LS VICTORIA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

LS VICTORIA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06453012

Incorporation date

13/12/2007

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 13/12/2007)
dot icon01/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon01/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon01/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon01/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-06 with updates
dot icon10/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon11/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon04/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 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 icon16/12/2021
Full accounts made up to 2021-03-31
dot icon28/10/2021
Registration of charge 064530120024, created on 2021-10-25
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon29/03/2021
Full accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon20/11/2019
Full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-06 with updates
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 icon24/07/2018
Full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-06 with updates
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 icon14/09/2017
Full accounts made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon03/07/2017
Notification of Ls London Holdings One 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 icon17/01/2017
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
Director's details changed for Land Securities Management Services 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 icon12/08/2016
Full accounts made up to 2016-03-31
dot icon14/07/2016
Termination of appointment of Christopher Marshall Gill as a director on 2016-07-14
dot icon04/07/2016
Appointment of Mr Michael Arnaouti as a director on 2016-07-01
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon20/11/2015
Full accounts made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon16/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon15/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon09/10/2013
Miscellaneous
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon14/08/2013
Part of the property or undertaking has been released and no longer forms part of charge 6
dot icon27/06/2013
Registration of charge 064530120023
dot icon07/05/2013
Termination of appointment of Land Securities Portfolio Management Limited as a director
dot icon20/03/2013
Appointment of Land Securities Management Services Limited as a director
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 22
dot icon13/12/2012
Full accounts made up to 2012-03-31
dot icon22/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 21
dot icon18/04/2012
Director's details changed for Mr Christopher Marshall Gill on 2012-03-30
dot icon05/03/2012
Particulars of a mortgage or charge / charge no: 20
dot icon05/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon30/09/2011
Particulars of a mortgage or charge / charge no: 19
dot icon26/09/2011
Full accounts made up to 2011-03-31
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
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 icon20/04/2011
Particulars of a mortgage or charge / charge no: 18
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 17
dot icon07/02/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon10/01/2011
Annual return made up to 2009-12-23 with full list of shareholders
dot icon25/10/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-08-27
dot icon13/07/2010
Full accounts made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon04/11/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 6
dot icon28/09/2009
Ad 21/09/09\gbp si 1@1=1\gbp ic 135000000/135000001\
dot icon28/09/2009
Nc inc already adjusted 21/09/09
dot icon28/09/2009
Resolutions
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon13/07/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 11
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 6
dot icon20/05/2009
Particulars of a charge subject to which a property has been acquired / charge no: 16
dot icon17/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/01/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon23/12/2008
Return made up to 13/12/08; full list of members
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon01/12/2008
Ad 25/11/08\gbp si 134999999@1=134999999\gbp ic 1/135000000\
dot icon01/12/2008
Nc inc already adjusted 25/11/08
dot icon01/12/2008
Resolutions
dot icon13/10/2008
Resolutions
dot icon09/10/2008
Appointment terminated director land securities management services LIMITED
dot icon09/10/2008
Director appointed christopher marshall gill
dot icon09/10/2008
Director appointed land securities portfolio management LIMITED
dot icon08/10/2008
Director appointed ls director LIMITED
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 14
dot icon01/08/2008
Particulars of a charge subject to which a property has been acquired / charge no: 13
dot icon27/05/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon23/05/2008
Full accounts made up to 2008-03-31
dot icon05/03/2008
Particulars of a charge subject to which a property has been acquired / charge no: 11
dot icon05/03/2008
Particulars of a charge subject to which a property has been acquired / charge no: 12
dot icon18/02/2008
Particulars of property mortgage/charge
dot icon18/02/2008
Particulars of property mortgage/charge
dot icon18/02/2008
Particulars of property mortgage/charge
dot icon06/02/2008
Particulars of property mortgage/charge
dot icon06/02/2008
Particulars of property mortgage/charge
dot icon06/02/2008
Particulars of property mortgage/charge
dot icon06/02/2008
Particulars of property mortgage/charge
dot icon06/02/2008
Particulars of property mortgage/charge
dot icon22/01/2008
Particulars of mortgage/charge
dot icon22/01/2008
Resolutions
dot icon09/01/2008
Memorandum and Articles of Association
dot icon09/01/2008
Resolutions
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Secretary resigned;director resigned
dot icon23/12/2007
Registered office changed on 23/12/07 from: 2 lambs passage london EC1Y 8BB
dot icon23/12/2007
Accounting reference date shortened from 31/12/08 to 31/03/08
dot icon23/12/2007
New director appointed
dot icon23/12/2007
New secretary appointed
dot icon23/12/2007
Resolutions
dot icon17/12/2007
New director appointed
dot icon17/12/2007
Director resigned
dot icon13/12/2007
Incorporation
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
06/07/2026
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
13.06M
-
0.00
-
-
2022
0
8.90M
-
1.42M
-
-
2022
0
8.90M
-
1.42M
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.90M £Descended-31.84 % *

Total Assets(GBP)

-

Turnover(GBP)

1.42M £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
01/07/2016 - 31/03/2017
280
LS DIRECTOR LIMITED
Corporate Director
26/09/2008 - Present
25
Mccaveny, Leigh
Director
25/05/2022 - Present
167
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
01/03/2013 - Present
186

Persons with Significant Control

0

No PSC data available.

Similar companies

68
JP WIND LIMITED823 Salisbury House 29 Finsbury Circus, London EC2M 5QQ
Active

Category:

Production of electricity

Comp. code:

07640635

Reg. date:

19/05/2011

Turnover:

-

No. of employees:

-
SECOND GENERATION COOMBESHEAD LIMITEDC/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG
Active

Category:

Production of electricity

Comp. code:

07424417

Reg. date:

29/10/2010

Turnover:

-

No. of employees:

-
A.D.B. FIRE PROTECTION LIMITED7 New Barn Road, Longfield, Kent DA3 7LQ
Active

Category:

Other construction installation

Comp. code:

09249688

Reg. date:

06/10/2014

Turnover:

-

No. of employees:

-
ELECT CONTRACTING LTDManor House, 35 St. Thomas's Road, Chorley PR7 1HP
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

14030703

Reg. date:

06/04/2022

Turnover:

-

No. of employees:

-
BESSACARR PROPERTIES LIMITEDM&D House, Brooklands Road Adwick Le Street, Doncaster, South Yorkshire DN6 7BA
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

05603741

Reg. date:

26/10/2005

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LS VICTORIA PROPERTIES LIMITED

LS VICTORIA PROPERTIES LIMITED is an(a) Active company incorporated on 13/12/2007 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 VICTORIA PROPERTIES LIMITED?

toggle

LS VICTORIA PROPERTIES LIMITED is currently Active. It was registered on 13/12/2007 .

Where is LS VICTORIA PROPERTIES LIMITED located?

toggle

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

What does LS VICTORIA PROPERTIES LIMITED do?

toggle

LS VICTORIA PROPERTIES 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 VICTORIA PROPERTIES LIMITED?

toggle

The latest filing was on 01/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.