Company NameLS Street Gp Limited
Company StatusDissolved
Company Number05104781
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesHackremco (No.2140) Limited and Factory Outlets Properties No2 Gp 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(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 22 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed15 May 2017(13 years after company formation)
Appointment Duration3 years, 4 months (closed 22 September 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed15 May 2017(13 years after company formation)
Appointment Duration3 years, 4 months (closed 22 September 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed15 May 2017(13 years after company formation)
Appointment Duration3 years, 4 months (closed 22 September 2020)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 28 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 28 June 2004)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameGavin Andrew Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 28 June 2004)
RoleChartered Accountant
Correspondence Address10 Penners Gardens
Surbiton
Surrey
KT6 6JW
Director NameMr Andrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 06 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Old Park View
Enfield
Middlesex
EN2 7EQ
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 20 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameMr Paul Thomas Wray
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(2 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 15 May 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Coulters Close
Grove Green
Maidstone
Kent
ME14 5SU
Director NameMr Andrew John Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazelryst Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(2 years, 2 months after company formation)
Appointment Duration10 years (resigned 08 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Grand Avenue
London
N10 3BS
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(12 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(13 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameMEPC Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(1 month, 1 week after company formation)
Appointment Duration1 month (resigned 28 June 2004)
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8LW
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed28 June 2004(2 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 15 May 2017)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ

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

100 at £1Britel Fund Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£757
Net Worth£4,655
Current Liabilities£156

