LS ONC HOLDINGS LIMITED
LONDON SHELFCO (NO. 3198) LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 05701865
Status Active
Incorporation Date 8 February 2006
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 fifty-four events have happened. The last three records are Director's details changed for Mr Martin Reay Wood on 11 January 2017; Director's details changed for Ls Director Limited on 10 January 2017; Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017. The most likely internet sites of LS ONC HOLDINGS LIMITED are www.lsoncholdings.co.uk, and www.ls-onc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight 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 Onc Holdings Limited is a Private Limited Company. The company registration number is 05701865. Ls Onc Holdings Limited has been working since 08 February 2006. The present status of the company is Active. The registered address of Ls Onc Holdings Limited is 100 Victoria Street London United Kingdom Sw1e 5jl. . LS COMPANY SECRETARIES LIMITED is a Secretary of the company. WOOD, Martin Reay 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 HOLT, David Leslie Frank has been resigned. Director LINNELL, Richard Frank Hilary has been resigned. Director LAND SECURITIES MANAGEMENT LIMITED has been resigned. Director LAND SECURITIES MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director MIKJON 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
WOOD, Martin Reay
Appointed Date: 26 September 2008
65 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: 30 October 2006

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 30 October 2006
Appointed Date: 08 February 2006

Director
HOLT, David Leslie Frank
Resigned: 26 September 2008
Appointed Date: 24 November 2006
66 years old

Director
LINNELL, Richard Frank Hilary
Resigned: 02 March 2007
Appointed Date: 24 November 2006
67 years old

Director
LAND SECURITIES MANAGEMENT LIMITED
Resigned: 30 April 2013
Appointed Date: 26 September 2008

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 26 September 2008
Appointed Date: 30 October 2006

Nominee Director
MIKJON LIMITED
Resigned: 30 October 2006
Appointed Date: 08 February 2006

Persons With Significant Control

Land Securities Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LS ONC HOLDINGS LIMITED Events

11 Jan 2017
Director's details changed for Mr Martin Reay Wood on 11 January 2017
10 Jan 2017
Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017
Secretary's details changed for Ls Company Secretaries 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
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
...
... and 44 more events
07 Nov 2006
Director resigned
07 Nov 2006
Registered office changed on 07/11/06 from: lacon house theobalds road london WC1X 8RW
07 Nov 2006
Accounting reference date extended from 28/02/07 to 31/03/07
30 Oct 2006
Company name changed shelfco (no. 3198) LIMITED\certificate issued on 30/10/06
08 Feb 2006
Incorporation