Background WavePink WaveYellow Wave

LS GUNWHARF LIMITED (04089285)

LS GUNWHARF LIMITED (04089285) is an active UK company. incorporated on 12 October 2000. 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 GUNWHARF LIMITED has been registered for 25 years. Current directors include MCCAVENY, Leigh, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED.

Company Number
04089285
Status
active
Type
ltd
Incorporated
12 October 2000
Age
25 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 GUNWHARF LIMITED

LS GUNWHARF LIMITED is an active company incorporated on 12 October 2000 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 GUNWHARF LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04089285

LTD Company

Age

25 Years

Incorporated 12 October 2000

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 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

SHELFCO (NO.2010) LIMITED
From: 12 October 2000To: 29 November 2000
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

5 Strand London WC2N 5AF
From: 12 October 2000To: 10 January 2017
Timeline

13 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Oct 00
Director Left
May 11
Director Joined
May 11
Director Joined
Mar 13
Director Left
May 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 22
Director Joined
May 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 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 15 Feb 2007

LS DIRECTOR LIMITED

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

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 27 Nov 2000
Resigned 30 Apr 2011

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 12 Oct 2000
Resigned 27 Nov 2000

AKERS, Richard John

Resigned
Shepherds Down, HaslemereGU27 2NH
Born August 1961
Director
Appointed 28 Nov 2003
Resigned 02 Nov 2004

AKERS, Richard John

Resigned
Shepherds Down, HaslemereGU27 2NH
Born August 1961
Director
Appointed 27 Nov 2000
Resigned 31 Oct 2001

ARNAOUTI, Michael

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

COTTINGHAM, Philip George

Resigned
53 Eastbury Road, NorthwoodHA6 3AP
Born May 1961
Director
Appointed 28 Nov 2003
Resigned 02 Nov 2004

DE SOUZA, Adrian Michael

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

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Born June 1955
Director
Appointed 14 Dec 2005
Resigned 05 Dec 2007

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Born June 1955
Director
Appointed 14 Dec 2005
Resigned 30 Apr 2011

JOHNSON, Neville William

Resigned
2 Howitts Close, EsherKT10 8LX
Born February 1947
Director
Appointed 11 Jun 2001
Resigned 15 Feb 2007

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

REDSHAW, Keith

Resigned
2 Pound Farm Close, EsherKT10 8EX
Born March 1946
Director
Appointed 27 Nov 2000
Resigned 20 Mar 2001

SALWAY, Francis William

Resigned
Nash House, Tunbridge WellsTN1 1TZ
Born October 1957
Director
Appointed 20 Mar 2001
Resigned 14 Dec 2005

TAUWHARE, John Michael

Resigned
25 Edis Way, FoxtonCB2 6RW
Born May 1957
Director
Appointed 11 Jun 2001
Resigned 17 Jul 2003

LS RETIAL DIRECTOR LIMITED

Resigned
Strand, LondonWC2N 5AF
Corporate director
Appointed 10 Nov 2008
Resigned 30 Apr 2013

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 12 Oct 2000
Resigned 27 Nov 2000

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

106

Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
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
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
2 June 2017
CH02Change of Corporate Director Details
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 Secretary Company With Change Date
10 January 2017
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
10 January 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Auditors Resignation Company
9 April 2014
AUDAUD
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
20 March 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
31 May 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
7 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
21 October 2007
363aAnnual Return
Legacy
26 July 2007
363aAnnual Return
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
363aAnnual Return
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
27 October 2003
363aAnnual Return
Auditors Resignation Company
28 February 2003
AUDAUD
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
22 October 2002
363aAnnual Return
Legacy
9 September 2002
288cChange of Particulars
Legacy
30 July 2002
288cChange of Particulars
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
363aAnnual Return
Legacy
18 July 2001
288cChange of Particulars
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Memorandum Articles
6 December 2000
MEM/ARTSMEM/ARTS
Resolution
6 December 2000
RESOLUTIONSResolutions
Legacy
6 December 2000
225Change of Accounting Reference Date
Legacy
6 December 2000
287Change of Registered Office
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 November 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 October 2000
NEWINCIncorporation