Company NameL S Leisure Limited
Company StatusDissolved
Company Number00052742
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NameChamberlain King And Jones Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2018(116 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 14 May 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed10 January 2007(105 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 14 May 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(109 years, 5 months after company formation)
Appointment Duration8 years (closed 14 May 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed01 March 2013(111 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 14 May 2019)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameSir Peter John Hunt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 December 1997)
RoleChartered Surveyor
Correspondence Address37 Devonshire Mews West
London
W1N 1FQ
Director NameWilliam Mathieson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleChartered Surveyor
Correspondence Address14 Quickswood
Primrose Hill
London
NW3 3SE
Secretary NameLaurance Aubrey Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(89 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(91 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 March 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Director NameMr Ian James Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(94 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 14 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch House
Edenbridge
Kent
TN8 5LQ
Director NameJohn Maynard
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(94 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address72 Woodsford Square
London
W14 8DS
Director NameMr Roland Denis Stephen Nevett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(94 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFarm Place
Old Avenue
West Byfleet
Surrey
KT14 6AD
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed07 April 1998(96 years, 4 months after company formation)
Appointment Duration13 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Francis William Salway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(99 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 December 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Director NameMr Aubrey Mark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(101 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Cleveland Road
Barnes
London
SW13 0AB
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(101 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressShepherds Down
Hill Road
Haslemere
Surrey
GU27 2NH
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(104 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(109 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(113 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(115 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(106 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Land Securities Spv's Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
5 June 2017Director's details changed for Land Securities Management Services Limited on 5 June 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
21 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(5 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
9 June 2015Full accounts made up to 31 March 2015 (11 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 July 2014Statement of capital on 24 July 2014
  • GBP 1.00
(4 pages)
24 July 2014Solvency Statement dated 24/07/14 (1 page)
24 July 2014Statement by Directors (1 page)
24 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders (5 pages)
11 March 2014Section 519 (3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
2 November 2012Full accounts made up to 31 March 2012 (9 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
9 December 2011Full accounts made up to 31 March 2011 (10 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
10 August 2010Full accounts made up to 31 March 2010 (10 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
24 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 19,196,331.00
(4 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
17 March 2010Statement of company's objects (2 pages)
4 September 2009Full accounts made up to 31 March 2009 (10 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 October 2008Director appointed ls retail director LIMITED (2 pages)
17 July 2008Return made up to 12/07/08; full list of members (5 pages)
16 June 2008Full accounts made up to 31 March 2008 (10 pages)
22 November 2007Full accounts made up to 31 March 2007 (9 pages)
30 July 2007Return made up to 12/07/07; full list of members (5 pages)
19 January 2007New director appointed (5 pages)
19 January 2007Director resigned (1 page)
16 January 2007Full accounts made up to 31 March 2006 (11 pages)
27 October 2006Director resigned (1 page)
11 August 2006Return made up to 12/07/06; full list of members (7 pages)
11 August 2006Director resigned (1 page)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
4 January 2006New director appointed (3 pages)
23 December 2005Director resigned (1 page)
25 July 2005Return made up to 12/07/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
10 November 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
15 July 2004Return made up to 12/07/04; full list of members (7 pages)
14 November 2003Full accounts made up to 31 March 2003 (15 pages)
12 August 2003New director appointed (3 pages)
8 August 2003New director appointed (2 pages)
14 July 2003Return made up to 12/07/03; full list of members (7 pages)
28 February 2003Auditor's resignation (1 page)
9 January 2003Full accounts made up to 31 March 2002 (16 pages)
30 July 2002Director's particulars changed (1 page)
23 July 2002Return made up to 12/07/02; full list of members (6 pages)
4 January 2002Full accounts made up to 31 March 2001 (14 pages)
24 July 2001Return made up to 12/07/01; full list of members (6 pages)
2 April 2001New director appointed (3 pages)
2 April 2001Director resigned (1 page)
12 September 2000Full accounts made up to 31 March 2000 (14 pages)
14 August 2000Return made up to 12/07/00; full list of members (6 pages)
17 November 1999Director resigned (1 page)
8 September 1999Full accounts made up to 31 March 1999 (14 pages)
23 July 1999Return made up to 12/07/99; full list of members (7 pages)
20 August 1998Auditor's resignation (2 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
22 July 1998Full accounts made up to 31 March 1998 (14 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (1 page)
19 December 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 March 1997 (9 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (5 pages)
15 August 1996Secretary's particulars changed (1 page)
7 August 1996Company name changed chamberlain king and jones limit ed\certificate issued on 08/08/96 (2 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 August 1996Memorandum and Articles of Association (36 pages)
2 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 August 1996Return made up to 12/07/96; full list of members (8 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 1982Annual return made up to 31/03/82 (7 pages)