LS THANET LIMITED

Register to unlock more data on OkredoRegister

LS THANET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01015140

Incorporation date

21/06/1971

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 08/06/1971)
dot icon08/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon08/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon08/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon08/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon04/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon10/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon10/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon10/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon22/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon05/12/2022
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 icon16/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon01/11/2021
Full accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon26/08/2020
Resolutions
dot icon24/08/2020
Full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon27/11/2019
Full accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon05/09/2018
Full accounts made up to 2018-03-31
dot icon24/08/2018
Statement of capital on 2018-08-24
dot icon24/08/2018
Statement by Directors
dot icon24/08/2018
Solvency Statement dated 09/08/18
dot icon24/08/2018
Resolutions
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon04/01/2018
Termination of appointment of Louise Miller as a director on 2018-01-01
dot icon03/01/2018
Appointment of Mrs Elizabeth Miles as a director on 2018-01-01
dot icon09/10/2017
Full accounts made up to 2017-03-31
dot icon28/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon27/06/2017
Notification of Land Securities Portfolio Management Limited as a person with significant control on 2016-04-06
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
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 icon16/11/2016
Full accounts made up to 2016-03-31
dot icon23/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
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 icon12/11/2014
Full accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon09/10/2013
Miscellaneous
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
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 icon22/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 39
dot icon02/11/2012
Full accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon18/04/2012
Director's details changed for Adrian Michael De Souza on 2012-03-30
dot icon13/01/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 29
dot icon14/09/2011
Full accounts made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon01/06/2011
Appointment of Ls Company Secretaries Limited as a secretary
dot icon01/06/2011
Appointment of Adrian Michael De Souza as a director
dot icon31/05/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon31/05/2011
Termination of appointment of Peter Dudgeon as a director
dot icon01/10/2010
Full accounts made up to 2010-03-31
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-08-27
dot icon29/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon13/05/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 29
dot icon16/12/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 29
dot icon24/09/2009
Particulars of a charge subject to which a property has been acquired / charge no: 44
dot icon21/09/2009
Particulars of a mortgage or charge / charge no: 43
dot icon19/08/2009
Particulars of a mortgage or charge / charge no: 42
dot icon05/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 29
dot icon04/08/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 29
dot icon28/07/2009
Return made up to 12/07/09; full list of members
dot icon03/07/2009
Full accounts made up to 2009-03-31
dot icon01/07/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 29
dot icon01/07/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 29
dot icon09/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon09/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon09/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon09/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon08/04/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 29
dot icon30/01/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 29
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 41
dot icon31/12/2008
Particulars of a mortgage or charge / charge no: 40
dot icon17/12/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 29
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 39
dot icon13/10/2008
Resolutions
dot icon09/10/2008
Director appointed peter maxwell dudgeon
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 38
dot icon17/07/2008
Return made up to 12/07/08; full list of members
dot icon23/05/2008
Full accounts made up to 2008-03-31
dot icon11/02/2008
