L S CANTERBURY LIMITED

Register to unlock more data on OkredoRegister

L S CANTERBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04530982

Incorporation date

10/09/2002

Size

Dormant

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2002)
dot icon04/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon04/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon08/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon30/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/05/2022
Appointment of Leigh Mccaveny as a director on 2022-05-25
dot icon26/05/2022
Termination of appointment of Elizabeth Miles as a director on 2022-05-25
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with updates
dot icon25/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon15/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon29/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon04/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon05/01/2018
Termination of appointment of Louise Miller as a director on 2018-01-01
dot icon03/01/2018
Appointment of Mrs Elizabeth Miles as a director on 2018-01-01
dot icon10/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon04/04/2017
Termination of appointment of Michael Arnaouti as a director on 2017-03-31
dot icon10/03/2017
Appointment of Louise Miller as a director on 2017-03-01
dot icon20/01/2017
Director's details changed for Mr Michael Arnaouti on 2017-01-16
dot icon10/01/2017
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 2017-01-10
dot icon10/01/2017
Secretary's details changed for Ls Company Secretaries Limited on 2017-01-10
dot icon10/01/2017
Director's details changed for Land Securities Management Services Limited on 2017-01-10
dot icon10/01/2017
Director's details changed for Ls Director Limited on 2017-01-10
dot icon16/11/2016
Full accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon16/04/2015
Appointment of Mr Michael Arnaouti as a director on 2015-04-01
dot icon16/04/2015
Termination of appointment of Adrian Michael De Souza as a director on 2015-03-31
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon07/05/2013
Termination of appointment of Ls Retail Director Limited as a director
dot icon20/03/2013
Appointment of Ls Director Limited as a director
dot icon19/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon18/04/2012
Director's details changed for Adrian Michael De Souza on 2012-03-30
dot icon09/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon31/05/2011
Appointment of Adrian Michael De Souza as a director
dot icon31/05/2011
Appointment of Ls Company Secretaries Limited as a secretary
dot icon27/05/2011
Termination of appointment of Peter Dudgeon as a director
dot icon27/05/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon25/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon31/08/2010
Full accounts made up to 2010-03-31
dot icon18/09/2009
Return made up to 10/09/09; full list of members
dot icon31/07/2009
Full accounts made up to 2009-03-31
dot icon13/10/2008
Resolutions
dot icon09/10/2008
Director appointed peter maxwell dudgeon
dot icon09/10/2008
Director appointed ls retail director LIMITED
dot icon16/09/2008
Full accounts made up to 2008-03-31
dot icon10/09/2008
Return made up to 10/09/08; full list of members
dot icon03/04/2008
Appointment terminated director peter cleary
dot icon21/12/2007
Full accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 10/09/07; full list of members
dot icon29/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon27/09/2006
Return made up to 10/09/06; full list of members
dot icon06/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon19/09/2005
Return made up to 10/09/05; full list of members
dot icon18/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon06/10/2004
Return made up to 10/09/04; full list of members
dot icon28/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon20/09/2003
Return made up to 10/09/03; full list of members
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Resolutions
dot icon20/05/2003
Resolutions
dot icon02/05/2003
New director appointed
dot icon02/05/2003
Secretary resigned
dot icon02/05/2003
Director resigned
dot icon02/05/2003
New secretary appointed
dot icon02/05/2003
New director appointed
dot icon02/05/2003
Registered office changed on 02/05/03 from: lacon house theobald's road london WC1X 8RW
dot icon02/05/2003
Accounting reference date shortened from 30/09/03 to 31/03/03
dot icon02/05/2003
Resolutions
dot icon02/05/2003
Memorandum and Articles of Association
dot icon14/03/2003
Certificate of change of name
dot icon10/09/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
34.00K
-
0.00
-
-
2023
0
34.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LS COMPANY SECRETARIES LIMITED
Corporate Secretary
29/04/2011 - Present
163
LS DIRECTOR LIMITED
Corporate Director
01/03/2013 - Present
221
Mccaveny, Leigh
Director
25/05/2022 - Present
167
EPS SECRETARIES LIMITED
Nominee Secretary
09/09/2002 - 14/04/2003
429
MIKJON LIMITED
Nominee Director
09/09/2002 - 14/04/2003
437

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L S CANTERBURY LIMITED

L S CANTERBURY LIMITED is an(a) Active company incorporated on 10/09/2002 with the registered office located at 100 Victoria Street, London SW1E 5JL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of L S CANTERBURY LIMITED?

toggle

L S CANTERBURY LIMITED is currently Active. It was registered on 10/09/2002 .

Where is L S CANTERBURY LIMITED located?

toggle

L S CANTERBURY LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does L S CANTERBURY LIMITED do?

toggle

L S CANTERBURY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for L S CANTERBURY LIMITED?

toggle

The latest filing was on 04/08/2025: Accounts for a dormant company made up to 2025-03-31.