FOUR LS LIMITED - LONDON
Company Profile | Company Filings |
Overview
FOUR LS LIMITED is a Private Limited Company from LONDON and has the status: Active.
FOUR LS LIMITED was incorporated 19 years ago on 24/12/2004 and has the registered number: 05321073. The accounts status is DORMANT and accounts are next due on 30/09/2024.
FOUR LS LIMITED was incorporated 19 years ago on 24/12/2004 and has the registered number: 05321073. The accounts status is DORMANT and accounts are next due on 30/09/2024.
FOUR LS LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4 LYME STREET
LONDON
NW1 0EH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ANNA RACHEL MORGAN | Oct 1978 | British | Director | 2021-06-26 | CURRENT |
MRS VIRGINIA MABELLE LACE-EVANS | Jul 1955 | British | Director | 2021-06-24 | CURRENT |
MR DAVID ALAN OWEN LACE-EVANS | Sep 1955 | British | Director | 2021-06-07 | CURRENT |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 2004-12-24 UNTIL 2004-12-24 | RESIGNED | ||
DR CHARLOTTE ANNE RITCHIE | Oct 1950 | British | Director | 2004-12-24 UNTIL 2013-11-22 | RESIGNED |
MR PETER JAMES NICHOLSON | May 1984 | British | Director | 2013-11-22 UNTIL 2021-06-07 | RESIGNED |
RICHARD BASIL GUY HANDFORD | Jan 1966 | British | Director | 2004-12-24 UNTIL 2020-10-26 | RESIGNED |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 2004-12-24 UNTIL 2004-12-24 | RESIGNED | ||
DR CHARLOTTE ANNE RITCHIE | Oct 1950 | British | Secretary | 2004-12-24 UNTIL 2013-11-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Anna Rachel Morgan | 2021-09-10 | 10/1978 | Camden London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr David Alan Owen Lace-Evans | 2021-05-29 | 9/1955 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Virginia Mabelle Lace-Evans | 2021-05-29 | 7/1955 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Peter James Nicholson | 2016-09-26 - 2021-05-21 | 5/1984 | London | Ownership of shares 25 to 50 percent |
Mr Andrew James Powell | 2016-09-26 - 2021-05-21 | 10/1983 | London | Ownership of shares 25 to 50 percent |
Mr Richard Basil Guy Handford | 2016-09-26 - 2020-10-26 | 1/1966 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - FOUR LS LIMITED | 2023-03-18 | 31-12-2022 | £1 Cash £2 equity |
Dormant Company Accounts - FOUR LS LIMITED | 2022-10-14 | 31-12-2021 | £1 Cash £2 equity |
Dormant Company Accounts - FOUR LS LIMITED | 2021-11-23 | 31-12-2020 | £1 Cash £2 equity |
Dormant Company Accounts - FOUR LS LIMITED | 2020-09-15 | 31-12-2019 | £1 Cash £2 equity |
Dormant Company Accounts - FOUR LS LIMITED | 2019-09-19 | 31-12-2018 | £2 equity |
Dormant Company Accounts - FOUR LS LIMITED | 2018-09-07 | 31-12-2017 | £2 equity |
Dormant Company Accounts - FOUR LS LIMITED | 2017-09-01 | 31-12-2016 | £2 equity |
Dormant Company Accounts - FOUR LS LIMITED | 2016-09-27 | 31-12-2015 | £2 Cash £2 equity |
Dormant Company Accounts - FOUR LS LIMITED | 2015-09-19 | 31-12-2014 | £2 equity |
Dormant Company Accounts - FOUR LS LIMITED | 2014-09-06 | 31-12-2013 | £2 Cash £4 equity |