Company NameLS (Milford Haven) Limited
Company StatusDissolved
Company Number05234372
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)
Previous NameLXB Properties (Milford Haven) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(9 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 20 February 2018)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed29 June 2005(9 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 20 February 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(6 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 20 February 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed01 March 2013(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 20 February 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLuca Gori
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleSolicitor
Correspondence Address29 Kingsley Road
London
NW6 7RH
Director NameStephen Lloyd
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleSolicitor
Correspondence AddressOrchard Lodge
Spelmonden Road
Horsmonden
Kent
TN12 8EE
Secretary NameLuca Gori
NationalityItalian
StatusResigned
Appointed17 September 2004(same day as company formation)
RoleSolicitor
Correspondence Address29 Kingsley Road
London
NW6 7RH
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(3 days after company formation)
Appointment Duration9 months, 1 week (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
Appointed20 September 2004(3 days after company formation)
Appointment Duration9 months, 1 week (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
Appointed20 September 2004(3 days after company formation)
Appointment Duration9 months, 1 week (resigned 29 June 2005)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed29 June 2005(9 months, 2 weeks 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed22 September 2008(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 January 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

1 at £1Land Securities Spv's LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

22 September 2008Delivered on: 23 September 2008
Satisfied on: 21 January 2013
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: All rights title and interest I and to any real property, all plant, machinery and other chattels, the obligor accounts see image for full details.
Fully Satisfied
22 September 2008Delivered on: 23 September 2008
Satisfied on: 17 December 2010
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: L/H land on the south west side of havenshead retail park, milford haven t/no CYM215822 and l/h land being havenshead retail park, milford haven t/no CYM212530 see image for full details.
Fully Satisfied
30 November 2004Delivered on: 1 December 2004
Satisfied on: 23 July 2008
Persons entitled: Hypo Real Estate Bank International as Agent and Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as agent or trustee for the secured parties) or to any off the other secured parties or any other finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H interest in the havenshead retail park milford haven. Land and buildings on the north side of victoria road milford haven. Assigns all rights under or in respect of the assigned assets, all charged investments, its tangible movable property, its insurances, its receivables, its bank accounts, its goodwill and its uncalled capital. By way of floating charge all assets property business undertaking and uncalled capital and all rights and interest in any of the foregoing including the security assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
27 November 2017Resolutions
  • RES13 ‐ Pursuant to section 1003 of the companies act 2006 10/11/2017
(1 page)
27 November 2017Resolutions
  • RES13 ‐ Pursuant to section 1003 of the companies act 2006 10/11/2017
(1 page)
23 November 2017Application to strike the company off the register (3 pages)
23 November 2017Application to strike the company off the register (3 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)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
6 June 2017Director's details changed for Land Securities Management Services Limited on 6 June 2017 (1 page)
6 June 2017Director's details changed for Land Securities Management Services Limited on 6 June 2017 (1 page)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 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 Ls Director 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 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 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 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
2 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
2 June 2016Accounts for a dormant company made up to 31 March 2016 (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 1
(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 1
(5 pages)
9 June 2015Full accounts made up to 31 March 2015 (12 pages)
9 June 2015Full accounts made up to 31 March 2015 (12 pages)
27 February 2015Solvency Statement dated 26/02/15 (1 page)
27 February 2015Statement of capital on 27 February 2015
  • GBP 1.00
(4 pages)
27 February 2015Statement of capital on 27 February 2015
  • GBP 1.00
(4 pages)
27 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2015Statement by Directors (1 page)
27 February 2015Statement by Directors (1 page)
27 February 2015Solvency Statement dated 26/02/15 (1 page)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 454,820
