Company NameLS Tms Nominee 2 Limited
Company StatusDissolved
Company Number06436244
CategoryPrivate Limited Company
Incorporation Date23 November 2007(16 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameCFTM Nominee 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
Appointed19 November 2014(6 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 20 February 2018)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed19 November 2014(6 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 20 February 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed19 November 2014(6 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 20 February 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed19 November 2014(6 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 20 February 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLeonard Peter Sharpe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCorporate Executive
Correspondence Address239 Old Yonge St
Willowdale
Ontario M2p 1r6
Canada
Director NameAndrea Mary Stephen
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed23 November 2007(same day as company formation)
RoleCorporate Executive
Correspondence Address168 Blythwood Road
Toronto
Ontario M4n 1a4
Canada
Director NameRussell Todd Goin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address87 Chudleigh Ave
Toronto
Ontario
M4r 1t4
Director NameJohn Michael Sullivan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2012(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address82 Binscarth Road
Toronto
Ontario M4w 1y4
Canada
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 November 2007(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

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)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Change of details for Land Securities Spv's Limited as a person with significant control on 10 January 2017 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Change of details for Land Securities Spv's Limited as a person with significant control on 10 January 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 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 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 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 2017Director's details changed for Land Securities Management Services 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)
2 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (6 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)
9 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(5 pages)
9 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(5 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)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 18/12/2014
  • RES13 ‐ 18/12/2014
(28 pages)
19 January 2015Statement of company's objects (2 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Name change 18/12/2014
(1 page)
19 January 2015Statement of company's objects (2 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Name change 18/12/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 18/12/2014
(28 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
13 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
12 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
12 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
8 January 2015Change of name notice (2 pages)
8 January 2015Company name changed cftm nominee 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 cftm nominee LIMITED\certificate issued on 08/01/15
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
16 December 2014Appointment of Mr Martin Reay Wood as a director on 19 November 2014 (3 pages)
16 December 2014Appointment of Ls Director Limited as a director on 19 November 2014 (3 pages)
16 December 2014Appointment of Ls Company Secretaries Limited as a secretary on 19 November 2014 (3 pages)
16 December 2014Appointment of Ls Company Secretaries Limited as a secretary on 19 November 2014 (3 pages)
16 December 2014Appointment of Land Securities Management Services Limited as a director on 19 November 2014 (3 pages)
16 December 2014Appointment of Mr Martin Reay Wood as a director on 19 November 2014 (3 pages)
16 December 2014Appointment of Ls Director Limited as a director on 19 November 2014 (3 pages)
16 December 2014Appointment of Land Securities Management Services Limited as a director on 19 November 2014 (3 pages)
1 December 2014Registered office address changed from 3 More London Riverside London SE1 2AQ to 5 Strand London WC2N 5AF on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 3 More London Riverside London SE1 2AQ to 5 Strand London WC2N 5AF on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 3 More London Riverside London SE1 2AQ to 5 Strand London WC2N 5AF on 1 December 2014 (1 page)
25 November 2014Termination of appointment of Russell Todd Goin as a director on 19 November 2014 (2 pages)
25 November 2014Termination of appointment of John Michael Sullivan as a director on 19 November 2014 (2 pages)
25 November 2014Termination of appointment of John Michael Sullivan as a director on 19 November 2014 (2 pages)
25 November 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 19 November 2014 (2 pages)
25 November 2014Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 19 November 2014 (2 pages)
25 November 2014Termination of appointment of Russell Todd Goin as a director on 19 November 2014 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 December 2013Director's details changed for Russell Todd Goin on 6 September 2013 (2 pages)
27 December 2013Director's details changed for Russell Todd Goin on 6 September 2013 (2 pages)
27 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(5 pages)
27 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(5 pages)
27 December 2013Director's details changed for Russell Todd Goin on 6 September 2013 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
9 January 2012Appointment of John Michael Sullivan as a director (3 pages)
9 January 2012Appointment of John Michael Sullivan as a director (3 pages)
9 January 2012Termination of appointment of Andrea Stephen as a director (2 pages)
9 January 2012Termination of appointment of Andrea Stephen as a director (2 pages)
9 January 2012Appointment of Russell Todd Goin as a director (3 pages)
9 January 2012Appointment of Russell Todd Goin as a director (3 pages)
22 December 2011Termination of appointment of Leonard Sharpe as a director (1 page)
22 December 2011Termination of appointment of Leonard Sharpe as a director (1 page)
22 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
24 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (14 pages)
13 December 2010Annual return made up to 23 November 2010 with a full list of shareholders (14 pages)
16 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
16 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
27 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (14 pages)
2 December 2008Return made up to 23/11/08; full list of members (5 pages)
2 December 2008Return made up to 23/11/08; full list of members (5 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
14 January 2008New secretary appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Registered office changed on 14/01/08 from: 280 grays inn road london WC1X 8EB (1 page)
14 January 2008New secretary appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
14 January 2008Registered office changed on 14/01/08 from: 280 grays inn road london WC1X 8EB (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New director appointed (2 pages)
23 November 2007Incorporation (17 pages)
23 November 2007Incorporation (17 pages)