London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 24 February 2021) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 24 February 2021) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2018(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 February 2021) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Michael Robert Goldberger |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dukes Avenue Edgware Middlesex HA8 7RX |
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sheldon Avenue Highgate London N6 4JT |
Secretary Name | Mr Michael Robert Goldberger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dukes Avenue Edgware Middlesex HA8 7RX |
Director Name | Mr Nicholas Ian Doffman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 26 February 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Chessington Avenue London N3 3DR |
Director Name | Mr Simon Alexander Malcolm Conway |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York Lodge High Wood Hill Mill London Greater London NW7 4HA |
Director Name | Mr Anthony Lyons |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Lyndhurst Road Hampstead London NW3 5NX |
Secretary Name | Mr Simon Alexander Malcolm Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York Lodge High Wood Hill Mill London Greater London NW7 4HA |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Westlex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 26 February 2009) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Director Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 26 February 2009) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Ls Oxygen LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 April 2009 | Delivered on: 20 April 2009 Satisfied on: 21 April 2010 Persons entitled: Mp Property Management (UK) Limited (the "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings k/a the O2 centre finchley road london t/no NGL771477 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
7 April 2009 | Delivered on: 15 April 2009 Satisfied on: 21 April 2010 Persons entitled: Abbey National Treasury Services PLC as Agent and Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the purchasers to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 02 centre finchley road london and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
24 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
24 November 2020 | Liquidators' statement of receipts and payments to 23 September 2020 (13 pages) |
8 October 2019 | Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 55 Baker Street London W1U 7EU on 8 October 2019 (2 pages) |
8 October 2019 | Declaration of solvency (5 pages) |
8 October 2019 | Resolutions
|
8 October 2019 | Appointment of a voluntary liquidator (3 pages) |
24 July 2019 | Cessation of Ls Oxygen Limited as a person with significant control on 19 July 2019 (1 page) |
24 July 2019 | Notification of Land Securities Spv's Limited as a person with significant control on 19 July 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
9 August 2018 | Appointment of Ls Company Secretaries Limited as a secretary on 9 August 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 January 2017 | Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Richard Worthington 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 | Director's details changed for Ls Director 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 | 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 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
9 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
4 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Annual return made up to 19 May 2009 with a full list of shareholders (7 pages) |
12 May 2010 | Annual return made up to 19 May 2009 with a full list of shareholders (7 pages) |
27 April 2010 | Termination of appointment of Simon Conway as a director (2 pages) |
27 April 2010 | Appointment of Chris Gill as a director (3 pages) |
27 April 2010 | Appointment of Land Securities Management Services Limited as a director (4 pages) |
27 April 2010 | Termination of appointment of Simon Conway as a secretary (2 pages) |
27 April 2010 | Termination of appointment of Anthony Lyons as a director (2 pages) |
27 April 2010 | Termination of appointment of Simon Conway as a director (2 pages) |
27 April 2010 | Termination of appointment of Anthony Lyons as a director (2 pages) |
27 April 2010 | Registered office address changed from 10 Gloucester Place Portman Square London W1U 8EZ on 27 April 2010 (2 pages) |
27 April 2010 | Appointment of Chris Gill as a director (3 pages) |
27 April 2010 | Termination of appointment of Simon Conway as a secretary (2 pages) |
27 April 2010 | Registered office address changed from 10 Gloucester Place Portman Square London W1U 8EZ on 27 April 2010 (2 pages) |
27 April 2010 | Appointment of Land Securities Management Services Limited as a director (4 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
22 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
29 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
29 June 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
29 June 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
29 June 2009 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 April 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Appointment terminated director westlex nominees LIMITED (1 page) |
6 March 2009 | Appointment terminated director nicholas doffman (1 page) |
6 March 2009 | Appointment terminated director westlex registrars LIMITED (1 page) |
6 March 2009 | Resolutions
|
6 March 2009 | Director and secretary appointed simon alexander malcolm conway (6 pages) |
6 March 2009 | Appointment terminated director westlex registrars LIMITED (1 page) |
6 March 2009 | Appointment terminated director nicholas doffman (1 page) |
6 March 2009 | Appointment terminated director westlex nominees LIMITED (1 page) |
6 March 2009 | Director appointed anthony lyons (6 pages) |
6 March 2009 | Director appointed anthony lyons (6 pages) |
6 March 2009 | Director and secretary appointed simon alexander malcolm conway (6 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from summit house 12 red lion square london WC1R 4QD (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from summit house 12 red lion square london WC1R 4QD (1 page) |
12 February 2009 | Appointment terminated director and secretary michael goldberger (1 page) |
12 February 2009 | Appointment terminated director and secretary michael goldberger (1 page) |
11 February 2009 | Director appointed nicholas ian doffman (2 pages) |
11 February 2009 | Director appointed westlex registrars LIMITED (2 pages) |
11 February 2009 | Appointment terminated director david pearlman (1 page) |
11 February 2009 | Director appointed westlex registrars LIMITED (2 pages) |
11 February 2009 | Appointment terminated director david pearlman (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
11 February 2009 | Director appointed westlex nominees LIMITED (3 pages) |
11 February 2009 | Director appointed westlex nominees LIMITED (3 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
11 February 2009 | Director appointed nicholas ian doffman (2 pages) |
22 October 2008 | Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page) |
22 October 2008 | Accounting reference date shortened from 31/05/2009 to 30/09/2008 (1 page) |
19 May 2008 | Incorporation (94 pages) |
19 May 2008 | Incorporation (94 pages) |