You are here: bizstats.co.uk > a-z index > L list > LS list

Lsd Developments Limited LONDON


Lsd Developments started in year 2006 as Private Limited Company with registration number 05750586. The Lsd Developments company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 4th Floor St Albans House. Postal code: SW1Y 4QX.

The company has 3 directors, namely Graeme D., David F. and Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 1 December 2016 and Graeme D. and David F. have been with the company for the least time - from 1 July 2021. As of 18 April 2024, there were 4 ex directors - Philip P., Michael S. and others listed below. There were no ex secretaries.

Lsd Developments Limited Address / Contact

Office Address 4th Floor St Albans House
Office Address2 57-59 Haymarket
Town London
Post code SW1Y 4QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05750586
Date of Incorporation Tue, 21st Mar 2006
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Graeme D.

Position: Director

Appointed: 01 July 2021

David F.

Position: Director

Appointed: 01 July 2021

Richard H.

Position: Director

Appointed: 01 December 2016

Philip P.

Position: Director

Appointed: 25 July 2016

Resigned: 30 June 2021

Michael S.

Position: Director

Appointed: 25 July 2016

Resigned: 07 June 2019

Selwyn H.

Position: Director

Appointed: 14 December 2015

Resigned: 30 June 2021

Antony P.

Position: Director

Appointed: 26 September 2008

Resigned: 01 December 2016

Littlewoods Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 21 March 2006

Resigned: 14 December 2015

Shop Direct Company Director Limited

Position: Corporate Director

Appointed: 21 March 2006

Resigned: 14 December 2015

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Estuary Park Property Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Estuary Park Property Holdings Limited

14 St. George Street, 2nd Floor, London, W1S 1FE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
New registered office address 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX. Change occurred on September 21, 2023. Company's previous address: 2nd Floor, 14 st. George Street London W1S 1FE.
filed on: 21st, September 2023
Free Download (1 page)

Company search