LS WORKINGTON LIMITED

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

    Company NameLS WORKINGTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04995566
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LS WORKINGTON LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LS WORKINGTON LIMITED located?

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

    What were the previous names of LS WORKINGTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    LS (WINCHESTER) LIMITEDJul 06, 2005Jul 06, 2005
    LXB PROPERTIES (WINCHESTER) LIMITEDJan 12, 2004Jan 12, 2004
    EXTENDSPRUCE LIMITEDDec 15, 2003Dec 15, 2003

    What are the latest accounts for LS WORKINGTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for LS WORKINGTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Notification of Land Securities Spv's Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC02

    Cessation of Land Securities Portfolio Management Limited as a person with significant control on Dec 12, 2023

    1 pagesPSC07

    Termination of appointment of Ls Director Limited as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of Land Securities Management Services Limited as a director on Dec 08, 2023

    1 pagesTM01

    Statement of capital on Dec 12, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 049955660006 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Apr 27, 2023 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Appointment of Leigh Mccaveny as a director on May 25, 2022

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Apr 27, 2022 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Confirmation statement made on Apr 27, 2021 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2020

    16 pagesAA

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of LS WORKINGTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4365193
    159674790001
    MCCAVENY, Leigh
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishCompany Secretary290624530001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    BritishCompany Secretary14674480002
    HOLLOCKS, Ian Michael
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    Secretary
    22 Fairholme Avenue
    RM2 5UU Gidea Park
    Essex
    British61055270001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALFORD, Nicholas Brian Treseder
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Director
    The Pines
    North Road
    HP4 3DX Berkhamsted
    Hertfordshire
    Great BritainBritishDirector126970360001
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishCompany Secretary539040004
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritishSolicitor158381390001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritishCompany Secretary14674480002
    MILES, Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishSolicitor235498150001
    MILLER, Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishChartered Secretary199935770001
    WALTON, Timothy Paul
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    Director
    Ivy House Church Row
    Meole Brace
    SY3 9EY Shrewsbury
    Shropshire
    United KingdomBritishDirector59971310002
    WOOD, Martin Reay
    Scatterdells Lane
    Chipperfield
    WD4 9EZ Kings Langley
    108
    Hertfordshire
    Director
    Scatterdells Lane
    Chipperfield
    WD4 9EZ Kings Langley
    108
    Hertfordshire
    United KingdomBritishTreasurer89486930001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4156575
    74974580001
    LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3934750
    137294240001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04299372
    133814600001
    LS RETAIL DIRECTOR LIMITED
    Strand
    WC2N 5AF London
    5
    Director
    Strand
    WC2N 5AF London
    5
    133821150001

    Who are the persons with significant control of LS WORKINGTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    England
    Dec 12, 2023
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number04365195
    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.
    Victoria Street
    SW1E 5JL London
    100
    England
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03934750
    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.

    Does LS WORKINGTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Mar 19, 2013
    Acquired On Jul 04, 2013
    Delivered On Jul 19, 2013
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property known as the f/h land being part of plot 31 derwent drive, derwent howe, workington, t/no: CU125018 and l/h land and buildings on the east side of derwent drive, workington, t/no: CUU140358.
    Persons Entitled
    • Deutsche Trustee Company Limited
    Transactions
    • Jul 19, 2013Registration of an acquisition (MG06)
    • Dec 04, 2023Satisfaction of a charge (MR04)
    Mortgage
    Created On Mar 23, 2009
    Delivered On Mar 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Properties - l/h land at derwent house industrial park, workington, cumbria t/no CU221258 and l/h land at derwent drive retail park, workington, cumbria t/no CU116757.
    Persons Entitled
    • Deutsche Trustee Company Limited (As Obligor Security Trustee)
    Transactions
    • Mar 24, 2009Registration of a charge (395)
    • Dec 04, 2023Satisfaction of a charge (MR04)
    Obligor accession deed
    Created On Mar 23, 2009
    Delivered On Mar 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
    Persons Entitled
    • Deutsche Trustee Company Limited (As Obligor Security Trustee) and Land Securities Capital Markets PLC (as Issuer)
    Transactions
    • Mar 24, 2009Registration of a charge (395)
    • Oct 31, 2023Satisfaction of a charge (MR04)
    Security interest agreement
    Created On May 26, 2004
    Delivered On Jun 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The title to the collateral, the beneficial interest and all other rights in the collateral including all dividends and distributions, interest and income and returns of contribution payable in respect thereof. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 02, 2004Registration of a charge (395)
    • Mar 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On May 26, 2004
    Delivered On Jun 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all estates or interests in any f/h, l/h and other immovable property, all plant machinery vehicles computers and office and other equipment, all stocks shares guarantees debentures bonds notes and loan capital, the goodwill and all copyrights patents and patent applications. By way of assignment all rights title and income in all income and all payments repayments and refunds of vat. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 02, 2004Registration of a charge (395)
    • Mar 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jan 19, 2004
    Delivered On Jan 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h land lying to the south side of meadow way badgers farm winchester (known as sainsbury's badger farm winchester) t/n HP278902. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jan 23, 2004Registration of a charge (395)
    • Mar 09, 2011Statement of satisfaction of a charge in full or part (MG02)

    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