Ls Eastbourne Terrace Limited LONDON


Ls Eastbourne Terrace started in year 2001 as Private Limited Company with registration number 04161239. The Ls Eastbourne Terrace 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 August 17, 2016 Ls Eastbourne Terrace Limited is no longer carrying the name Ls Times Square Investments.

The company has one director. Leigh M., appointed on 25 May 2022. 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 - Peter D. who worked with the the company until 30 April 2011.

Ls Eastbourne Terrace Limited Address / Contact

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

Company Information / Profile

Registration Number 04161239
Date of Incorporation Thu, 15th Feb 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 Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Leigh M.

Position: Director

Appointed: 25 May 2022

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 01 March 2013

Ls Director Limited

Position: Corporate Director

Appointed: 26 September 2008

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

Ls Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 April 2011

Resigned: 01 January 2014

Christopher G.

Position: Director

Appointed: 26 September 2008

Resigned: 14 July 2016

Land Securities Portfolio Management Limited

Position: Corporate Director

Appointed: 24 February 2005

Resigned: 30 April 2013

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 22 February 2001

Resigned: 26 September 2008

Peter D.

Position: Secretary

Appointed: 22 February 2001

Resigned: 30 April 2011

Mikjon Limited

Position: Corporate Director

Appointed: 15 February 2001

Resigned: 22 February 2001

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 15 February 2001

Resigned: 22 February 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Ls London Holdings One Limited from London, England. The abovementioned PSC is classified 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 United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6452679
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

Ls Times Square Investments August 17, 2016
2/4 Temple Avenue (no.1) February 24, 2005
Shelfco (no.2130) February 26, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 5th, September 2023
Free Download (19 pages)

Company search

Advertisements