Background WavePink WaveYellow Wave

LS COMPANY SECRETARIES LIMITED (04365193)

LS COMPANY SECRETARIES LIMITED (04365193) is an active UK company. incorporated on 1 February 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LS COMPANY SECRETARIES LIMITED has been registered for 24 years. Current directors include GARLAND, Susannah Louise, MCCAVENY, Leigh, PEEKE, Alexander James and 2 others.

Company Number
04365193
Status
active
Type
ltd
Incorporated
1 February 2002
Age
24 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GARLAND, Susannah Louise, MCCAVENY, Leigh, PEEKE, Alexander James, SMOUT, Maria, THOMAS, Marina Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LS COMPANY SECRETARIES LIMITED

LS COMPANY SECRETARIES LIMITED is an active company incorporated on 1 February 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LS COMPANY SECRETARIES LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04365193

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 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

BS42 LIMITED
From: 22 April 2002To: 1 April 2011
SHELFCO (NO.2691) 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: 11 January 2017
Timeline

25 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Jun 16
Director Joined
Sept 16
Director Left
Apr 17
Director Joined
Jul 17
Director Left
Feb 20
Director Left
Dec 20
Director Joined
Dec 21
Director Left
May 22
Director Joined
Jul 22
Director Joined
Nov 22
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

GARLAND, Susannah Louise

Active
Victoria Street, LondonSW1E 5JL
Born January 1985
Director
Appointed 06 Jun 2022

MCCAVENY, Leigh

Active
Victoria Street, LondonSW1E 5JL
Born August 1974
Director
Appointed 15 Dec 2021

PEEKE, Alexander James

Active
Victoria Street, LondonSW1E 5JL
Born December 1971
Director
Appointed 30 Oct 2014

SMOUT, Maria

Active
Victoria Street, LondonSW1E 5JL
Born April 1968
Director
Appointed 01 Sept 2016

THOMAS, Marina Louise

Active
Victoria Street, LondonSW1E 5JL
Born November 1976
Director
Appointed 08 Nov 2022

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 22 Apr 2002
Resigned 31 Mar 2011

GLOVER, Lucy Finch

Resigned
Strand, LondonWC2N 5AF
Secretary
Appointed 03 Oct 2014
Resigned 17 Jun 2016

HIGGINS, Phil

Resigned
5 StrandWC2N 5AF
Secretary
Appointed 01 Apr 2011
Resigned 03 Oct 2014

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 01 Feb 2002
Resigned 22 Apr 2002

ARNAOUTI, Michael

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1960
Director
Appointed 24 Mar 2015
Resigned 31 Mar 2017

ASHBY, Timothy John

Resigned
Victoria Street, LondonSW1E 5JL
Born May 1962
Director
Appointed 07 Sept 2015
Resigned 31 Dec 2020

ASHCROFT, Clive Paul

Resigned
Strand, LondonWC2N 5AF
Born May 1955
Director
Appointed 01 Apr 2011
Resigned 29 Aug 2014

DE SOUZA, Adrian Michael

Resigned
Strand, LondonWC2N 5AF
Born December 1970
Director
Appointed 01 Apr 2011
Resigned 31 Mar 2015

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Born June 1955
Director
Appointed 10 Nov 2008
Resigned 31 Mar 2011

GLOVER, Lucy Finch

Resigned
Strand, LondonWC2N 5AF
Born June 1982
Director
Appointed 11 Apr 2011
Resigned 17 Jun 2016

HIGGINS, Phil

Resigned
Strand, LondonWC2N 5AF
Born January 1969
Director
Appointed 01 Apr 2011
Resigned 03 Oct 2014

MILES, Elizabeth

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1977
Director
Appointed 11 Jul 2017
Resigned 25 May 2022

MILLER, Louise

Resigned
Victoria Street, LondonSW1E 5JL
Born April 1965
Director
Appointed 01 Aug 2015
Resigned 31 Jan 2020

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Resigned
Strand, LondonWC2N 5AF
Corporate director
Appointed 22 Apr 2002
Resigned 01 Apr 2011

LS RETAIL DIRECTOR LIMITED

Resigned
Strand, LondonWC2N 5AF
Corporate director
Appointed 10 Nov 2008
Resigned 01 Apr 2011

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 01 Feb 2002
Resigned 22 Apr 2002

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

118

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Auditors Resignation Company
9 April 2014
AUDAUD
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Secretary Company With Change Date
28 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
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 Dormant
17 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Certificate Change Of Name Company
1 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Corporate Director Company With Change Date
11 February 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
11 February 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
3 July 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Resolution
13 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 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
Legacy
11 February 2004
363aAnnual Return
Accounts With Accounts Type Full
14 November 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
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
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
Certificate Change Of Name Company
22 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 2002
NEWINCIncorporation