Ls Retail Warehouses Limited LONDON


Founded in 2004, Ls Retail Warehouses, classified under reg no. 05257942 is an active company. Currently registered at 100 Victoria Street SW1E 5JL, London the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 24th June 2005 Ls Retail Warehouses Limited is no longer carrying the name Shelfco (no. 3049).

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 Retail Warehouses Limited Address / Contact

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

Company Information / Profile

Registration Number 05257942
Date of Incorporation Wed, 13th Oct 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 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 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: 30 June 2005

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: 30 June 2005

Resigned: 30 April 2013

Peter D.

Position: Secretary

Appointed: 30 June 2005

Resigned: 30 April 2011

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 2004

Resigned: 30 June 2005

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 13 October 2004

Resigned: 30 June 2005

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we 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. The second one in the PSC register is Ravenside Investments 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.

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 Companies House
Registration number 3934750
Notified on 15 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ravenside Investments 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 01015140
Notified on 6 April 2016
Ceased on 15 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shelfco (no. 3049) June 24, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 2nd, March 2024
Free Download (14 pages)

Company search

Advertisements