LC25 LIMITED
LONDON SHELFCO (NO2684) LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 04364850
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Louise Miller as a director on 1 March 2017; Director's details changed for Mr Michael Arnaouti on 16 January 2017; Confirmation statement made on 12 January 2017 with updates. The most likely internet sites of LC25 LIMITED are www.lc25.co.uk, and www.lc25.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lc25 Limited is a Private Limited Company. The company registration number is 04364850. Lc25 Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of Lc25 Limited is 100 Victoria Street London United Kingdom Sw1e 5jl. . LS COMPANY SECRETARIES LIMITED is a Secretary of the company. ARNAOUTI, Michael is a Director of the company. MILLER, Louise is a Director of the company. O'SHEA, Colette is a Director of the company. LAND SECURITIES MANAGEMENT SERVICES LIMITED is a Director of the company. LS DIRECTOR LIMITED is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director GILL, Christopher Marshall has been resigned. Director LAND SECURITIES MANAGEMENT SERVICES LIMITED has been resigned. Director LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LS COMPANY SECRETARIES LIMITED
Appointed Date: 30 April 2011

Director
ARNAOUTI, Michael
Appointed Date: 01 July 2016
65 years old

Director
MILLER, Louise
Appointed Date: 01 March 2017
60 years old

Director
O'SHEA, Colette
Appointed Date: 06 June 2011
57 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Appointed Date: 01 March 2013

Director
LS DIRECTOR LIMITED
Appointed Date: 26 September 2008

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 30 April 2011
Appointed Date: 22 April 2002

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 22 April 2002
Appointed Date: 01 February 2002

Director
GILL, Christopher Marshall
Resigned: 14 July 2016
Appointed Date: 26 September 2008
67 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 26 September 2008
Appointed Date: 22 April 2002

Director
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Resigned: 30 April 2013
Appointed Date: 01 September 2004

Nominee Director
MIKJON LIMITED
Resigned: 22 April 2002
Appointed Date: 01 February 2002

Persons With Significant Control

Ls London Holdings One Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LC25 LIMITED Events

10 Mar 2017
Appointment of Louise Miller as a director on 1 March 2017
20 Jan 2017
Director's details changed for Mr Michael Arnaouti on 16 January 2017
16 Jan 2017
Confirmation statement made on 12 January 2017 with updates
11 Jan 2017
Director's details changed for Miss Colette O'shea on 10 January 2017
10 Jan 2017
Director's details changed for Ls Director Limited on 10 January 2017
...
... and 99 more events
02 May 2002
Director resigned
02 May 2002
Secretary resigned
02 May 2002
Registered office changed on 02/05/02 from: lacon house theobalds road london WC1X 8RW
22 Apr 2002
Company name changed shelfco (NO2684) LIMITED\certificate issued on 22/04/02
01 Feb 2002
Incorporation

LC25 LIMITED Charges

27 May 2011
Mortgage
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: L/H land and airspace at victoria station victoria street…
31 March 2011
Mortgage
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: F/H land being 174 and 176 victoria street and 87,89 and 91…
23 March 2009
Mortgage
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)
Description: F/H 79 buckingham palace road t/n 274965 see image for full…
4 September 2008
Mortgage
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)
Description: F/H land being the cameo cinema 152 victoria street t/no…
29 August 2008
Mortgage
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As "Obligor Security Trustee")
Description: F/H land being 166 victoria street london t/no 252523 f/h…
21 July 2008
Mortgage
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (Obligor Security Trustee)
Description: Freehold land 160 and 162 victoria street london t/no…
10 July 2008
Mortgage
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (Obligor Security Trustee)
Description: The f/h land being the kings arms public house 77…
3 August 2007
Mortgage
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)
Description: L/H allington court victoria street london t/n 243808. see…
12 July 2006
Mortgage
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Deutsche Trustees Company Limited (As Obligor Security Trustee)
Description: 156 and 158 victoria street london t/no 248808. see the…
3 November 2004
Security trust and intercreditor deed
Delivered: 24 April 2006
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: F/H 138 to 150 (even) victoria street and 15 allington…
3 November 2004
Security trust and intercreditor deed
Delivered: 6 October 2005
Status: Satisfied on 5 April 2011
Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee
Description: 120-122 victoria street t/no NGL806920.
3 November 2004
Security trust and intercreditor deed
Delivered: 6 October 2005
Status: Satisfied on 5 April 2011
Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee
Description: 124 victoria street t/no NGL261306.
3 November 2004
Security trust and intercreditor deed
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee
Description: Carrier house, 1-9 warwick row t/no LN196106.
3 November 2004
Security trust and intercreditor deed
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee
Description: 3/15 bressenden place and elliot house, 10/12 allignton…
3 November 2004
Obligor floating charge agreement
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Land Securities Capital Markets PLC
Description: First floating charge all present and future assets and…
3 November 2004
Security trust and intercreditor deed
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: All rights title and interests in 1) the original mortgaged…
2 May 2002
Deed of charge and supplemental deed
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: Liverpool Victoria Friendly Society Limited
Description: L/Hold premises known as 49 to 75 (odd nos inc) buckingham…
4 January 1966
Mortgage
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: Liverpool Victoria Friendly Society Limited
Description: L/Hold premises known as 49 to 75 (odd nos inc) buckingham…