SHURGARD UK LNS HOLDINGS LIMITED
Overview
| Company Name | SHURGARD UK LNS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04007169 |
| 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 HOLDINGS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SHURGARD UK LNS HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHURGARD UK LNS HOLDING LIMITED | Aug 22, 2024 | Aug 22, 2024 |
| SHURGARD UK LNS HOLDING PLC | Aug 22, 2024 | Aug 22, 2024 |
| LOK'N STORE GROUP PLC | May 30, 2000 | May 30, 2000 |
What are the latest accounts for SHURGARD UK LNS HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for SHURGARD UK LNS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jul 31, 2024 | 95 pages | AA | ||||||||||
Certificate of change of name Company name changed shurgard uk lns holding LIMITED\certificate issued on 04/03/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Current accounting period shortened from Jul 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Certificate of change of name and re-registration from Public Limited Company to Private | 1 pages | CERT11 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 24 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed lok'n store group PLC\certificate issued on 22/08/24 | 1 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Satisfaction of charge 040071690005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 040071690004 in full | 1 pages | MR04 | ||||||||||
Notification of Shurgard Self Storage Limited as a person with significant control on Aug 01, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Aug 13, 2024 | 2 pages | PSC09 | ||||||||||
Court order Scheme of arrangement | 10 pages | OC | ||||||||||
Statement of capital following an allotment of shares on Jul 23, 2024
| 6 pages | SH01 | ||||||||||
Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on Aug 02, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Dentons Secretaries Limited as a secretary on Aug 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Rjp Secretaries Limited as a secretary on Aug 01, 2024 | 2 pages | AP04 | ||||||||||
Termination of appointment of Jeffrey David Woyda as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Griffith Thomas as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Peter Peal as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil James John Newman-Shepherd as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Stephen Lampard as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of SHURGARD UK LNS HOLDINGS 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 | 325728620001 | |||||||||||||
| OURSIN, Marc | Director | Breedveld 1702 Groot-Bijgaarden 29 Belgium | Belgium | French | 325728420001 | |||||||||||||
| 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 | 5 Old Bailey EC4M 7JX London | 81435090006 | |||||||||||||||
| BARKER, Bridget Caroline | Director | EC4M 7WS London One Fleet Place United Kingdom | England | English | 314940150001 | |||||||||||||
| DAVIES, Raymond Alan | Director | Hawley Lane GU14 8JE Farnborough 112 England | England | British | 4878250002 | |||||||||||||
| HAMPSON, Douglas | Director | One London Wall London EC2Y 5AB | England | British | 57971880001 | |||||||||||||
| HOLMES, Richard John | Director | Hawley Lane GU14 8JE Farnborough 112 Hampshire United Kingdom | Channel Islands | British | 50299460003 | |||||||||||||
| HOURSTON, Steven Gordon Morris | Director | 47 Cromford Road SW18 1PA London | United Kingdom | British | 121326380001 | |||||||||||||
| JACKSON, Robert Ward | Director | The Coach House Nutcombe Lane GU26 6BP Hindhead Surrey | England | British | 158339780001 | |||||||||||||
| 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 | |||||||||||||
| LAMPARD, Thomas Stephen | Director | EC4M 7WS London One Fleet Place United Kingdom | England | British | 305723430002 | |||||||||||||
| LUKER, Edward Thomas David | Director | Hawley Lane GU14 8JE Farnborough 112 England | England | British | 17864370001 | |||||||||||||
| NEWMAN-SHEPHERD, Neil James John | Director | Hawley Lane GU14 8JE Farnborough 112 Hampshire England | England | British | 203904440001 | |||||||||||||
| O`GRADY, Martin | Director | The Hollies Little Heath Lane, Potten End HP4 2RY Berkhamsted Hertfordshire | British | 66882410002 | ||||||||||||||
| PEAL, Charles Peter | Director | Hawley Lane GU14 8JE Farnborough 112 England | England | British | 1388320003 | |||||||||||||
| READ, Paul Graham | Director | 2 Quebec Gardens Blackwater GU17 9DE Camberley Surrey | British | 52257920002 | ||||||||||||||
| SALINGER, Michael Lawton | Director | 39 Broadfields Avenue HA8 8PF Edgware Middlesex | England | British | 22146140001 | |||||||||||||
| STANTON, Marcus John Gregory | Director | Grove Hill House Sutton Scotney SO21 3ND Winchester Hampshire | United Kingdom | British | 72230920003 | |||||||||||||
| STEVENS, Christopher John Russell | Director | 89 Cicada Road SW18 2PA London | British | 80392550001 | ||||||||||||||
| THOMAS, Simon Griffith | Director | Hawley Lane GU14 8JE Farnborough 112 England | England | British | 49832860001 | |||||||||||||
| WOYDA, Jeffrey David | Director | EC4M 7WS London One Fleet Place United Kingdom | England | British | 116885950001 | |||||||||||||
| WRIGHT, Ian Nicolas Molyneux | Director | One London Wall London EC2Y 5AB | England | British | 159766820001 |
Who are the persons with significant control of SHURGARD UK LNS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shurgard Self Storage Limited | Aug 01, 2024 | Les Ruettes Brayes GY1 1EW St. Peter Port 1st And 2nd Floors, Elizabeth House Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SHURGARD UK LNS HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2017 | Aug 01, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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