LS COMPANY SECRETARIES LIMITED

LS COMPANY SECRETARIES LIMITED

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

    Company NameLS COMPANY SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04365193
    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 COMPANY SECRETARIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LS COMPANY SECRETARIES LIMITED located?

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

    What were the previous names of LS COMPANY SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BS42 LIMITEDApr 22, 2002Apr 22, 2002
    SHELFCO (NO.2691) LIMITEDFeb 01, 2002Feb 01, 2002

    What are the latest accounts for LS COMPANY SECRETARIES 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 COMPANY SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for LS COMPANY SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 31, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on Aug 31, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Director's details changed for Leigh Mccaveny on Dec 15, 2021

    2 pagesCH01

    Confirmation statement made on Aug 31, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Appointment of Miss Marina Louise Thomas as a director on Nov 08, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Sep 04, 2022 with updates

    5 pagesCS01

    Appointment of Mrs Susannah Louise Garland as a director on Jun 06, 2022

    2 pagesAP01

    Termination of appointment of Elizabeth Miles as a director on May 25, 2022

    1 pagesTM01

    Appointment of Leigh Mccaveny as a director on Dec 15, 2021

    2 pagesAP01

    Confirmation statement made on Sep 04, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Termination of appointment of Timothy John Ashby as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Sep 04, 2020 with updates

    5 pagesCS01

    Termination of appointment of Louise Miller as a director on Jan 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 04, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Sep 04, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Jan 03, 2018 with updates

    4 pagesCS01

    Change of details for Land Securities Property Holdings Limited as a person with significant control on Jan 10, 2017

    2 pagesPSC05

    Who are the officers of LS COMPANY SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARLAND, Susannah Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish297727120001
    MCCAVENY, Leigh
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    EnglandBritish290624530001
    PEEKE, Alexander James
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish278065950001
    SMOUT, Maria
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish314880760001
    THOMAS, Marina Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish183635400002
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    GLOVER, Lucy Finch
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    Secretary
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    191575060001
    HIGGINS, Phil
    5 Strand
    London
    WC2N 5AF
    Secretary
    5 Strand
    London
    WC2N 5AF
    British159191910001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish539040004
    ASHBY, Timothy John
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish200881770002
    ASHCROFT, Clive Paul
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    UkBritish159622040001
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish158381390001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritish14674480002
    GLOVER, Lucy Finch
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomEnglish159487400005
    HIGGINS, Phil
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish159192080004
    MILES, Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish235498150001
    MILLER, Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish199935770001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4156575
    74974580001
    LS RETAIL DIRECTOR LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04299277
    135037460001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of LS COMPANY SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    England
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number5075022
    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