LS CARDIFF 2 LIMITED

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

    Company NameLS CARDIFF 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04144219
    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 LS CARDIFF 2 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LS CARDIFF 2 LIMITED located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LS CARDIFF 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTU THE HAYES LIMITEDMar 01, 2013Mar 01, 2013
    CSC THE HAYES LIMITEDFeb 26, 2004Feb 26, 2004
    CSC CARDIFF LIMITEDOct 08, 2001Oct 08, 2001
    CSC LAKESIDE HOLDINGS LIMITEDFeb 14, 2001Feb 14, 2001
    HACKREMCO (NO.1777) LIMITEDJan 19, 2001Jan 19, 2001

    What are the latest accounts for LS CARDIFF 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LS CARDIFF 2 LIMITED?

    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueNo

    What are the latest filings for LS CARDIFF 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    12 pagesAA

    legacy

    179 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Amended full accounts made up to Mar 31, 2024

    15 pagesAAMD

    Full accounts made up to Mar 31, 2024

    17 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 30, 2025 with updates

    4 pagesCS01

    Notification of Land Securities Property Holdings Limited as a person with significant control on Jul 11, 2024

    2 pagesPSC02

    Cessation of Ls Cardiff Holdings Limited as a person with significant control on Jul 11, 2024

    1 pagesPSC07

    Full accounts made up to Mar 31, 2023

    18 pagesAA

    Termination of appointment of Andrew Philip Graham Dixon as a director on Feb 16, 2024

    1 pagesTM01

    Confirmation statement made on Jan 30, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 29, 2023

    • Capital: GBP 2
    3 pagesSH01

    Cessation of Land Securities Portfolio Management Limited as a person with significant control on Mar 29, 2023

    1 pagesPSC07

    Cessation of Intu Shopping Centres Plc as a person with significant control on Mar 24, 2023

    1 pagesPSC07

    Certificate of change of name

    Company name changed intu the hayes LIMITED\certificate issued on 30/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 30, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 30, 2023

    RES15

    Change of details for Land Securities Portfolio Management Limited as a person with significant control on Mar 24, 2023

    2 pagesPSC05

    Notification of Ls Cardiff Holdings Limited as a person with significant control on Mar 29, 2023

    2 pagesPSC02

    Notification of Land Securities Portfolio Management Limited as a person with significant control on Mar 24, 2023

    2 pagesPSC02

    Appointment of Ls Company Secretaries Limited as a secretary on Mar 28, 2023

    2 pagesAP04

    Appointment of Land Securities Management Services Limited as a director on Mar 27, 2023

    2 pagesAP02

    Appointment of Ls Director Limited as a director on Mar 27, 2023

    2 pagesAP02

    Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 100 Victoria Street London SW1E 5JL on Mar 29, 2023

    1 pagesAD01

    Who are the officers of LS CARDIFF 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number4365193
    159674790001
    MCCAVENY, Leigh
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    EnglandBritish290624530001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number4156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number04299372
    133814600001
    MARSDEN, Susan
    Station Road
    HP5 1DH Chesham
    16
    Buckinghamshire
    England
    Secretary
    Station Road
    HP5 1DH Chesham
    16
    Buckinghamshire
    England
    British68599110004
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    INTU SECRETARIAT LIMITED
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Secretary
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8363581
    261859510001
    ABEL, John George
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    Director
    9 Hutton Gate
    Hutton Mount
    CM13 2XA Brentwood
    Essex
    UkBritish14465220002
    BADCOCK, Peter Colin
    Wilsley Oast
    Wilsley Green, Angley Road
    TN17 2LE Cranbrook
    Kent
    Director
    Wilsley Oast
    Wilsley Green, Angley Road
    TN17 2LE Cranbrook
    Kent
    EnglandBritish545530002
    BARTON, Peter Charles
    Warren House
    Shire Lane
    WD3 5NH Chorleywood
    Hertfordshire
    Director
    Warren House
    Shire Lane
    WD3 5NH Chorleywood
    Hertfordshire
    EnglandBritish165160480001
    BOWYER, Katharine Ann
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish190760710001
    BREEDEN, Martin Richard
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish250543330001
    CABLE, Richard Malcolm
    Orchard House 18 High Street
    Castor
    PE5 7BB Peterborough
    Director
    Orchard House 18 High Street
    Castor
    PE5 7BB Peterborough
    British65264230001
    CHALDECOTT, Kay Elizabeth
    3 Rusham Road
    SW12 8TJ London
    Director
    3 Rusham Road
    SW12 8TJ London
    British68694110001
    CROSBY, Sean
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomCanadian261481480001
    DIXON, Andrew Philip Graham
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    EnglandBritish237961570001
    ELLIS, Martin David
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish108375330002
    FISCHEL, David Andrew
    Sweet Hill Farm
    School Lane, Ashurst
    BN44 3AY Steyning
    West Sussex
    Director
    Sweet Hill Farm
    School Lane, Ashurst
    BN44 3AY Steyning
    West Sussex
    United KingdomBritish8845220002
    FOLGER, Susan
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish68599110003
    FORD, Hugh Michael
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    EnglandBritish165108940002
    GIBBES, Barbara
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish204716830001
    KIDIA, Minakshi
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish261482420001
    LESLIE, Douglas Ross
    8 Faircourt
    113-115 Haverstock Hill
    NW3 4RY London
    Director
    8 Faircourt
    113-115 Haverstock Hill
    NW3 4RY London
    British40685970002
    PEREIRA, Trevor
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish125130130001
    RYMAN, Rebecca Mary Sarah Elizabeth
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritish243153560001
    SMITH, Aidan Christopher
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomBritish31140320001
    WALLACE, Michael James
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish185951510001
    WEIR, Peter
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritish153981370002
    WOODHOUSE, Loraine
    61 Wapping Wall
    E1W 3SJ London
    36 Merchant Court
    Director
    61 Wapping Wall
    E1W 3SJ London
    36 Merchant Court
    EnglandBritish134205550001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of LS CARDIFF 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    England
    Jul 11, 2024
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUnited Kingdom
    Registration Number05075022
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Victoria Street
    SW1E 5JL London
    100
    England
    Mar 29, 2023
    Victoria Street
    SW1E 5JL London
    100
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number08075096
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Victoria Street
    SW1E 5JL London
    100
    England
    Mar 24, 2023
    Victoria Street
    SW1E 5JL London
    100
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number03934750
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fleet Place
    EC4M 7QS London
    10
    United Kingdom
    Apr 06, 2016
    Fleet Place
    EC4M 7QS London
    10
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2893329
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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