LS LEWISHAM LIMITED
Overview
Company Name | LS LEWISHAM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02235021 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LS LEWISHAM LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LS LEWISHAM LIMITED located?
Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LS LEWISHAM LIMITED?
Company Name | From | Until |
---|---|---|
LEWISHAM INVESTMENT PARTNERSHIP LIMITED | Jun 12, 1995 | Jun 12, 1995 |
RIVERDALE CENTRE LIMITED | Jun 22, 1988 | Jun 22, 1988 |
MATAHARI 164 LIMITED | Mar 24, 1988 | Mar 24, 1988 |
What are the latest accounts for LS LEWISHAM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LS LEWISHAM LIMITED?
Last Confirmation Statement Made Up To | Mar 11, 2026 |
---|---|
Next Confirmation Statement Due | Mar 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 11, 2025 |
Overdue | No |
What are the latest filings for LS LEWISHAM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 11, 2025 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 13 pages | AA | ||
legacy | 192 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 13 pages | AA | ||
legacy | 218 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 11, 2023 with updates | 5 pages | CS01 | ||
Amended full accounts made up to Mar 31, 2022 | 17 pages | AAMD | ||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Registration of charge 022350210014, created on Jun 20, 2022 | 7 pages | MR01 | ||
Appointment of Leigh Mccaveny as a director on May 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Miles as a director on May 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 11, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||
Registration of charge 022350210006, created on May 24, 2021 | 7 pages | MR01 | ||
Registration of charge 022350210007, created on May 24, 2021 | 7 pages | MR01 | ||
Registration of charge 022350210008, created on May 24, 2021 | 7 pages | MR01 | ||
Registration of charge 022350210009, created on May 24, 2021 | 7 pages | MR01 | ||
Registration of charge 022350210010, created on May 24, 2021 | 7 pages | MR01 | ||
Registration of charge 022350210011, created on May 24, 2021 | 7 pages | MR01 | ||
Registration of charge 022350210012, created on May 24, 2021 | 7 pages | MR01 | ||
Who are the officers of LS LEWISHAM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
MCCAVENY, Leigh | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Company Secretary | 290624530001 | ||||||||
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | Company Secretary | 14674480002 | |||||||||
PROBERT, John Robert | Secretary | 1 Meitner Close Bramley RG26 5NQ Tadley Hampshire | British | 34786610001 | ||||||||||
ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Company Secretary | 539040004 | ||||||||
CAREY, Roger William | Director | Instow Burtons Way HP8 4BP Chalfont St Giles Buckinghamshire | United Kingdom | British | Company Director | 6069370001 | ||||||||
DE SOUZA, Adrian Michael | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | Solicitor | 158381390001 | ||||||||
DUDGEON, Peter Maxwell | Director | 41 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | Company Secretary | 14674480002 | ||||||||
HEAWOOD, John Anthony Nicholas | Director | South View Road HA5 3YB Pinner Gateway Middlesex | United Kingdom | British | Chartered Surveyor | 133123780001 | ||||||||
KINGSTON, Richard David | Director | 60 Clifton Road HP6 5PN Amersham Buckinghamshire | British | Accountant | 10789160002 | |||||||||
MILES, Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Solicitor | 235498150001 | ||||||||
MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Chartered Secretary | 199935770001 | ||||||||
OSBORN, Gareth John | Director | 2 Orchard Coombe RG8 7QL Whitchurch Hill Oxfordshire | British | Chartered Surveyor | 91257750001 | |||||||||
SIMONS, David Edmund Frederick | Director | Blue Cedars Wayside Gardens SL9 7NG Gerrards Cross Buckinghamshire | England | British | Company Director | 3078420001 | ||||||||
TAYLOR, Martin Laurence | Director | 20 Bushwood Road Kew TW9 3BQ Richmond Surrey | England | British | Chartered Surveyor | 6069400002 | ||||||||
THOMSON, Hugh Linklater | Director | 38 Charlbury Road OX2 6UX Oxford Oxfordshire | British | Chartered Surveyor | 12493210001 | |||||||||
WILSON, Derek Robert | Director | The Spinney Misbourne Avenue Chalfont St Peter SL9 0PF Gerrards Cross Buckinghamshire | British | Company Director | 34786640001 | |||||||||
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Director | 5 Strand WC2N 5AF London | 100069790001 |
Who are the persons with significant control of LS LEWISHAM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Land Securities Portfolio Management Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0