LS MEDIA CITY HOTEL LIMITED
Overview
| Company Name | LS MEDIA CITY HOTEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05310351 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LS MEDIA CITY HOTEL LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LS MEDIA CITY HOTEL 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 MEDIA CITY HOTEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANDSEC 4 LIMITED | Jun 29, 2023 | Jun 29, 2023 |
| X-LEISURE (CAMBRIDGE II) LIMITED | Dec 10, 2004 | Dec 10, 2004 |
What are the latest accounts for LS MEDIA CITY HOTEL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LS MEDIA CITY HOTEL LIMITED?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for LS MEDIA CITY HOTEL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 13 pages | AA | ||||||||||||||
legacy | 179 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Registration of charge 053103510006, created on Sep 30, 2025 | 7 pages | MR01 | ||||||||||||||
Confirmation statement made on Aug 03, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Aug 03, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Registration of charge 053103510005, created on Jul 11, 2024 | 10 pages | MR01 | ||||||||||||||
Cessation of Land Securities Spv's Limited as a person with significant control on Jun 05, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Ls Project 92 Limited as a person with significant control on Jun 04, 2024 | 2 pages | PSC02 | ||||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed landsec 4 LIMITED\certificate issued on 06/06/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Leigh Mccaveny as a director on Oct 19, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rejinder Bangar as a director on Oct 19, 2023 | 1 pages | TM01 | ||||||||||||||
Notification of Land Securities Spv's Limited as a person with significant control on Aug 08, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of The X-Leisure (General Partner) Limited as a person with significant control on Aug 08, 2023 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Aug 03, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed x-leisure (cambridge ii) LIMITED\certificate issued on 29/06/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||||||||||
Appointment of Mr Rejinder Bangar as a director on Jun 16, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Daniel Stewart Rabin as a director on Jun 16, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Aug 03, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of LS MEDIA CITY HOTEL 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 | ||||||||||
| MCCAVENY, Leigh | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 290624530001 | |||||||||
| 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 | ||||||||||
| DESAI, Falguni | Secretary | 113a Burdon Lane Cheam SM2 7DB Surrey | British | 77755390003 | ||||||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||||||
| HERMES SECRETARIAT LIMITED | Secretary | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom |
| 93700910001 | ||||||||||
| PAILEX SECRETARIES LIMITED | Secretary | 20 Bedford Row WC1R 4JS London | 74551790001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| BANGAR, Rejinder | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 310361600001 | |||||||||
| BARBER, Martin | Director | 1a Norfolk Road NW8 6AX London | England | British | 35534320007 | |||||||||
| BLACK, Russell Norman | Director | Meadow Way Boxmoor HP3 0AT Hemel Hempstead 9 Hertfordshire United Kingdom | United Kingdom | British | 97983900003 | |||||||||
| CORAL, Lynda Sharon | Director | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordshire | British | 34029880004 | ||||||||||
| EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | 130019430001 | |||||||||
| GERBEAU, Pierre Yves | Director | Capability Green LU1 3AE Luton 400 England And Wales United Kingdom | United Kingdom | French | 78416670007 | |||||||||
| KHIROYA, Deepan Rasiklal | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 142551350002 | |||||||||
| LOVELAND, Russell James | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 246604800001 | |||||||||
| MARTIN, Andrew John, Mr. | Director | Hazelryst Rystwood Road RH18 5LX Forest Row East Sussex | England | British | 3565840001 | |||||||||
| O'ROURKE, Dominic James | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 102844710001 | |||||||||
| PULLEN, Xavier | Director | Capability Green LU1 3AE Luton 400 England And Wales United Kingdom | England | British | 78912170008 | |||||||||
| RABIN, Daniel Stewart | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 296474780001 | |||||||||
| ROBERTSON, John Manwaring | Director | Capability Green LU1 3AE Luton 400 England And Wales United Kingdom | United Kingdom | British | 158761410001 | |||||||||
| THODAY, Corin Leonard | Director | Norwich Road NR21 8AU Fakenham 21 Norfolk United Kingdom | United Kingdom | British | 138095630001 | |||||||||
| TROUGHTON, Olivia Clare | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 175229250001 | |||||||||
| PAILEX NOMINEES LIMITED | Director | 20 Bedford Row WC1R 4JS London | 74551780001 |
Who are the persons with significant control of LS MEDIA CITY HOTEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ls Project 92 Limited | Jun 04, 2024 | Victoria Street SW1E 5JL London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Land Securities Spv's Limited | Aug 08, 2023 | Victoria Street London SW1E 5JL London 100 United Kingdom United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The X-Leisure (General Partner) Limited | Nov 08, 2016 | Victoria Street SW1E 5JL London 100 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Leisure Parks Ii Limited | Apr 06, 2016 | Strand WC2N 5AF London 5 Greater London United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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