LS TIMBER SQUARE LIMITED

LS TIMBER SQUARE LIMITED

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

    Company NameLS TIMBER SQUARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07243257
    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 TIMBER SQUARE LIMITED?

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

    Where is LS TIMBER SQUARE LIMITED located?

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

    What were the previous names of LS TIMBER SQUARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LS LAVINGTON STREET LIMITEDJan 03, 2019Jan 03, 2019
    LS 20 FENCHURCH STREET (GP) INVESTMENTS LIMITEDMay 05, 2010May 05, 2010

    What are the latest accounts for LS TIMBER SQUARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LS TIMBER SQUARE LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for LS TIMBER SQUARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on Mar 31, 2024 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Mar 31, 2023 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed ls lavington street LIMITED\certificate issued on 17/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 16, 2023

    RES15

    Full accounts made up to Mar 31, 2022

    17 pagesAA

    Appointment of Leigh Mccaveny as a director on May 25, 2022

    2 pagesAP01

    Termination of appointment of Elizabeth Miles as a director on May 25, 2022

    1 pagesTM01

    Confirmation statement made on Mar 31, 2022 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2021

    17 pagesAA

    Confirmation statement made on Mar 31, 2021 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2020

    15 pagesAA

    Confirmation statement made on Mar 31, 2020 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2019

    18 pagesAA

    Second filing of a statement of capital following an allotment of shares on Feb 05, 2019

    • Capital: GBP 60,000,000
    11 pagesRP04SH01

    Confirmation statement made on Mar 31, 2019 with updates

    5 pagesCS01

    Registration of charge 072432570003, created on Mar 29, 2019

    7 pagesMR01

    Statement of capital following an allotment of shares on Feb 05, 2019

    • Capital: GBP 59,999,999
    9 pagesSH01
    Annotations
    DateAnnotation
    May 07, 2019Clarification A second filed SH01 was registered on 07/05/2019.

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 03, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Mar 31, 2018 with updates

    4 pagesCS01

    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

    Who are the officers of LS TIMBER SQUARE 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
    MCCAVENY, Leigh
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishCompany Secretary290624530001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04299372
    133814600001
    DUDGEON, Peter Maxwell
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Secretary
    Strand
    WC2N 5AF London
    5
    United Kingdom
    150997570001
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishCompany Secretary539040004
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritishSolicitor158381390001
    LINNELL, Richard Frank Hilary
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritishDirector69683730003
    MILES, Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishSolicitor235498150001
    MILLER, Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritishChartered Secretary199935770001
    LAND SECURITIES MANAGEMENT LIMITED
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6452683
    150997580001

    Who are the persons with significant control of LS TIMBER SQUARE 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 FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number6452679
    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