Declaration of mortgage charge released/ceased
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon21/01/2008
Declaration of mortgage charge released/ceased
dot icon21/01/2008
Declaration of mortgage charge released/ceased
dot icon21/01/2008
Declaration of mortgage charge released/ceased
dot icon21/01/2008
Declaration of mortgage charge released/ceased
dot icon30/07/2007
Return made up to 12/07/07; full list of members
dot icon19/07/2007
Declaration of mortgage charge released/ceased
dot icon06/06/2007
Declaration of mortgage charge released/ceased
dot icon04/06/2007
Declaration of mortgage charge released/ceased
dot icon27/04/2007
Declaration of mortgage charge released/ceased
dot icon03/04/2007
Declaration of mortgage charge released/ceased
dot icon06/03/2007
Particulars of mortgage/charge
dot icon21/01/2007
Full accounts made up to 2006-03-31
dot icon02/08/2006
Return made up to 12/07/06; full list of members
dot icon02/06/2006
Declaration of mortgage charge released/ceased
dot icon02/06/2006
Declaration of mortgage charge released/ceased
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon25/07/2005
Particulars of property mortgage/charge
dot icon25/07/2005
Return made up to 12/07/05; full list of members
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Declaration of satisfaction of mortgage/charge
dot icon09/02/2005
Particulars of mortgage/charge
dot icon09/02/2005
Particulars of mortgage/charge
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon03/02/2005
Declaration of satisfaction of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
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 icon19/10/2004
New director appointed
dot icon10/09/2004
New director appointed
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon21/07/2004
Director resigned
dot icon16/07/2004
Particulars of property mortgage/charge
dot icon16/07/2004
Particulars of property mortgage/charge
dot icon16/07/2004
Particulars of property mortgage/charge
dot icon16/07/2004
Particulars of property mortgage/charge
dot icon16/07/2004
Particulars of property mortgage/charge
dot icon16/07/2004
Particulars of property mortgage/charge
dot icon15/07/2004
Return made up to 12/07/04; full list of members
dot icon09/07/2004
Particulars of mortgage/charge
dot icon09/07/2004
Particulars of mortgage/charge
dot icon20/04/2004
Resolutions
dot icon27/03/2004
Particulars of mortgage/charge
dot icon15/01/2004
Full accounts made up to 2003-03-31
dot icon11/11/2003
Declaration of mortgage charge released/ceased
dot icon12/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon14/07/2003
Return made up to 12/07/03; full list of members
dot icon28/02/2003
Auditor's resignation
dot icon19/02/2003
New director appointed
dot icon30/12/2002
Full accounts made up to 2002-03-31
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Declaration of satisfaction of mortgage/charge
dot icon30/07/2002
Director's particulars changed
dot icon23/07/2002
Return made up to 12/07/02; full list of members
dot icon17/07/2002
Director resigned
dot icon04/07/2002
Director resigned
dot icon25/02/2002
Particulars of mortgage/charge
dot icon06/09/2001
Full accounts made up to 2001-03-31
dot icon24/07/2001
Return made up to 12/07/01; full list of members
dot icon02/07/2001
Director resigned
dot icon02/04/2001
Director resigned
dot icon02/04/2001
Director's particulars changed
dot icon27/03/2001
Declaration of mortgage charge released/ceased
dot icon27/03/2001
Declaration of mortgage charge released/ceased
dot icon23/10/2000
Declaration of mortgage charge released/ceased
dot icon18/10/2000
New director appointed
dot icon12/09/2000
Full accounts made up to 2000-03-31
dot icon14/08/2000
Return made up to 12/07/00; full list of members
dot icon14/03/2000
Declaration of mortgage charge released/ceased
dot icon14/03/2000
Declaration of mortgage charge released/ceased
dot icon08/01/2000
Declaration of satisfaction of mortgage/charge
dot icon17/11/1999
Director resigned
dot icon08/09/1999
Full accounts made up to 1999-03-31
dot icon06/08/1999
Director's particulars changed
dot icon06/08/1999
Return made up to 12/07/99; full list of members
dot icon30/04/1999
Particulars of mortgage/charge
dot icon25/04/1999
New director appointed
dot icon02/04/1999
Particulars of mortgage/charge
dot icon26/10/1998
Declaration of mortgage charge released/ceased
dot icon26/10/1998
Declaration of mortgage charge released/ceased
dot icon26/10/1998
Declaration of satisfaction of mortgage/charge
dot icon30/09/1998
Declaration of mortgage charge released/ceased
dot icon20/08/1998
Auditor's resignation
dot icon20/08/1998
Auditor's resignation
dot icon28/07/1998
Return made up to 12/07/98; full list of members
dot icon22/07/1998
Full accounts made up to 1998-03-31
dot icon15/04/1998
Ad 30/03/98--------- £ si 175000000@1=175000000 £ ic 2/175000002
dot icon15/04/1998
