VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

LSS Properties (Leeds) Limited

Address
25 Bedford Square
London
WC1B 3HH
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
19 August 2023
Company Register Name L S S Properties (Leeds) Limited
Company No. 05011364 Show on Companies House
Accountsunaudited-abridged
last accounts made up to 31 December 2021
Sector (SIC)68209 - Rental and operating of own or leased real estate
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (5)

Source: Companies House
gb-flag GB Sretaw (Uk) Limited Status: Active Notified: 09/09/2020 Companies House Number: 12424263 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Lss Waste Management Group Limited Status: Ceased Notified: 09/09/2020 Ceased: 09/09/2020 Companies House Number: 12470546 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Lss Waste Management Limited Status: Ceased Notified: 24/10/2019 Ceased: 09/09/2020 Companies House Number: 03690106 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Woolford, Johanne Louise Status: Ceased Notified: 31/05/2017 Ceased: 24/10/2019 Date of Birth: 05/1967 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Woolford, Nigel Charles Status: Ceased Notified: 06/04/2016 Ceased: 24/10/2019 Date of Birth: 11/1959 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Officers (3)

    Source: Companies House
    Paine, Andrew John London, England Status: Active Notified: 14/07/2022 Role: Secretary
    Paine, Andrew John London, England Status: Active Notified: 14/07/2022 Date of Birth: 03/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Waters, Eamon London, England Status: Active Notified: 09/09/2020 Date of Birth: 07/1960 Occupation: Director Role: Director Country of Residence: Ireland Nationality: Irish