LS GALLERIA LIMITED

Register to unlock more data on OkredoRegister

LS GALLERIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04166047

Incorporation date

22/02/2001

Size

Full

Contacts

Registered address

Registered address

86 Jermyn Street, 6th Floor, London SW1Y 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon17/12/2025
Full accounts made up to 2024-12-31
dot icon28/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon01/10/2025
Previous accounting period extended from 2024-12-30 to 2024-12-31
dot icon30/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon21/07/2025
Full accounts made up to 2024-03-31
dot icon25/06/2025
Termination of appointment of Deepak Kumar as a director on 2025-06-17
dot icon03/06/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon14/11/2024
Appointment of Mr Deepak Kumar as a director on 2024-11-01
dot icon05/11/2024
Termination of appointment of Sanjay Kumar Agarwal as a director on 2024-10-30
dot icon12/05/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon20/11/2023
Termination of appointment of Land Securities Management Services Limited as a director on 2023-11-14
dot icon20/11/2023
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2023-11-14
dot icon20/11/2023
Termination of appointment of Leigh Mccaveny as a director on 2023-11-14
dot icon20/11/2023
Termination of appointment of Ls Director Limited as a director on 2023-11-14
dot icon20/11/2023
Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 86 Jermyn Street 6th Floor London SW1Y 6JD on 2023-11-20
dot icon20/11/2023
Appointment of Mr Sanjay Kumar Agarwal as a director on 2023-11-14
dot icon20/11/2023
Appointment of Mr Gaurav Bhikhubhai Kalyani as a director on 2023-11-14
dot icon20/11/2023
Cessation of Land Securities Portfolio Management Limited as a person with significant control on 2023-11-14
dot icon20/11/2023
Notification of Incorp Property Holding Uk Limited as a person with significant control on 2023-11-14
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon16/11/2023
Satisfaction of charge 1 in full
dot icon16/11/2023
Satisfaction of charge 2 in full
dot icon10/11/2023
Full accounts made up to 2023-03-31
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-03 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 icon03/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon01/09/2021
Full accounts made up to 2021-03-31
dot icon20/12/2020
Full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon16/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon21/11/2019
Full accounts made up to 2019-03-31
dot icon11/10/2019
Statement by Directors
dot icon11/10/2019
Statement of capital on 2019-10-11
dot icon11/10/2019
Solvency Statement dated 26/09/19
dot icon11/10/2019
Resolutions
dot icon09/01/2019
Confirmation statement made on 2018-12-03 with updates
dot icon20/07/2018
Full accounts made up to 2018-03-31
dot icon05/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon04/01/2018
Termination of appointment of Louise Miller as a director on 2018-01-01
dot icon04/01/2018
Change of details for Land Securities Portfolio Management Limited as a person with significant control on 2017-01-10
dot icon04/01/2018
Appointment of Mrs Elizabeth Miles as a director on 2018-01-01
dot icon13/07/2017
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 icon20/01/2017
Director's details changed for Mr Michael Arnaouti on 2017-01-16
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
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 icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon18/07/2016
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 icon20/11/2015
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 icon14/10/2014
Full accounts made up to 2014-03-31
dot icon29/01/2014
Termination of appointment of Ls Company Secretaries Limited as a secretary
dot icon29/01/2014
Termination of appointment of Ls Company Secretaries Limited as a secretary
dot icon29/01/2014
Annual return made up to 2014-01-01 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 Ls Director Limited as a director
dot icon30/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon14/12/2012
Statement of capital following an allotment of shares on 2012-11-26
dot icon18/04/2012
Director's details changed for Adrian Michael De Souza on 2012-03-30
dot icon19/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon30/12/2011
Full accounts made up to 2011-03-31
dot icon01/06/2011
Appointment of Ls Company Secretaries Limited as a secretary
dot icon01/06/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon01/06/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon01/06/2011
Appointment of Ls Company Secretaries Limited as a secretary
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 icon28/05/2011
Termination of appointment of Peter Dudgeon as a director
dot icon27/05/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon06/04/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon06/04/2011
Director's details changed for Land Securities Management Services Limited on 2011-02-22
dot icon06/04/2011
Director's details changed for Land Securities Portfolio Management Limited on 2011-02-22
dot icon21/10/2010
Full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon22/01/2010
Full accounts made up to 2009-03-31
dot icon17/11/2009
Statement of capital following an allotment of shares on 2009-11-05
dot icon17/11/2009
Statement of company's objects
dot icon17/11/2009
Resolutions
dot icon11/03/2009
Return made up to 22/02/09; full list of members
dot icon17/11/2008
Full accounts made up to 2008-03-31
dot icon13/10/2008
Resolutions
dot icon09/10/2008
Director appointed peter maxwell dudgeon
dot icon03/03/2008
Return made up to 22/02/08; full list of members
dot icon27/02/2008
Full accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 22/02/07; full list of members
dot icon10/01/2007
Ad 18/12/06--------- £ si 1@1=1 £ ic 25000000/25000001
dot icon10/01/2007
Nc inc already adjusted 18/12/06
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon09/08/2006
Full accounts made up to 2006-03-31
dot icon28/02/2006
Return made up to 22/02/06; full list of members
dot icon15/12/2005
Accounts for a dormant company made up to 2005-02-28
dot icon06/12/2005
Ad 23/11/05--------- £ si 24999999@1=24999999 £ ic 1/25000000
dot icon06/12/2005
New director appointed
dot icon01/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
Particulars of mortgage/charge
dot icon08/11/2005
Nc inc already adjusted 27/10/05
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon25/08/2005
Secretary resigned
dot icon25/08/2005
Director resigned
dot icon25/08/2005
New secretary appointed
dot icon25/08/2005
New director appointed
dot icon25/08/2005
Registered office changed on 25/08/05 from: lacon house theobalds road london WC1X 8RW
dot icon25/08/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon22/08/2005
Resolutions
dot icon12/08/2005
Certificate of change of name
dot icon10/03/2005
Return made up to 22/02/05; full list of members
dot icon11/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon11/03/2004
Return made up to 22/02/04; full list of members
dot icon15/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon24/03/2003
Return made up to 22/02/03; full list of members
dot icon20/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon21/05/2002
Return made up to 22/02/02; full list of members
dot icon22/02/2001
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
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
348.00K
-
0.00
-
-
2022
0
9.12M
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccaveny, Leigh
Director
25/05/2022 - 14/11/2023
167
Arnaouti, Michael
Director
01/04/2015 - 31/03/2017
280
LS DIRECTOR LIMITED
Corporate Director
01/03/2013 - 14/11/2023
221
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
12/08/2005 - 14/11/2023
186
LS COMPANY SECRETARIES LIMITED
Corporate Secretary
30/04/2011 - 14/11/2023
163

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+
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 GALLERIA LIMITED

LS GALLERIA LIMITED is an(a) Active company incorporated on 22/02/2001 with the registered office located at 86 Jermyn Street, 6th Floor, London SW1Y 6JD. There is currently 1 active director 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 GALLERIA LIMITED?

toggle

LS GALLERIA LIMITED is currently Active. It was registered on 22/02/2001 .

Where is LS GALLERIA LIMITED located?

toggle

LS GALLERIA LIMITED is registered at 86 Jermyn Street, 6th Floor, London SW1Y 6JD.

What does LS GALLERIA LIMITED do?

toggle

LS GALLERIA 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 GALLERIA LIMITED?

toggle

The latest filing was on 17/12/2025: Full accounts made up to 2024-12-31.