Company NameLsd Developments Limited
Company StatusActive
Company Number05750586
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameGraeme Barry Dibb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr David Jonathan Farrant
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Antony John Tufnell Parson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(9 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NamePhilip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 14 St. George Street
London
W1S 1FE
Director NameShop Direct Company Director Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressFirst Floor Skyways House Speke Road
Speke
Liverpool
L70 1AB
Secretary NameShop Direct Secretarial Services Ltd (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressFirst Floor Skyways House
Speke Road, Speke
Liverpool
L70 1AB

Location

Registered Address4th Floor St Albans House
57-59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Estuary Park Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£999,000
Current Liabilities£1,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (6 days from now)

Charges

30 April 2021Delivered on: 6 May 2021
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Secured Party

Classification: A registered charge
Particulars: The property known as land of the west side of estuary boulevard, speke, liverpool and plot D1 the estuary, speke road, speke, liverpool being the land registered at the land registry with the title numbers MS528430, MS525424 and MS578526. For full details of the charges, please refer to the charging document directly.
Outstanding
27 April 2020Delivered on: 30 April 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on the west side of estuary boulevard, speke, liverpool with the title number MS528430. Land on the west side of estuary boulevard, speke, liverpool with the title number MS525424. Plot D1, the estuary, speke road, speke, liverpool with the title number MS578526.
Outstanding
7 October 2010Delivered on: 22 October 2010
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a plot D1 the estuary speke road speke merseyside t/no. MS373041 by way of fixed charge all benefits claims and returns of premiums in respect of any insurance by way of assignment all rights title estate and other interests in and to the rental income and the benefit of all other rights see image for full details.
Outstanding
25 August 2006Delivered on: 9 September 2006
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Legal charge
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: F/H property k/a liverpool international business park estuary boulevard speke liverpool part of t/no ms 391602 and part of t/no ms 458858 by way of fixed charge all benefits claims and returns of premiums in respect of any insurance by way of assignment all rights title estate and other interests in and to the rental income and the benefit of all other rights. See the mortgage charge document for full details.
Outstanding

Filing History

21 September 2023Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on 21 September 2023 (1 page)
25 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
17 April 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
17 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (46 pages)
17 April 2023Audit exemption subsidiary accounts made up to 30 June 2022 (14 pages)
17 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
28 March 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
28 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (46 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
12 July 2021Appointment of Mr David Jonathan Farrant as a director on 1 July 2021 (2 pages)
12 July 2021Appointment of Graeme Barry Dibb as a director on 1 July 2021 (2 pages)
11 July 2021Termination of appointment of Philip Leslie Peters as a director on 30 June 2021 (1 page)
11 July 2021Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page)
6 May 2021Registration of charge 057505860004, created on 30 April 2021 (51 pages)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
3 February 2021Full accounts made up to 30 June 2020 (19 pages)
30 April 2020Registration of charge 057505860003, created on 27 April 2020 (25 pages)
23 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
12 March 2020Full accounts made up to 30 June 2019 (17 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
25 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
18 January 2019Full accounts made up to 30 June 2018 (17 pages)
26 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
6 November 2017Full accounts made up to 30 June 2017 (17 pages)
6 November 2017Full accounts made up to 30 June 2017 (17 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
5 January 2017Full accounts made up to 30 June 2016 (16 pages)
5 January 2017Full accounts made up to 30 June 2016 (16 pages)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
19 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
19 December 2016Appointment of Richard John Hall as a director on 1 December 2016 (2 pages)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
16 August 2016Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages)
16 August 2016Appointment of Philip Leslie Peters as a director on 25 July 2016 (2 pages)
16 August 2016Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages)
16 August 2016Appointment of Mr Michael Seal as a director on 25 July 2016 (2 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
14 March 2016Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 14 December 2015 (1 page)
14 March 2016Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 14 December 2015 (1 page)
15 December 2015Appointment of Mr Selwyn Heycock as a director on 14 December 2015 (2 pages)
15 December 2015Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Shop Direct Company Director Limited as a director on 14 December 2015 (1 page)
15 December 2015Appointment of Mr Selwyn Heycock as a director on 14 December 2015 (2 pages)
20 November 2015Full accounts made up to 30 June 2015 (15 pages)
20 November 2015Full accounts made up to 30 June 2015 (15 pages)
30 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
27 March 2015Full accounts made up to 30 June 2014 (14 pages)
27 March 2015Full accounts made up to 30 June 2014 (14 pages)
10 March 2015Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page)
10 March 2015Registered office address changed from First Floor Skyways House Speke Road Speke Liverpool L70 1AB to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 2Nd Floor, 14 St. George Street London W1S 1FE United Kingdom to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 2Nd Floor, 14 St. George Street London W1S 1FE United Kingdom to 2Nd Floor, 14 St. George Street London W1S 1FE on 10 March 2015 (1 page)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
27 November 2013Full accounts made up to 30 June 2013 (15 pages)
27 November 2013Full accounts made up to 30 June 2013 (15 pages)
2 April 2013Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages)
2 April 2013Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
2 April 2013Director's details changed for Mr Antony John Tufnell Parson on 1 January 2013 (2 pages)
2 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
6 March 2013Full accounts made up to 30 June 2012 (16 pages)
6 March 2013Full accounts made up to 30 June 2012 (16 pages)
14 June 2012Section 519 (1 page)
14 June 2012Section 519 (1 page)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
14 March 2012Auditor's resignation (1 page)
14 March 2012Auditor's resignation (1 page)
8 February 2012Full accounts made up to 30 June 2011 (15 pages)
8 February 2012Full accounts made up to 30 June 2011 (15 pages)
14 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
14 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
14 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
2 December 2010Full accounts made up to 30 April 2010 (14 pages)
2 December 2010Full accounts made up to 30 April 2010 (14 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages)
15 April 2010Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages)
15 April 2010Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages)
15 April 2010Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages)
15 April 2010Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages)
15 April 2010Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages)
27 September 2009Full accounts made up to 30 April 2009 (14 pages)
27 September 2009Full accounts made up to 30 April 2009 (14 pages)
15 April 2009Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages)
15 April 2009Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages)
15 April 2009Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages)
15 April 2009Return made up to 21/03/09; full list of members (3 pages)
15 April 2009Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages)
15 April 2009Return made up to 21/03/09; full list of members (3 pages)
27 February 2009Full accounts made up to 30 April 2008 (15 pages)
27 February 2009Full accounts made up to 30 April 2008 (15 pages)
30 September 2008Director appointed mr antony john tufnell parson (1 page)
30 September 2008Director appointed mr antony john tufnell parson (1 page)
14 April 2008Return made up to 21/03/08; full list of members (3 pages)
14 April 2008Return made up to 21/03/08; full list of members (3 pages)
9 January 2008Full accounts made up to 30 April 2007 (12 pages)
9 January 2008Full accounts made up to 30 April 2007 (12 pages)
28 March 2007Return made up to 21/03/07; full list of members (2 pages)
28 March 2007Return made up to 21/03/07; full list of members (2 pages)
9 September 2006Particulars of mortgage/charge (8 pages)
9 September 2006Particulars of mortgage/charge (8 pages)
9 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
3 May 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
21 March 2006Incorporation (27 pages)
21 March 2006Incorporation (27 pages)