LS LEWISHAM LIMITED
LONDON LEWISHAM INVESTMENT PARTNERSHIP LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 02235021
Status Active
Incorporation Date 24 March 1988
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-one 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; Director's details changed for Ls Director Limited on 10 January 2017. The most likely internet sites of LS LEWISHAM LIMITED are www.lslewisham.co.uk, and www.ls-lewisham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six 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.Ls Lewisham Limited is a Private Limited Company. The company registration number is 02235021. Ls Lewisham Limited has been working since 24 March 1988. The present status of the company is Active. The registered address of Ls Lewisham 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. 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. Secretary PROBERT, John Robert has been resigned. Director CAREY, Roger William has been resigned. Director DE SOUZA, Adrian Michael has been resigned. Director DUDGEON, Peter Maxwell has been resigned. Director HEAWOOD, John Anthony Nicholas has been resigned. Director KINGSTON, Richard David has been resigned. Director OSBORN, Gareth John has been resigned. Director SIMONS, David Edmund Frederick has been resigned. Director TAYLOR, Martin Laurence has been resigned. Director THOMSON, Hugh Linklater has been resigned. Director WILSON, Derek Robert has been resigned. Director LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LS COMPANY SECRETARIES LIMITED
Appointed Date: 30 April 2011

Director
ARNAOUTI, Michael
Appointed Date: 01 April 2015
65 years old

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

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Appointed Date: 15 December 2004

Director
LS DIRECTOR LIMITED
Appointed Date: 01 March 2013

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 30 April 2011
Appointed Date: 15 December 2004

Secretary
PROBERT, John Robert
Resigned: 15 December 2004

Director
CAREY, Roger William
Resigned: 30 April 1996
81 years old

Director
DE SOUZA, Adrian Michael
Resigned: 31 March 2015
Appointed Date: 30 April 2011
54 years old

Director
DUDGEON, Peter Maxwell
Resigned: 30 April 2011
Appointed Date: 26 September 2008
70 years old

Director
HEAWOOD, John Anthony Nicholas
Resigned: 15 December 2004
Appointed Date: 02 September 2002
72 years old

Director
KINGSTON, Richard David
Resigned: 15 December 2004
Appointed Date: 02 September 2002
77 years old

Director
OSBORN, Gareth John
Resigned: 15 December 2004
Appointed Date: 09 July 2003
63 years old

Director
SIMONS, David Edmund Frederick
Resigned: 02 October 2002
84 years old

Director
TAYLOR, Martin Laurence
Resigned: 09 July 2003
75 years old

Director
THOMSON, Hugh Linklater
Resigned: 31 August 1998
80 years old

Director
WILSON, Derek Robert
Resigned: 04 November 2002
80 years old

Director
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
Resigned: 30 April 2013
Appointed Date: 03 February 2005

LS LEWISHAM 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
10 Jan 2017
Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017
Director's details changed for Land Securities Management Services Limited on 10 January 2017
10 Jan 2017
Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
...
... and 121 more events
17 Aug 1988
Secretary resigned;new secretary appointed

17 Aug 1988
Director resigned;new director appointed

21 Jun 1988
Company name changed matahari 164 LIMITED\certificate issued on 22/06/88

15 Jun 1988
Accounting reference date notified as 31/12

24 Mar 1988
Incorporation

LS LEWISHAM LIMITED Charges

1 February 2007
Mortgage
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)
Description: The property k/a f/h land being 52 lewisham high street…
10 February 2005
Obligor accession deed
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)
Description: All rights title and interests of the company from time to…
10 February 2005
Mortgage
Delivered: 16 February 2005
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: F/H property k/a lewisham shopping centre lewisham and…
21 January 1991
Debenture
Delivered: 22 January 1991
Status: Satisfied on 4 November 1994
Persons entitled: Barclays Bank PLC
Description: Legal mortgage over learchold the lewisham centre title no…
23 March 1989
Debenture
Delivered: 6 April 1989
Status: Satisfied on 4 November 1994
Persons entitled: Barclays Bank PLC
Description: The lewisham centre london SE13 title nos sgl 264384 & sgl…