LS OUTLETS NO 1 GP LIMITED
Overview
| Company Name | LS OUTLETS NO 1 GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04996883 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LS OUTLETS NO 1 GP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LS OUTLETS NO 1 GP LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LS OUTLETS NO 1 GP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HERMES FACTORY OUTLETS GP LIMITED | Dec 16, 2003 | Dec 16, 2003 |
What are the latest accounts for LS OUTLETS NO 1 GP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for LS OUTLETS NO 1 GP 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) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Louise Miller as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 36 pages | AA | ||||||||||
Notification of Land Securities Portfolio Management Limited as a person with significant control on May 15, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Britel Fund Nominees Limited as a person with significant control on May 15, 2017 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Paul Thomas Wray as a director on May 15, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Raymond Andrew Darroch as a director on May 15, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hermes Secretariat Limited as a secretary on May 15, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Louise Miller as a director on May 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ls Director Limited as a director on May 15, 2017 | 2 pages | AP02 | ||||||||||
Appointment of Land Securities Management Services Limited as a director on May 15, 2017 | 2 pages | AP02 | ||||||||||
Appointment of Ls Company Secretaries Limited as a secretary on May 15, 2017 | 2 pages | AP04 | ||||||||||
Registered office address changed from C/O Hermes Administration Services Ltd Lloyds Chambers 1 Portsoken Street London E1 8HZ to 100 Victoria Street London SW1E 5JL on May 18, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 34 pages | AA | ||||||||||
Termination of appointment of Paul Richard Till as a director on Feb 10, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Peter Jeanes as a director on Feb 10, 2016 | 2 pages | TM01 | ||||||||||
Who are the officers of LS OUTLETS NO 1 GP 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 | ||||||||||
| MILES, Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 235498150001 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
| HERMES SECRETARIAT LIMITED | Secretary | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom |
| 93700910001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AGNEW, Julian Michael | Director | Cavendish Square 2326 W1A 2NF London 33 | England | British | 151724030002 | |||||||||
| DARROCH, Christopher Raymond Andrew | Director | Victoria Street SW1E 5JL London 100 England | Scotland | British | 81530460007 | |||||||||
| DEWHIRST, Andrew David | Director | 59 Old Park View EN2 7EQ Enfield Middlesex | United Kingdom | British | 29539910003 | |||||||||
| EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | 130019430001 | |||||||||
| JEANES, Andrew Peter | Director | C/O Hermes Administration Services Ltd E1 8HZ Lloyds Chambers 1 Portsoken Street London | England | British | 154587750001 | |||||||||
| MARTIN, Andrew John, Mr. | Director | Hazelryst Rystwood Road RH18 5LX Forest Row East Sussex | England | British | 3565840001 | |||||||||
| MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 199935770001 | |||||||||
| MOUSLEY, Emily Ann | Director | Flat C, 1 Cranley Gardens, Muswell Hill N10 3AA London | United Kingdom | British | 155262770001 | |||||||||
| TILL, Paul Richard | Director | Cavendish Square W1A 2NF London 33 United Kingdom | United Kingdom | British | 69536070004 | |||||||||
| WRAY, Paul Thomas | Director | 15 Coulters Close Grove Green ME14 5SU Maidstone Kent | United Kingdom | British | 154681480001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of LS OUTLETS NO 1 GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Portfolio Management Limited | May 15, 2017 | Victoria Street SW1E 5JL London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Britel Fund Nominees Limited | Apr 06, 2016 | Lloyds Chambers, Portsoken Street E1 8HZ London C/O Bt Pension Scheme Management Ltd England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LS OUTLETS NO 1 GP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over partnership interest | Created On Mar 12, 2004 Delivered On Mar 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the security trustee as agent or the security trustee and/or possfund custodian trustee limited (together "the lenders") under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first legal charge all present and future right title and interrest in and to the talke (jersey) limited partnership by way of legal assignment all present and future right title and interest in a partnership agreement dated 12TH january 2004 by way of first floating charge undertaking and all assets both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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