LS WORKINGTON LIMITED - LONDON
Company Profile | Company Filings |
Overview
LS WORKINGTON LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active - Proposal to Strike off.
LS WORKINGTON LIMITED was incorporated 20 years ago on 15/12/2003 and has the registered number: 04995566. The accounts status is FULL and accounts are next due on 31/12/2023.
LS WORKINGTON LIMITED was incorporated 20 years ago on 15/12/2003 and has the registered number: 04995566. The accounts status is FULL and accounts are next due on 31/12/2023.
LS WORKINGTON LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
100 VICTORIA STREET
LONDON
SW1E 5JL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
LS (WINCHESTER) LIMITED (until 02/10/2018)
LS (WINCHESTER) LIMITED (until 02/10/2018)
LXB PROPERTIES (WINCHESTER) LIMITED (until 06/07/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/04/2023 | 11/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2011-04-30 | CURRENT | ||
LEIGH MCCAVENY | Aug 1974 | British | Director | 2022-05-25 | CURRENT |
MR PETER MAXWELL DUDGEON | Jun 1955 | British | Director | 2008-09-26 UNTIL 2011-04-30 | RESIGNED |
MR PETER MAXWELL DUDGEON | Jun 1955 | British | Secretary | 2005-06-29 UNTIL 2011-04-30 | RESIGNED |
MRS ELIZABETH MILES | Jan 1977 | British | Director | 2018-01-01 UNTIL 2022-05-25 | RESIGNED |
IAN MICHAEL HOLLOCKS | British | Secretary | 2004-01-08 UNTIL 2005-06-29 | RESIGNED | |
TIMOTHY PAUL WALTON | Dec 1961 | British | Director | 2004-01-08 UNTIL 2005-06-29 | RESIGNED |
MR MARTIN REAY WOOD | Jan 1960 | British | Director | 2005-06-29 UNTIL 2008-09-26 | RESIGNED |
NICHOLAS BRIAN TRESEDER ALFORD | Sep 1964 | British | Director | 2004-01-08 UNTIL 2005-06-29 | RESIGNED |
MR MICHAEL ARNAOUTI | Aug 1960 | British | Director | 2015-04-01 UNTIL 2017-03-31 | RESIGNED |
MR ADRIAN MICHAEL DE SOUZA | Dec 1970 | British | Director | 2011-04-30 UNTIL 2015-03-31 | RESIGNED |
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Corporate Director | 2009-03-23 UNTIL 2013-04-30 | RESIGNED | ||
LOUISE MILLER | Apr 1965 | British | Director | 2017-03-01 UNTIL 2018-01-01 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-12-15 UNTIL 2004-01-08 | RESIGNED | ||
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Corporate Director | 2005-06-29 UNTIL 2023-12-08 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-12-15 UNTIL 2004-01-08 | RESIGNED | ||
LS RETAIL DIRECTOR LIMITED | Corporate Director | 2008-09-26 UNTIL 2009-03-23 | RESIGNED | ||
LS DIRECTOR LIMITED | Corporate Director | 2013-03-01 UNTIL 2023-12-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Land Securities Spv's Limited | 2023-12-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Land Securities Portfolio Management Limited | 2016-04-06 - 2023-12-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2022-11-16 | 31-03-2022 | 23,141 equity |
ACCOUNTS - Final Accounts preparation | 2021-10-30 | 31-03-2021 | 16,924 equity |
ACCOUNTS - Final Accounts preparation | 2019-11-29 | 31-03-2019 | 3,876 equity |