LS WEST INDIA QUAY LIMITED

Register to unlock more data on OkredoRegister

LS WEST INDIA QUAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03585923

Incorporation date

23/06/1998

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 23/06/1998)
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon14/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon05/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon13/01/2024
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 icon20/10/2023
Appointment of Leigh Mccaveny as a director on 2023-10-19
dot icon19/10/2023
Termination of appointment of Rejinder Bangar as a director on 2023-10-19
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon11/07/2023
Termination of appointment of Daniel Stewart Rabin as a director on 2023-06-16
dot icon20/06/2023
Appointment of Mr Rejinder Bangar as a director on 2023-06-16
dot icon17/03/2023
Full accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon08/06/2022
Termination of appointment of Russell James Loveland as a director on 2022-05-27
dot icon08/06/2022
Appointment of Mr Daniel Stewart Rabin as a director on 2022-05-27
dot icon18/10/2021
Full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-22 with updates
dot icon04/05/2021
Termination of appointment of Deepan Rasiklal Khiroya as a director on 2021-05-01
dot icon04/05/2021
Appointment of Mr Russell James Loveland as a director on 2021-05-01
dot icon23/09/2020
Memorandum and Articles of Association
dot icon23/09/2020
Statement of company's objects
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-09-08
dot icon22/09/2020
Resolutions
dot icon14/09/2020
Cessation of Land Securities Spv's Limited as a person with significant control on 2020-09-08
dot icon14/09/2020
Notification of Land Securities Portfolio Management Limited as a person with significant control on 2020-09-08
dot icon04/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon04/08/2020
Resolutions
dot icon06/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon31/07/2019
Director's details changed for Mr Deepan Rasiklal Khiroya on 2019-07-30
dot icon22/07/2019
Termination of appointment of Olivia Clare Troughton as a director on 2019-07-22
dot icon22/07/2019
Appointment of Mr Deepan Rasiklal Khiroya as a director on 2019-07-22
dot icon04/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon26/10/2017
Confirmation statement made on 2017-10-24 with updates
dot icon24/10/2017
Change of details for Land Securities Spv's Limited as a person with significant control on 2017-01-10
dot icon12/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/01/2017
Director's details changed for Ms Olivia Clare Troughton on 2017-01-11
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
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 icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon31/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon22/12/2015
Register inspection address has been changed to 125 London Wall London EC2Y 5AL
dot icon14/05/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon04/12/2014
Director's details changed for Olivia Clare Troughton on 2014-12-04
dot icon06/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/03/2014
Termination of appointment of Dominic O'rourke as a director
dot icon26/03/2014
Appointment of Olivia Clare Troughton as a director
dot icon24/12/2013
Satisfaction of charge 2 in full
dot icon24/12/2013
Satisfaction of charge 3 in full
dot icon16/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon15/10/2013
Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 2013-10-15
dot icon15/10/2013
Appointment of Ls Company Secretaries Limited as a secretary
dot icon15/10/2013
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon24/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/01/2013
Appointment of Dominic James O'rourke as a director
dot icon24/01/2013
Termination of appointment of Xavier Pullen as a director
dot icon24/01/2013
Termination of appointment of John Robertson as a director
dot icon24/01/2013
Termination of appointment of Pierre Gerbeau as a director
dot icon24/01/2013
Appointment of Land Securities Management Services Limited as a director
dot icon24/01/2013
Appointment of Ls Director Limited as a director
dot icon21/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon17/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon07/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/04/2011
Director's details changed for Mr Xavier Pullen on 2011-03-18
dot icon20/04/2011
Director's details changed for Mr Pierre Yves Gerbeau on 2011-03-18
dot icon28/03/2011
Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 2011-03-28
dot icon23/03/2011
Appointment of John Manwaring Robertson as a director
dot icon22/03/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon22/03/2011
Termination of appointment of Corin Thoday as a director
dot icon22/03/2011
Termination of appointment of Hermes Secretariat Limited as a secretary
dot icon10/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon23/09/2010
Termination of appointment of Alasdair Evans as a director
