LS REGENT QUARTER LIMITED

Register to unlock more data on OkredoRegister

LS REGENT QUARTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04163806

Incorporation date

20/02/2001

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 20/02/2001)
dot icon19/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon19/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon19/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon19/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon02/04/2024
Registration of charge 041638060002, created on 2024-03-28
dot icon02/04/2024
Registration of charge 041638060003, created on 2024-03-28
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with updates
dot icon28/08/2023
Certificate of change of name
dot icon25/08/2023
Statement of capital following an allotment of shares on 2023-08-24
dot icon28/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon22/05/2023
Resolutions
dot icon12/05/2023
Memorandum and Articles of Association
dot icon28/04/2023
Cessation of Land Securities Spv's Limited as a person with significant control on 2023-04-28
dot icon28/04/2023
Notification of Ls London Holdings One Limited as a person with significant control on 2023-04-28
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon17/06/2022
Accounts for a dormant company 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 icon25/10/2021
Confirmation statement made on 2021-10-24 with updates
dot icon16/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-24 with updates
dot icon04/08/2020
Resolutions
dot icon30/06/2020
Accounts for a dormant company made up to 2020-03-31
dot icon22/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon07/01/2019
Confirmation statement made on 2019-01-06 with updates
dot icon20/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/01/2018
Confirmation statement made on 2018-01-06 with updates
dot icon09/01/2018
Change of details for Land Securities Spv's Limited as a person with significant control on 2017-01-10
dot icon04/01/2018
Termination of appointment of Louise Miller as a director on 2018-01-01
dot icon04/01/2018
Appointment of Mrs Elizabeth Miles as a director on 2018-01-01
dot icon05/06/2017
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 icon20/01/2017
Director's details changed for Mr Michael Arnaouti on 2017-01-16
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
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 2017-01-06 with updates
dot icon11/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon28/01/2016
Director's details changed for Land Securities Management Services Limited on 2016-01-01
dot icon26/11/2015
Accounts for a dormant company 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 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 icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/05/2013
Termination of appointment of Ls Retail Director Limited as a director
dot icon20/03/2013
Appointment of Ls Director Limited as a director
dot icon29/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon19/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon18/04/2012
Director's details changed for Adrian Michael De Souza on 2012-03-30
dot icon09/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon14/07/2011
Accounts for a dormant company 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 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 icon26/04/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon21/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon03/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon11/03/2009
Return made up to 20/02/09; full list of members
dot icon05/12/2008
Director appointed peter maxwell dudgeon
dot icon05/12/2008
Director appointed ls retail director LIMITED
dot icon16/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon03/03/2008
Return made up to 20/02/08; full list of members
dot icon21/11/2007
Memorandum and Articles of Association
dot icon13/11/2007
Certificate of change of name
dot icon30/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon06/03/2007
Return made up to 20/02/07; full list of members
dot icon01/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/02/2006
Return made up to 20/02/06; full list of members
dot icon30/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon02/03/2005
Return made up to 20/02/05; full list of members
dot icon09/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon26/02/2004
Return made up to 20/02/04; full list of members
dot icon03/11/2003
Particulars of mortgage/charge
dot icon19/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon01/03/2003
Return made up to 20/02/03; 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 20/02/02; full list of members
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW
dot icon22/03/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon22/03/2001
Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
Director resigned
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
New director appointed
dot icon08/03/2001
Memorandum and Articles of Association
dot icon05/03/2001
Certificate of change of name
dot icon20/02/2001
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
24/10/2026
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)
2022
0
2.00
-
0.00
-
-
2023
0
2.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LS DIRECTOR LIMITED
Corporate Director
01/03/2013 - Present
221
Mccaveny, Leigh
Director
25/05/2022 - Present
167
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
28/02/2001 - Present
56
Arnaouti, Michael
Director
01/04/2015 - 31/03/2017
280

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 REGENT QUARTER LIMITED

LS REGENT QUARTER LIMITED is an(a) Active company incorporated on 20/02/2001 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 REGENT QUARTER LIMITED?

toggle

LS REGENT QUARTER LIMITED is currently Active. It was registered on 20/02/2001 .

Where is LS REGENT QUARTER LIMITED located?

toggle

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

What does LS REGENT QUARTER LIMITED do?

toggle

LS REGENT QUARTER LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LS REGENT QUARTER LIMITED?

toggle

The latest filing was on 19/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.