Company NameLS Timber Square Developer Limited
Company StatusActive
Company Number06943184
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Previous NamesQAM (2026) Limited and LS 25 Lavington Street Developer Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Richard Worthington
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(7 years after company formation)
Appointment Duration7 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed24 June 2009(same day as company formation)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(1 year, 10 months after company formation)
Appointment Duration12 years, 12 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed01 March 2013(3 years, 8 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Keith William Baillie Hannah
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr James Stephen Gillard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(5 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 June 2022)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
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 £1Land Securities Reserve A LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

29 July 2009Delivered on: 12 August 2009
Persons entitled: Qam Property Trustee NO1 Limited and Qam Property Trustee No 2 Limited

Classification: A reversioner security agreement
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: By way of fixed charge as first fixed security for the payment of the secured liabilities has charged in favour all its right, title, interest and benefit in, to and under the superior overiding lease and all rights attaching thereto see image for full details.
Outstanding

Filing History

17 March 2023Company name changed ls 25 lavington street developer LIMITED\certificate issued on 17/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-16
(3 pages)
16 November 2022Full accounts made up to 31 March 2022 (13 pages)
14 November 2022Confirmation statement made on 13 November 2022 with updates (5 pages)
16 June 2022Termination of appointment of James Stephen Gillard as a director on 15 June 2022 (1 page)
17 December 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
25 November 2021Full accounts made up to 31 March 2021 (13 pages)
29 December 2020Full accounts made up to 31 March 2020 (12 pages)
16 November 2020Confirmation statement made on 13 November 2020 with updates (5 pages)
16 December 2019Full accounts made up to 31 March 2019 (11 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
19 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
1 March 2019Notification of Ls London Holdings One Limited as a person with significant control on 21 February 2019 (2 pages)
1 March 2019Cessation of Land Securities Spv's Limited as a person with significant control on 21 February 2019 (1 page)
1 March 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 150,000
(3 pages)
27 February 2019Statement of company's objects (2 pages)
27 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 February 2019Change of name notice (2 pages)
21 February 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-21
(2 pages)
23 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
6 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
1 November 2017Director's details changed for Mr James Stephen Gillard on 19 October 2017 (2 pages)
1 November 2017Director's details changed for Mr James Stephen Gillard on 19 October 2017 (2 pages)
14 August 2017Notification of Land Securities Spv's Limited as a person with significant control on 11 August 2017 (2 pages)
14 August 2017Notification of Land Securities Spv's Limited as a person with significant control on 11 August 2017 (2 pages)
14 August 2017Notification of Land Securities Spv's Limited as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Cessation of Land Securities Reserve a Limited as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of Land Securities Reserve a Limited as a person with significant control on 11 August 2017 (1 page)
14 August 2017Cessation of Land Securities Reserve a Limited as a person with significant control on 11 August 2017 (1 page)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
1 February 2017Second filing for the appointment of James Gillard as a director (6 pages)
1 February 2017Second filing for the appointment of James Gillard as a director (6 pages)
12 January 2017Director's details changed for Mr Gillard, James on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Gillard, James on 11 January 2017 (2 pages)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Mr Martin Richard Worthington 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 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)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 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)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(6 pages)
4 April 2016Director's details changed for Ls Director Limited on 1 April 2015 (1 page)
4 April 2016Director's details changed for Ls Director Limited on 1 April 2015 (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(6 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(6 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(6 pages)
23 March 2015Appointment of Mr Gillard, James as a director on 20 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/02/2017.
(3 pages)
23 March 2015Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page)
23 March 2015Termination of appointment of Keith William Baillie Hannah as a director on 20 March 2015 (1 page)
23 March 2015Appointment of Mr Gillard, James as a director on 20 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 01/02/2017.
(3 pages)
23 March 2015Appointment of Mr Gillard, James as a director on 20 March 2015 (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)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(6 pages)
25 April 2014Director's details changed for Mr Christopher Marshall Gill on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Christopher Marshall Gill on 25 April 2014 (2 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)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
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)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
2 May 2012Director's details changed for Mr Keith William Baillie Hannah on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Mr Keith William Baillie Hannah on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
15 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 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)
10 August 2010Director's details changed for Keith William Baillie Hannah on 2 August 2010 (3 pages)
10 August 2010Director's details changed for Keith William Baillie Hannah on 2 August 2010 (3 pages)
10 August 2010Director's details changed for Keith William Baillie Hannah on 2 August 2010 (3 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (15 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (15 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
26 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
24 June 2009Incorporation (29 pages)
24 June 2009Incorporation (29 pages)