LS EXETER NOMINEE (NO.1) LIMITED

Register to unlock more data on OkredoRegister

LS EXETER NOMINEE (NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04365439

Incorporation date

01/02/2002

Size

Dormant

Contacts

Registered address

Registered address

5 Strand, London, WC2 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2002)
dot icon23/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/05/2011
First Gazette notice for voluntary strike-off
dot icon26/04/2011
Application to strike the company off the register
dot icon28/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon11/02/2010
Director's details changed for Land Securities Portfolio Management Limited on 2010-01-31
dot icon11/02/2010
Director's details changed for Land Securities Management Services Limited on 2010-01-31
dot icon03/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon17/02/2009
Return made up to 01/02/09; full list of members
dot icon13/10/2008
Resolutions
dot icon09/10/2008
Director appointed peter maxwell dudgeon
dot icon16/09/2008
Accounts made up to 2008-03-31
dot icon17/04/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon20/02/2008
Return made up to 01/02/08; full list of members
dot icon02/07/2007
Accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 01/02/07; full list of members
dot icon01/06/2006
Accounts made up to 2006-03-31
dot icon13/02/2006
Return made up to 01/02/06; full list of members
dot icon03/01/2006
Accounts made up to 2005-03-31
dot icon02/08/2005
Particulars of property mortgage/charge
dot icon13/07/2005
Certificate of change of name
dot icon16/02/2005
Return made up to 01/02/05; full list of members
dot icon24/01/2005
New director appointed
dot icon22/11/2004
Memorandum and Articles of Association
dot icon22/11/2004
Resolutions
dot icon16/11/2004
Particulars of mortgage/charge
dot icon16/11/2004
Particulars of mortgage/charge
dot icon16/09/2004
Accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 01/02/04; full list of members
dot icon11/03/2004
Director resigned
dot icon09/09/2003
New director appointed
dot icon07/09/2003
Accounts made up to 2003-03-31
dot icon02/09/2003
Director resigned
dot icon02/09/2003
Director resigned
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon24/04/2003
Registered office changed on 24/04/03 from: liscartan house 127 sloane street london SW1X 9AB
dot icon24/04/2003
Accounting reference date shortened from 31/12/03 to 31/03/03
dot icon24/04/2003
New director appointed
dot icon24/04/2003
Director resigned
dot icon24/04/2003
Director resigned
dot icon24/04/2003
Director resigned
dot icon24/04/2003
Secretary resigned;director resigned
dot icon24/04/2003
New secretary appointed
dot icon14/04/2003
Certificate of change of name
dot icon18/03/2003
Accounts made up to 2002-12-31
dot icon07/03/2003
Particulars of mortgage/charge
dot icon10/02/2003
Return made up to 01/02/03; full list of members
dot icon04/05/2002
Particulars of mortgage/charge
dot icon22/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon15/04/2002
New secretary appointed;new director appointed
dot icon15/04/2002
New director appointed
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon04/04/2002
Certificate of change of name
dot icon04/04/2002
Director resigned
dot icon04/04/2002
Secretary resigned
dot icon04/04/2002
Registered office changed on 04/04/02 from: lacon house theobalds road london WC1X 8RW
dot icon04/04/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon01/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanford, Paul
Director
08/04/2002 - 11/04/2003
-
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
11/04/2003 - Present
186
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Corporate Director
14/01/2005 - Present
32
EPS SECRETARIES LIMITED
Nominee Secretary
01/02/2002 - 28/03/2002
429
MIKJON LIMITED
Nominee Director
01/02/2002 - 28/03/2002
437

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LS EXETER NOMINEE (NO.1) LIMITED

LS EXETER NOMINEE (NO.1) LIMITED is an(a) Dissolved company incorporated on 01/02/2002 with the registered office located at 5 Strand, London, WC2 5AF. 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 LS EXETER NOMINEE (NO.1) LIMITED?

toggle

LS EXETER NOMINEE (NO.1) LIMITED is currently Dissolved. It was registered on 01/02/2002 and dissolved on 23/08/2011.

Where is LS EXETER NOMINEE (NO.1) LIMITED located?

toggle

LS EXETER NOMINEE (NO.1) LIMITED is registered at 5 Strand, London, WC2 5AF.

What does LS EXETER NOMINEE (NO.1) LIMITED do?

toggle

LS EXETER NOMINEE (NO.1) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for LS EXETER NOMINEE (NO.1) LIMITED?

toggle

The latest filing was on 23/08/2011: Final Gazette dissolved via voluntary strike-off.