Company NameLS (Workington) Nominee 2 Limited
Company StatusDissolved
Company Number07158438
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(7 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (closed 26 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed16 February 2010(same day as company formation)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 26 June 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed01 March 2013(3 years after company formation)
Appointment Duration5 years, 3 months (closed 26 June 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NamePeter Maxwell Dudgeon
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(7 years after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed16 February 2010(same day as company formation)
Correspondence Address5 Strand
London
WC2N 5AF

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 Nominees Holdings LTD
100.00%
Ordinary

Accounts

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

Charges

19 March 2010Delivered on: 26 March 2010
Persons entitled: Detsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being part of plot 31 derwent drive, derwent howe, workington t/no CU125018 and l/h land and buildings on the east side of derwent drive, workington t/no CU140358 see image for full details.
Outstanding
19 March 2010Delivered on: 26 March 2010
Persons entitled: Deutsche Trustee Company Limited and Land Securities Capital Markets PLC (As Issuer)

Classification: Obligor accession deed
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
28 March 2018Application to strike the company off the register (3 pages)
8 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
4 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Change of details for Ls Nominees Holdings Limited as a person with significant control on 10 January 2017 (2 pages)
21 September 2017Satisfaction of charge 2 in full (1 page)
21 September 2017Satisfaction of charge 2 in full (1 page)
21 September 2017Satisfaction of charge 1 in full (1 page)
21 September 2017Satisfaction of charge 1 in full (1 page)
4 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
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 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 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)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (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)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • 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)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(5 pages)
30 December 2014Accounts made up to 31 March 2014 (4 pages)
30 December 2014Accounts made up to 31 March 2014 (4 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (5 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (5 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (5 pages)
9 December 2013Accounts made up to 31 March 2013 (4 pages)
9 December 2013Accounts made up to 31 March 2013 (4 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director on 30 April 2013 (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director on 30 April 2013 (1 page)
20 March 2013Appointment of Ls Director Limited as a director on 1 March 2013 (2 pages)
20 March 2013Appointment of Ls Director Limited as a director on 1 March 2013 (2 pages)
20 March 2013Appointment of Ls Director Limited as a director on 1 March 2013 (2 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
19 July 2012Accounts made up to 31 March 2012 (4 pages)
19 July 2012Accounts made up to 31 March 2012 (4 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
19 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
17 November 2011Full accounts made up to 31 March 2011 (6 pages)
17 November 2011Full accounts made up to 31 March 2011 (6 pages)
27 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
27 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
27 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
27 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
27 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
12 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
12 March 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
16 February 2010Incorporation (35 pages)
16 February 2010Incorporation (35 pages)