London
W1K 3QT
Director Name | Mr Peter Nelson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(10 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Observatory Southfleet Road Swanscombe DA10 0DF |
Director Name | Mr Andrew James Brandon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2018(10 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Priyan Uditha Manatunga |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chief Financial Officer & Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 50 Grosvenor Hill London W1K 3QT |
Director Name | Mr Stephen Augustine McGuckin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 September 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ravensbourne Road East Twickenham Middlesex TW1 2DH |
Director Name | Mr Stephen Augustine McGuckin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 September 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ravensbourne Road East Twickenham Middlesex TW1 2DH |
Director Name | Raymond Leonard Rice Pyle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Telfords Yard 6-8 The Highway London E1W 2BQ |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 March 2018) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Raymond Leonard Rice Pyle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Telfords Yard 6-8 The Highway London E1W 2BQ |
Director Name | Ms Emma Jane Cariaga |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ryfold Road London SW19 8DF |
Director Name | Miss Colette O'Shea |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Thomas William Johnstone Venner |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2015) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Thomas Charles Elliott |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Oliver Stuart Gardiner |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 July 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London Greater London WC2N 5AF |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(10 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 March 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2011(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 March 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Website | landsecurities.com |
---|
Registered Address | 50 Grosvenor Hill London W1K 3QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Ls London Holdings Three LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
17 April 2018 | Delivered on: 19 April 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
17 April 2018 | Delivered on: 19 April 2018 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: N/A. Outstanding |
23 February 2021 | Registered office address changed from 1 Christchurch Way Woking GU21 6JG England to 50 Grosvenor Hill London W1K 3QT on 23 February 2021 (1 page) |
---|---|
18 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
18 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
18 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages) |
18 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (29 pages) |
22 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
22 June 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages) |
22 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (26 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
17 June 2020 | Director's details changed for Mr Ian Rickwood on 1 March 2020 (2 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
20 April 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
31 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
31 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
8 March 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
8 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
11 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
25 April 2018 | Resolutions
|
25 April 2018 | Memorandum and Articles of Association (17 pages) |
19 April 2018 | Registration of charge 064330100002, created on 17 April 2018 (22 pages) |
19 April 2018 | Registration of charge 064330100001, created on 17 April 2018 (22 pages) |
9 April 2018 | Appointment of Mr Andrew James Brandon as a director on 29 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Martin Reay Wood as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Ian Rickwood as a director on 29 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 29 March 2018 (1 page) |
9 April 2018 | Termination of appointment of Land Securities Management Services Limited as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Peter Nelson as a director on 29 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Ls Director Limited as a director on 29 March 2018 (1 page) |
3 April 2018 | Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 1 Christchurch Way Woking GU21 6JG on 3 April 2018 (1 page) |
28 March 2018 | Cessation of Ls London Holdings Three Limited as a person with significant control on 22 March 2018 (1 page) |
28 March 2018 | Notification of Eastern Quarry Limited as a person with significant control on 22 March 2018 (2 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Ls London Holdings Three Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Ls London Holdings Three Limited as a person with significant control on 6 April 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
9 September 2016 | Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016 (1 page) |
1 August 2016 | Termination of appointment of Oliver Stuart Gardiner as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Oliver Stuart Gardiner as a director on 29 July 2016 (1 page) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
26 March 2015 | Appointment of Mr Oliver Stuart Gardiner as a director on 24 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Thomas William Johnstone Venner as a director on 24 March 2015 (1 page) |
26 March 2015 | Appointment of Mr Oliver Stuart Gardiner as a director on 24 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Thomas William Johnstone Venner as a director on 24 March 2015 (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
3 February 2014 | Appointment of Mr Thomas Charles Elliott as a director (2 pages) |
3 February 2014 | Appointment of Thomas William Johnstone Venner as a director (2 pages) |
3 February 2014 | Appointment of Thomas William Johnstone Venner as a director (2 pages) |
3 February 2014 | Termination of appointment of Colette O'shea as a director (1 page) |
3 February 2014 | Termination of appointment of Colette O'shea as a director (1 page) |
3 February 2014 | Appointment of Mr Thomas Charles Elliott as a director (2 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
7 May 2013 | Termination of appointment of Land Securities Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Management Limited as a director (1 page) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 June 2012 | Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages) |
18 April 2012 | Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages) |
20 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
10 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
10 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
30 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (15 pages) |
30 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (15 pages) |
25 October 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages) |
25 October 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (7 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (7 pages) |
30 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (15 pages) |
30 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (15 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (7 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (7 pages) |
3 June 2009 | Director appointed colette o'shea (2 pages) |
3 June 2009 | Director appointed colette o'shea (2 pages) |
15 May 2009 | Appointment terminated director emma cariaga (1 page) |
15 May 2009 | Appointment terminated director emma cariaga (1 page) |
11 February 2009 | Appointment terminated director stephen mcguckin (1 page) |
11 February 2009 | Appointment terminated director stephen mcguckin (1 page) |
10 February 2009 | Director appointed emma cariaga (3 pages) |
10 February 2009 | Director appointed emma cariaga (3 pages) |
6 January 2009 | Appointment terminated director raymond pyle (1 page) |
6 January 2009 | Appointment terminated director raymond pyle (1 page) |
3 December 2008 | Return made up to 21/11/08; full list of members (7 pages) |
3 December 2008 | Return made up to 21/11/08; full list of members (7 pages) |
21 October 2008 | Director appointed raymond leonard rice pyle (3 pages) |
21 October 2008 | Director appointed stephen mcguckin (3 pages) |
21 October 2008 | Director appointed raymond leonard rice pyle (3 pages) |
21 October 2008 | Director appointed stephen mcguckin (3 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
10 October 2008 | Director appointed ls director LIMITED (2 pages) |
10 October 2008 | Director appointed ls director LIMITED (2 pages) |
9 October 2008 | Appointment terminated director stephen mcguckin (1 page) |
9 October 2008 | Director appointed martin reay wood (2 pages) |
9 October 2008 | Director appointed land securities management LIMITED (2 pages) |
9 October 2008 | Appointment terminated director stephen mcguckin (1 page) |
9 October 2008 | Appointment terminated director raymond pyle (1 page) |
9 October 2008 | Appointment terminated director raymond pyle (1 page) |
9 October 2008 | Director appointed martin reay wood (2 pages) |
9 October 2008 | Director appointed land securities management LIMITED (2 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
6 March 2008 | Company name changed ls ebbsfleet LIMITED\certificate issued on 06/03/08 (2 pages) |
6 March 2008 | Company name changed ls ebbsfleet LIMITED\certificate issued on 06/03/08 (2 pages) |
15 February 2008 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: lacon house theobalds road london WC1X 8RW (1 page) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | New director appointed (2 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: lacon house theobalds road london WC1X 8RW (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | New secretary appointed (2 pages) |
15 February 2008 | Director resigned (1 page) |
6 February 2008 | Memorandum and Articles of Association (18 pages) |
6 February 2008 | Memorandum and Articles of Association (18 pages) |
31 January 2008 | Company name changed shelfco (no.3510) LIMITED\certificate issued on 31/01/08 (2 pages) |
31 January 2008 | Company name changed shelfco (no.3510) LIMITED\certificate issued on 31/01/08 (2 pages) |
21 November 2007 | Incorporation (25 pages) |
21 November 2007 | Incorporation (25 pages) |