Accounts

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

Charges

12 November 2004Delivered on: 23 November 2004
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal mortgage all f/h l/h property fixed charge the securities plant and machinery credit balances book debts assigned insurances hedging arrangements and other contracts fixed charge intellectual property and miscellaneous particulars floating charge all assets not effectively charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Outstanding
12 November 2004Delivered on: 23 November 2004
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal mortgage all f/h l/h property fixed charge the securities plant and machinery credit balances book debts assigned insurances and other contracts fixed charge intellectual property and miscellaneous particulars floating charge all assets not effectively charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020Voluntary strike-off action has been suspended (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2019Resolutions
  • RES13 ‐ Application for strike off/company business 22/11/2019
(1 page)
13 December 2019Application to strike the company off the register (3 pages)
24 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
2 January 2019Full accounts made up to 31 March 2018 (15 pages)
23 April 2018Confirmation statement made on 19 April 2018 with updates (5 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)
18 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
18 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
30 August 2017Full accounts made up to 31 December 2016 (39 pages)
30 August 2017Full accounts made up to 31 December 2016 (39 pages)
7 August 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 15 May 2017 (2 pages)
7 August 2017Cessation of Britel Fund Nominees Limited as a person with significant control on 15 May 2017 (1 page)
7 August 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 15 May 2017 (2 pages)
7 August 2017Cessation of Britel Fund Nominees Limited as a person with significant control on 15 May 2017 (1 page)
26 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-26
(2 pages)
26 May 2017Change of name notice (2 pages)
26 May 2017Change of name notice (2 pages)
26 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-26
(2 pages)
19 May 2017Appointment of Louise Miller as a director on 15 May 2017 (2 pages)
19 May 2017Appointment of Ls Company Secretaries Limited as a secretary on 15 May 2017 (2 pages)
19 May 2017Termination of appointment of Kirsty Ann-Marie Wilman as a director on 15 May 2017 (1 page)
19 May 2017Termination of appointment of Paul Thomas Wray as a director on 15 May 2017 (1 page)
19 May 2017Appointment of Ls Director Limited as a director on 15 May 2017 (2 pages)
19 May 2017Appointment of Louise Miller as a director on 15 May 2017 (2 pages)
19 May 2017Termination of appointment of Hermes Secretariat Limited as a secretary on 15 May 2017 (1 page)
19 May 2017Termination of appointment of Hermes Secretariat Limited as a secretary on 15 May 2017 (1 page)
19 May 2017Appointment of Ls Director Limited as a director on 15 May 2017 (2 pages)
19 May 2017Termination of appointment of Paul Thomas Wray as a director on 15 May 2017 (1 page)
19 May 2017Termination of appointment of Kirsty Ann-Marie Wilman as a director on 15 May 2017 (1 page)
19 May 2017Appointment of Land Securities Management Services Limited as a director on 15 May 2017 (2 pages)
19 May 2017Appointment of Land Securities Management Services Limited as a director on 15 May 2017 (2 pages)
19 May 2017Appointment of Ls Company Secretaries Limited as a secretary on 15 May 2017 (2 pages)
18 May 2017Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street, London E1 8HZ to 100 Victoria Street London SW1E 5JL on 18 May 2017 (1 page)
18 May 2017Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street, London E1 8HZ to 100 Victoria Street London SW1E 5JL on 18 May 2017 (1 page)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
6 April 2017Satisfaction of charge 2 in full (2 pages)
6 April 2017Satisfaction of charge 1 in full (2 pages)
6 April 2017Satisfaction of charge 1 in full (2 pages)
6 April 2017Satisfaction of charge 2 in full (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (39 pages)
11 October 2016Full accounts made up to 31 December 2015 (39 pages)
15 July 2016Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page)
15 July 2016Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page)
15 July 2016Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 5 July 2016 (2 pages)
15 July 2016Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 5 July 2016 (2 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
1 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (13 pages)
7 July 2014Full accounts made up to 31 December 2013 (13 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
10 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
10 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
19 July 2011Full accounts made up to 31 December 2010 (13 pages)
19 July 2011Full accounts made up to 31 December 2010 (13 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
5 October 2010Termination of appointment of Alasdair Evans as a director (1 page)
5 October 2010Termination of appointment of Alasdair Evans as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
4 May 2010Secretary's details changed for Hermes Secretariat Limited on 19 April 2010 (2 pages)
4 May 2010Secretary's details changed for Hermes Secretariat Limited on 19 April 2010 (2 pages)
25 October 2009Full accounts made up to 31 December 2008 (14 pages)
25 October 2009Full accounts made up to 31 December 2008 (14 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
20 April 2009Return made up to 19/04/09; full list of members (4 pages)
5 August 2008Full accounts made up to 31 December 2007 (13 pages)
5 August 2008Full accounts made up to 31 December 2007 (13 pages)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
22 April 2008Return made up to 19/04/08; full list of members (4 pages)
29 June 2007Full accounts made up to 31 December 2006 (14 pages)
29 June 2007Full accounts made up to 31 December 2006 (14 pages)
1 May 2007Return made up to 19/04/07; full list of members (2 pages)
1 May 2007Return made up to 19/04/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
27 October 2006Declaration of mortgage charge released/ceased (2 pages)
27 October 2006Declaration of mortgage charge released/ceased (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 4TH floor lloyds chambers 1 portsoken street london E1 8LW (1 page)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 4TH floor lloyds chambers 1 portsoken street london E1 8LW (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
17 November 2005Full accounts made up to 31 December 2004 (28 pages)
17 November 2005Full accounts made up to 31 December 2004 (28 pages)
6 May 2005Return made up to 19/04/05; full list of members (3 pages)
6 May 2005Return made up to 19/04/05; full list of members (3 pages)
10 January 2005Memorandum and Articles of Association (12 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2005Memorandum and Articles of Association (12 pages)
23 November 2004Particulars of mortgage/charge (11 pages)
23 November 2004Particulars of mortgage/charge (11 pages)
23 November 2004Particulars of mortgage/charge (11 pages)
23 November 2004Particulars of mortgage/charge (11 pages)
13 October 2004Director's particulars changed (1 page)
13 October 2004Director's particulars changed (1 page)
2 September 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (3 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
14 June 2004New director appointed (6 pages)
14 June 2004New director appointed (5 pages)
14 June 2004New director appointed (6 pages)
14 June 2004New director appointed (6 pages)
14 June 2004New director appointed (5 pages)
14 June 2004New director appointed (6 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Registered office changed on 03/06/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
3 June 2004Registered office changed on 03/06/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
3 June 2004Ad 27/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2004Ad 27/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2004Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page)
3 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2004Director resigned (1 page)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2004Secretary resigned (1 page)
3 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 May 2004Company name changed hackremco (no.2140) LIMITED\certificate issued on 26/05/04 (2 pages)
26 May 2004Company name changed hackremco (no.2140) LIMITED\certificate issued on 26/05/04 (2 pages)
19 April 2004Incorporation (16 pages)
19 April 2004Incorporation (16 pages)