About

Registered Number: 04995566
Date of Incorporation: 15/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 100 Victoria Street, London, SW1E 5JL,

 

Established in 2003, Ls Workington Ltd are based in London, it has a status of "Active". This organisation has only one director. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED 23 March 2009 30 April 2013 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 29 April 2019
RESOLUTIONS - N/A 02 October 2018
CONNOT - N/A 02 October 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 02 May 2018
TM01 - Termination of appointment of director 04 January 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 12 July 2017
CH02 - Change of particulars for corporate director 29 June 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 28 June 2017
TM01 - Termination of appointment of director 04 April 2017
AP01 - Appointment of director 10 March 2017
CH01 - Change of particulars for director 20 January 2017
CH02 - Change of particulars for corporate director 10 January 2017
CH04 - Change of particulars for corporate secretary 10 January 2017
CH02 - Change of particulars for corporate director 10 January 2017
AD01 - Change of registered office address 10 January 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 29 July 2015
AP01 - Appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 15 October 2013
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 19 July 2013
AA - Annual Accounts 03 July 2013
MISC - Miscellaneous document 01 July 2013
TM01 - Termination of appointment of director 07 May 2013
AP02 - Appointment of corporate director 20 March 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 04 July 2011
AP01 - Appointment of director 27 May 2011
AP04 - Appointment of corporate secretary 27 May 2011
TM01 - Termination of appointment of director 27 May 2011
TM02 - Termination of appointment of secretary 27 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 06 January 2010
CH02 - Change of particulars for corporate director 06 January 2010
CH02 - Change of particulars for corporate director 06 January 2010
AA - Annual Accounts 04 September 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
395 - Particulars of a mortgage or charge 24 March 2009
395 - Particulars of a mortgage or charge 24 March 2009
363a - Annual Return 02 January 2009
RESOLUTIONS - N/A 13 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 24 March 2007
363a - Annual Return 02 January 2007
363a - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
287 - Change in situation or address of Registered Office 24 July 2005
225 - Change of Accounting Reference Date 24 July 2005
RESOLUTIONS - N/A 13 July 2005
CERTNM - Change of name certificate 06 July 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 04 January 2005
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 02 June 2004
395 - Particulars of a mortgage or charge 23 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
MEM/ARTS - N/A 21 January 2004
287 - Change in situation or address of Registered Office 21 January 2004
CERTNM - Change of name certificate 12 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
NEWINC - New incorporation documents 15 December 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 March 2013 Outstanding

N/A

Mortgage 23 March 2009 Outstanding

N/A

Obligor accession deed 23 March 2009 Outstanding

N/A

Security interest agreement 26 May 2004 Fully Satisfied

N/A

Guarantee & debenture 26 May 2004 Fully Satisfied

N/A

Guarantee & debenture 19 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.