LS VICTORIA PROPERTIES LIMITED

06453012
100 VICTORIA STREET LONDON UNITED KINGDOM SW1E 5JL

Documents

Documents
Date Category Description Pages
11 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Apr 2024 accounts Annual Accounts 15 Buy now
19 Dec 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 218 Buy now
19 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 1 Buy now
19 Dec 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2023 accounts Annual Accounts 19 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 May 2022 officers Appointment of director (Leigh Mccaveny) 2 Buy now
26 May 2022 officers Termination of appointment of director (Elizabeth Miles) 1 Buy now
16 Dec 2021 accounts Annual Accounts 18 Buy now
28 Oct 2021 mortgage Registration of a charge 7 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Mar 2021 accounts Annual Accounts 16 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2019 accounts Annual Accounts 20 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2018 capital Statement of capital (Section 108) 3 Buy now
24 Aug 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Aug 2018 insolvency Solvency Statement dated 09/08/18 1 Buy now
24 Aug 2018 resolution Resolution 1 Buy now
24 Jul 2018 accounts Annual Accounts 18 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2018 officers Termination of appointment of director (Louise Miller) 1 Buy now
04 Jan 2018 officers Appointment of director (Mrs Elizabeth Miles) 2 Buy now
14 Sep 2017 accounts Annual Accounts 18 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Apr 2017 officers Termination of appointment of director (Michael Arnaouti) 1 Buy now
10 Mar 2017 officers Appointment of director (Louise Miller) 2 Buy now
17 Jan 2017 officers Change of particulars for director (Mr Michael Arnaouti) 2 Buy now
11 Jan 2017 officers Change of particulars for corporate director (Ls Director Limited) 1 Buy now
10 Jan 2017 officers Change of particulars for corporate director (Land Securities Management Services Limited) 1 Buy now
10 Jan 2017 officers Change of particulars for corporate secretary (Ls Company Secretaries Limited) 1 Buy now
10 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2016 accounts Annual Accounts 16 Buy now
14 Jul 2016 officers Termination of appointment of director (Christopher Marshall Gill) 1 Buy now
04 Jul 2016 officers Appointment of director (Mr Michael Arnaouti) 2 Buy now
27 Jun 2016 annual-return Annual Return 5 Buy now
20 Nov 2015 accounts Annual Accounts 15 Buy now
22 Oct 2015 annual-return Annual Return 5 Buy now
12 Nov 2014 accounts Annual Accounts 17 Buy now
16 Oct 2014 annual-return Annual Return 5 Buy now
15 Oct 2013 annual-return Annual Return 5 Buy now
09 Oct 2013 miscellaneous Miscellaneous 2 Buy now
01 Oct 2013 accounts Annual Accounts 11 Buy now
14 Aug 2013 mortgage Statement of release/cease from a charge 5 Buy now
27 Jun 2013 mortgage Registration of a charge 10 Buy now
07 May 2013 officers Termination of appointment of director (Land Securities Portfolio Management Limited) 1 Buy now
20 Mar 2013 officers Appointment of corporate director (Land Securities Management Services Limited) 2 Buy now
19 Dec 2012 mortgage Particulars of a mortgage or charge 9 Buy now
13 Dec 2012 accounts Annual Accounts 11 Buy now
22 Oct 2012 annual-return Annual Return 5 Buy now
28 Sep 2012 mortgage Particulars of a mortgage or charge 9 Buy now
18 Apr 2012 officers Change of particulars for director (Mr Christopher Marshall Gill) 2 Buy now
05 Mar 2012 mortgage Particulars of a mortgage or charge 9 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
30 Sep 2011 mortgage Particulars of a mortgage or charge 9 Buy now
26 Sep 2011 accounts Annual Accounts 11 Buy now
06 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 May 2011 officers Appointment of corporate secretary (Ls Company Secretaries Limited) 2 Buy now
27 May 2011 officers Termination of appointment of secretary (Peter Dudgeon) 1 Buy now
20 Apr 2011 mortgage Particulars of a mortgage or charge 9 Buy now
31 Mar 2011 mortgage Particulars of a mortgage or charge 9 Buy now
07 Feb 2011 annual-return Annual Return 15 Buy now
10 Jan 2011 annual-return Annual Return 15 Buy now
25 Oct 2010 mortgage Application for registration of a memorandum of satisfaction 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 3 Buy now
07 Sep 2010 capital Return of Allotment of shares 4 Buy now
13 Jul 2010 accounts Annual Accounts 11 Buy now
28 Jan 2010 annual-return Annual Return 15 Buy now
04 Nov 2009 mortgage Application for registration of a memorandum of satisfaction 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 3 Buy now
28 Sep 2009 capital Ad 21/09/09\gbp si 1@1=1\gbp ic 135000000/135000001\ 2 Buy now
28 Sep 2009 capital Nc inc already adjusted 21/09/09 1 Buy now
28 Sep 2009 resolution Resolution 1 Buy now
12 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 1 Buy now
13 Jul 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 11 1 Buy now
03 Jul 2009 accounts Annual Accounts 12 Buy now
01 Jul 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 6 2 Buy now
20 May 2009 mortgage Particulars of a charge subject to which a property has been acquired / charge no: 16 9 Buy now
17 Feb 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
23 Jan 2009 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 6 1 Buy now
23 Dec 2008 annual-return Return made up to 13/12/08; full list of members 6 Buy now
05 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 15 7 Buy now
01 Dec 2008 capital Ad 25/11/08\gbp si 134999999@1=134999999\gbp ic 1/135000000\ 2 Buy now
01 Dec 2008 capital Nc inc already adjusted 25/11/08 1 Buy now
01 Dec 2008 resolution Resolution 21 Buy now
13 Oct 2008 resolution Resolution 17 Buy now
09 Oct 2008 officers Appointment terminated director land securities management services LIMITED 1 Buy now
09 Oct 2008 officers Director appointed christopher marshall gill 2 Buy now
09 Oct 2008 officers Director appointed land securities portfolio management LIMITED 2 Buy now
08 Oct 2008 officers Director appointed ls director LIMITED 2 Buy now
23 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 14 7 Buy now
01 Aug 2008 mortgage Particulars of a charge subject to which a property has been acquired / charge no: 13 9 Buy now
27 May 2008 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 6 2 Buy now
23 May 2008 accounts Annual Accounts 11 Buy now
05 Mar 2008 mortgage Particulars of a charge subject to which a property has been acquired / charge no: 11 9 Buy now
05 Mar 2008 mortgage Particulars of a charge subject to which a property has been acquired / charge no: 12 9 Buy now
18 Feb 2008 mortgage Particulars of property mortgage/charge 9 Buy now
18 Feb 2008 mortgage Particulars of property mortgage/charge 9 Buy now