Background WavePink WaveYellow Wave

LS MANAGEMENT (UK) LIMITED (05335515)

LS MANAGEMENT (UK) LIMITED (05335515) is an active UK company. incorporated on 18 January 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. LS MANAGEMENT (UK) LIMITED has been registered for 21 years. Current directors include SINDBERG, Lars.

Company Number
05335515
Status
active
Type
ltd
Incorporated
18 January 2005
Age
21 years
Address
C/O Cosec Direct Ltd, 837 Salisbury House, London, EC2M 5QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SINDBERG, Lars
SIC Codes
64209, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LS MANAGEMENT (UK) LIMITED

LS MANAGEMENT (UK) LIMITED is an active company incorporated on 18 January 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. LS MANAGEMENT (UK) LIMITED was registered 21 years ago.(SIC: 64209, 74909)

Status

active

Active since 21 years ago

Company No

05335515

LTD Company

Age

21 Years

Incorporated 18 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

STR8 MANAGEMENT & COMMUNICATION LIMITED
From: 18 January 2005To: 31 March 2005
Contact
Address

C/O Cosec Direct Ltd, 837 Salisbury House 29 Finsbury Circus London, EC2M 5QQ,

Previous Addresses

19-21 Christopher Street London EC2A 2BS England
From: 20 September 2022To: 26 March 2024
52 Brook Street London W1K 5DS England
From: 24 September 2020To: 20 September 2022
1st Floor, 1 East Poultry Avenue London EC1A 9PT England
From: 11 September 2017To: 24 September 2020
73 Watling Street London EC4M 9BJ
From: 23 May 2015To: 11 September 2017
73 Watling Street London EC4M 9BJ England
From: 23 May 2015To: 23 May 2015
35 Catherine Place London SW1E 6DY
From: 18 January 2005To: 23 May 2015
Timeline

5 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COSEC DIRECT LIMITED

Active
Salisbury House, LondonEC2M 5QQ
Corporate secretary
Appointed 18 Jan 2005

SINDBERG, Lars

Active
Wapping Wall, LondonE1W 3SJ
Born May 1965
Director
Appointed 21 Feb 2005

CD GROUP NOMINEES LIMITED

Resigned
4 Buckingham Place, LondonSW1E 6HR
Corporate director
Appointed 18 Jan 2005
Resigned 21 Feb 2005

Persons with significant control

1

Mr Lars Sindberg

Active
Wapping Wall, LondonE1W 3SJ
Born May 1965

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

82

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
26 March 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 September 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 May 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
6 June 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
26 September 2007
288cChange of Particulars
Legacy
26 September 2007
287Change of Registered Office
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Memorandum Articles
17 March 2006
MEM/ARTSMEM/ARTS
Legacy
26 January 2006
363aAnnual Return
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Legacy
31 October 2005
395Particulars of Mortgage or Charge
Legacy
22 April 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Incorporation Company
18 January 2005
NEWINCIncorporation