Resolutions
dot icon15/04/1998
Resolutions
dot icon15/04/1998
£ nc 100/175000002 30/03/98
dot icon14/04/1998
Secretary resigned
dot icon14/04/1998
New secretary appointed
dot icon19/03/1998
Particulars of mortgage/charge
dot icon31/12/1997
New director appointed
dot icon31/12/1997
New director appointed
dot icon19/12/1997
Director resigned
dot icon23/07/1997
Full accounts made up to 1997-03-31
dot icon23/07/1997
Return made up to 12/07/97; no change of members
dot icon13/01/1997
Declaration of mortgage charge released/ceased
dot icon13/01/1997
Declaration of mortgage charge released/ceased
dot icon08/11/1996
Declaration of satisfaction of mortgage/charge
dot icon08/11/1996
Declaration of satisfaction of mortgage/charge
dot icon15/08/1996
Declaration of mortgage charge released/ceased
dot icon15/08/1996
Secretary's particulars changed
dot icon02/08/1996
Full accounts made up to 1996-03-31
dot icon02/08/1996
Return made up to 12/07/96; full list of members
dot icon23/07/1996
Declaration of mortgage charge released/ceased
dot icon03/08/1995
Full accounts made up to 1995-03-31
dot icon03/08/1995
Return made up to 12/07/95; no change of members
dot icon05/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 12/07/94; no change of members
dot icon02/08/1994
Full accounts made up to 1994-03-31
dot icon07/09/1993
Director's particulars changed
dot icon28/07/1993
Full accounts made up to 1993-03-31
dot icon28/07/1993
Return made up to 12/07/93; full list of members
dot icon15/07/1993
Particulars of property mortgage/charge
dot icon06/07/1993
Director resigned
dot icon27/11/1992
Declaration of mortgage charge released/ceased
dot icon25/11/1992
Particulars of mortgage/charge
dot icon25/11/1992
Particulars of mortgage/charge
dot icon26/10/1992
Particulars of mortgage/charge
dot icon13/08/1992
Full accounts made up to 1992-03-31
dot icon13/08/1992
Return made up to 12/07/92; no change of members
dot icon18/02/1992
Registered office changed on 18/02/92 from: landsec house 21 new fetter lane london EC4P 4PY
dot icon04/10/1991
Particulars of mortgage/charge
dot icon02/09/1991
Return made up to 12/07/91; no change of members
dot icon02/09/1991
Registered office changed on 02/09/91
dot icon30/07/1991
Full accounts made up to 1991-03-31
dot icon26/11/1990
Declaration of mortgage charge released/ceased
dot icon12/11/1990
Director resigned
dot icon09/10/1990
Particulars of mortgage/charge
dot icon31/07/1990
Full accounts made up to 1990-03-31
dot icon31/07/1990
Return made up to 12/07/90; full list of members
dot icon06/04/1990
New director appointed
dot icon26/09/1989
Full accounts made up to 1989-03-31
dot icon21/08/1989
Return made up to 12/07/89; full list of members
dot icon13/04/1989
New director appointed
dot icon31/10/1988
Particulars of mortgage/charge
dot icon25/10/1988
Particulars of mortgage/charge
dot icon11/10/1988
Particulars of mortgage/charge
dot icon18/08/1988
Full accounts made up to 1988-03-31
dot icon18/08/1988
Return made up to 18/07/88; full list of members
dot icon07/04/1988
Particulars of mortgage/charge
dot icon18/02/1988
Director resigned
dot icon26/08/1987
Full accounts made up to 1987-03-31
dot icon26/08/1987
Return made up to 07/07/87; full list of members
dot icon28/07/1987
Director resigned
dot icon12/05/1987
Particulars of mortgage/charge
dot icon11/05/1987
Particulars of mortgage/charge
dot icon30/07/1986
Full accounts made up to 1986-03-31
dot icon30/07/1986
Return made up to 08/07/86; full list of members
dot icon08/10/1971
Certificate of change of name
dot icon21/06/1971
Incorporation
dot icon21/06/1971
Miscellaneous
dot icon21/06/1971
Miscellaneous
dot icon08/06/1971
Registered office changed on 08/06/71 from: registered office changed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
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
115.14M
-
0.00
-
-
2022
0
126.13M
-
0.00
-
-
2022
0
126.13M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

126.13M £Ascended9.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
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
Arnaouti, Michael
Director
01/04/2015 - 31/03/2017
280
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
01/09/2004 - Present
140
Bushell, Richard Spencer
Director
10/02/2003 - 01/09/2004
26

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LS THANET LIMITED

LS THANET LIMITED is an(a) Active company incorporated on 21/06/1971 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LS THANET LIMITED?

toggle

LS THANET LIMITED is currently Active. It was registered on 21/06/1971 .

Where is LS THANET LIMITED located?

toggle

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

What does LS THANET LIMITED do?

toggle

LS THANET 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 THANET LIMITED?

toggle

The latest filing was on 08/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.