LS LIVERPOOL LIMITED

Register to unlock more data on OkredoRegister

LS LIVERPOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04222549

Incorporation date

23/05/2001

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 23/05/2001)
dot icon15/04/2026
Registration of charge 042225490003, created on 2026-03-31
dot icon07/04/2026
Registration of charge 042225490002, created on 2026-03-31
dot icon07/01/2026
Confirmation statement made on 2026-01-07 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 icon07/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon05/12/2024
Amended accounts for a dormant company made up to 2024-03-31
dot icon21/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon21/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon21/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with updates
dot icon14/12/2023
Registration of charge 042225490001, created on 2023-12-06
dot icon12/12/2023
Resolutions
dot icon11/12/2023
Memorandum and Articles of Association
dot icon30/11/2023
Certificate of change of name
dot icon29/11/2023
Cessation of Land Securities Ebbsfleet Limited as a person with significant control on 2023-11-28
dot icon29/11/2023
Notification of Land Securities Portfolio Management Limited as a person with significant control on 2023-11-28
dot icon28/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon02/12/2022
Appointment of Leigh Mccaveny as a director on 2022-09-08
dot icon01/12/2022
Termination of appointment of David John Heaford as a director on 2022-09-08
dot icon29/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/06/2022
Termination of appointment of James Stephen Gillard as a director on 2022-06-15
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon16/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/06/2021
Termination of appointment of Martin Reay Wood as a director on 2021-06-30
dot icon30/06/2021
Appointment of Mr James Stephen Gillard as a director on 2021-06-30
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with updates
dot icon04/08/2020
Resolutions
dot icon30/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/10/2019
Director's details changed for Mr David John Heaford on 2019-10-04
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon20/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon01/08/2017
Termination of appointment of Kaela Deanne Fenn-Smith as a director on 2017-07-31
dot icon07/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon12/01/2017
Director's details changed for Mrs Kaela Deanne Fenn-Smith on 2017-01-12
dot icon12/01/2017
Director's details changed for Mr David John Heaford on 2017-01-12
dot icon11/01/2017
Director's details changed for Mr Martin Reay Wood on 2017-01-11
dot icon11/01/2017
Director's details changed for Land Securities Management Services 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
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 icon12/09/2016
Appointment of Mrs Kaela Deanne Fenn-Smith as a director on 2016-09-01
dot icon09/09/2016
Appointment of Mr David John Heaford as a director on 2016-09-01
dot icon09/09/2016
Termination of appointment of Thomas Charles Elliott as a director on 2016-09-01
dot icon01/08/2016
Termination of appointment of Oliver Stuart Gardiner as a director on 2016-07-29
dot icon11/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon31/03/2016
Director's details changed for Ls Director Limited on 2015-04-01
dot icon26/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon26/03/2015
Termination of appointment of Thomas William Johnstone Venner as a director on 2015-03-24
dot icon26/03/2015
Appointment of Mr Oliver Stuart Gardiner as a director on 2015-03-24
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/02/2014
Appointment of Mr Thomas Charles Elliott as a director
dot icon03/02/2014
Termination of appointment of Colette O'shea as a director
dot icon03/02/2014
Appointment of Thomas William Johnstone Venner as a director
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/05/2013
Termination of appointment of Land Securities Management Limited as a director
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/03/2013
Appointment of Land Securities Management Services Limited as a director
dot icon19/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/06/2012
Director's details changed for Mr Martin Reay Wood on 2012-06-11
dot icon14/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon18/04/2012
Director's details changed for Miss Colette O'shea on 2012-03-30
dot icon13/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon13/05/2011
Appointment of Ls Company Secretaries Limited as a secretary
dot icon12/05/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon25/10/2010
Director's details changed for Martin Reay Wood on 2010-10-15
dot icon21/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon03/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/05/2009
Return made up to 20/05/09; full list of members
dot icon18/05/2009
Director appointed colette o'shea
dot icon15/05/2009
Appointment terminated director emma cariaga
dot icon11/02/2009
Appointment terminated director stephen mcguckin
dot icon10/02/2009
Director appointed emma cariaga
dot icon12/11/2008
Director appointed stephen mcguckin
dot icon05/11/2008
Appointment terminated director peter dudgeon
dot icon05/11/2008
Appointment terminated director land securities management services LIMITED
dot icon05/11/2008
Appointment terminated director stephen mcguckin
dot icon04/11/2008
Director appointed martin reay wood
dot icon04/11/2008
Director appointed ls director LIMITED
dot icon04/11/2008
Director appointed land securities management LIMITED
dot icon16/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon05/08/2008
Director appointed stephen mcguckin
dot icon06/06/2008
Return made up to 20/05/08; full list of members
dot icon06/06/2008
Appointment terminated director francis salway
dot icon02/07/2007
Accounts for a dormant company made up to 2007-03-31
dot icon05/06/2007
Return made up to 20/05/07; full list of members
dot icon16/03/2007
New director appointed
dot icon16/03/2007
Director resigned
dot icon22/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon02/06/2006
Return made up to 20/05/06; full list of members
dot icon10/05/2006
Director resigned
dot icon23/12/2005
New director appointed
dot icon23/12/2005
Director resigned
dot icon28/09/2005
Director's particulars changed
dot icon07/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon27/05/2005
Return made up to 20/05/05; full list of members
dot icon18/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon25/05/2004
Return made up to 20/05/04; full list of members
dot icon10/09/2003
Director's particulars changed
dot icon02/09/2003
Director resigned
dot icon12/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon12/06/2003
New director appointed
dot icon09/06/2003
Director resigned
dot icon06/06/2003
Return made up to 20/05/03; full list of members
dot icon28/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon30/07/2002
Director's particulars changed
dot icon22/07/2002
New director appointed
dot icon17/07/2002
Director resigned
dot icon19/06/2002
Return made up to 20/05/02; full list of members
dot icon04/07/2001
New director appointed
dot icon03/07/2001
Secretary resigned
dot icon03/07/2001
Director resigned
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New secretary appointed
dot icon25/06/2001
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon25/06/2001
Registered office changed on 25/06/01 from: lacon house theobalds road london WC1X 8RW
dot icon15/06/2001
Certificate of change of name
dot icon23/05/2001
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
07/01/2027
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)
2022
0
1.00
-
0.00
-
-
2023
0
1.00
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LS COMPANY SECRETARIES LIMITED
Corporate Secretary
30/04/2011 - Present
163
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
01/03/2013 - Present
186
LS DIRECTOR LIMITED
Corporate Director
26/09/2008 - Present
11
EPS SECRETARIES LIMITED
Corporate Secretary
23/05/2001 - 19/06/2001
621
MIKJON LIMITED
Corporate Director
23/05/2001 - 19/06/2001
314

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 LIVERPOOL LIMITED

LS LIVERPOOL LIMITED is an(a) Active company incorporated on 23/05/2001 with the registered office located at 100 Victoria Street, London SW1E 5JL. 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 LIVERPOOL LIMITED?

toggle

LS LIVERPOOL LIMITED is currently Active. It was registered on 23/05/2001 .

Where is LS LIVERPOOL LIMITED located?

toggle

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

What does LS LIVERPOOL LIMITED do?

toggle

LS LIVERPOOL 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 LIVERPOOL LIMITED?

toggle

The latest filing was on 15/04/2026: Registration of charge 042225490003, created on 2026-03-31.