LS BANBRIDGE LIMITED
Overview
Company Name | LS BANBRIDGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05283346 |
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 BANBRIDGE LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is LS BANBRIDGE LIMITED located?
Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LS BANBRIDGE LIMITED?
Company Name | From | Until |
---|---|---|
BLAXMILL (THIRTY-FIVE) LIMITED | Nov 22, 2004 | Nov 22, 2004 |
GROOVETAPE LIMITED | Nov 10, 2004 | Nov 10, 2004 |
What are the latest accounts for LS BANBRIDGE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for LS BANBRIDGE 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 06, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 06, 2018 with updates | 4 pages | CS01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Sep 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Land Securities Property Holdings Limited as a person with significant control on Jan 10, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Michael Arnaouti as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Louise Miller as a director on Mar 01, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael Arnaouti on Jan 16, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ls Company Secretaries Limited on Jan 10, 2017 | 1 pages | CH04 | ||||||||||
Director's details changed for Ls Director Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Director's details changed for Land Securities Management Services Limited on Jan 10, 2017 | 1 pages | CH02 | ||||||||||
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on Jan 10, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Who are the officers of LS BANBRIDGE 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 | Solicitor | 235498150001 | ||||||||
LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom | 106366430001 | |||||||||||
LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | Company Secretary | 14674480002 | |||||||||
MACLEAN, Elizabeth Maria | Secretary | 3 Waterhouse Street CM1 2TY Chelmsford Essex | British | Company Secretary | 86501910003 | |||||||||
MARTIN, Rosemary Elisabeth Scudamore | Secretary | Little Batts RH2 0JT Reigate Surrey | British | 53034470001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Company Secretary | 539040004 | ||||||||
DE SOUZA, Adrian Michael | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | Solicitor | 158381390001 | ||||||||
DUDGEON, Peter Maxwell | Director | 41 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | Chartered Secretary | 14674480002 | ||||||||
JONES, Helen Audrey | Director | Cooperage Court 6 Gainsford Street SE1 2NG London | British | Director Of Tax Group | 93729880001 | |||||||||
MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | Chartered Secretary | 199935770001 | ||||||||
SMITH, David Mark | Director | 6 Hampstead Lane N6 4SB London | United Kingdom | British | Accountant | 90143050001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
LS RETAIL DIRECTOR LIMITED | Director | Strand WC2N 5AF London 5 | 133821150001 |
Who are the persons with significant control of LS BANBRIDGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Land Securities Property Holdings Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does LS BANBRIDGE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 24, 2006 Delivered On Mar 11, 2006 | Satisfied | Amount secured All monies due or to become due from the borrower to the finance parties or any of them 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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