LSAV (GP) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameLSAV (GP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC431844
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LSAV (GP) LIMITED?

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

    Where is LSAV (GP) LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LSAV (GP) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LSAV (GP) LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for LSAV (GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Sep 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Florent Eugene Coeffic as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Gavin Mark Noblett as a director on Apr 01, 2025

    1 pagesTM01

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Termination of appointment of Nicholas William John Hayes as a director on Dec 20, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Sep 04, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge SC4318440006 in full

    1 pagesMR04

    Satisfaction of charge SC4318440007 in full

    1 pagesMR04

    Registration of charge SC4318440009, created on May 06, 2022

    33 pagesMR01

    Appointment of Mr Gavin Mark Noblett as a director on Feb 18, 2022

    2 pagesAP01

    Termination of appointment of Denise Clare Grant as a director on Feb 18, 2022

    1 pagesTM01

    Confirmation statement made on Sep 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Registration of charge SC4318440008, created on Jun 17, 2021

    31 pagesMR01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Sep 04, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Sep 04, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Registration of charge SC4318440007, created on Oct 31, 2018

    33 pagesMR01

    Satisfaction of charge SC4318440003 in full

    1 pagesMR04

    Who are the officers of LSAV (GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SZPOJNAROWICZ, Christopher Robert
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    Secretary
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    British175753180001
    COEFFIC, Florent Eugene
    York House
    45 Seymour Street
    W1H 7LX London
    1st & 2nd Floor
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7LX London
    1st & 2nd Floor
    United Kingdom
    United KingdomFrench280163610001
    LISTER, Joseph Julian
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United KingdomBritish124180960001
    REID, Andrew Donald
    Cranbrook Road
    Redland
    BS6 7BJ Bristol
    15
    United Kingdom
    Secretary
    Cranbrook Road
    Redland
    BS6 7BJ Bristol
    15
    United Kingdom
    171818180001
    CREEDY, Mark Peter
    The Boardwalk
    Northwood
    HA6 2XD Middlesex
    18
    United Kingdom
    Director
    The Boardwalk
    Northwood
    HA6 2XD Middlesex
    18
    United Kingdom
    United KingdomBritish11841300002
    DEVANI, Deepa Kewal
    45 Seymour Street
    W1H 7LX London
    York House, First Floor
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House, First Floor
    United Kingdom
    United KingdomBritish133317730001
    FAULKNER, David
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    United KingdomBritish219353910001
    FAULKNER, David
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    England
    Director
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    England
    United KingdomBritish219353910001
    FAULKNER, David
    James Craig Walk
    EH1 3BA Edinburgh
    27/31
    United Kingdom
    Director
    James Craig Walk
    EH1 3BA Edinburgh
    27/31
    United Kingdom
    United KingdomBritish219353910001
    GRANT, Denise Clare
    45 Seymour Street
    W1H 7LX London
    York House, First Floor
    United Kingdom
    Director
    45 Seymour Street
    W1H 7LX London
    York House, First Floor
    United Kingdom
    EnglandBritish132132910001
    HARRIS, Neil Gerrard
    45 Seymour Street
    W1H 7LX London
    York House
    England
    Director
    45 Seymour Street
    W1H 7LX London
    York House
    England
    EnglandBritish185199770001
    HAYES, Nicholas William John
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    EnglandBritish203158840001
    NOBLETT, Gavin Mark
    York House
    Seymour Street
    W1H 7LX London
    1-2
    United Kingdom
    Director
    York House
    Seymour Street
    W1H 7LX London
    1-2
    United Kingdom
    United KingdomBritish208692690003
    SIMMS, Vanessa Kate
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    England
    Director
    40 St. Thomas Street
    BS1 6JX Bristol
    The Core
    England
    United KingdomBritish155054720002
    SIMPSON, Richard Charles
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    EnglandBritish129032120020
    WATTS, James Lloyd
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    EnglandBritish217176690001

    Who are the persons with significant control of LSAV (GP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castle Street
    JE4 5UT Jersey
    13
    Jersey
    Apr 06, 2016
    Castle Street
    JE4 5UT Jersey
    13
    Jersey
    Yes
    Legal FormLimited Company
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredCompanies House
    Registration Number111339
    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.

    What are the latest statements on persons with significant control for LSAV (GP) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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