Ls 20 Fenchurch Street Limited LONDON


Ls 20 Fenchurch Street started in year 2005 as Private Limited Company with registration number 05659931. The Ls 20 Fenchurch Street company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 20 Fenchurch Street. Postal code: EC3M 3BY. Since 26th January 2006 Ls 20 Fenchurch Street Limited is no longer carrying the name Shelfco (no. 3153).

The firm has 2 directors, namely Wai L., Man N.. Of them, Man N. has been with the company the longest, being appointed on 1 April 2018 and Wai L. has been with the company for the least time - from 10 March 2020. 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 20 Fenchurch Street Limited Address / Contact

Office Address 20 Fenchurch Street
Office Address2 Level 23
Town London
Post code EC3M 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05659931
Date of Incorporation Wed, 21st Dec 2005
Industry Development of building projects
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Lkk Health Products Group Ii Limited

Position: Corporate Director

Appointed: 21 August 2023

Wai L.

Position: Director

Appointed: 10 March 2020

Mourant Governance Services (uk) Limited

Position: Corporate Secretary

Appointed: 18 September 2019

Man N.

Position: Director

Appointed: 01 April 2018

Lkk Health Products Group Limited

Position: Corporate Director

Appointed: 01 April 2018

Resigned: 21 August 2023

Wai C.

Position: Director

Appointed: 24 August 2017

Resigned: 10 March 2020

Jordan Cosec Limited

Position: Corporate Secretary

Appointed: 24 August 2017

Resigned: 17 September 2019

Wai L.

Position: Director

Appointed: 24 August 2017

Resigned: 01 April 2018

Louise M.

Position: Director

Appointed: 01 March 2017

Resigned: 24 August 2017

Michael A.

Position: Director

Appointed: 01 July 2016

Resigned: 31 March 2017

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 01 March 2013

Resigned: 24 August 2017

Ls Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 2011

Resigned: 24 August 2017

Christopher G.

Position: Director

Appointed: 26 September 2008

Resigned: 14 July 2016

Ls Director Limited

Position: Corporate Director

Appointed: 26 September 2008

Resigned: 24 August 2017

Land Securities Portfolio Management Limited

Position: Corporate Director

Appointed: 31 January 2006

Resigned: 30 April 2013

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 31 January 2006

Resigned: 26 September 2008

Peter D.

Position: Secretary

Appointed: 31 January 2006

Resigned: 30 April 2011

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 2005

Resigned: 31 January 2006

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 21 December 2005

Resigned: 31 January 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Foxland 20Fs (Uk) Limited from London, England. The abovementioned PSC is categorised as "a limited", 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. The second entity in the persons with significant control register is Ls London Holdings One 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.

Foxland 20fs (Uk) Limited

Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, England

Legal authority Uk
Legal form Limited
Country registered Uk
Place registered Uk
Registration number 10857579
Notified on 24 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

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 6452679
Notified on 6 April 2016
Ceased on 24 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelfco (no. 3153) January 26, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 10th, July 2023
Free Download (13 pages)

Company search