LS ENTERTAINMENT VENUES LIMITED
Status | ACTIVE |
Company No. | 04161721 |
Category | Private Limited Company |
Incorporated | 16 Feb 2001 |
Age | 23 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LS ENTERTAINMENT VENUES LIMITED is an active private limited company with number 04161721. It was incorporated 23 years, 2 months, 15 days ago, on 16 February 2001. The company address is 100 Victoria Street, London, SW1E 5JL, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 18 Dec 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 18 Dec 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 18 Dec 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Confirmation statement with updates
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 03 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Appoint person director company with name date
Date: 27 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leigh Mccaveny
Appointment date: 2022-05-25
Documents
Termination director company with name termination date
Date: 26 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-25
Officer name: Elizabeth Miles
Documents
Accounts with accounts type full
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Accounts with accounts type full
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type full
Date: 02 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Resolution
Date: 02 Oct 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 02 Oct 2018
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 04 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Termination director company with name termination date
Date: 05 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-01
Officer name: Louise Miller
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-01
Officer name: Mrs Elizabeth Miles
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Change to a person with significant control
Date: 24 Oct 2017
Action Date: 10 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-01-10
Psc name: Ls London Holdings One Limited
Documents
Accounts with accounts type full
Date: 13 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Arnaouti
Termination date: 2017-03-31
Documents
Appoint person director company with name date
Date: 10 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louise Miller
Appointment date: 2017-03-01
Documents
Change person director company with change date
Date: 20 Jan 2017
Action Date: 16 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-16
Officer name: Mr Michael Arnaouti
Documents
Change corporate director company with change date
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2017-01-10
Officer name: Ls Director Limited
Documents
Change corporate secretary company with change date
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-01-10
Officer name: Ls Company Secretaries Limited
Documents
Change corporate director company with change date
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2017-01-10
Officer name: Land Securities Management Services Limited
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-10
New address: 100 Victoria Street London SW1E 5JL
Old address: 5 Strand London WC2N 5AF
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type full
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-14
Officer name: Christopher Marshall Gill
Documents
Appoint person director company with name date
Date: 04 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Arnaouti
Appointment date: 2016-07-01
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Accounts with accounts type full
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Accounts with accounts type full
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Legacy
Date: 25 Feb 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Capital
Type: SH19
Capital : 10,000,000 GBP
Date: 2014-02-25
Documents
Legacy
Date: 25 Feb 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 24/02/14
Documents
Resolution
Date: 25 Feb 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Legacy
Date: 20 Dec 2013
Category: Mortgage
Type: MG06
Description: Particulars of a charge subject to which a property has been acquired / charge code 041617210006
Documents
Legacy
Date: 20 Dec 2013
Category: Mortgage
Type: MG06
Description: Particulars of a charge subject to which a property has been acquired / charge code 041617210004
Documents
Legacy
Date: 20 Dec 2013
Category: Mortgage
Type: MG06
Description: Particulars of a charge subject to which a property has been acquired / charge code 041617210005
Documents
Miscellaneous
Date: 28 Nov 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Accounts with accounts type full
Date: 25 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Land Securities Portfolio Management Limited
Documents
Appoint corporate director company with name
Date: 20 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Land Securities Management Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Accounts with accounts type full
Date: 13 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 18 Apr 2012
Action Date: 30 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Marshall Gill
Change date: 2012-03-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type full
Date: 30 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint corporate secretary company with name
Date: 31 May 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ls Company Secretaries Limited
Documents
Termination secretary company with name
Date: 27 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Dudgeon
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Capital allotment shares
Date: 07 Sep 2010
Action Date: 27 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-27
Capital : 60,000,001 GBP
Documents
Accounts with accounts type full
Date: 29 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change corporate director company with change date
Date: 23 Feb 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Ls Director Limited
Change date: 2010-02-14
Documents
Change corporate director company with change date
Date: 23 Feb 2010
Action Date: 14 Feb 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-02-14
Officer name: Land Securities Portfolio Management Limited
Documents
Legacy
Date: 23 Dec 2009
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 3
Documents
Accounts with accounts type full
Date: 04 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Resolution
Date: 13 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director land securities management services LIMITED
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed christopher marshall gill
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed ls director LIMITED
Documents
Accounts with accounts type full
Date: 16 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Legacy
Date: 29 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 22 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 12 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 17 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/07; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/03/06
Documents
Legacy
Date: 08 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 08/06/05 from: lacon house theobalds road london WC1X 8RW
Documents
Resolution
Date: 31 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 23 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shelfco (no.2163) LIMITED\certificate issued on 23/05/05
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 11 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 24 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Some Companies
2 KENNET AVENUE,SWINDON,SN25 3LG
Number: | 10099797 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 PALL MALL,LONDON,SW1Y 5JG
Number: | 07431661 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MOUNTHOOLY PLACE,SHETLAND,ZE1 0BL
Number: | SC401202 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 10172338 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYDNEY & TAVISTOCK PROPERTIES LIMITED
1ST FLOOR SACKVILLE HOUSE,LONDON,EC3M 6BN
Number: | 03684660 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 EASTFIELD CLOSE,BEVERLEY,HU17 9PW
Number: | 11374218 |
Status: | ACTIVE |
Category: | Private Limited Company |