Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LASALLE DIRECT NOMINEE LIMITED
Company Information for

LASALLE DIRECT NOMINEE LIMITED

CURZON STREET, LONDON, W1J,
Company Registration Number
05640919
Private Limited Company
Dissolved

Dissolved 2016-03-15

Company Overview

About Lasalle Direct Nominee Ltd
LASALLE DIRECT NOMINEE LIMITED was founded on 2005-11-30 and had its registered office in Curzon Street. The company was dissolved on the 2016-03-15 and is no longer trading or active.

Key Data
Company Name
LASALLE DIRECT NOMINEE LIMITED
 
Legal Registered Office
CURZON STREET
LONDON
 
Filing Information
Company Number 05640919
Date formed 2005-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-03-15
Type of accounts DORMANT
Last Datalog update: 2016-03-29 07:17:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LASALLE DIRECT NOMINEE LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE LLOYD
Company Secretary 2013-11-07
ANDREW MARK BULL
Director 2005-12-02
CHRISTOPHER JOHN FRY
Director 2007-06-07
JAMES SCOTT LYON
Director 2006-01-20
ALAN TRIPP
Director 2008-10-10
STUART JOHN RICHMOND WATSON
Director 2007-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN LEWIS POLLARD
Company Secretary 2005-12-02 2013-11-07
CHARLES SHERIDAN ALEXANDER MAUDSLEY
Director 2005-12-02 2008-10-10
JUSTIN WARD BROWN
Director 2005-12-02 2007-05-12
PETER MALCOLM MANLEY
Director 2005-12-02 2006-08-09
BRISTOWS SECRETARIAL LIMITED
Company Secretary 2005-11-30 2005-12-02
IAIN REDFORD
Director 2005-11-30 2005-12-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-11-30 2005-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK BULL CRAFTFOLDER LIMITED Director 2003-10-29 CURRENT 2003-09-30 Dissolved 2015-10-13
CHRISTOPHER JOHN FRY KINGSBRIDGE ESTATES LIMITED Director 2018-04-16 CURRENT 2001-01-12 Active
CHRISTOPHER JOHN FRY FRIMCO TRUSTEE COMPANY LIMITED Director 2007-05-12 CURRENT 2003-11-19 Dissolved 2015-12-22
CHRISTOPHER JOHN FRY FRIMCO GENERAL PARTNER LIMITED Director 2007-05-12 CURRENT 2003-08-22 Dissolved 2016-05-01
JAMES SCOTT LYON EID (NOMINEE) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
JAMES SCOTT LYON JONES LANG LASALLE EUROPE LIMITED Director 2015-02-18 CURRENT 1999-11-05 Active
JAMES SCOTT LYON LASALLE UK PROPERTY SERVICES LTD Director 2014-10-10 CURRENT 2014-10-10 Active
JAMES SCOTT LYON OXFORD GENERAL PARTNER LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
JAMES SCOTT LYON TRIANGLE GENERAL PARTNER LIMITED Director 2012-03-22 CURRENT 2012-02-02 Active - Proposal to Strike off
JAMES SCOTT LYON LASALLE CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED Director 2006-08-09 CURRENT 2000-12-05 Active
JAMES SCOTT LYON LASALLE FUNDS GENERAL PARTNER LTD Director 2006-01-20 CURRENT 2002-11-22 Active
JAMES SCOTT LYON LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED Director 2006-01-20 CURRENT 2001-04-20 Active - Proposal to Strike off
JAMES SCOTT LYON LASALLE PARTNERS INTERNATIONAL Director 2006-01-20 CURRENT 1990-10-11 Active
JAMES SCOTT LYON LASALLE INVESTMENT MANAGEMENT Director 2006-01-20 CURRENT 1991-04-02 Active
JAMES SCOTT LYON LIC II (GENERAL PARTNER) LIMITED Director 2006-01-20 CURRENT 2005-11-23 Active
ALAN TRIPP EID (NOMINEE) LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ALAN TRIPP LASALLE UK PROPERTY SERVICES LTD Director 2014-10-10 CURRENT 2014-10-10 Active
ALAN TRIPP LASALLE SCOTTISH CO-INVESTMENT MANAGEMENT (GENERAL PARTNER) LIMITED Director 2012-10-12 CURRENT 2001-04-20 Active - Proposal to Strike off
ALAN TRIPP LIC II (GENERAL PARTNER) LIMITED Director 2012-10-12 CURRENT 2005-11-23 Active
ALAN TRIPP LASALLE FUNDS GENERAL PARTNER LTD Director 2011-03-17 CURRENT 2002-11-22 Active
ALAN TRIPP LASALLE PARTNERS INTERNATIONAL Director 2009-12-31 CURRENT 1990-10-11 Active
ALAN TRIPP LASALLE DIRECT GENERAL PARTNER LIMITED Director 2008-10-10 CURRENT 2005-11-30 Active - Proposal to Strike off
ALAN TRIPP LASALLE BLOOMS NOMINEE LIMITED Director 2008-10-10 CURRENT 2005-11-30 Active - Proposal to Strike off
ALAN TRIPP LASALLE INVESTMENT MANAGEMENT Director 2008-10-10 CURRENT 1991-04-02 Active
