LS CITY GATE HOUSE LIMITED

Register to unlock more data on OkredoRegister

LS CITY GATE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05656326

Incorporation date

16/12/2005

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 16/12/2005)
dot icon29/04/2026
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon29/04/2026
All of the property or undertaking has been released and no longer forms part of charge 056563260003
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon17/07/2025
Registration of charge 056563260003, created on 2025-07-11
dot icon28/04/2025
Confirmation statement made on 2025-04-27 with updates
dot icon02/12/2024
Full accounts made up to 2024-03-31
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with updates
dot icon04/09/2023
Full accounts made up to 2023-03-31
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon16/11/2022
Full accounts 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 icon27/04/2022
Confirmation statement made on 2022-04-27 with updates
dot icon29/10/2021
Full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-27 with updates
dot icon23/12/2020
Full accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-04-27 with updates
dot icon02/12/2019
Full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-27 with updates
dot icon22/10/2018
Full accounts made up to 2018-03-31
dot icon08/10/2018
Resolutions
dot icon08/10/2018
Statement by Directors
dot icon08/10/2018
Solvency Statement dated 27/09/18
dot icon08/10/2018
Statement of capital on 2018-10-08
dot icon02/05/2018
Confirmation statement made on 2018-04-27 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 icon13/09/2017
Full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon05/06/2017
Director's details changed for Ls Director Limited on 2017-06-02
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 icon11/01/2017
Director's details changed for Ls Director Limited on 2017-01-10
dot icon11/01/2017
Director's details changed for Land Securities Management Services 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 icon10/01/2017
Secretary's details changed for Ls Company Secretaries Limited on 2017-01-10
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon14/07/2016
Termination of appointment of Christopher Marshall Gill as a director on 2016-07-14
dot icon04/07/2016
Appointment of Mr Michael Arnaouti as a director on 2016-07-01
dot icon27/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon20/11/2015
Full accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon04/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon15/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon10/10/2013
Miscellaneous
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon07/05/2013
Termination of appointment of Land Securities Portfolio Management Limited as a director
dot icon20/03/2013
Appointment of Land Securities Management Services Limited as a director
dot icon23/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2012-03-31
dot icon18/04/2012
Director's details changed for Mr Christopher Marshall Gill on 2012-03-30
dot icon05/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon28/10/2011
Full accounts made up to 2011-03-31
dot icon27/05/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon27/05/2011
Appointment of Ls Company Secretaries Limited as a secretary
dot icon25/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon29/07/2010
Full accounts made up to 2010-03-31
dot icon23/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon23/12/2009
Director's details changed for Land Securities Portfolio Management Limited on 2009-12-15
dot icon23/12/2009
Director's details changed for Ls Director Limited on 2009-12-15
dot icon31/07/2009
Full accounts made up to 2009-03-31
dot icon23/12/2008
Return made up to 16/12/08; full list of members
dot icon13/10/2008
Resolutions
dot icon09/10/2008
Appointment terminated director land securities management services LIMITED
dot icon09/10/2008
Director appointed christopher marshall gill
dot icon08/10/2008
Director appointed ls director LIMITED
dot icon16/06/2008
Full accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 16/12/07; full list of members
dot icon25/10/2007
Full accounts made up to 2007-03-31
dot icon24/01/2007
Accounting reference date shortened from 31/12/06 to 31/03/06
dot icon24/01/2007
Full accounts made up to 2006-03-31
dot icon10/01/2007
Ad 18/12/06--------- £ si 1@1=1 £ ic 6350000/6350001
dot icon02/01/2007
Return made up to 16/12/06; full list of members
dot icon24/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Ad 07/03/06--------- £ si 6349998@1=6349998 £ ic 2/6350000
dot icon14/03/2006
Resolutions
dot icon10/03/2006
Particulars of mortgage/charge
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon16/12/2005
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
27/04/2026
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
46.71M
-
0.00
-
-
2022
0
48.34M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LS DIRECTOR LIMITED
Corporate Director
26/09/2008 - Present
221
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
01/03/2013 - Present
186
Mccaveny, Leigh
Director
25/05/2022 - Present
167
Arnaouti, Michael
Director
01/07/2016 - 31/03/2017
280

Persons with Significant Control

0

No PSC data available.

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 LS CITY GATE HOUSE LIMITED

LS CITY GATE HOUSE LIMITED is an(a) Active company incorporated on 16/12/2005 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LS CITY GATE HOUSE LIMITED?

toggle

LS CITY GATE HOUSE LIMITED is currently Active. It was registered on 16/12/2005 .

Where is LS CITY GATE HOUSE LIMITED located?

toggle

LS CITY GATE HOUSE LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does LS CITY GATE HOUSE LIMITED do?

toggle

LS CITY GATE HOUSE 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 CITY GATE HOUSE LIMITED?

toggle

The latest filing was on 29/04/2026: All of the property or undertaking has been released and no longer forms part of charge 2.