm winchester) t/n HP278902. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 March 2024Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2024Voluntary strike-off action has been suspended (1 page)
26 December 2023First Gazette notice for voluntary strike-off (1 page)
14 December 2023Application to strike the company off the register (1 page)
12 December 2023Termination of appointment of Land Securities Management Services Limited as a director on 8 December 2023 (1 page)
12 December 2023Notification of Land Securities Spv's Limited as a person with significant control on 12 December 2023 (2 pages)
12 December 2023Solvency Statement dated 08/12/23 (1 page)
12 December 2023Cessation of Land Securities Portfolio Management Limited as a person with significant control on 12 December 2023 (1 page)
12 December 2023Statement of capital on 12 December 2023
  • GBP 1
(3 pages)
12 December 2023Statement by Directors (1 page)
12 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2023Termination of appointment of Ls Director Limited as a director on 8 December 2023 (1 page)
4 December 2023Satisfaction of charge 5 in full (1 page)
4 December 2023Satisfaction of charge 049955660006 in full (1 page)
31 October 2023Satisfaction of charge 4 in full (1 page)
27 April 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
15 November 2022Full accounts made up to 31 March 2022 (18 pages)
27 May 2022Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page)
27 April 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
29 October 2021Full accounts made up to 31 March 2021 (18 pages)
27 April 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
19 December 2020Full accounts made up to 31 March 2020 (16 pages)
15 October 2020Memorandum and Articles of Association (28 pages)
15 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 October 2020Statement of company's objects (2 pages)
8 October 2020Statement of capital following an allotment of shares on 25 September 2020
  • GBP 15,000,000
(3 pages)
5 May 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
28 November 2019Full accounts made up to 31 March 2019 (20 pages)
29 April 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
2 October 2018Change of name notice (2 pages)
2 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-02
(2 pages)
4 September 2018Full accounts made up to 31 March 2018 (17 pages)
2 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
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)
12 July 2017Full accounts made up to 31 March 2017 (16 pages)
12 July 2017Full accounts made up to 31 March 2017 (16 pages)
29 June 2017Director's details changed for Land Securities Management Services Limited on 29 June 2017 (1 page)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Director's details changed for Land Securities Management Services Limited on 29 June 2017 (1 page)
28 June 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Land Securities Portfolio Management 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 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)
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 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
18 July 2016Full accounts made up to 31 March 2016 (14 pages)
18 July 2016Full accounts made up to 31 March 2016 (14 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 pages)
29 July 2015Full accounts made up to 31 March 2015 (15 pages)
29 July 2015Full accounts made up to 31 March 2015 (15 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)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(5 pages)
30 August 2014Full accounts made up to 31 March 2014 (11 pages)
30 August 2014Full accounts made up to 31 March 2014 (11 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(5 pages)
19 July 2013Particulars of a charge subject to which a property has been acquired / charge code 049955660006 (19 pages)
19 July 2013Particulars of a charge subject to which a property has been acquired / charge code 049955660006 (19 pages)
3 July 2013Full accounts made up to 31 March 2013 (10 pages)
3 July 2013Full accounts made up to 31 March 2013 (10 pages)
1 July 2013Section 519 ca 2006 (2 pages)
1 July 2013Section 519 ca 2006 (2 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)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
5 July 2012Full accounts made up to 31 March 2012 (10 pages)
5 July 2012Full accounts made up to 31 March 2012 (10 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 31 March 2011 (10 pages)
4 July 2011Full accounts made up to 31 March 2011 (10 pages)
27 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
27 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
27 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
27 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (15 pages)
25 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (15 pages)
