LS CARDIFF LIMITED

Register to unlock more data on OkredoRegister

LS CARDIFF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04161202

Incorporation date

15/02/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2001)
dot icon16/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon16/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon16/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon17/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon21/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon30/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon17/07/2024
Cessation of Ls Cardiff (Holdings) Limited as a person with significant control on 2024-07-11
dot icon17/07/2024
Notification of Land Securities Property Holdings Limited as a person with significant control on 2024-07-11
dot icon02/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon18/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon18/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
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 icon09/12/2021
Full accounts made up to 2021-03-31
dot icon25/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon27/10/2020
Confirmation statement made on 2020-10-24 with updates
dot icon25/06/2020
Full accounts made up to 2020-03-31
dot icon02/12/2019
Full accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon05/09/2018
Full accounts made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon09/01/2018
Change of details for Ls Cardiff (Holdings) Limited as a person with significant control on 2017-01-10
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 icon14/09/2017
Full accounts made up to 2017-03-31
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 icon21/01/2017
Director's details changed for Mr Michael Arnaouti on 2017-01-16
dot icon11/01/2017
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 icon10/01/2017
Secretary's details changed for Ls Company Secretaries Limited on 2017-01-10
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 icon09/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-11-29
dot icon15/08/2016
Full accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2015-03-31
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 icon28/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon11/12/2014
Registration of charge 041612020001, created on 2014-12-08
dot icon11/12/2014
Registration of charge 041612020002, created on 2014-12-08
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon28/11/2013
Miscellaneous
dot icon27/11/2013
Resolutions
dot icon27/11/2013
Statement of company's objects
dot icon25/11/2013
Full accounts made up to 2013-03-31
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 icon30/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon18/04/2012
Director's details changed for Adrian Michael De Souza on 2012-03-30
dot icon21/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon28/10/2011
Full accounts made up to 2011-03-31
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 icon31/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon31/03/2011
Director's details changed for Ls Retail Director Limited on 2011-02-15
dot icon30/03/2011
Director's details changed for Land Securities Management Services Limited on 2011-02-15
dot icon22/11/2010
Full accounts made up to 2010-03-31
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-10-18
dot icon23/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 15/02/09; full list of members
dot icon03/12/2008
Full accounts made up to 2008-03-31
dot icon13/10/2008
Resolutions
dot icon09/10/2008
Director appointed peter maxwell dudgeon
dot icon08/10/2008
Director appointed ls retail director LIMITED
dot icon25/02/2008
Return made up to 15/02/08; full list of members
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon05/03/2007
Return made up to 15/02/07; full list of members
dot icon21/01/2007
Full accounts made up to 2006-03-31
dot icon21/02/2006
Return made up to 15/02/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon13/04/2005
Ad 30/03/05--------- £ si 44999998@1=44999998 £ ic 2/45000000
dot icon13/04/2005
Nc inc already adjusted 30/03/05
dot icon13/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon23/02/2005
Return made up to 15/02/05; full list of members
dot icon16/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon20/05/2004
Certificate of change of name
dot icon19/02/2004
Return made up to 15/02/04; full list of members
dot icon12/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon27/02/2003
Return made up to 15/02/03; full list of members
dot icon16/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/03/2002
Return made up to 15/02/02; full list of members
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon22/03/2001
Registered office changed on 22/03/01 from: lacon house theobald's road london WC1X 8RW
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2
dot icon28/02/2001
Memorandum and Articles of Association
dot icon26/02/2001
Certificate of change of name
dot icon15/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2021
0
23.69M
-
0.00
-
-
2022
0
18.91M
-
0.00
-
-
2022
0
18.91M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.91M £Descended-20.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LS DIRECTOR LIMITED
Corporate Director
01/03/2013 - Present
221
Arnaouti, Michael
Director
01/04/2015 - 31/03/2017
280
Mccaveny, Leigh
Director
25/05/2022 - Present
167
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
22/02/2001 - Present
186

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LS CARDIFF LIMITED

LS CARDIFF LIMITED is an(a) Active company incorporated on 15/02/2001 with the registered office located at 100 Victoria Street, London SW1E 5JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LS CARDIFF LIMITED?

toggle

LS CARDIFF LIMITED is currently Active. It was registered on 15/02/2001 .

Where is LS CARDIFF LIMITED located?

toggle

LS CARDIFF LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does LS CARDIFF LIMITED do?

toggle

LS CARDIFF 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 LS CARDIFF LIMITED?

toggle

The latest filing was on 16/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.