LS COMPANY SECRETARIES LIMITED
Overview
| Company Name | LS COMPANY SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04365193 |
| 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 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 Address | No |
What were the previous names of LS COMPANY SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BS42 LIMITED | Apr 22, 2002 | Apr 22, 2002 |
| SHELFCO (NO.2691) LIMITED | Feb 01, 2002 | Feb 01, 2002 |
What are the latest accounts for LS COMPANY SECRETARIES 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 COMPANY SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for LS COMPANY SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 31, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Aug 31, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Director's details changed for Leigh Mccaveny on Dec 15, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Aug 31, 2023 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
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 | ||
Confirmation statement made on Sep 04, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mrs Susannah Louise Garland as a director on Jun 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Miles as a director on May 25, 2022 | 1 pages | TM01 | ||
Appointment of Leigh Mccaveny as a director on Dec 15, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Sep 04, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||
Termination of appointment of Timothy John Ashby as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 04, 2020 with updates | 5 pages | CS01 | ||
Termination of appointment of Louise Miller as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 04, 2019 with updates | 4 pages | CS01 | ||
Confirmation statement made on Sep 04, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 18 pages | AA | ||
Confirmation statement made on Jan 03, 2018 with updates | 4 pages | CS01 | ||
Change of details for Land Securities Property Holdings Limited as a person with significant control on Jan 10, 2017 | 2 pages | PSC05 | ||
Who are the officers of LS COMPANY SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GARLAND, Susannah Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 297727120001 | |||||||||
| MCCAVENY, Leigh | Director | Victoria Street SW1E 5JL London 100 England | England | British | 290624530001 | |||||||||
| PEEKE, Alexander James | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 278065950001 | |||||||||
| SMOUT, Maria | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 314880760001 | |||||||||
| THOMAS, Marina Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 183635400002 | |||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| GLOVER, Lucy Finch | Secretary | Strand WC2N 5AF London 5 Greater London United Kingdom | 191575060001 | |||||||||||
| HIGGINS, Phil | Secretary | 5 Strand London WC2N 5AF | British | 159191910001 | ||||||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
| 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 | |||||||||
| ASHCROFT, Clive Paul | Director | Strand WC2N 5AF London 5 United Kingdom | Uk | British | 159622040001 | |||||||||
| DE SOUZA, Adrian Michael | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 158381390001 | |||||||||
| DUDGEON, Peter Maxwell | Director | 41 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | 14674480002 | |||||||||
| GLOVER, Lucy Finch | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | English | 159487400005 | |||||||||
| HIGGINS, Phil | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 159192080004 | |||||||||
| MILES, Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 235498150001 | |||||||||
| MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 199935770001 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Strand WC2N 5AF London 5 United Kingdom |
| 74974580001 | ||||||||||
| LS RETAIL DIRECTOR LIMITED | Director | Strand WC2N 5AF London 5 United Kingdom |
| 135037460001 | ||||||||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of LS COMPANY SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Property Holdings Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 England | 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