LS PROPERTY FINANCE COMPANY LIMITED

LS PROPERTY FINANCE COMPANY LIMITED

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

    Company NameLS PROPERTY FINANCE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05163698
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LS PROPERTY FINANCE COMPANY LIMITED?

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

    Where is LS PROPERTY FINANCE COMPANY LIMITED located?

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

    What were the previous names of LS PROPERTY FINANCE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.3070) LIMITEDJun 25, 2004Jun 25, 2004

    What are the latest accounts for LS PROPERTY FINANCE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LS PROPERTY FINANCE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2027
    Next Confirmation Statement DueMar 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2026
    OverdueNo

    What are the latest filings for LS PROPERTY FINANCE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 11, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    20 pagesAA

    Confirmation statement made on Mar 11, 2025 with updates

    5 pagesCS01

    Director's details changed for Mrs Elizabeth Anne Gillbe on Dec 18, 2024

    2 pagesCH01

    Appointment of Mr Duncan John Holder as a director on Aug 23, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    22 pagesAA

    Confirmation statement made on Mar 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    21 pagesAA

    Confirmation statement made on Mar 11, 2023 with updates

    5 pagesCS01

    Termination of appointment of Don Eric Stanley as a director on Dec 13, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    21 pagesAA

    Appointment of Mr Don Eric Stanley as a director on Aug 05, 2022

    2 pagesAP01

    Termination of appointment of Rosalind Charlotte Futter as a director on Aug 05, 2022

    1 pagesTM01

    Termination of appointment of James Stephen Gillard as a director on Jun 15, 2022

    1 pagesTM01

    Confirmation statement made on Mar 11, 2022 with updates

    5 pagesCS01

    Termination of appointment of Julie Louise Fountain as a director on Jan 18, 2022

    1 pagesTM01

    Appointment of Ms Elizabeth Anne Gillbe as a director on Jan 18, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Termination of appointment of Marc Peter Cadwaladr as a director on Jun 28, 2021

    1 pagesTM01

    Termination of appointment of Martin Reay Wood as a director on Jun 22, 2021

    1 pagesTM01

    Appointment of Mrs Vanessa Kate Simms as a director on May 31, 2021

    2 pagesAP01

    Termination of appointment of Martin Frederick Greenslade as a director on May 31, 2021

    1 pagesTM01

    Confirmation statement made on Mar 11, 2021 with updates

    5 pagesCS01

    Appointment of Ms Cassani Mairs as a director on Oct 01, 2020

    2 pagesAP01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Who are the officers of LS PROPERTY FINANCE COMPANY 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
    GILLBE, Elizabeth Anne
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish291722960002
    HOLDER, Duncan John
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish313183150001
    MAIRS, Cassani
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomAustralian275448530001
    SIMMS, Vanessa Kate
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish205191690001
    WORTHINGTON, Martin Richard
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish209653060001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    CADWALADR, Marc Peter
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish183663650002
    DEUTSCH, Alastair Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish248907750001
    DON-WAUCHOPE, Despina
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish172870040001
    FOUNTAIN, Julie Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomNew Zealander248907700001
    FUTTER, Rosalind Charlotte
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish245861780002
    GILL, Christopher Marshall
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish133825020001
    GILLARD, James Stephen
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    EnglandBritish196121180003
    GREENSLADE, Martin Frederick
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish17633990003
    HANNAH, Keith William Baillie
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish201091450001
    HODGSON, Kenneth Ian
    Topcliffe 6 Chase Close
    Coleshill
    HP7 0LX Amersham
    Buckinghamshire
    Director
    Topcliffe 6 Chase Close
    Coleshill
    HP7 0LX Amersham
    Buckinghamshire
    United KingdomBritish284219880001
    HOLT, David Leslie Frank
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandUnited Kingdom100070620002
    LEUNG, Stephen Sui Sang
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish196161690001
    LEWIS, Andrew Gareth
    5 Upper Park Road
    Belsize Park
    NW3 2UN London
    Director
    5 Upper Park Road
    Belsize Park
    NW3 2UN London
    British111401930001
    MACFARLANE, Andrew Elliott
    Hunters Moon
    4 Spicers Field
    KT22 0UT Oxshott
    Surrey
    Director
    Hunters Moon
    4 Spicers Field
    KT22 0UT Oxshott
    Surrey
    British78359310003
    ROUGH, David
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish10555330002
    SALWAY, Francis William
    Nash House
    25 Mount Sion
    TN1 1TZ Tunbridge Wells
    Kent
    Director
    Nash House
    25 Mount Sion
    TN1 1TZ Tunbridge Wells
    Kent
    United KingdomBritish72491970003
    STANLEY, Don Eric
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish298780910001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    WEST, Sean Allan
    4 Leigh Court
    Tavistock Place
    MK40 2XU Bedford
    Bedfordshire
    Director
    4 Leigh Court
    Tavistock Place
    MK40 2XU Bedford
    Bedfordshire
    United KingdomBritish99415400001
    WOOD, Martin Reay, Mr.
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish89486930002
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Who are the persons with significant control of LS PROPERTY FINANCE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number551412
    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.

    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