Ls Qam Limited LONDON


Ls Qam started in year 2000 as Private Limited Company with registration number 04089272. The Ls Qam company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 100 Victoria Street. Postal code: SW1E 5JL. Since 2017-08-11 Ls Qam Limited is no longer carrying the name Land Securities Reserve A.

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

Ls Qam Limited Address / Contact

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

Company Information / Profile

Registration Number 04089272
Date of Incorporation Thu, 12th Oct 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 24 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 Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Leigh M.

Position: Director

Appointed: 25 May 2022

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 01 March 2013

Ls Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 2011

Ls Director Limited

Position: Corporate Director

Appointed: 22 September 2009

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 July 2016

Resigned: 31 March 2017

Christopher G.

Position: Director

Appointed: 22 September 2009

Resigned: 14 July 2016

Land Securities Portfolio Management Limited

Position: Corporate Director

Appointed: 22 September 2009

Resigned: 30 April 2013

Peter D.

Position: Director

Appointed: 10 November 2008

Resigned: 22 September 2009

Ls Retail Director Limited

Position: Corporate Director

Appointed: 10 November 2008

Resigned: 22 September 2009

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 30 April 2007

Resigned: 22 September 2009

Christopher G.

Position: Director

Appointed: 24 September 2004

Resigned: 30 April 2007

Philip C.

Position: Director

Appointed: 11 June 2001

Resigned: 08 September 2006

Francis S.

Position: Director

Appointed: 20 March 2001

Resigned: 31 October 2001

Keith R.

Position: Director

Appointed: 27 November 2000

Resigned: 20 March 2001

Peter D.

Position: Secretary

Appointed: 27 November 2000

Resigned: 30 April 2011

Richard A.

Position: Director

Appointed: 27 November 2000

Resigned: 08 September 2006

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 12 October 2000

Resigned: 27 November 2000

Mikjon Limited

Position: Corporate Director

Appointed: 12 October 2000

Resigned: 27 November 2000

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Ls London Holdings One Limited from London, England. The abovementioned PSC is categorised as "a 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.

Ls London Holdings One Limited

100 Victoria Street, London, SW1E 5JL, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 06452679
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Land Securities Reserve A August 11, 2017
Ls Gunwharf No.2 May 11, 2007
Shelfco (no.2011) November 29, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 13th, January 2024
Free Download (16 pages)

Company search

Advertisements