Background WavePink WaveYellow Wave

LSK PROPCO LIMITED (SC460968)

LSK PROPCO LIMITED (SC460968) is an active UK company. incorporated on 8 October 2013. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. LSK PROPCO LIMITED has been registered for 12 years. Current directors include PRICKETT, Peter Guy.

Company Number
SC460968
Status
active
Type
ltd
Incorporated
8 October 2013
Age
12 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PRICKETT, Peter Guy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSK PROPCO LIMITED

LSK PROPCO LIMITED is an active company incorporated on 8 October 2013 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. LSK PROPCO LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

SC460968

LTD Company

Age

12 Years

Incorporated 8 October 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 October 2023 (2 years ago)
Submitted on 26 October 2023 (2 years ago)

Next Due

Due by 22 October 2024
For period ending 8 October 2024

Previous Company Names

LAND SYNERGY ( KELVINHAUGH ) LIMITED
From: 8 October 2013To: 14 July 2015
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

, 27 Mosshall Drive Mosshall Drive, Bishopton, PA7 5NA, Scotland
From: 10 March 2023To: 4 September 2025
, 2131 Pollokshaws Road, Glasgow, G41 3RR, Scotland
From: 11 August 2021To: 10 March 2023
, 13 Queens Road, Aberdeen, AB15 4YL
From: 13 March 2014To: 11 August 2021
, C/O Maclay, Murray & Spens, Quartermile One 15 Lauriston Place, Edinburgh, EH3 9EP, Scotland
From: 8 October 2013To: 13 March 2014
Timeline

30 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Owner Exit
May 18
Director Left
Feb 19
Owner Exit
Oct 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PRICKETT, Peter Guy

Active
Great Portland Street, LondonW1W 5PF
Born June 1970
Director
Appointed 07 Mar 2014

CODLING, Dannielle Alexandra

Resigned
8-9 Bulstrode Place, LondonW1U 2HY
Secretary
Appointed 02 Aug 2017
Resigned 30 Dec 2023

CUMMINGS, Ronald Christopher

Resigned
15 Lauriston Place, EdinburghEH3 9EP
Born January 1955
Director
Appointed 08 Oct 2013
Resigned 29 Oct 2013

HODGE, Barry George

Resigned
Queens Road, AberdeenAB15 4YL
Born February 1972
Director
Appointed 08 Oct 2013
Resigned 07 Mar 2014

TAYLOR, Jason Mark

Resigned
Prescot Street, LondonE1 8NN
Born December 1970
Director
Appointed 15 Apr 2015
Resigned 27 Feb 2019

CHUNK OF EARTH LTD

Resigned
Barran, ObanPA34 4XR
Corporate director
Appointed 08 Oct 2013
Resigned 07 Mar 2014

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2019
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 May 2018
Ceased 27 Sept 2019
Prescot Street, LondonE1 8NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 May 2018
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
25 October 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 February 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 October 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
4 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Resolution
20 September 2018
RESOLUTIONSResolutions
Resolution
14 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Resolution
22 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2015
MR01Registration of a Charge
Certificate Change Of Name Company
14 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
13 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Incorporation Company
8 October 2013
NEWINCIncorporation