LS CARDIFF 2 LIMITED
Overview
| Company Name | LS CARDIFF 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04144219 |
| 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 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 Address | No |
What were the previous names of LS CARDIFF 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTU THE HAYES LIMITED | Mar 01, 2013 | Mar 01, 2013 |
| CSC THE HAYES LIMITED | Feb 26, 2004 | Feb 26, 2004 |
| CSC CARDIFF LIMITED | Oct 08, 2001 | Oct 08, 2001 |
| CSC LAKESIDE HOLDINGS LIMITED | Feb 14, 2001 | Feb 14, 2001 |
| HACKREMCO (NO.1777) LIMITED | Jan 19, 2001 | Jan 19, 2001 |
What are the latest accounts for LS CARDIFF 2 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 CARDIFF 2 LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2025 |
| Overdue | No |
What are the latest filings for LS CARDIFF 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 12 pages | AA | ||||||||||
legacy | 179 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Amended full accounts made up to Mar 31, 2024 | 15 pages | AAMD | ||||||||||
Full accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Land Securities Property Holdings Limited as a person with significant control on Jul 11, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Ls Cardiff Holdings Limited as a person with significant control on Jul 11, 2024 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||||||||||
Termination of appointment of Andrew Philip Graham Dixon as a director on Feb 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 29, 2023
| 3 pages | SH01 | ||||||||||
Cessation of Land Securities Portfolio Management Limited as a person with significant control on Mar 29, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Intu Shopping Centres Plc as a person with significant control on Mar 24, 2023 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed intu the hayes LIMITED\certificate issued on 30/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Land Securities Portfolio Management Limited as a person with significant control on Mar 24, 2023 | 2 pages | PSC05 | ||||||||||
Notification of Ls Cardiff Holdings Limited as a person with significant control on Mar 29, 2023 | 2 pages | PSC02 | ||||||||||
Notification of Land Securities Portfolio Management Limited as a person with significant control on Mar 24, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Ls Company Secretaries Limited as a secretary on Mar 28, 2023 | 2 pages | AP04 | ||||||||||
Appointment of Land Securities Management Services Limited as a director on Mar 27, 2023 | 2 pages | AP02 | ||||||||||
Appointment of Ls Director Limited as a director on Mar 27, 2023 | 2 pages | AP02 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of LS CARDIFF 2 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 England |
| 159674790001 | ||||||||||
| MCCAVENY, Leigh | Director | Victoria Street SW1E 5JL London 100 England | England | British | 290624530001 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 England |
| 74974580001 | ||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 England |
| 133814600001 | ||||||||||
| MARSDEN, Susan | Secretary | Station Road HP5 1DH Chesham 16 Buckinghamshire England | British | 68599110004 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| INTU SECRETARIAT LIMITED | Secretary | Broadway SW1H 0BT London 40 United Kingdom |
| 261859510001 | ||||||||||
| ABEL, John George | Director | 9 Hutton Gate Hutton Mount CM13 2XA Brentwood Essex | Uk | British | 14465220002 | |||||||||
| BADCOCK, Peter Colin | Director | Wilsley Oast Wilsley Green, Angley Road TN17 2LE Cranbrook Kent | England | British | 545530002 | |||||||||
| BARTON, Peter Charles | Director | Warren House Shire Lane WD3 5NH Chorleywood Hertfordshire | England | British | 165160480001 | |||||||||
| BOWYER, Katharine Ann | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 190760710001 | |||||||||
| BREEDEN, Martin Richard | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 250543330001 | |||||||||
| CABLE, Richard Malcolm | Director | Orchard House 18 High Street Castor PE5 7BB Peterborough | British | 65264230001 | ||||||||||
| CHALDECOTT, Kay Elizabeth | Director | 3 Rusham Road SW12 8TJ London | British | 68694110001 | ||||||||||
| CROSBY, Sean | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | Canadian | 261481480001 | |||||||||
| DIXON, Andrew Philip Graham | Director | Victoria Street SW1E 5JL London 100 England | England | British | 237961570001 | |||||||||
| ELLIS, Martin David | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 108375330002 | |||||||||
| FISCHEL, David Andrew | Director | Sweet Hill Farm School Lane, Ashurst BN44 3AY Steyning West Sussex | United Kingdom | British | 8845220002 | |||||||||
| FOLGER, Susan | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 68599110003 | |||||||||
| FORD, Hugh Michael | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | England | British | 165108940002 | |||||||||
| GIBBES, Barbara | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 204716830001 | |||||||||
| KIDIA, Minakshi | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 261482420001 | |||||||||
| LESLIE, Douglas Ross | Director | 8 Faircourt 113-115 Haverstock Hill NW3 4RY London | British | 40685970002 | ||||||||||
| PEREIRA, Trevor | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 125130130001 | |||||||||
| RYMAN, Rebecca Mary Sarah Elizabeth | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | 243153560001 | |||||||||
| SMITH, Aidan Christopher | Director | 50 Wavendon Avenue Chiswick W4 4NS London | United Kingdom | British | 31140320001 | |||||||||
| WALLACE, Michael James | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 185951510001 | |||||||||
| WEIR, Peter | Director | 40 Broadway London SW1H 0BU | England | British | 153981370002 | |||||||||
| WOODHOUSE, Loraine | Director | 61 Wapping Wall E1W 3SJ London 36 Merchant Court | England | British | 134205550001 | |||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of LS CARDIFF 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Property Holdings Limited | Jul 11, 2024 | Victoria Street SW1E 5JL London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ls Cardiff Holdings Limited | Mar 29, 2023 | Victoria Street SW1E 5JL London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Land Securities Portfolio Management Limited | Mar 24, 2023 | Victoria Street SW1E 5JL London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Intu Shopping Centres Plc | Apr 06, 2016 | Fleet Place EC4M 7QS London 10 United Kingdom | Yes | ||||||||||
| |||||||||||||
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