(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 454,820
(5 pages)
23 June 2014Full accounts made up to 31 March 2014 (13 pages)
23 June 2014Full accounts made up to 31 March 2014 (13 pages)
29 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 2013-07-29
(5 pages)
29 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 2013-07-29
(5 pages)
3 July 2013Full accounts made up to 31 March 2013 (9 pages)
3 July 2013Full accounts made up to 31 March 2013 (9 pages)
1 July 2013Section 519 ca 2006 (2 pages)
1 July 2013Section 519 ca 2006 (2 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)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 January 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
22 January 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
10 August 2012Full accounts made up to 31 March 2012 (11 pages)
10 August 2012Full accounts made up to 31 March 2012 (11 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)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
10 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
17 August 2011Full accounts made up to 31 March 2011 (12 pages)
17 August 2011Full accounts made up to 31 March 2011 (12 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
27 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
14 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (15 pages)
14 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (15 pages)
13 July 2010Full accounts made up to 31 March 2010 (11 pages)
13 July 2010Full accounts made up to 31 March 2010 (11 pages)
7 December 2009Full accounts made up to 31 March 2009 (11 pages)
7 December 2009Full accounts made up to 31 March 2009 (11 pages)
29 September 2009Return made up to 17/09/09; full list of members (4 pages)
29 September 2009Return made up to 17/09/09; full list of members (4 pages)
17 November 2008Full accounts made up to 31 March 2008 (10 pages)
17 November 2008Full accounts made up to 31 March 2008 (10 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)
2 October 2008Director appointed land securities portfolio management LIMITED (2 pages)
2 October 2008Director appointed land securities portfolio management LIMITED (2 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 3 (18 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 3 (18 pages)
19 September 2008Return made up to 17/09/08; full list of members (5 pages)
19 September 2008Return made up to 17/09/08; full list of members (5 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 December 2007Full accounts made up to 31 March 2007 (9 pages)
29 December 2007Full accounts made up to 31 March 2007 (9 pages)
27 September 2007Return made up to 17/09/07; full list of members (5 pages)
27 September 2007Return made up to 17/09/07; 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)
11 October 2006Return made up to 17/09/06; full list of members (5 pages)
11 October 2006Return made up to 17/09/06; full list of members (5 pages)
29 September 2005Return made up to 17/09/05; full list of members (5 pages)
29 September 2005Return made up to 17/09/05; full list of members (5 pages)
1 August 2005Ad 29/06/05--------- £ si 454819@1=454819 £ ic 1/454820 (2 pages)
1 August 2005Ad 29/06/05--------- £ si 454819@1=454819 £ ic 1/454820 (2 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 2005Director resigned (1 page)
24 July 2005New secretary appointed (2 pages)
24 July 2005Director resigned (1 page)
24 July 2005Secretary resigned (1 page)
24 July 2005New secretary appointed (2 pages)
24 July 2005New director appointed (21 pages)
24 July 2005New director appointed (3 pages)
24 July 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 July 2005Registered office changed on 24/07/05 from: 6 cavendish place london W1G 9NB (1 page)
24 July 2005Director resigned (1 page)
24 July 2005Director resigned (1 page)
24 July 2005New director appointed (3 pages)
24 July 2005Registered office changed on 24/07/05 from: 6 cavendish place london W1G 9NB (1 page)
24 July 2005Secretary resigned (1 page)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 July 2005Nc inc already adjusted 29/06/05 (2 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 July 2005Nc inc already adjusted 29/06/05 (2 pages)
6 July 2005Company name changed lxb properties (milford haven) l imited\certificate issued on 06/07/05 (3 pages)
6 July 2005Company name changed lxb properties (milford haven) l imited\certificate issued on 06/07/05 (3 pages)
25 June 2005Full accounts made up to 31 December 2004 (17 pages)
25 June 2005Full accounts made up to 31 December 2004 (17 pages)
1 December 2004Particulars of mortgage/charge (13 pages)
1 December 2004Particulars of mortgage/charge (13 pages)
30 October 2004New director appointed (4 pages)
30 October 2004New director appointed (4 pages)
30 October 2004New director appointed (4 pages)
30 October 2004New director appointed (4 pages)
30 October 2004New secretary appointed (2 pages)
30 October 2004New secretary appointed (2 pages)
12 October 2004Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page)
12 October 2004Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004Secretary resigned;director resigned (1 page)
28 September 2004Secretary resigned;director resigned (1 page)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New secretary appointed;new director appointed (2 pages)
23 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
17 September 2004Incorporation (13 pages)
17 September 2004Incorporation (13 pages)