Background WavePink WaveYellow Wave

LS 1 SHERWOOD STREET DEVELOPER LIMITED (04364857)

LS 1 SHERWOOD STREET DEVELOPER LIMITED (04364857) is an active UK company. incorporated on 1 February 2002. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LS 1 SHERWOOD STREET DEVELOPER LIMITED has been registered for 24 years.

Company Number
04364857
Status
active
Type
ltd
Incorporated
1 February 2002
Age
24 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LS 1 SHERWOOD STREET DEVELOPER LIMITED

LS 1 SHERWOOD STREET DEVELOPER LIMITED is an active company incorporated on 1 February 2002 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LS 1 SHERWOOD STREET DEVELOPER LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04364857

LTD Company

Age

24 Years

Incorporated 1 February 2002

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 17 October 2025 (5 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

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

LS 1 SHERWOOD STREET DEVCO LIMITED
From: 24 November 2017To: 17 October 2018
GEP16 LIMITED
From: 22 April 2002To: 24 November 2017
SHELFCO (NO.2687) LIMITED
From: 1 February 2002To: 22 April 2002
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

5 Strand London WC2N 5AF
From: 1 February 2002To: 10 January 2017
Timeline

13 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jan 02
Capital Update
Sept 12
Capital Update
Feb 13
Director Joined
Mar 13
Director Left
May 13
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 22
Director Joined
May 22
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
21 November 2024
PARENT_ACCPARENT_ACC
Legacy
21 November 2024
AGREEMENT2AGREEMENT2
Legacy
21 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Resolution
17 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
17 October 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Resolution
24 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 November 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
13 July 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
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 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
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Auditors Resignation Company
9 April 2014
AUDAUD
Miscellaneous
11 March 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Miscellaneous
31 December 2013
MISCMISC
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Auditors Resignation Company
20 December 2013
AUDAUD
Termination Director Company With Name
7 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
26 February 2013
AR01AR01
Legacy
25 February 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 February 2013
SH19Statement of Capital
Legacy
25 February 2013
CAP-SSCAP-SS
Resolution
25 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Legacy
27 September 2012
SH20SH20
Legacy
27 September 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 September 2012
SH19Statement of Capital
Resolution
27 September 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
10 May 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Corporate Director Company With Change Date
17 February 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
17 February 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
16 February 2005
363aAnnual Return
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
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
Legacy
16 September 2004
88(2)R88(2)R
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
363aAnnual Return
Accounts Amended With Accounts Type Full
21 November 2003
AAMDAAMD
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
14 February 2003
363aAnnual Return
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Memorandum Articles
2 May 2002
MEM/ARTSMEM/ARTS
Legacy
2 May 2002
88(2)R88(2)R
Legacy
2 May 2002
225Change of Accounting Reference Date
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
287Change of Registered Office
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 2002
NEWINCIncorporation