Background WavePink WaveYellow Wave

LS SHEPHERDS BUSH LIMITED (01989903)

LS SHEPHERDS BUSH LIMITED (01989903) is an active UK company. incorporated on 17 February 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LS SHEPHERDS BUSH LIMITED has been registered for 40 years. Current directors include MCCAVENY, Leigh, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED.

Company Number
01989903
Status
active
Type
ltd
Incorporated
17 February 1986
Age
40 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCCAVENY, Leigh, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LS SHEPHERDS BUSH LIMITED

LS SHEPHERDS BUSH LIMITED is an active company incorporated on 17 February 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LS SHEPHERDS BUSH LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01989903

LTD Company

Age

40 Years

Incorporated 17 February 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

TOPS SHOP CENTRES LIMITED
From: 20 March 1986To: 2 October 2018
TOP SHOPS CENTRES LIMITED
From: 6 March 1986To: 20 March 1986
RAPID 539 LIMITED
From: 17 February 1986To: 6 March 1986
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

, 5 Strand, London, WC2N 5AF
From: 17 February 1986To: 10 January 2017
Timeline

15 key events • 1986 - 2022

Funding Officers Ownership
Company Founded
Feb 86
Director Left
May 11
Director Joined
May 11
Director Joined
Mar 13
Director Left
May 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Jan 18
Director Joined
Jan 18
Loan Secured
May 21
Loan Secured
May 21
Director Left
May 22
Director Joined
May 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 30 Apr 2011

MCCAVENY, Leigh

Active
Victoria Street, LondonSW1E 5JL
Born August 1974
Director
Appointed 25 May 2022

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 10 Jun 2005

LS DIRECTOR LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 01 Mar 2013

COHEN, Adam Hayden

Resigned
Baram, ArkleyEN5 4AL
Secretary
Appointed N/A
Resigned 10 Jun 2005

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 10 Jun 2005
Resigned 30 Apr 2011

AKERS, Richard John

Resigned
Shepherds Down, HaslemereGU27 2NH
Born August 1961
Director
Appointed 10 Jun 2005
Resigned 26 Sept 2008

ARNAOUTI, Michael

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1960
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2017

BARTON, Nicholas

Resigned
The Well House Oxford Street, Great MissendenHP16 9JX
Born August 1966
Director
Appointed 03 Apr 2000
Resigned 20 May 2005

COHEN, Adam Hayden

Resigned
Baram, ArkleyEN5 4AL
Born April 1965
Director
Appointed 03 Sept 1992
Resigned 10 Jun 2005

DE SOUZA, Adrian Michael

Resigned
Strand, LondonWC2N 5AF
Born December 1970
Director
Appointed 30 Apr 2011
Resigned 31 Mar 2015

DESSON, Ernest Vincent

Resigned
Meadows, PlaistowRH14 0NT
Born January 1943
Director
Appointed N/A
Resigned 31 Jan 1996

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Born June 1955
Director
Appointed 26 Sept 2008
Resigned 30 Apr 2011

GILL, Christopher Marshall

Resigned
Church Street, EpsomKT17 4QA
Born July 1958
Director
Appointed 10 Jun 2005
Resigned 26 Sept 2008

GOODMAN, Everard Nicholas

Resigned
5 Bryanston Court, LondonW1H 7HA
Born February 1932
Director
Appointed N/A
Resigned 10 Jun 2005

LAYCOCK, Anthony Ernest

Resigned
One Shoreham Lane, SevenoaksTN13 3DT
Born January 1932
Director
Appointed N/A
Resigned 31 Mar 2000

MILES, Elizabeth

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1977
Director
Appointed 01 Jan 2018
Resigned 25 May 2022

MILLER, Louise

Resigned
Victoria Street, LondonSW1E 5JL
Born April 1965
Director
Appointed 01 Mar 2017
Resigned 01 Jan 2018

PIPER, Timothy Hugh William

Resigned
16 Bedford Street, LondonWC2E 9HF
Born January 1940
Director
Appointed N/A
Resigned 08 Sept 1992

SHARPE, Darren John

Resigned
192 Noak Hill Road, BillericayCM12 9UX
Born February 1967
Director
Appointed 01 Feb 1996
Resigned 10 Jun 2005

WOOD, Martin Reay

Resigned
Scatterdells Lane, Kings LangleyWD4 9EZ
Born January 1960
Director
Appointed 10 Jun 2005
Resigned 26 Sept 2008

LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

Resigned
Strand, LondonWC2N 5AF
Corporate director
Appointed 26 Sept 2008
Resigned 30 Apr 2013

Persons with significant control

1

Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Resolution
2 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
2 October 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 January 2017
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
10 January 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Miscellaneous
28 November 2013
MISCMISC
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
20 March 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Appoint Corporate Secretary Company With Name
1 June 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
31 May 2011
TM02Termination of Secretary
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
10 August 2007
RESOLUTIONSResolutions
Resolution
10 August 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Legacy
13 September 2005
403aParticulars of Charge Subject to s859A
Legacy
13 September 2005
403aParticulars of Charge Subject to s859A
Legacy
13 September 2005
403aParticulars of Charge Subject to s859A
Legacy
13 September 2005
403aParticulars of Charge Subject to s859A
Legacy
13 July 2005
287Change of Registered Office
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Auditors Resignation Company
7 October 1996
AUDAUD
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
12 February 1996
288288
Legacy
12 February 1996
288288
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1993
AAAnnual Accounts
Legacy
3 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Legacy
24 September 1992
288288
Legacy
21 September 1992
288288
Legacy
16 April 1992
288288
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
4 October 1991
363aAnnual Return
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
24 July 1990
288288
Legacy
29 June 1990
288288
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Resolution
30 March 1989
RESOLUTIONSResolutions
Legacy
28 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 January 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Legacy
21 December 1988
288288
Legacy
19 August 1988
288288
Legacy
23 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Legacy
16 April 1987
395Particulars of Mortgage or Charge
Legacy
3 April 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Legacy
18 March 1986
287Change of Registered Office
Incorporation Company
17 February 1986
NEWINCIncorporation