LS OUTLETS NO 1 GP LIMITED

LS OUTLETS NO 1 GP LIMITED

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

    Company NameLS OUTLETS NO 1 GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04996883
    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 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 AddressNo

    What were the previous names of LS OUTLETS NO 1 GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERMES FACTORY OUTLETS GP LIMITEDDec 16, 2003Dec 16, 2003

    What are the latest accounts for LS OUTLETS NO 1 GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for LS OUTLETS NO 1 GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Liq 23/11/2018
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Louise Miller as a director on Jan 01, 2018

    1 pagesTM01

    Appointment of Mrs Elizabeth Miles as a director on Jan 01, 2018

    2 pagesAP01

    Current accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Confirmation statement made on Dec 16, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    36 pagesAA

    Notification of Land Securities Portfolio Management Limited as a person with significant control on May 15, 2017

    2 pagesPSC02

    Cessation of Britel Fund Nominees Limited as a person with significant control on May 15, 2017

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 26, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Paul Thomas Wray as a director on May 15, 2017

    1 pagesTM01

    Termination of appointment of Christopher Raymond Andrew Darroch as a director on May 15, 2017

    1 pagesTM01

    Termination of appointment of Hermes Secretariat Limited as a secretary on May 15, 2017

    1 pagesTM02

    Appointment of Louise Miller as a director on May 15, 2017

    2 pagesAP01

    Appointment of Ls Director Limited as a director on May 15, 2017

    2 pagesAP02

    Appointment of Land Securities Management Services Limited as a director on May 15, 2017

    2 pagesAP02

    Appointment of Ls Company Secretaries Limited as a secretary on May 15, 2017

    2 pagesAP04

    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 pagesAD01

    Confirmation statement made on Dec 16, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    34 pagesAA

    Termination of appointment of Paul Richard Till as a director on Feb 10, 2016

    2 pagesTM01

    Termination of appointment of Andrew Peter Jeanes as a director on Feb 10, 2016

    2 pagesTM01

    Who are the officers of LS OUTLETS NO 1 GP 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 TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    MILES, Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish235498150001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04299372
    133814600001
    HERMES SECRETARIAT LIMITED
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Secretary
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3717842
    93700910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AGNEW, Julian Michael
    Cavendish Square
    2326
    W1A 2NF London
    33
    Director
    Cavendish Square
    2326
    W1A 2NF London
    33
    EnglandBritish151724030002
    DARROCH, Christopher Raymond Andrew
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    ScotlandBritish81530460007
    DEWHIRST, Andrew David
    59 Old Park View
    EN2 7EQ Enfield
    Middlesex
    Director
    59 Old Park View
    EN2 7EQ Enfield
    Middlesex
    United KingdomBritish29539910003
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Director
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    United KingdomBritish130019430001
    JEANES, Andrew Peter
    C/O Hermes Administration
    Services Ltd
    E1 8HZ Lloyds Chambers 1 Portsoken
    Street London
    Director
    C/O Hermes Administration
    Services Ltd
    E1 8HZ Lloyds Chambers 1 Portsoken
    Street London
    EnglandBritish154587750001
    MARTIN, Andrew John, Mr.
    Hazelryst Rystwood Road
    RH18 5LX Forest Row
    East Sussex
    Director
    Hazelryst Rystwood Road
    RH18 5LX Forest Row
    East Sussex
    EnglandBritish3565840001
    MILLER, Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish199935770001
    MOUSLEY, Emily Ann
    Flat C, 1
    Cranley Gardens, Muswell Hill
    N10 3AA London
    Director
    Flat C, 1
    Cranley Gardens, Muswell Hill
    N10 3AA London
    United KingdomBritish155262770001
    TILL, Paul Richard
    Cavendish Square
    W1A 2NF London
    33
    United Kingdom
    Director
    Cavendish Square
    W1A 2NF London
    33
    United Kingdom
    United KingdomBritish69536070004
    WRAY, Paul Thomas
    15 Coulters Close
    Grove Green
    ME14 5SU Maidstone
    Kent
    Director
    15 Coulters Close
    Grove Green
    ME14 5SU Maidstone
    Kent
    United KingdomBritish154681480001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LS OUTLETS NO 1 GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    England
    May 15, 2017
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    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.
    Britel Fund Nominees Limited
    Lloyds Chambers, Portsoken Street
    E1 8HZ London
    C/O Bt Pension Scheme Management Ltd
    England
    Apr 06, 2016
    Lloyds Chambers, Portsoken Street
    E1 8HZ London
    C/O Bt Pension Scheme Management Ltd
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01705288
    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 OUTLETS NO 1 GP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Britel Fund Trustees Limited (As Security Trustee for the Benefit of the Lenders)
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • Jan 20, 2005Statement of satisfaction of a charge in full or part (403a)

    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