LS WESTMINSTER LIMITED

06608423
100 VICTORIA STREET LONDON UNITED KINGDOM SW1E 5JL

Documents

Documents
Date Category Description Pages
08 Jul 2024 accounts Annual Accounts 5 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2023 accounts Annual Accounts 6 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2022 accounts Annual Accounts 6 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
06 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2021 accounts Annual Accounts 6 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2020 accounts Annual Accounts 6 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 accounts Annual Accounts 6 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2018 accounts Annual Accounts 14 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2018 officers Termination of appointment of director (Louise Miller) 1 Buy now
03 Jan 2018 officers Appointment of director (Mrs Elizabeth Miles) 2 Buy now
09 Oct 2017 accounts Annual Accounts 13 Buy now
04 Apr 2017 officers Termination of appointment of director (Michael Arnaouti) 1 Buy now
11 Mar 2017 officers Appointment of director (Louise Miller) 2 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jan 2017 officers Change of particulars for director (Mr Michael Arnaouti) 2 Buy now
11 Jan 2017 officers Change of particulars for corporate director (Land Securities Management Services Limited) 1 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 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
16 Nov 2016 accounts Annual Accounts 13 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
04 Apr 2016 annual-return Annual Return 5 Buy now
04 Apr 2016 officers Change of particulars for corporate director (Ls Director Limited) 1 Buy now
20 Nov 2015 accounts Annual Accounts 13 Buy now
10 Apr 2015 annual-return Annual Return 5 Buy now
30 Aug 2014 accounts Annual Accounts 13 Buy now
29 Apr 2014 annual-return Annual Return 5 Buy now
03 Jul 2013 accounts Annual Accounts 9 Buy now
01 Jul 2013 miscellaneous Miscellaneous 2 Buy now
07 May 2013 officers Termination of appointment of director (Land Securities Portfolio Management Limited) 1 Buy now
24 Apr 2013 annual-return Annual Return 6 Buy now
20 Mar 2013 officers Appointment of corporate director (Land Securities Management Services Limited) 2 Buy now
13 Dec 2012 accounts Annual Accounts 9 Buy now
11 May 2012 annual-return Annual Return 5 Buy now
18 Apr 2012 officers Change of particulars for director (Mr Christopher Marshall Gill) 2 Buy now
17 Nov 2011 accounts Annual Accounts 9 Buy now
15 Jun 2011 annual-return Annual Return 5 Buy now
27 May 2011 officers Termination of appointment of secretary (Peter Dudgeon) 1 Buy now
27 May 2011 officers Appointment of corporate secretary (Ls Company Secretaries Limited) 2 Buy now
29 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
09 Sep 2010 accounts Annual Accounts 9 Buy now
15 Jun 2010 annual-return Annual Return 15 Buy now
17 Nov 2009 change-of-constitution Statement Of Companys Objects 2 Buy now
17 Nov 2009 capital Return of Allotment of shares 4 Buy now
17 Nov 2009 resolution Resolution 27 Buy now
29 Sep 2009 accounts Annual Accounts 9 Buy now
04 Jun 2009 annual-return Return made up to 02/06/09; full list of members 4 Buy now
06 Jan 2009 capital Ad 29/12/08\gbp si 549999@1=549999\gbp ic 1/550000\ 2 Buy now
06 Jan 2009 officers Appointment terminated director martin wood 1 Buy now
06 Jan 2009 officers Appointment terminated director land securities management LIMITED 2 Buy now
06 Jan 2009 officers Director appointed christopher marshall gill 2 Buy now
06 Jan 2009 officers Director appointed land securities portfolio management LIMITED 3 Buy now
31 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
31 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 2 18 Buy now
13 Oct 2008 resolution Resolution 17 Buy now
09 Oct 2008 officers Director appointed ls director LIMITED 2 Buy now
09 Oct 2008 officers Director appointed martin reay wood 2 Buy now
09 Oct 2008 officers Director appointed land securities management LIMITED 2 Buy now
09 Oct 2008 officers Appointment terminated director land securities management services LIMITED 1 Buy now
10 Jun 2008 officers Director appointed land securities management services LIMITED 2 Buy now
10 Jun 2008 officers Secretary appointed peter maxwell dudgeon 2 Buy now
10 Jun 2008 officers Appointment terminated secretary eps secretaries LIMITED 1 Buy now
10 Jun 2008 officers Appointment terminated director mikjon LIMITED 1 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from lacon house theobalds road london WC1X 8RW 1 Buy now
10 Jun 2008 accounts Accounting reference date shortened from 30/06/2009 to 31/03/2009 1 Buy now
02 Jun 2008 incorporation Incorporation Company 27 Buy now