SHURGARD UK LNS HOLDINGS LIMITED

SHURGARD UK LNS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSHURGARD UK LNS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04007169
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SHURGARD UK LNS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHURGARD UK LNS HOLDING LIMITEDAug 22, 2024Aug 22, 2024
    SHURGARD UK LNS HOLDING PLCAug 22, 2024Aug 22, 2024
    LOK'N STORE GROUP PLCMay 30, 2000May 30, 2000

    What are the latest accounts for SHURGARD UK LNS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for SHURGARD UK LNS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for SHURGARD UK LNS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 30, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jul 31, 2024

    95 pagesAA

    Certificate of change of name

    Company name changed shurgard uk lns holding LIMITED\certificate issued on 04/03/25
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 04, 2025

    Change of name notice

    CONNOT

    Change of name notice

    2 pagesCONNOT

    Current accounting period shortened from Jul 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Certificate of change of name and re-registration from Public Limited Company to Private

    1 pagesCERT11

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    24 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Certificate of change of name

    Company name changed lok'n store group PLC\certificate issued on 22/08/24
    1 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 02, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 040071690005 in full

    1 pagesMR04

    Satisfaction of charge 040071690004 in full

    1 pagesMR04

    Notification of Shurgard Self Storage Limited as a person with significant control on Aug 01, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 13, 2024

    2 pagesPSC09

    Court order

    Scheme of arrangement
    10 pagesOC

    Statement of capital following an allotment of shares on Jul 23, 2024

    • Capital: GBP 34,079,375
    6 pagesSH01

    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 pagesAD01

    Termination of appointment of Dentons Secretaries Limited as a secretary on Aug 01, 2024

    1 pagesTM02

    Appointment of Rjp Secretaries Limited as a secretary on Aug 01, 2024

    2 pagesAP04

    Termination of appointment of Jeffrey David Woyda as a director on Aug 01, 2024

    1 pagesTM01

    Termination of appointment of Simon Griffith Thomas as a director on Aug 01, 2024

    1 pagesTM01

    Termination of appointment of Charles Peter Peal as a director on Aug 01, 2024

    1 pagesTM01

    Termination of appointment of Neil James John Newman-Shepherd as a director on Aug 01, 2024

    1 pagesTM01

    Termination of appointment of Thomas Stephen Lampard as a director on Aug 01, 2024

