Company NameLS Tms Nominee 1 Limited
Company StatusDissolved
Company Number06371947
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NamesShelfco (No. 3486) Limited and TMS Nominee 1 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(1 year after company formation)
Appointment Duration9 years, 4 months (closed 20 February 2018)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed26 September 2008(1 year after company formation)
Appointment Duration9 years, 4 months (closed 20 February 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 20 February 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed01 March 2013(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 20 February 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed21 November 2007(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed21 November 2007(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Management Limited (Corporation)
StatusResigned
Appointed26 September 2008(1 year after company formation)
Appointment Duration4 years, 7 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

1 at £1Ls Thomas More Square Investments LTD
100.00%
Ordinary

Accounts

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

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 ‐ Section 1003 of the companies act 2006 10/11/2017
(1 page)
27 November 2017Resolutions
  • RES13 ‐ 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)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Notification of Land Securities Spv's Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Land Securities Spv's Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Land Securities Spv's Limited as a person with significant control on 3 July 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
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 Land Securities Management Services 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 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)
10 January 2017Director's details changed for Ls Director Limited 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)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (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)
8 January 2015Company name changed tms nominee 1 LIMITED\certificate issued on 08/01/15
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
8 January 2015Change of name notice (2 pages)
8 January 2015Company name changed tms nominee 1 LIMITED\certificate issued on 08/01/15
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
8 January 2015Change of name notice (2 pages)
30 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-18
  • RES15 ‐ Change company name resolution on 2014-12-18
(2 pages)
30 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-18
(2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 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 1
(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 1
(5 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)
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)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services 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)
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)
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 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
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)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
28 September 2009Return made up to 17/09/09; full list of members (4 pages)
28 September 2009Return made up to 17/09/09; full list of members (4 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 land securities management LIMITED (2 pages)
9 October 2008Director appointed martin reay wood (2 pages)
9 October 2008Director appointed land securities management LIMITED (2 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Director appointed ls director LIMITED (2 pages)
9 October 2008Director appointed ls director LIMITED (2 pages)
9 October 2008Director appointed martin reay wood (2 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (4 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)
28 November 2007Memorandum and Articles of Association (13 pages)
28 November 2007Memorandum and Articles of Association (13 pages)
23 November 2007New director appointed (2 pages)
23 November 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 November 2007Director resigned (1 page)
23 November 2007Registered office changed on 23/11/07 from: lacon house theobalds road london WC1X 8RW (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (2 pages)
23 November 2007Registered office changed on 23/11/07 from: lacon house theobalds road london WC1X 8RW (1 page)
21 November 2007Company name changed shelfco (no. 3486) LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed shelfco (no. 3486) LIMITED\certificate issued on 21/11/07 (2 pages)
17 September 2007Incorporation (24 pages)
17 September 2007Incorporation (24 pages)