Ls Southside Limited LONDON


Ls Southside started in year 2004 as Private Limited Company with registration number 05026818. The Ls Southside company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 100 Victoria Street. Postal code: SW1E 5JL. Since Tue, 2nd Oct 2018 Ls Southside Limited is no longer carrying the name Ls Juliet.

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

Ls Southside Limited Address / Contact

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

Company Information / Profile

Registration Number 05026818
Date of Incorporation Tue, 27th Jan 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (115 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: 30 April 2011

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 19 March 2004

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

Ls Retail Director Limited

Position: Corporate Director

Appointed: 26 September 2008

Resigned: 30 April 2013

Peter D.

Position: Director

Appointed: 05 March 2007

Resigned: 30 April 2011

Scott P.

Position: Director

Appointed: 08 July 2004

Resigned: 29 October 2004

Robert H.

Position: Director

Appointed: 14 April 2004

Resigned: 05 March 2007

Peter D.

Position: Secretary

Appointed: 19 March 2004

Resigned: 30 April 2011

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 2004

Resigned: 19 March 2004

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 27 January 2004

Resigned: 19 March 2004

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Land Securities Portfolio Management 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. Another one in the PSC register is Land Securities Property Holdings Limited that put London, United Kingdom 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 Limited By Shares
Country registered England
Place registered England And Wales
Registration number 3934750
Notified on 27 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Land Securities Property Holdings Limited

5 Strand, London, Greater London, WC2N 5AF, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 5075022
Notified on 6 April 2016
Ceased on 27 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ls Juliet October 2, 2018
Gunwharf Quays (lp.1) April 13, 2004
Shelfco (no. 2914) March 9, 2004

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 for the year ending on Fri, 31st Mar 2023
filed on: 13th, January 2024
Free Download (12 pages)

Company search

Advertisements