LS DIRECTOR LIMITED
Overview
Company Name | LS DIRECTOR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04299372 |
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 DIRECTOR LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LS DIRECTOR 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 DIRECTOR LIMITED?
Company Name | From | Until |
---|---|---|
LS (WEDNESFIELD NOMINEE NO. 2) LIMITED | Jul 06, 2005 | Jul 06, 2005 |
LIFTDEAN LIMITED | Oct 04, 2001 | Oct 04, 2001 |
What are the latest accounts for LS DIRECTOR LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for LS DIRECTOR 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 DIRECTOR LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 27, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Leigh-Anne Louise Sellars as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Elizabeth Anne Gillbe on Dec 18, 2024 | 2 pages | CH01 | ||
Appointment of Mr Timothy James Cooper as a director on Aug 23, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Appointment of Mr Nick Taunt as a director on May 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 27, 2024 with updates | 5 pages | CS01 | ||
Termination of appointment of Alexandra Mary Ann Clark as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr Duncan John Holder as a director on Sep 05, 2023 | 2 pages | AP01 | ||
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 | ||
Termination of appointment of Don Eric Stanley as a director on Dec 13, 2022 | 1 pages | TM01 | ||
Appointment of Miss Marina Louise Thomas as a director on Nov 08, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Appointment of Mr Don Eric Stanley as a director on Aug 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rosalind Charlotte Futter as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Patrick Mccaul on Jul 29, 2022 | 2 pages | CH01 | ||
Termination of appointment of James Stephen Gillard as a director on Jun 15, 2022 | 1 pages | TM01 | ||
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 | ||
Appointment of Mrs Leigh-Anne Louise Sellars as a director on Feb 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ruth Shearer as a director on Feb 10, 2022 | 1 pages | TM01 | ||
Appointment of Miss Alexandra Mary Ann Clark as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Patrick Mccaul as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Who are the officers of LS DIRECTOR 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 | ||||||||||
ALLAN, Mark Christopher | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Chief Executive Officer | 74371010007 | ||||||||
COOPER, Timothy James | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Legal Director | 326433450001 | ||||||||
GILLBE, Elizabeth Anne | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Chartered Accountant | 291722960002 | ||||||||
HOLDER, Duncan John | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Group Treasurer | 313183150001 | ||||||||
MCCAUL, Patrick | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Chartered Accountant | 292029960002 | ||||||||
MCCAVENY, Leigh | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Company Secretary | 290624530001 | ||||||||
PEEKE, Alexander James | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Solicitor | 278065950001 | ||||||||
SIMMS, Vanessa Kate | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Chief Financial Officer | 205191690001 | ||||||||
TAUNT, Nick | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Chartered Accountant | 275050860001 | ||||||||
THOMAS, Marina Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Company Secretary | 183635400002 | ||||||||
WORTHINGTON, Martin Richard | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Accountant | 209653060001 | ||||||||
DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | Company Secretary | 14674480002 | |||||||||
GONDHIA, Sima | Secretary | 114 Squirrels Heath Lane RM11 2DY Hornchurch Essex | British | 83926180001 | ||||||||||
HOLLOCKS, Ian Michael | Secretary | 22 Fairholme Avenue RM2 5UU Gidea Park Essex | British | 61055270001 | ||||||||||
PINION, David | Secretary | Lady Lea Road DE21 5BN Horsley 2 Derbyshire | British | Deputy Chief Executive | 130599750001 | |||||||||
ROLFE, Lee-Ann | Secretary | Flat 2 307 Upper Richmond Road Putney SW15 6SS London | South African | 79280470001 | ||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
AKERS, Richard John | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | English | Chartered Surveyor | 73246590001 | ||||||||
ALFORD, Nicholas Brian Treseder | Director | The Pines North Road HP4 3DX Berkhamsted Hertfordshire | Great Britain | British | Company Director | 126970360001 | ||||||||
ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Company Secretary | 539040004 | ||||||||
ASHBY, Timothy John | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Solicitor | 200881770002 | ||||||||
BROWN, Phillip Michael | Director | Flowers Court Tidmarsh Road RG8 8ES Pangbourne Berkshire | British | Investment Director | 53041010001 | |||||||||
CADWALADR, Marc Peter | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Chartered Accountant | 183663650002 | ||||||||
CLARK, Alexandra Mary Ann | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Chartered Accountant | 222131680001 | ||||||||
DE SOUZA, Adrian Michael | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | Solicitor | 158381390001 | ||||||||
DON-WAUCHOPE, Despina | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | Accountant | 172870040001 | ||||||||
FOUNTAIN, Julie Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | New Zealander | Chartered Accountant | 248907700001 | ||||||||
FUTTER, Rosalind Charlotte | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Accountant | 245861780002 | ||||||||
GILL, Christopher Marshall | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | Chartered Accountant | 133825020001 | ||||||||
GILLARD, James Stephen | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Treasurer | 196121180003 | ||||||||
GREENSLADE, Martin Frederick | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | Finance Director | 17633990003 | ||||||||
HANNAH, Keith William Baillie | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | Director | 201091450001 | ||||||||
HEAFORD, David John | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Finance Director | 314267920001 | ||||||||
HUSSEY, Michael Richard | Director | Apartment66 Baltimore House Juniper Drive SW18 1TS London | United Kingdom | British | Director | 142125150001 |
Who are the persons with significant control of LS DIRECTOR LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Land Securities Management 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