LS WHITE ROSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
LS WHITE ROSE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
LS WHITE ROSE LIMITED was incorporated 16 years ago on 14/11/2007 and has the registered number: 06426863. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
LS WHITE ROSE LIMITED was incorporated 16 years ago on 14/11/2007 and has the registered number: 06426863. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
LS WHITE ROSE 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 | 31/03/2023 | 31/12/2024 |
Registered Office
100 VICTORIA STREET
LONDON
SW1E 5JL
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
20 GILLINGHAM STREET LIMITED (until 17/08/2016)
20 GILLINGHAM STREET LIMITED (until 17/08/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/06/2023 | 18/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LEIGH MCCAVENY | Aug 1974 | British | Director | 2022-05-25 | CURRENT |
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Corporate Director | 2016-08-24 | CURRENT | ||
LS DIRECTOR LIMITED | Corporate Director | 2016-08-24 | CURRENT | ||
LS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2011-04-30 | CURRENT | ||
MR MICHAEL ARNAOUTI | Aug 1960 | British | Director | 2016-10-20 UNTIL 2017-03-31 | RESIGNED |
IAN DAVID BURR | Jul 1960 | British | Director | 2010-07-01 UNTIL 2016-08-25 | RESIGNED |
ROBERT WILLIAM HESKETT | Jun 1953 | British | Director | 2007-11-14 UNTIL 2009-10-28 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Director | 2007-11-14 UNTIL 2007-11-14 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-11-14 UNTIL 2007-11-14 | RESIGNED | ||
MRS ELIZABETH MILES | Jan 1977 | British | Director | 2018-01-01 UNTIL 2022-05-25 | RESIGNED |
DAVID BENJAMIN RIDGWELL | May 1966 | British | Director | 2010-07-02 UNTIL 2016-08-25 | RESIGNED |
LOUISE MILLER | Apr 1965 | British | Director | 2017-03-01 UNTIL 2018-01-01 | RESIGNED |
MR OLIVER STUART GARDINER | Jul 1977 | British | Director | 2007-11-14 UNTIL 2011-09-28 | RESIGNED |
MR JONATHAN CHARLES FENNELL EVANS | Aug 1963 | British | Director | 2009-03-16 UNTIL 2010-06-30 | RESIGNED |
MR JOHN MATTHEW STEPHENSON | British | Secretary | 2007-11-14 UNTIL 2009-10-28 | RESIGNED | |
PETER MAXWELL DUDGEON | British | Secretary | 2009-10-28 UNTIL 2011-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Land Securities Portfolio Management Limited | 2016-08-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Land Securities Property Holdings Limited | 2016-04-06 - 2016-08-25 | 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 | 2022-12-20 | 31-03-2022 | -8,922 equity |
ACCOUNTS - Final Accounts preparation | 2021-10-30 | 31-03-2021 | -19,871 equity |
ACCOUNTS - Final Accounts preparation | 2019-12-11 | 31-03-2019 | 1 Cash 290,589 equity |