Ls Xscape Milton Keynes Limited LONDON


Ls Xscape Milton Keynes started in year 2001 as Private Limited Company with registration number 04166100. The Ls Xscape Milton Keynes company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 100 Victoria Street. Postal code: SW1E 5JL. Since August 4, 2020 Ls Xscape Milton Keynes Limited is no longer carrying the name Alan House (nottingham) (no. 1).

The company has one director. Leigh M., appointed on 25 May 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter D. who worked with the the company until 30 April 2011.

Ls Xscape Milton Keynes Limited Address / Contact

Office Address 100 Victoria Street
Town London
Post code SW1E 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04166100
Date of Incorporation Thu, 22nd Feb 2001
Industry Dormant Company
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Leigh M.

Position: Director

Appointed: 25 May 2022

Ls Director Limited

Position: Corporate Director

Appointed: 01 March 2013

Ls Company Secretaries Limited

Position: Corporate Secretary

Appointed: 20 April 2011

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 28 February 2001

Elizabeth M.

Position: Director

Appointed: 01 January 2018

Resigned: 25 May 2022

Louise M.

Position: Director

Appointed: 01 March 2017

Resigned: 01 January 2018

Michael A.

Position: Director

Appointed: 01 April 2015

Resigned: 31 March 2017

Adrian D.

Position: Director

Appointed: 30 April 2011

Resigned: 31 March 2015

Peter D.

Position: Director

Appointed: 26 September 2008

Resigned: 30 April 2011

Land Securities Portfolio Management Limited

Position: Corporate Director

Appointed: 01 September 2004

Resigned: 30 April 2013

Peter D.

Position: Director

Appointed: 06 March 2001

Resigned: 01 September 2004

Peter D.

Position: Secretary

Appointed: 28 February 2001

Resigned: 30 April 2011

Mikjon Limited

Position: Corporate Director

Appointed: 22 February 2001

Resigned: 28 February 2001

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 22 February 2001

Resigned: 28 February 2001

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Land Securities Portfolio Management Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Land Securities Spv's Limited that entered London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Land Securities Portfolio Management Limited

100 Victoria Street, London, SW1E 5JL, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 3934750
Notified on 8 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Land Securities Spv's Limited

100 Victoria Street, London, SW1E 5JL, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4365195
Notified on 6 April 2016
Ceased on 8 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alan House (nottingham) (no. 1) August 4, 2020
Shelfco (no.2354) March 5, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 12th, January 2024
Free Download (11 pages)

Company search

Advertisements