LS QAM LIMITED
Other letting and operating of own or leased real estate
LS QAM LIMITED
Other letting and operating of own or leased real estate
Previous Company Names
Contact & Details
Contact
Registered Address
100 Victoria Street London SW1E 5JL United Kingdom
Full company profile for LS QAM LIMITED (04089272), an active company based in London, United Kingdom. Incorporated 12 Oct 2000. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
N/A
Net Assets
£186.86M
Total Liabilities
£90.74M
Turnover
£35.32M
Employees
N/A
Debt Ratio
33%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 24 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Arora St James Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Ls London Holdings One Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Queen Square Mews and 50, 52, 52A and 52B Queen Anne's Gate, London (SW1H 9AP) CITY OF WESTMINSTER | Freehold | - | 20 Feb 2009 |
Queen Anne's Mansions, St. James Park, London (SW1H 9AP) CITY OF WESTMINSTER | Freehold | - | 20 Feb 2009 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Apr 2026 | Confirmation Statement | Confirmation statement made on 27 Apr 2026 with updates | |
| 8 Jan 2026 | Officers | Appointment of Mr David Bywater as director on 8 Jan 2026 | |
| 16 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 8 Dec 2025 | Officers | Termination of Ls Director Limited as director on 1 Dec 2025 | |
| 8 Dec 2025 | Officers | Termination of Leigh Mccaveny as director on 1 Dec 2025 |
Confirmation statement made on 27 Apr 2026 with updates
Appointment of Mr David Bywater as director on 8 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
Termination of Ls Director Limited as director on 1 Dec 2025
Termination of Leigh Mccaveny as director on 1 Dec 2025
Recent Activity
Latest Activity
Confirmation statement made on 27 Apr 2026 with updates
1 weeks ago on 28 Apr 2026
Appointment of Mr David Bywater as director on 8 Jan 2026
3 months ago on 8 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
4 months ago on 16 Dec 2025
Termination of Ls Director Limited as director on 1 Dec 2025
4 months ago on 8 Dec 2025
Termination of Leigh Mccaveny as director on 1 Dec 2025
4 months ago on 8 Dec 2025
