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, 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 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 | |||||
|---|---|---|---|---|---|---|---|---|
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||||||
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 | 3 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 | ||||||
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 | 74371010007 | |||||||||
| COOPER, Timothy James | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 326433450001 | |||||||||
| GILLBE, Elizabeth Anne | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 291722960002 | |||||||||
| HOLDER, Duncan John | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 313183150001 | |||||||||
| MCCAUL, Patrick | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 292029960002 | |||||||||
| MCCAVENY, Leigh | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 290624530001 | |||||||||
| PEEKE, Alexander James | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 278065950001 | |||||||||
| SIMMS, Vanessa Kate | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 205191690001 | |||||||||
| TAUNT, Nicholas Henry | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 275050860001 | |||||||||
| THOMAS, Marina Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 183635400002 | |||||||||
| WORTHINGTON, Martin Richard | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 209653060001 | |||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 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 | 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 | 73246590001 | |||||||||
| ALFORD, Nicholas Brian Treseder | Director | The Pines North Road HP4 3DX Berkhamsted Hertfordshire | Great Britain | British | 126970360001 | |||||||||
| ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 539040004 | |||||||||
| ASHBY, Timothy John | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 200881770002 | |||||||||
| BROWN, Phillip Michael | Director | Flowers Court Tidmarsh Road RG8 8ES Pangbourne Berkshire | British | 53041010001 | ||||||||||
| CADWALADR, Marc Peter | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 183663650002 | |||||||||
| CLARK, Alexandra Mary Ann | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 222131680001 | |||||||||
| DE SOUZA, Adrian Michael | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 158381390001 | |||||||||
| DON-WAUCHOPE, Despina | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 172870040001 | |||||||||
| FOUNTAIN, Julie Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | New Zealander | 248907700001 | |||||||||
| FUTTER, Rosalind Charlotte | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 245861780002 | |||||||||
| GILL, Christopher Marshall | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 133825020001 | |||||||||
| GILLARD, James Stephen | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 196121180003 | |||||||||
| GREENSLADE, Martin Frederick | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 17633990003 | |||||||||
| HANNAH, Keith William Baillie | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 201091450001 | |||||||||
| HEAFORD, David John | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 314267920001 | |||||||||
| HUSSEY, Michael Richard | Director | Apartment66 Baltimore House Juniper Drive SW18 1TS London | United Kingdom | British | 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