LS HARROGATE LIMITED

Register to unlock more data on OkredoRegister

LS HARROGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05701934

Incorporation date

08/02/2006

Size

Dormant

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2006)
dot icon01/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon04/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon08/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon09/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-09-04 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 icon02/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/09/2021
Confirmation statement made on 2021-09-04 with updates
dot icon10/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon12/12/2019
Full accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon05/01/2018
Confirmation statement made on 2018-01-03 with updates
dot icon05/01/2018
Termination of appointment of Louise Miller as a director on 2018-01-01
dot icon03/01/2018
Change of details for Land Securities Spv's 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 icon13/07/2017
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 icon20/01/2017
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 icon11/01/2017
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 icon05/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon13/12/2016
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 icon27/01/2016
Director's details changed for Land Securities Management Services Limited on 2016-01-01
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon16/04/2015
Termination of appointment of Adrian Michael De Souza as a director on 2015-03-31
dot icon16/04/2015
Appointment of Mr Michael Arnaouti as a director on 2015-04-01
dot icon28/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon09/04/2014
Auditor's resignation
dot icon11/03/2014
Miscellaneous
dot icon23/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
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 icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/01/2013
Resolutions
dot icon22/01/2013
Termination of appointment of Land Securities Portfolio Management Limited as a director
dot icon03/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon31/05/2011
Appointment of Adrian Michael De Souza as a director
dot icon27/05/2011
Termination of appointment of Peter Dudgeon as a director
dot icon27/05/2011
Appointment of Ls Company Secretaries Limited as a secretary
dot icon27/05/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon28/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon13/07/2010
Full accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon22/01/2010
Full accounts made up to 2009-03-31
dot icon01/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/02/2009
Return made up to 08/02/09; full list of members
dot icon13/10/2008
Resolutions
dot icon09/10/2008
Director appointed peter maxwell dudgeon
dot icon16/09/2008
Full accounts made up to 2008-03-31
dot icon25/02/2008
Return made up to 08/02/08; full list of members
dot icon05/12/2007
Full accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 08/02/07; full list of members
dot icon14/07/2006
Particulars of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon06/03/2006
Ad 20/02/06--------- £ si 4499999@1=4499999 £ ic 1/4500000
dot icon06/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Secretary resigned
dot icon06/03/2006
Director resigned
dot icon06/03/2006
New secretary appointed
dot icon27/02/2006
Registered office changed on 27/02/06 from: lacon house theobalds road london WC1X 8RW
dot icon27/02/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon24/02/2006
Nc inc already adjusted 15/02/06
dot icon24/02/2006
Memorandum and Articles of Association
dot icon24/02/2006
Memorandum and Articles of Association
dot icon15/02/2006
Certificate of change of name
dot icon08/02/2006
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
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
0
-
-
0.00
-
-
2023
0
-
-
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
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
20/02/2006 - Present
186
LS DIRECTOR LIMITED
Corporate Director
01/03/2013 - Present
221

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 HARROGATE LIMITED

LS HARROGATE LIMITED is an(a) Active company incorporated on 08/02/2006 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 HARROGATE LIMITED?

toggle

LS HARROGATE LIMITED is currently Active. It was registered on 08/02/2006 .

Where is LS HARROGATE LIMITED located?

toggle

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

What does LS HARROGATE LIMITED do?

toggle

LS HARROGATE 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 HARROGATE LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-31 with updates.