Ls Old Broad Street Developer Limited LONDON


Ls Old Broad Street Developer started in year 2001 as Private Limited Company with registration number 04165773. The Ls Old Broad Street Developer 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 14th October 2021 Ls Old Broad Street Developer Limited is no longer carrying the name Ls Developer 2.

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

Ls Old Broad Street Developer Limited Address / Contact

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

Company Information / Profile

Registration Number 04165773
Date of Incorporation Thu, 22nd Feb 2001
Industry Development of building projects
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

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: 30 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: 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 PSCs who own or have control over the company consists of 2 names. As we established, there is Ls London Holdings One Limited from London, England. This PSC is categorised as "a private limited company (by shares)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Land Securities Spv's Limited that entered London, England as the 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.

Ls London Holdings One Limited

100 Victoria Street, London, SW1E 5JL, England

Legal authority Uk Companies Act 2006
Legal form Private Limited Company (By Shares)
Country registered England
Place registered Company House, Cardiff
Registration number 06452679
Notified on 12 October 2021
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 12 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ls Developer 2 October 14, 2021
Clock Tower (canterbury) (no.1) August 4, 2020
Shelfco (no.2318) March 5, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 9th, August 2023
Free Download (6 pages)

Company search

Advertisements