Ls Cardiff 2 Limited LONDON


Ls Cardiff 2 started in year 2001 as Private Limited Company with registration number 04144219. The Ls Cardiff 2 company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at 100 Victoria Street. Postal code: SW1E 5JL. Since March 30, 2023 Ls Cardiff 2 Limited is no longer carrying the name Intu The Hayes.

The company has one director. Leigh M., appointed on 27 March 2023. 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 - Susan F. who worked with the the company until 1 December 2020.

Ls Cardiff 2 Limited Address / Contact

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

Company Information / Profile

Registration Number 04144219
Date of Incorporation Fri, 19th Jan 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Ls Company Secretaries Limited

Position: Corporate Secretary

Appointed: 28 March 2023

Leigh M.

Position: Director

Appointed: 27 March 2023

Ls Director Limited

Position: Corporate Director

Appointed: 27 March 2023

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 27 March 2023

Andrew D.

Position: Director

Appointed: 18 November 2020

Resigned: 16 February 2024

Martin B.

Position: Director

Appointed: 15 April 2020

Resigned: 18 November 2020

Rebecca R.

Position: Director

Appointed: 15 April 2020

Resigned: 18 November 2020

Minakshi K.

Position: Director

Appointed: 16 August 2019

Resigned: 15 April 2020

Intu Secretariat Limited

Position: Corporate Secretary

Appointed: 16 August 2019

Resigned: 01 December 2020

Sean C.

Position: Director

Appointed: 16 August 2019

Resigned: 15 April 2020

Barbara G.

Position: Director

Appointed: 16 January 2017

Resigned: 16 August 2019

Katharine B.

Position: Director

Appointed: 17 September 2014

Resigned: 30 September 2016

Michael W.

Position: Director

Appointed: 04 August 2014

Resigned: 24 April 2015

Peter W.

Position: Director

Appointed: 24 July 2013

Resigned: 17 September 2014

Hugh F.

Position: Director

Appointed: 24 July 2013

Resigned: 06 August 2020

Loraine W.

Position: Director

Appointed: 03 November 2008

Resigned: 11 August 2009

Trevor P.

Position: Director

Appointed: 13 November 2007

Resigned: 31 January 2020

Martin E.

Position: Director

Appointed: 03 January 2006

Resigned: 31 December 2015

Susan F.

Position: Director

Appointed: 19 July 2004

Resigned: 13 August 2010

Peter B.

Position: Director

Appointed: 23 June 2004

Resigned: 12 September 2006

Aidan S.

Position: Director

Appointed: 03 May 2001

Resigned: 31 March 2008

Richard C.

Position: Director

Appointed: 26 March 2001

Resigned: 19 July 2004

David F.

Position: Director

Appointed: 26 March 2001

Resigned: 19 July 2004

Susan F.

Position: Secretary

Appointed: 26 March 2001

Resigned: 01 December 2020

John A.

Position: Director

Appointed: 26 March 2001

Resigned: 19 July 2004

Peter B.

Position: Director

Appointed: 26 March 2001

Resigned: 19 July 2004

Kay C.

Position: Director

Appointed: 26 March 2001

Resigned: 19 July 2004

Douglas L.

Position: Director

Appointed: 26 March 2001

Resigned: 27 March 2001

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2001

Resigned: 26 March 2001

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 19 January 2001

Resigned: 26 March 2001

People with significant control

The list of PSCs that own or control the company includes 3 names. As we found, there is Ls Cardiff Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company", 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 Portfolio Management Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", 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. Then there is Intu Shopping Centres Plc, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a public limited company", 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 Cardiff Holdings Limited

100 Victoria Street, London, SW1E 5JL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 08075096
Notified on 29 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Land Securities Portfolio Management Limited

100 Victoria Street, London, SW1E 5JL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 03934750
Notified on 24 March 2023
Ceased on 29 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Intu Shopping Centres Plc

10 Fleet Place, London, EC4M 7QS, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2893329
Notified on 6 April 2016
Ceased on 24 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intu The Hayes March 30, 2023
Csc The Hayes March 1, 2013
Csc Cardiff February 26, 2004
Csc Lakeside Holdings October 8, 2001
Hackremco (no.1777) February 14, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2022
filed on: 17th, January 2023
Free Download (22 pages)

Company search