Ls West India Quay Limited LONDON


Ls West India Quay started in year 1998 as Private Limited Company with registration number 03585923. The Ls West India Quay company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 100 Victoria Street. Postal code: SW1E 5JL. Since 4th August 2020 Ls West India Quay Limited is no longer carrying the name X-leisure (edinburgh).

The firm has one director. Leigh M., appointed on 19 October 2023. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ls West India Quay Limited Address / Contact

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

Company Information / Profile

Registration Number 03585923
Date of Incorporation Tue, 23rd Jun 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Leigh M.

Position: Director

Appointed: 19 October 2023

Ls Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2013

Ls Director Limited

Position: Corporate Director

Appointed: 16 January 2013

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 16 January 2013

Rejinder B.

Position: Director

Appointed: 16 June 2023

Resigned: 19 October 2023

Daniel R.

Position: Director

Appointed: 27 May 2022

Resigned: 16 June 2023

Russell L.

Position: Director

Appointed: 01 May 2021

Resigned: 27 May 2022

Deepan K.

Position: Director

Appointed: 22 July 2019

Resigned: 01 May 2021

Olivia T.

Position: Director

Appointed: 14 March 2014

Resigned: 22 July 2019

Dominic O.

Position: Director

Appointed: 16 January 2013

Resigned: 14 March 2014

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 18 March 2011

Resigned: 01 October 2013

John R.

Position: Director

Appointed: 18 March 2011

Resigned: 16 January 2013

Corin T.

Position: Director

Appointed: 28 October 2009

Resigned: 18 March 2011

Hermes Secretariat Limited

Position: Corporate Secretary

Appointed: 30 September 2007

Resigned: 18 March 2011

Russell B.

Position: Director

Appointed: 30 June 2006

Resigned: 28 October 2009

Andrew M.

Position: Director

Appointed: 16 November 2005

Resigned: 30 June 2006

Alasdair E.

Position: Director

Appointed: 16 November 2005

Resigned: 20 September 2010

Xavier P.

Position: Director

Appointed: 21 February 2005

Resigned: 16 January 2013

Martin B.

Position: Director

Appointed: 14 April 2004

Resigned: 31 March 2008

Xavier P.

Position: Director

Appointed: 24 January 2003

Resigned: 14 April 2004

Falguni D.

Position: Secretary

Appointed: 24 January 2003

Resigned: 01 September 2005

Lynda C.

Position: Director

Appointed: 24 January 2003

Resigned: 21 February 2005

Pierre G.

Position: Director

Appointed: 24 January 2003

Resigned: 16 January 2013

Simon L.

Position: Director

Appointed: 24 July 2000

Resigned: 14 January 2004

Jagtar S.

Position: Secretary

Appointed: 30 July 1998

Resigned: 24 January 2003

Andrew B.

Position: Director

Appointed: 30 July 1998

Resigned: 24 January 2003

Michael B.

Position: Director

Appointed: 30 July 1998

Resigned: 24 January 2003

Jagtar S.

Position: Director

Appointed: 30 July 1998

Resigned: 24 January 2003

Joseph S.

Position: Director

Appointed: 27 July 1998

Resigned: 24 January 2003

Filex Services Limited

Position: Corporate Secretary

Appointed: 20 July 1998

Resigned: 30 September 2007

John H.

Position: Director

Appointed: 20 July 1998

Resigned: 24 January 2003

Richard B.

Position: Director

Appointed: 20 July 1998

Resigned: 24 January 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1998

Resigned: 20 July 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 June 1998

Resigned: 20 July 1998

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we found, there is Land Securities Portfolio Management 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. Another one in the PSC register is Land Securities Spv's 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. The third one is Leisure Parks i Limited, who also meets the Companies House criteria to be indexed as a PSC. 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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3934750
Notified on 8 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Land Securities Spv's Limited

100 Victoria Street, London, SW1E 5JL, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4365195
Notified on 8 November 2016
Ceased on 8 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leisure Parks I Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03196858
Notified on 6 April 2016
Ceased on 8 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

X-leisure (edinburgh) August 4, 2020
Mwb Leisure (edinburgh) January 9, 2004
Mwb Leisure (fountain Park) September 10, 1999
Windowcreate July 31, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 13th, January 2024
Free Download (11 pages)

Company search

Advertisements