SHURGARD UK LNS TRADING LIMITED
Overview
| Company Name | SHURGARD UK LNS TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02902717 |
| 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 SHURGARD UK LNS TRADING LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SHURGARD UK LNS TRADING LIMITED located?
| Registered Office Address | Ground Floor, Egerton House 68 Baker Street KT13 8AL Weybridge Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHURGARD UK LNS TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOK'N STORE LIMITED | Dec 16, 1994 | Dec 16, 1994 |
| SPACE STATION KINGSTON-UPON-THAMES LIMITED | Mar 30, 1994 | Mar 30, 1994 |
| JOCEL LIMITED | Feb 25, 1994 | Feb 25, 1994 |
What are the latest accounts for SHURGARD UK LNS TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for SHURGARD UK LNS TRADING LIMITED?
| Last Confirmation Statement Made Up To | Mar 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2025 |
| Overdue | No |
What are the latest filings for SHURGARD UK LNS TRADING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jul 31, 2024 | 84 pages | AA | ||||||||||
legacy | 94 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 10, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Shurgard Uk Lns Holding Limited as a person with significant control on Mar 04, 2025 | 2 pages | PSC05 | ||||||||||
Current accounting period shortened from Jul 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Change of details for Shurgard Uk Lns Holding Limited as a person with significant control on Sep 03, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Lok'nstore Group Plc as a person with significant control on Aug 22, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 112 Hawley Lane Farnborough GU14 8JE England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on Sep 03, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 112 Hawley Lane Farnborough GU14 8JE on Aug 27, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 112 Hawley Lane Farnborough GU14 8JE England to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on Aug 27, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed lok'n store LIMITED\certificate issued on 16/08/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Satisfaction of charge 029027170063 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029027170055 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029027170058 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029027170056 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029027170061 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029027170066 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029027170059 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029027170060 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029027170065 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029027170054 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 029027170067 in full | 1 pages | MR04 | ||||||||||
Who are the officers of SHURGARD UK LNS TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey United Kingdom |
| 61999120002 | ||||||||||||||
| KHAROUF, Ammar | Director | Breedveld 1702 Groot-Bijgaarden 29 Belgium | Belgium | American | 325736790001 | |||||||||||||
| OURSIN, Marc | Director | Breedveld 1702 Groot-Bijgaarden 29 Belgium | Belgium | French | 325736620001 | |||||||||||||
| JACOBS, Hazel Estelle | Secretary | Tudor Lodge 85a Oatlands Drive KT13 9LJ Weybridge Surrey | British | 17516210002 | ||||||||||||||
| JACOBS, Robyn Mary | Secretary | The Cedars Doctors Lane West Meon GU32 1LR Petersfield Hampshire | British | 42313380002 | ||||||||||||||
| CLP COMPANY SECRETARIAL LIMITED | Secretary | Fifth Floor 99 Charterhouse Street EC1M 6NQ London | 75589480001 | |||||||||||||||
| DENTONS SECRETARIES LIMITED | Secretary | EC4M 7WS London One Fleet Place United Kingdom |
| 98515470015 | ||||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | London Wall EC2Y 5AB London One United Kingdom |
| 116685100001 | ||||||||||||||
| SECRETARIAL SOLUTIONS LIMITED | Secretary | One London Wall EC2Y 5AB London | 81435090009 | |||||||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||||||
| DAVIES, Raymond Alan | Director | Hawley Lane GU14 8JE Farnborough 112 England | England | British | 4878250002 | |||||||||||||
| HOLMES, Richard John | Director | Hawley Lane GU14 8JE Farnborough 112 England | Channel Islands | British | 50299460003 | |||||||||||||
| HOURSTON, Steven Gordon Morris | Director | 47 Cromford Road SW18 1PA London | United Kingdom | British | 121326380001 | |||||||||||||
| JACOBS, Andrew | Director | Hawley Lane GU14 8JE Farnborough 112 England | England | British | 12116120003 | |||||||||||||
| JACOBS, Colin Michael | Director | Hawley Lane GU14 8JE Farnborough 112 England | United Kingdom | British | 50001260001 | |||||||||||||
| JACOBS, Harvey Bernard | Director | Tudor Lodge 85 Oatlands Drive KT13 9LJ Weybridge Surrey | British | 17516220001 | ||||||||||||||
| JACOBS, Hazel Estelle | Director | Tudor Lodge 85a Oatlands Drive KT13 9LJ Weybridge Surrey | British | 17516210002 | ||||||||||||||
| JASON, Michael Marc | Director | 29 The Marlowes St Johns Wood NW8 6NB London | American | 67273520001 | ||||||||||||||
| NEWMAN-SHEPHERD, Neil James John | Director | Hawley Lane GU14 8JE Farnborough 112 England | England | British | 203904440001 | |||||||||||||
| O`GRADY, Martin | Director | The Hollies Little Heath Lane, Potten End HP4 2RY Berkhamsted Hertfordshire | British | 66882410002 | ||||||||||||||
| READ, Paul Graham | Director | 2 Quebec Gardens Blackwater GU17 9DE Camberley Surrey | British | 52257920002 | ||||||||||||||
| STEVENS, Christopher John Russell | Director | 89 Cicada Road SW18 2PA London | British | 39864540001 | ||||||||||||||
| THOMAS, Simon Griffith | Director | Hawley Lane GU14 8JE Farnborough 112 England | England | British | 49832860003 | |||||||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of SHURGARD UK LNS TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shurgard Uk Lns Holdings Limited | Apr 06, 2016 | 68 Baker Street KT13 8AL Weybridge Ground Floor, Egerton House Surrey 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