LS GUNWHARF LIMITED
Overview
| Company Name | LS GUNWHARF LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04089285 |
| 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 GUNWHARF LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LS GUNWHARF 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 GUNWHARF LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.2010) LIMITED | Oct 12, 2000 | Oct 12, 2000 |
What are the latest accounts for LS GUNWHARF LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LS GUNWHARF LIMITED?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for LS GUNWHARF LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Apr 27, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Apr 27, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Apr 27, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
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 Apr 27, 2022 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Apr 27, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Apr 27, 2020 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 27, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Apr 27, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Louise Miller as a director on Jan 01, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||
Confirmation statement made on May 30, 2017 with updates | 6 pages | CS01 | ||
Director's details changed for Land Securities Management Services Limited on Jun 02, 2017 | 1 pages | CH02 | ||
Termination of appointment of Michael Arnaouti as a director on Mar 31, 2017 | 1 pages | TM01 | ||
Appointment of Louise Miller as a director on Mar 01, 2017 | 2 pages | AP01 | ||
Who are the officers of LS GUNWHARF 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 | England | British | 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 | 14674480002 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
| AKERS, Richard John | Director | Shepherds Down Hill Road GU27 2NH Haslemere Surrey | United Kingdom | English | 73246590001 | |||||||||
| AKERS, Richard John | Director | Shepherds Down Hill Road GU27 2NH Haslemere Surrey | United Kingdom | English | 73246590001 | |||||||||
| ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 539040004 | |||||||||
| COTTINGHAM, Philip George | Director | 53 Eastbury Road HA6 3AP Northwood Middlesex | England | British | 77221700003 | |||||||||
| DE SOUZA, Adrian Michael | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 158381390001 | |||||||||
| DUDGEON, Peter Maxwell | Director | 41 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | 14674480002 | |||||||||
| DUDGEON, Peter Maxwell | Director | 41 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | 14674480002 | |||||||||
| JOHNSON, Neville William | Director | 2 Howitts Close KT10 8LX Esher Surrey | United Kingdom | British | 14674100001 | |||||||||
| MILES, Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 235498150001 | |||||||||
| MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 199935770001 | |||||||||
| REDSHAW, Keith | Director | 2 Pound Farm Close KT10 8EX Esher Surrey | England | British | 85333010001 | |||||||||
| SALWAY, Francis William | Director | Nash House 25 Mount Sion TN1 1TZ Tunbridge Wells Kent | United Kingdom | British | 72491970003 | |||||||||
| TAUWHARE, John Michael | Director | 25 Edis Way CB2 6RW Foxton Cambridgeshire | United Kingdom | British | 38189090006 | |||||||||
| LS RETIAL DIRECTOR LIMITED | Director | Strand WC2N 5AF London 5 | 135037680001 | |||||||||||
| MIKJON LIMITED | Director | Lacon House 84 Theobald's Road WC1X 8RW London | 72341560001 |
Who are the persons with significant control of LS GUNWHARF LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Property Holdings 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