Company NameLsgre 1 Limited
DirectorPatrick Leoni Sceti
Company StatusActive
Company Number10358881
CategoryPrivate Limited Company
Incorporation Date5 September 2016(7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Patrick Leoni Sceti
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2016(same day as company formation)
RoleCorporate Finance Advisor
Country of ResidenceEngland
Correspondence AddressEgyptian House 170 Piccadilly
London
W1J 9EJ

Location

Registered Address52 Jermyn Street
London
SW1Y 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Charges

29 March 2018Delivered on: 6 April 2018
Persons entitled: Coutts & Co

Classification: A registered charge
Outstanding
29 March 2018Delivered on: 3 April 2018
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: Sunningdale nursing homes, birkdale way, kingston-upon-hull, HU9 2BH.
Outstanding
26 January 2017Delivered on: 27 January 2017
Persons entitled: Coutts & Co as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The freehold property known as 191 princess parade, high street, west bromwich B70 7RD (registered at the land registry with title number SF85551).
Outstanding
11 November 2016Delivered on: 14 November 2016
Persons entitled: Coutts & Co (Registered in England with Number 00036695)

Classification: A registered charge
Particulars: Pizza hut, lombardy retail park, hayes, coldharbour lane, greater london UB3 3EX (title no: AGL42662) 54 high street, king's lynn PE30 1BE (title no: NK234390) shotover filling station, london road, headington OX3 8DJ (title no: ON6474) for more details please refer to the instrument.
Outstanding

Filing History

7 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 April 2018Registration of charge 103588810004, created on 29 March 2018 (8 pages)
3 April 2018Registration of charge 103588810003, created on 29 March 2018 (8 pages)
12 September 2017Director's details changed for Mr Patrick Leoni Sceti on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Patrick Leoni Sceti on 12 September 2017 (2 pages)
11 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
8 March 2017Registered office address changed from 6th Floor, Dudley House 169 Piccadilly London W1J 9EH United Kingdom to Egyptian House 170 Piccadilly London W1J 9EJ on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 6th Floor, Dudley House 169 Piccadilly London W1J 9EH United Kingdom to Egyptian House 170 Piccadilly London W1J 9EJ on 8 March 2017 (1 page)
27 January 2017Registration of charge 103588810002, created on 26 January 2017 (11 pages)
27 January 2017Registration of charge 103588810002, created on 26 January 2017 (11 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 December 2016Memorandum and Articles of Association (14 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 December 2016Memorandum and Articles of Association (14 pages)
15 November 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
15 November 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
14 November 2016Registration of charge 103588810001, created on 11 November 2016 (43 pages)
14 November 2016Registration of charge 103588810001, created on 11 November 2016 (43 pages)
5 October 2016Withdrawal of the persons' with significant control register information from the public register (2 pages)
5 October 2016Persons' with significant control register information at 5 October 2016 on withdrawal from the public register (1 page)
5 October 2016Withdrawal of the persons' with significant control register information from the public register (2 pages)
5 October 2016Persons' with significant control register information at 5 October 2016 on withdrawal from the public register (1 page)
5 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-05
  • GBP 1,000
(23 pages)
5 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-05
  • GBP 1,000
(23 pages)