ALAN TRIPP LASALLE BLOOMS NOMINEE 2 LIMITED Director 2008-10-10 CURRENT 2008-06-13 Active - Proposal to Strike off
ALAN TRIPP LASALLE BLOOMS GENERAL PARTNER LIMITED Director 2008-10-10 CURRENT 2005-11-30 Active - Proposal to Strike off
STUART JOHN RICHMOND WATSON LASALLE BLOOMS NOMINEE 2 LIMITED Director 2008-06-19 CURRENT 2008-06-13 Active - Proposal to Strike off
STUART JOHN RICHMOND WATSON LASALLE DIRECT GENERAL PARTNER LIMITED Director 2007-08-13 CURRENT 2005-11-30 Active - Proposal to Strike off
STUART JOHN RICHMOND WATSON LASALLE BLOOMS NOMINEE LIMITED Director 2007-08-13 CURRENT 2005-11-30 Active - Proposal to Strike off
STUART JOHN RICHMOND WATSON LASALLE BLOOMS GENERAL PARTNER LIMITED Director 2007-08-13 CURRENT 2005-11-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-03-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-29AR0130/11/15 FULL LIST
2015-12-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-12-21DS01APPLICATION FOR STRIKING-OFF
2015-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-31AR0130/11/14 FULL LIST
2014-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-19AR0130/11/13 FULL LIST
2013-11-07AP03SECRETARY APPOINTED SARAH LOUISE LLOYD
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY MARTIN POLLARD
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-12AR0130/11/12 FULL LIST
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-23AR0130/11/11 FULL LIST
2011-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 33 CAVENDISH SQUARE PO BOX 2326 LONDON W1A 2NF
2010-12-29AR0130/11/10 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FRY / 01/10/2010
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-02AR0130/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN RICHMOND WATSON / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TRIPP / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SCOTT LYON / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN FRY / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK BULL / 01/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LEWIS POLLARD / 01/12/2009
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN TRIPP / 02/12/2008
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-15288aDIRECTOR APPOINTED ALAN TRIPP
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR CHARLES MAUDSLEY
2008-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-05363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-08-22288aNEW DIRECTOR APPOINTED
2007-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-20288aNEW DIRECTOR APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2006-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-18363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-17288bDIRECTOR RESIGNED
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-26288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW SECRETARY APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 3 LINCOLNS INN FIELDS LONDON WC2A 3AA
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288bSECRETARY RESIGNED
2005-12-15ELRESS386 DISP APP AUDS 07/12/05
2005-12-15ELRESS366A DISP HOLDING AGM 07/12/05
2005-11-30288bSECRETARY RESIGNED
2005-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LASALLE DIRECT NOMINEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LASALLE DIRECT NOMINEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-02-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of LASALLE DIRECT NOMINEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LASALLE DIRECT NOMINEE LIMITED
Trademarks
We have not found any records of LASALLE DIRECT NOMINEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LASALLE DIRECT NOMINEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LASALLE DIRECT NOMINEE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LASALLE DIRECT NOMINEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LASALLE DIRECT NOMINEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LASALLE DIRECT NOMINEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1J