Background WavePink WaveYellow Wave

L.S. DOUGLAS (PROPERTIES) LIMITED (02538109)

L.S. DOUGLAS (PROPERTIES) LIMITED (02538109) is an active UK company. incorporated on 7 September 1990. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. L.S. DOUGLAS (PROPERTIES) LIMITED has been registered for 35 years. Current directors include BEARD, Russell Alan.

Company Number
02538109
Status
active
Type
ltd
Incorporated
7 September 1990
Age
35 years
Address
11 Monoux Road, Bedford, MK43 9JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEARD, Russell Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.S. DOUGLAS (PROPERTIES) LIMITED

L.S. DOUGLAS (PROPERTIES) LIMITED is an active company incorporated on 7 September 1990 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. L.S. DOUGLAS (PROPERTIES) LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02538109

LTD Company

Age

35 Years

Incorporated 7 September 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

POINTLOAD LIMITED
From: 7 September 1990To: 5 November 1990
Contact
Address

11 Monoux Road Wootton Bedford, MK43 9JR,

Timeline

7 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Sept 13
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
New Owner
Jul 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BEARD, Russell Alan

Active
Monoux Road, BedfordMK43 9JR
Born July 1963
Director
Appointed 08 Jul 2019

MEEKS, Linda Diane

Resigned
Willington Road, BedfordMK44 3TH
Secretary
Appointed N/A
Resigned 08 Jul 2019

MEAD, Douglas Brian

Resigned
10 St Nicholas Close, Milton KeynesMK17 9EL
Born March 1927
Director
Appointed N/A
Resigned 28 Mar 2013

MEAD, Florence Patricia

Resigned
10 St Nicholas Close, Milton KeynesMK17 9EL
Born August 1925
Director
Appointed N/A
Resigned 31 Mar 1994

MEAD, Steven Patrick

Resigned
Mumbles 5 Forest Glade, NorthamptonNN7 2ET
Born July 1954
Director
Appointed 27 Sept 1993
Resigned 08 Jul 2019

MEEKS, Linda Diane

Resigned
Willington Road, BedfordMK44 3TH
Born January 1958
Director
Appointed 06 Sept 1991
Resigned 08 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Russell Alan Beard

Active
Monoux Road, BedfordMK43 9JR
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2019

Mrs Linda Diane Meeks

Ceased
Monoux Road, BedfordMK43 9JR
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Sept 2016
Ceased 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2019
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
14 May 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Small
25 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
28 August 2008
287Change of Registered Office
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Small
6 August 2007
AAAnnual Accounts
Legacy
21 April 2007
287Change of Registered Office
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
21 December 2004
RESOLUTIONSResolutions
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 2001
AAAnnual Accounts
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
8 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
17 April 1994
288288
Resolution
17 November 1993
RESOLUTIONSResolutions
Legacy
17 November 1993
288288
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1993
AAAnnual Accounts
Auditors Resignation Company
19 May 1993
AUDAUD
Statement Of Affairs
16 September 1992
SASA
Legacy
16 September 1992
88(2)O88(2)O
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1992
AAAnnual Accounts
Legacy
25 October 1991
363b363b
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Memorandum Articles
8 November 1990
MEM/ARTSMEM/ARTS
Legacy
7 November 1990
288288
Legacy
7 November 1990
288288
Legacy
6 November 1990
287Change of Registered Office
Certificate Change Of Name Company
2 November 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 October 1990
RESOLUTIONSResolutions
Resolution
30 October 1990
RESOLUTIONSResolutions
Legacy
30 October 1990
123Notice of Increase in Nominal Capital
Resolution
30 October 1990
RESOLUTIONSResolutions
Incorporation Company
7 September 1990
NEWINCIncorporation