LS FORGE BANKSIDE LIMITED

Register to unlock more data on OkredoRegister

LS FORGE BANKSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04161299

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 icon24/12/2025
Confirmation statement made on 2025-12-21 with updates
dot icon17/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon17/07/2025
Registration of charge 041612990004, created on 2025-07-11
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon02/12/2024
Full accounts made up to 2024-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon22/09/2023
Full accounts made up to 2023-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with updates
dot icon30/11/2022
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 icon29/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon01/11/2021
Full accounts made up to 2021-03-31
dot icon18/02/2021
Resolutions
dot icon18/02/2021
Change of name notice
dot icon18/02/2021
Change of name with request to seek comments from relevant body
dot icon29/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon29/12/2020
Full accounts made up to 2020-03-31
dot icon24/12/2019
Confirmation statement made on 2019-12-23 with updates
dot icon11/12/2019
Registration of charge 041612990003, created on 2019-11-28
dot icon26/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-09-24
dot icon29/01/2019
Resolutions
dot icon29/01/2019
Statement of company's objects
dot icon16/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon10/01/2019
Resolutions
dot icon10/01/2019
Change of name notice
dot icon19/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon18/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon05/01/2018
Termination of appointment of Louise Miller as a director on 2018-01-01
dot icon04/01/2018
Change of details for Ls London Holdings One Limited as a person with significant control on 2017-01-10
dot icon03/01/2018
Appointment of Mrs Elizabeth Miles as a director on 2018-01-01
dot icon04/06/2017
Accounts for a dormant company 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 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 Ls Director 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
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 2017-01-05 with updates
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 icon11/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon26/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon11/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/06/2013
Certificate of change of name
dot icon28/06/2013
Change of name notice
dot icon07/05/2013
Termination of appointment of Land Securities Portfolio Management Limited as a director
dot icon20/03/2013
Appointment of Ls Director Limited as a director
dot icon31/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon02/05/2012
Director's details changed for Mr Christopher Marshall Gill on 2012-03-30
dot icon09/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon13/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon31/05/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon27/04/2011
Appointment of Ls Company Secretaries Limited as a secretary
dot icon30/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon21/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon23/02/2010
Director's details changed for Land Securities Portfolio Management Limited on 2010-02-14
dot icon23/02/2010
Director's details changed for Land Securities Management Services Limited on 2010-02-14
dot icon03/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/03/2009
Return made up to 15/02/09; full list of members
dot icon10/12/2008
Director appointed christopher marshall gill
dot icon23/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/02/2008
Return made up to 15/02/08; full list of members
dot icon27/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/03/2007
Return made up to 15/02/07; full list of members
dot icon03/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon19/04/2006
Resolutions
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon11/04/2006
Certificate of change of name
dot icon21/02/2006
Return made up to 15/02/06; full list of members
dot icon03/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon04/03/2005
Return made up to 15/02/05; 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 for a dormant company made up to 2004-03-31
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 icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon03/05/2001
Resolutions
dot icon10/04/2001
Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2
dot icon10/04/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon10/04/2001
New secretary appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Secretary resigned
dot icon10/04/2001
Registered office changed on 10/04/01 from: lacon house theobalds road london WC1X 8RW
dot icon07/03/2001
Memorandum and Articles of Association
dot icon02/03/2001
Certificate of change of name
dot icon15/02/2001
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
21/12/2026
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
18.10M
-
0.00
-
-
2022
0
20.27M
-
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
01/03/2013 - Present
221
Arnaouti, Michael
Director
01/07/2016 - 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

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 FORGE BANKSIDE LIMITED

LS FORGE BANKSIDE 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LS FORGE BANKSIDE LIMITED?

toggle

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

Where is LS FORGE BANKSIDE LIMITED located?

toggle

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

What does LS FORGE BANKSIDE LIMITED do?

toggle

LS FORGE BANKSIDE 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 FORGE BANKSIDE LIMITED?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-21 with updates.