10 August 2010Full accounts made up to 31 March 2010 (11 pages)
10 August 2010Full accounts made up to 31 March 2010 (11 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Land Securities Portfolio Management Limited on 14 December 2009 (2 pages)
6 January 2010Director's details changed for Land Securities Management Services Limited on 14 December 2009 (2 pages)
6 January 2010Director's details changed for Land Securities Portfolio Management Limited on 14 December 2009 (2 pages)
6 January 2010Director's details changed for Land Securities Management Services Limited on 14 December 2009 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
4 September 2009Full accounts made up to 31 March 2009 (11 pages)
4 September 2009Full accounts made up to 31 March 2009 (11 pages)
27 March 2009Director appointed land securities portfolio management LIMITED (1 page)
27 March 2009Appointment terminated director ls retail director LIMITED (1 page)
27 March 2009Appointment terminated director ls retail director LIMITED (1 page)
27 March 2009Director appointed land securities portfolio management LIMITED (1 page)
24 March 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 4 (18 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 4 (18 pages)
2 January 2009Return made up to 15/12/08; full list of members (6 pages)
2 January 2009Return made up to 15/12/08; full list of members (6 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 ls retail director LIMITED (2 pages)
9 October 2008Appointment terminated director martin wood (1 page)
9 October 2008Director appointed ls retail director LIMITED (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Appointment terminated director martin wood (1 page)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
2 October 2008Full accounts made up to 31 March 2008 (11 pages)
2 October 2008Full accounts made up to 31 March 2008 (11 pages)
11 April 2008Full accounts made up to 31 March 2007 (10 pages)
11 April 2008Full accounts made up to 31 March 2007 (10 pages)
14 January 2008Return made up to 15/12/07; full list of members (5 pages)
14 January 2008Return made up to 15/12/07; full list of members (5 pages)
24 March 2007Full accounts made up to 31 March 2006 (12 pages)
24 March 2007Full accounts made up to 31 March 2006 (12 pages)
2 January 2007Return made up to 15/12/06; full list of members (5 pages)
2 January 2007Return made up to 15/12/06; full list of members (5 pages)
8 February 2006Return made up to 15/12/05; full list of members (5 pages)
8 February 2006Return made up to 15/12/05; full list of members (5 pages)
24 July 2005Secretary resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 July 2005Director resigned (1 page)
24 July 2005New director appointed (21 pages)
24 July 2005Director resigned (1 page)
24 July 2005New director appointed (3 pages)
24 July 2005New secretary appointed (2 pages)
24 July 2005Director resigned (1 page)
24 July 2005Registered office changed on 24/07/05 from: 6 cavendish place london W1G 9NB (1 page)
24 July 2005Registered office changed on 24/07/05 from: 6 cavendish place london W1G 9NB (1 page)
24 July 2005New director appointed (3 pages)
24 July 2005New director appointed (21 pages)
24 July 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005New secretary appointed (2 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 July 2005Company name changed lxb properties (winchester) limi ted\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed lxb properties (winchester) limi ted\certificate issued on 06/07/05 (2 pages)
24 June 2005Full accounts made up to 31 December 2004 (14 pages)
24 June 2005Full accounts made up to 31 December 2004 (14 pages)
4 January 2005Return made up to 15/12/04; full list of members (7 pages)
4 January 2005Return made up to 15/12/04; full list of members (7 pages)
2 June 2004Particulars of mortgage/charge (9 pages)
2 June 2004Particulars of mortgage/charge (9 pages)
2 June 2004Particulars of mortgage/charge (7 pages)
2 June 2004Particulars of mortgage/charge (7 pages)
23 January 2004Particulars of mortgage/charge (7 pages)
23 January 2004Particulars of mortgage/charge (7 pages)
21 January 2004Memorandum and Articles of Association (9 pages)
21 January 2004Registered office changed on 21/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 January 2004Memorandum and Articles of Association (9 pages)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
21 January 2004Registered office changed on 21/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
12 January 2004Company name changed extendspruce LIMITED\certificate issued on 12/01/04 (2 pages)
12 January 2004Company name changed extendspruce LIMITED\certificate issued on 12/01/04 (2 pages)
8 January 2004Director resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
15 December 2003Incorporation (17 pages)
15 December 2003Incorporation (17 pages)