Background WavePink WaveYellow Wave

LS GREAT NORTH FINCHLEY LIMITED (04161295)

LS GREAT NORTH FINCHLEY LIMITED (04161295) is an active UK company. incorporated on 15 February 2001. 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 GREAT NORTH FINCHLEY LIMITED has been registered for 25 years. Current directors include MCCAVENY, Leigh, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED.

Company Number
04161295
Status
active
Type
ltd
Incorporated
15 February 2001
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 GREAT NORTH FINCHLEY LIMITED

LS GREAT NORTH FINCHLEY LIMITED is an active company incorporated on 15 February 2001 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 GREAT NORTH FINCHLEY LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04161295

LTD Company

Age

25 Years

Incorporated 15 February 2001

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 19 December 2025 (3 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 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

CEDRIC (NEW FETTER LANE) (NO.2) LIMITED
From: 2 March 2001To: 4 August 2020
SHELFCO (NO.2138) LIMITED
From: 15 February 2001To: 2 March 2001
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

5 Strand London WC2N 5AF
From: 15 February 2001To: 10 January 2017
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
May 11
Director Left
May 11
Director Joined
Mar 13
Director Left
May 13
Director Joined
Apr 15
Director Left
Apr 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Owner Exit
Sept 20
Funding Round
Sept 20
Loan Secured
Nov 20
Loan Secured
Mar 21
Director Left
May 22
Director Joined
May 22
Owner Exit
Mar 25
Loan Cleared
Apr 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 20 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 22 Feb 2001

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 22 Feb 2001
Resigned 30 Apr 2011

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 15 Feb 2001
Resigned 22 Feb 2001

ARNAOUTI, Michael

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

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 26 Sept 2008
Resigned 30 Apr 2011

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Born June 1955
Director
Appointed 06 Mar 2001
Resigned 02 Mar 2005

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

LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

Resigned
Strand, LondonWC2N 5AF
Corporate director
Appointed 14 Jan 2005
Resigned 30 Apr 2013

MIKJON LIMITED

Resigned
Lacon House 84 Theobald's Road, LondonWC1X 8RW
Corporate director
Appointed 15 Feb 2001
Resigned 22 Feb 2001

Persons with significant control

3

1 Active
2 Ceased
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 03 Mar 2025
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 08 Sept 2020
Ceased 03 Mar 2025
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
Ceased 08 Sept 2020
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
21 November 2024
PARENT_ACCPARENT_ACC
Legacy
21 November 2024
AGREEMENT2AGREEMENT2
Legacy
21 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2024
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
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
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
19 November 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Memorandum Articles
23 September 2020
MAMA
Statement Of Companys Objects
22 September 2020
CC04CC04
Resolution
22 September 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
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
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Made Up Date
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Made Up Date
9 December 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2013
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 March 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Made Up Date
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Legacy
9 March 2012
MG02MG02
Legacy
9 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Made Up Date
13 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
9 May 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Secretary Company With Name
9 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Made Up Date
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Corporate Director Company With Change Date
23 February 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
23 February 2010
CH02Change of Corporate Director Details
Accounts With Made Up Date
12 November 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 September 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Accounts With Made Up Date
2 July 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Made Up Date
14 July 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Made Up Date
3 January 2006
AAAnnual Accounts
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
363aAnnual Return
Legacy
24 January 2005
288aAppointment of Director or Secretary
Memorandum Articles
22 November 2004
MEM/ARTSMEM/ARTS
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Accounts With Made Up Date
16 September 2004
AAAnnual Accounts
Legacy
19 February 2004
363aAnnual Return
Legacy
15 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
12 August 2003
AAAnnual Accounts
Legacy
27 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2002
AAAnnual Accounts
Legacy
5 March 2002
363aAnnual Return
Legacy
16 July 2001
395Particulars of Mortgage or Charge
Legacy
14 May 2001
288aAppointment of Director or Secretary
Resolution
22 March 2001
RESOLUTIONSResolutions
Resolution
22 March 2001
RESOLUTIONSResolutions
Resolution
22 March 2001
RESOLUTIONSResolutions
Legacy
22 March 2001
88(2)R88(2)R
Legacy
22 March 2001
225Change of Accounting Reference Date
Legacy
22 March 2001
287Change of Registered Office
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Legacy
13 March 2001
400400
Memorandum Articles
7 March 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 2001
NEWINCIncorporation