LS KINGSWAY LIMITED
LONDON SHELFCO (NO.2396) LIMITED

Hellopages » Greater London » Westminster » W1S 2ER

Company number 04165982
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 25 SAVILE ROW, LONDON, W1S 2ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 28,446 . The most likely internet sites of LS KINGSWAY LIMITED are www.lskingsway.co.uk, and www.ls-kingsway.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Ls Kingsway Limited is a Private Limited Company. The company registration number is 04165982. Ls Kingsway Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Ls Kingsway Limited is 25 Savile Row London W1s 2er. . KITE, Timothy James is a Secretary of the company. BURNS, John David is a Director of the company. GEORGE, Nigel Quentin is a Director of the company. SILVER, Simon Paul is a Director of the company. SILVERMAN, David Gary is a Director of the company. WILLIAMS, Paul Malcolm is a Director of the company. WISNIEWSKI, Damian Mark Alan is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director GILL, Christopher Marshall has been resigned. Director MARKS, Roger Bernard has been resigned. Director LAND SECURITIES MANAGEMENT SERVICES LIMITED has been resigned. Director LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED has been resigned. Director LS DIRECTOR LIMITED has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KITE, Timothy James
Appointed Date: 18 December 2013

Director
BURNS, John David
Appointed Date: 18 December 2013
81 years old

Director
GEORGE, Nigel Quentin
Appointed Date: 23 April 2014
62 years old

Director
SILVER, Simon Paul
Appointed Date: 23 April 2014
74 years old

Director
SILVERMAN, David Gary
Appointed Date: 23 April 2014
56 years old

Director
WILLIAMS, Paul Malcolm
Appointed Date: 23 April 2014
65 years old

Director
WISNIEWSKI, Damian Mark Alan
Appointed Date: 18 December 2013
64 years old

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 22 May 2009
Appointed Date: 18 April 2006

Secretary
EPS SECRETARIES LIMITED
Resigned: 18 April 2006
Appointed Date: 22 February 2001

Director
GILL, Christopher Marshall
Resigned: 22 May 2009
Appointed Date: 26 September 2008
67 years old

Director
MARKS, Roger Bernard
Resigned: 18 December 2013
Appointed Date: 22 May 2009
80 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 26 September 2008
Appointed Date: 18 April 2006

Director
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Resigned: 22 May 2009
Appointed Date: 20 September 2006

Director
LS DIRECTOR LIMITED
Resigned: 22 May 2009
Appointed Date: 26 September 2008

Director
MIKJON LIMITED
Resigned: 18 April 2006
Appointed Date: 22 February 2001

Persons With Significant Control

22 Kingsway Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LS KINGSWAY LIMITED Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 28,446

26 Aug 2015
Accounts for a dormant company made up to 31 December 2014
02 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 28,446

...
... and 77 more events
15 Dec 2003
Accounts for a dormant company made up to 28 February 2003
24 Mar 2003
Return made up to 22/02/03; full list of members
20 Dec 2002
Accounts for a dormant company made up to 28 February 2002
21 May 2002
Return made up to 22/02/02; full list of members
22 Feb 2001
Incorporation

LS KINGSWAY LIMITED Charges

3 April 2008
Mortgage
Delivered: 8 April 2008
Status: Satisfied on 20 May 2009
Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee
Description: F/H land being sardinia house 52 lincolns inn fields london…
20 September 2006
Mortgage
Delivered: 22 September 2006
Status: Satisfied on 27 May 2009
Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee
Description: Property k/a 22 kingsway and the peacock theatre, portugal…
20 September 2006
Obligor accession deed
Delivered: 22 September 2006
Status: Satisfied on 27 May 2009
Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee and Land Securities Capitalmarkets PLC (As Issuer)
Description: Fixed and floating charge over the undertaking and all…