LS OLD BROAD STREET DEVELOPER LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

08/07/248 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

09/08/239 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

26/10/2126 October 2021 Registration of charge 041657730004, created on 2021-10-26

View Document

26/10/2126 October 2021 Memorandum and Articles of Association

View Document

15/10/2115 October 2021 Cessation of Land Securities Spv's Limited as a person with significant control on 2021-10-12

View Document

15/10/2115 October 2021 Notification of Ls London Holdings One Limited as a person with significant control on 2021-10-12

View Document

14/10/2114 October 2021 Certificate of change of name

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/08/204 August 2020 COMPANY NAME CHANGED CLOCK TOWER (CANTERBURY) (NO.1) LIMITED CERTIFICATE ISSUED ON 04/08/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLER

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MRS ELIZABETH MILES

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / LAND SECURITIES SPV'S LIMITED / 10/01/2017

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNAOUTI

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED LOUISE MILLER

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARNAOUTI / 16/01/2017

View Document

11/01/1711 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 10/01/2017

View Document

11/01/1711 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 STRAND LONDON WC2N 5AF

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 10/01/2017

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/01/1627 January 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 01/01/2016

View Document

27/01/1627 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DE SOUZA

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR MICHAEL ARNAOUTI

View Document

05/01/155 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/04/149 April 2014 AUDITOR'S RESIGNATION

View Document

23/01/1423 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

View Document

20/03/1320 March 2013 CORPORATE DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

29/01/1329 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/03/129 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

09/03/129 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/06/116 June 2011 DIRECTOR APPOINTED ADRIAN MICHAEL DE SOUZA

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR PETER DUDGEON

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON

View Document

09/05/119 May 2011 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

20/04/1120 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/04/109 April 2010 STATEMENT BY DIRECTORS

View Document

09/04/109 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 3

View Document

09/04/109 April 2010 CANC SHARE PREM ACCOUNT 23/03/2010

View Document

09/04/109 April 2010 SOLVENCY STATEMENT DATED 23/03/10

View Document

23/03/1023 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ADOPT ARTICLES 30/09/2008

View Document

09/10/089 October 2008 DIRECTOR APPOINTED PETER MAXWELL DUDGEON

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/053 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 ARTICLES OF ASSOCIATION

View Document

22/11/0422 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

08/03/018 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/015 March 2001 COMPANY NAME CHANGED SHELFCO (NO.2318) LIMITED CERTIFICATE ISSUED ON 05/03/01

View Document

22/02/0122 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company