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon23/12/2009
Secretary's details changed for Hermes Secretariat Limited on 2009-12-23
dot icon04/11/2009
Appointment of Mr Corin Leonard Thoday as a director
dot icon04/11/2009
Termination of appointment of Russell Black as a director
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/12/2008
Return made up to 30/11/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon18/04/2008
Director's change of particulars / russell black / 21/01/2008
dot icon31/03/2008
Appointment terminated director martin barber
dot icon28/12/2007
Return made up to 30/11/07; full list of members
dot icon27/12/2007
Location of register of members
dot icon13/11/2007
Director's particulars changed
dot icon06/11/2007
New secretary appointed
dot icon05/11/2007
Secretary resigned
dot icon23/10/2007
Registered office changed on 23/10/07 from: 179 great portland street london W1W 5LS
dot icon29/08/2007
Full accounts made up to 2006-12-31
dot icon12/12/2006
Return made up to 30/11/06; full list of members
dot icon20/07/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Director resigned
dot icon17/07/2006
New director appointed
dot icon09/06/2006
Director's particulars changed
dot icon05/12/2005
Return made up to 30/11/05; full list of members
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon13/10/2005
Secretary resigned
dot icon12/08/2005
Full accounts made up to 2004-12-31
dot icon17/05/2005
Full accounts made up to 2003-12-31
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon05/04/2005
New director appointed
dot icon05/04/2005
Director resigned
dot icon26/01/2005
Registered office changed on 26/01/05 from: 25 city road london EC1Y 1BQ
dot icon20/12/2004
Return made up to 30/11/04; full list of members
dot icon01/06/2004
Director resigned
dot icon01/06/2004
New director appointed
dot icon25/05/2004
Resolutions
dot icon09/02/2004
Director resigned
dot icon18/01/2004
Return made up to 30/11/03; full list of members
dot icon18/01/2004
Secretary's particulars changed
dot icon18/01/2004
Director's particulars changed
dot icon09/01/2004
Certificate of change of name
dot icon06/06/2003
Full accounts made up to 2002-12-31
dot icon02/06/2003
Director resigned
dot icon02/06/2003
Director resigned
dot icon02/06/2003
Secretary resigned;director resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New secretary appointed
dot icon24/02/2003
New director appointed
dot icon24/02/2003
New director appointed
dot icon13/12/2002
Return made up to 30/11/02; full list of members
dot icon18/06/2002
Auditor's resignation
dot icon07/06/2002
Return made up to 31/05/02; full list of members
dot icon29/05/2002
Full accounts made up to 2001-12-31
dot icon01/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/06/2001
Return made up to 31/05/01; full list of members
dot icon26/04/2001
Director's particulars changed
dot icon13/02/2001
New director appointed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon06/07/2000
Return made up to 31/05/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
Certificate of change of name
dot icon04/08/1999
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon28/07/1999
Return made up to 23/06/99; full list of members
dot icon23/06/1999
Return made up to 31/05/99; full list of members
dot icon23/06/1999
Location of register of members
dot icon23/06/1999
Director's particulars changed
dot icon29/09/1998
New director appointed
dot icon22/09/1998
Particulars of mortgage/charge
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New secretary appointed;new director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
Resolutions
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Secretary resigned
dot icon06/08/1998
New secretary appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
Registered office changed on 06/08/98 from: 1 mitchell lane bristol BS1 6BU
dot icon31/07/1998
Certificate of change of name
dot icon23/06/1998
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
04/08/2026
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
24.34M
-
0.00
-
-
2022
0
25.91M
-
0.00
-
-
2022
0
25.91M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.91M £Ascended6.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
16/01/2013 - Present
56
Khiroya, Deepan Rasiklal
Director
22/07/2019 - 01/05/2021
59
Rabin, Daniel Stewart
Director
27/05/2022 - 16/06/2023
28
Bangar, Rejinder
Director
16/06/2023 - 19/10/2023
29
Troughton, Olivia Clare
Director
14/03/2014 - 22/07/2019
65

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 WEST INDIA QUAY LIMITED

LS WEST INDIA QUAY LIMITED is an(a) Active company incorporated on 23/06/1998 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 WEST INDIA QUAY LIMITED?

toggle

LS WEST INDIA QUAY LIMITED is currently Active. It was registered on 23/06/1998 .

Where is LS WEST INDIA QUAY LIMITED located?

toggle

LS WEST INDIA QUAY LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does LS WEST INDIA QUAY LIMITED do?

toggle

LS WEST INDIA QUAY 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 WEST INDIA QUAY LIMITED?

toggle

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