Ls N2 Limited LONDON


Ls N2 started in year 2000 as Private Limited Company with registration number 04089238. The Ls N2 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 Wednesday 10th March 2021 Ls N2 Limited is no longer carrying the name Ls Company 1.

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

Ls N2 Limited Address / Contact

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

Company Information / Profile

Registration Number 04089238
Date of Incorporation Thu, 12th Oct 2000
Industry Dormant Company
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 Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 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: 23 July 2002

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: 26 September 2008

Resigned: 30 April 2013

Peter D.

Position: Secretary

Appointed: 14 December 2000

Resigned: 30 April 2011

Robert D.

Position: Director

Appointed: 14 December 2000

Resigned: 26 September 2008

Timothy S.

Position: Director

Appointed: 14 December 2000

Resigned: 28 April 2006

Mikjon Limited

Position: Corporate Director

Appointed: 12 October 2000

Resigned: 14 December 2000

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 12 October 2000

Resigned: 14 December 2000

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Ls London Holdings One Limited from London, England. The abovementioned PSC is categorised as "a private company 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 entity in the PSC register is Land Securities Portfolio Management Limited that entered London, England 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.

Ls London Holdings One Limited

100 Victoria Street, London, SW1E 5JL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 06452679
Notified on 5 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 03934750
Notified on 6 April 2016
Ceased on 5 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ls Company 1 March 10, 2021
Ls Whitefriars August 4, 2020
Penn Street (bristol) September 7, 2004
Shelfco (no.2022) December 5, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 22nd, January 2024
Free Download (11 pages)

Company search

Advertisements