LS2 LIMITED
Overview
| Company Name | LS2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04769105 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LS2 LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is LS2 LIMITED located?
| Registered Office Address | 10 Queen Street Place EC4R 1AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LS2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for LS2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Perry Scanlon as a secretary on Jun 01, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Edward David White as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Kainradl as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr. David John Hamilton-Matthews as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for White Clarke Group Limited as a person with significant control on Dec 18, 2017 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Perry Scanlon on Dec 18, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Edward David White on Dec 18, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on Dec 18, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Who are the officers of LS2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMILTON-MATTHEWS, David John, Mr. | Director | Trevor Square SW7 1DY London 33 England | England | Australian | 266365970001 | |||||
| BUGGINS, Philip Sydney | Secretary | 5 Jesson Road WS1 3AY Walsall West Midlands | British | 46649640002 | ||||||
| KAINRADL, Josephine | Secretary | 87a Bois Lane HP6 6DF Amersham Buckinghamshire | British | 109157160001 | ||||||
| SCANLON, Perry | Secretary | Queen Street Place EC4R 1AG London 10 United Kingdom | Irish | 107314380001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| BUGGINS, Philip Sydney | Director | 5 Jesson Road WS1 3AY Walsall West Midlands | England | British | 46649640002 | |||||
| CLARKE, Dara Francis | Director | Red Lion Square WC1R 4AG London 26 United Kingdom | United Kingdom | Irish | 151723060001 | |||||
| KAINRADL, Peter | Director | Bois Wood Barn 87a Bois Lane HP6 6DF Amersham Buckinghamshire | England | Austrian | 64441090001 | |||||
| WHITE, Edward David | Director | Queen Street Place EC4R 1AG London 10 United Kingdom | British | 112821080001 | ||||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of LS2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| White Clarke Group Limited | Apr 06, 2016 | Queen Street Place EC4R 1AG London 10 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