    1 pagesTM01

    Who are the officers of SHURGARD UK LNS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02989995
    61999120002
    KHAROUF, Ammar
    Breedveld
    1702
    Groot-Bijgaarden
    29
    Belgium
    Director
    Breedveld
    1702
    Groot-Bijgaarden
    29
    Belgium
    BelgiumAmerican325728620001
    OURSIN, Marc
    Breedveld
    1702
    Groot-Bijgaarden
    29
    Belgium
    Director
    Breedveld
    1702
    Groot-Bijgaarden
    29
    Belgium
    BelgiumFrench325728420001
    CLP COMPANY SECRETARIAL LIMITED
    Fifth Floor
    99 Charterhouse Street
    EC1M 6NQ London
    Secretary
    Fifth Floor
    99 Charterhouse Street
    EC1M 6NQ London
    75589480001
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    MACLAY MURRAY & SPENS LLP
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    Secretary
    London Wall
    EC2Y 5AB London
    One
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIP ACTS 2000
    Registration NumberSO300744
    116685100001
    SECRETARIAL SOLUTIONS LIMITED
    5 Old Bailey
    EC4M 7JX London
    Secretary
    5 Old Bailey
    EC4M 7JX London
    81435090006
    BARKER, Bridget Caroline
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Director
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    EnglandEnglish314940150001
    DAVIES, Raymond Alan
    Hawley Lane
    GU14 8JE Farnborough
    112
    England
    Director
    Hawley Lane
    GU14 8JE Farnborough
    112
    England
    EnglandBritish4878250002
    HAMPSON, Douglas
    One London Wall
    London
    EC2Y 5AB
    Director
    One London Wall
    London
    EC2Y 5AB
    EnglandBritish57971880001
    HOLMES, Richard John
    Hawley Lane
    GU14 8JE Farnborough
    112
    Hampshire
    United Kingdom
    Director
    Hawley Lane
    GU14 8JE Farnborough
    112
    Hampshire
    United Kingdom
    Channel IslandsBritish50299460003
    HOURSTON, Steven Gordon Morris
    47 Cromford Road
    SW18 1PA London
    Director
    47 Cromford Road
    SW18 1PA London
    United KingdomBritish121326380001
    JACKSON, Robert Ward
    The Coach House
    Nutcombe Lane
    GU26 6BP Hindhead
    Surrey
    Director
    The Coach House
    Nutcombe Lane
    GU26 6BP Hindhead
    Surrey
    EnglandBritish158339780001
    JACOBS, Andrew
    Hawley Lane
    GU14 8JE Farnborough
    112
    England
    Director
    Hawley Lane
    GU14 8JE Farnborough
    112
    England
    EnglandBritish12116120003
    JACOBS, Colin Michael
    Hawley Lane
    GU14 8JE Farnborough
    112
    England
    Director
    Hawley Lane
    GU14 8JE Farnborough
    112
    England
    United KingdomBritish50001260001
    LAMPARD, Thomas Stephen
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Director
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    EnglandBritish305723430002
    LUKER, Edward Thomas David
    Hawley Lane
    GU14 8JE Farnborough
    112
    England
    Director
    Hawley Lane
    GU14 8JE Farnborough
    112
    England
    EnglandBritish17864370001
    NEWMAN-SHEPHERD, Neil James John
    Hawley Lane
    GU14 8JE Farnborough
    112
    Hampshire
    England
    Director
    Hawley Lane
    GU14 8JE Farnborough
    112
    Hampshire
    England
    EnglandBritish203904440001
    O`GRADY, Martin
    The Hollies
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    Director
    The Hollies
    Little Heath Lane, Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    British66882410002
    PEAL, Charles Peter
    Hawley Lane
    GU14 8JE Farnborough
    112
    England
    Director
    Hawley Lane
    GU14 8JE Farnborough
    112
    England
    EnglandBritish1388320003
    READ, Paul Graham
    2 Quebec Gardens
    Blackwater
    GU17 9DE Camberley
    Surrey
    Director
    2 Quebec Gardens
    Blackwater
    GU17 9DE Camberley
    Surrey
    British52257920002
    SALINGER, Michael Lawton
    39 Broadfields Avenue
    HA8 8PF Edgware
    Middlesex
    Director
    39 Broadfields Avenue
    HA8 8PF Edgware
    Middlesex
    EnglandBritish22146140001
    STANTON, Marcus John Gregory
    Grove Hill House
    Sutton Scotney
    SO21 3ND Winchester
    Hampshire
    Director
    Grove Hill House
    Sutton Scotney
    SO21 3ND Winchester
    Hampshire
    United KingdomBritish72230920003
    STEVENS, Christopher John Russell
    89 Cicada Road
    SW18 2PA London
    Director
    89 Cicada Road
    SW18 2PA London
    British80392550001
    THOMAS, Simon Griffith
    Hawley Lane
    GU14 8JE Farnborough
    112
    England
    Director
    Hawley Lane
    GU14 8JE Farnborough
    112
    England
    EnglandBritish49832860001
    WOYDA, Jeffrey David
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Director
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    EnglandBritish116885950001
    WRIGHT, Ian Nicolas Molyneux
    One London Wall
    London
    EC2Y 5AB
    Director
    One London Wall
    London
    EC2Y 5AB
    EnglandBritish159766820001

    Who are the persons with significant control of SHURGARD UK LNS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shurgard Self Storage Limited
    Les Ruettes Brayes
    GY1 1EW St. Peter Port
    1st And 2nd Floors, Elizabeth House
    Guernsey
    Aug 01, 2024
    Les Ruettes Brayes
    GY1 1EW St. Peter Port
    1st And 2nd Floors, Elizabeth House
    Guernsey
    No
    Legal FormNon-Cellular Company
    Country RegisteredGuernsey
    Legal AuthorityThe Companies (Guernsey) Law 2008
    Place RegisteredGuernsey Registry
    Registration Number48630
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for SHURGARD UK LNS HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017Aug 01, 2024The 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