LS WHITE ROSE LIMITED

Register to unlock more data on OkredoRegister

LS WHITE ROSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06426863

Incorporation date

14/11/2007

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 14/11/2007)
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 icon17/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon30/12/2024
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 icon04/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon12/01/2024
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
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 icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon05/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-04 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 icon29/10/2021
Full accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon27/01/2021
Full accounts made up to 2020-03-31
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon10/12/2019
Full accounts made up to 2019-03-31
dot icon23/10/2019
Statement by Directors
dot icon23/10/2019
Statement of capital on 2019-10-23
dot icon23/10/2019
Solvency Statement dated 10/10/19
dot icon23/10/2019
Resolutions
dot icon05/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon10/04/2019
Registration of charge 064268630003, created on 2019-03-29
dot icon20/07/2018
Full accounts made up to 2018-03-31
dot icon04/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon05/01/2018
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 icon04/08/2017
Cessation of Land Securities Property Holdings Limited as a person with significant control on 2016-08-25
dot icon04/08/2017
Notification of Land Securities Property Holdings Limited as a person with significant control on 2016-04-06
dot icon26/07/2017
Second filing for the notification of Land Securities Portfolio Management Limited as a person with significant control
dot icon13/07/2017
Full accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-23 with updates
dot icon27/06/2017
Notification of Land Securities Portfolio Management Limited as a person with significant control on 2016-08-25
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 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
Director's details changed for Ls Director 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 icon20/10/2016
Appointment of Mr Michael Arnaouti as a director on 2016-10-20
dot icon18/09/2016
Termination of appointment of David Benjamin Ridgwell as a director on 2016-08-25
dot icon18/09/2016
Termination of appointment of Ian David Burr as a director on 2016-08-25
dot icon16/09/2016
Particulars of a charge subject to which a property has been acquired / charge code 064268630002
dot icon15/09/2016
Resolutions
dot icon31/08/2016
Registration of charge 064268630001, created on 2016-08-26
dot icon25/08/2016
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon24/08/2016
Appointment of Land Securities Management Services Limited as a director on 2016-08-24
dot icon24/08/2016
Appointment of Ls Director Limited as a director on 2016-08-24
dot icon17/08/2016
Resolutions
dot icon24/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon23/12/2015
Accounts for a dormant company made up to 2015-11-30
dot icon15/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon28/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon27/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon23/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon19/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon02/05/2012
Director's details changed for Ian David Burr on 2012-03-30
dot icon19/04/2012
Director's details changed for David Benjamin Ridgwell on 2012-03-30
dot icon04/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon29/09/2011
Termination of appointment of Oliver Gardiner as a director
dot icon13/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon01/06/2011
Appointment of Ls Company Secretaries Limited as a secretary
dot icon31/05/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon06/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon03/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon12/07/2010
Appointment of David Benjamin Ridgwell as a director
dot icon08/07/2010
Appointment of Ian David Burr as a director
dot icon08/07/2010
Termination of appointment of Jonathan Evans as a director
dot icon02/03/2010
Director's details changed for Oliver Stuart Gardiner on 2009-12-19
dot icon10/02/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon10/02/2010
Director's details changed for Oliver Stuart Gardiner on 2009-12-18
dot icon04/01/2010
Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 2010-01-04
dot icon14/11/2009
Accounts for a dormant company made up to 2008-11-30
dot icon11/11/2009
Appointment of Peter Maxwell Dudgeon as a secretary
dot icon11/11/2009
Appointment of a director
dot icon03/11/2009
Termination of appointment of Robert Heskett as a director
dot icon02/11/2009
Termination of appointment of John Stephenson as a secretary
dot icon24/03/2009
Resolutions
dot icon24/03/2009
Director appointed jonathan charles fennell evans
dot icon27/11/2008
Return made up to 14/11/08; full list of members
dot icon28/11/2007
Ad 14/11/07--------- £ si 35@1=35 £ ic 2/37
dot icon27/11/2007
New secretary appointed
dot icon22/11/2007
Secretary resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon14/11/2007
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
04/06/2026
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
19.87M
-
0.00
-
-
2022
0
8.92M
-
0.00
-
-
2022
0
8.92M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.92M £Descended-55.10 % *

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
24/08/2016 - Present
221
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
24/08/2016 - Present
186
Arnaouti, Michael
Director
20/10/2016 - 31/03/2017
280
Mccaveny, Leigh
Director
25/05/2022 - Present
167

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 WHITE ROSE LIMITED

LS WHITE ROSE LIMITED is an(a) Active company incorporated on 14/11/2007 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 WHITE ROSE LIMITED?

toggle

LS WHITE ROSE LIMITED is currently Active. It was registered on 14/11/2007 .

Where is LS WHITE ROSE LIMITED located?

toggle

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

What does LS WHITE ROSE LIMITED do?

toggle

LS WHITE ROSE 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 WHITE ROSE 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.