Company NameL.S.I.T.(Management)Limited
Company StatusDissolved
Company Number00306170
CategoryPrivate Limited Company
Incorporation Date19 October 1935(88 years, 7 months ago)
Dissolution Date6 February 2024 (2 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2022(86 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 06 February 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(75 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 06 February 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Ian James Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(55 years, 9 months after company formation)
Appointment Duration13 years (resigned 14 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch House
Edenbridge
Kent
TN8 5LQ
Director NameSir Peter John Hunt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(55 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 December 1997)
RoleChartered Surveyor
Correspondence Address37 Devonshire Mews West
London
W1N 1FQ
Director NameJames Ian Keith Murray
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(55 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2001)
RoleChartered Accountant
Correspondence Address8 Pines Road
Bickley
Kent
BR1 2AA
Secretary NameLaurance Aubrey Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(55 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed07 April 1998(62 years, 6 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 Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(74 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (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(75 years, 7 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(79 years, 6 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(81 years, 5 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 NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(82 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed14 July 2004(68 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 November 2023)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed01 March 2013(77 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2023)
Correspondence Address100 Victoria Street
London
SW1E 5JL

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

10k at £1Land Securities Corporate Services LTD
99.99%
Ordinary
1 at £1Land Securities Corporate Services LTD & Land Securities Properties LTD
0.01%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

14 October 1937Delivered on: 1 November 1937
Satisfied on: 30 June 2007
Persons entitled: Barclays Bank LTD

Classification: Memo deposit
Secured details: All moneys & c.
Particulars: 28 simpson rd, bromley.
Fully Satisfied
13 May 1937Delivered on: 14 May 1937
Persons entitled: C.S. Wilks, G.S. Wilks, M.P. Arnold

Classification: Under cr AA1425 charge
Secured details: All moneys.
Particulars: 268,270 & 272 ryefield ave, hillingdon.
Fully Satisfied

Filing History

28 July 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
11 May 2023Confirmation statement made on 11 May 2023 with updates (5 pages)
28 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
27 May 2022Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page)
16 May 2022Confirmation statement made on 11 May 2022 with updates (5 pages)
24 August 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
11 May 2021Confirmation statement made on 11 May 2021 with updates (5 pages)
10 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
13 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
21 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
19 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
5 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
27 June 2017Notification of Landsec Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Landsec Limited as a person with significant control on 6 April 2016 (2 pages)
4 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 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)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Secretary's details changed for Ls Company Secretaries 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 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 2017Director's details changed for Land Securities Management Services 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 10,000
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(5 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (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 10,000
(5 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 10,000
(5 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)
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)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000
(5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 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)
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)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
14 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (14 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
26 May 2010Appointment of Mr Peter Maxwell Dudgeon as a director (3 pages)
26 May 2010Appointment of Mr Peter Maxwell Dudgeon as a director (3 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 November 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
19 February 2009Withdrawal of application for striking off (1 page)
19 February 2009Withdrawal of application for striking off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
7 October 2008Application for striking-off (1 page)
7 October 2008Application for striking-off (1 page)
17 July 2008Return made up to 12/07/08; full list of members (5 pages)
17 July 2008Return made up to 12/07/08; full list of members (5 pages)
30 July 2007Return made up to 12/07/07; full list of members (5 pages)
30 July 2007Return made up to 12/07/07; full list of members (5 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
11 August 2006Director resigned (1 page)
11 August 2006Return made up to 12/07/06; full list of members (6 pages)
11 August 2006Director resigned (1 page)
11 August 2006Return made up to 12/07/06; full list of members (6 pages)
12 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
12 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 July 2005Return made up to 12/07/05; full list of members (7 pages)
25 July 2005Return made up to 12/07/05; full list of members (7 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
24 August 2004New director appointed (12 pages)
24 August 2004New director appointed (12 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
15 July 2004Return made up to 12/07/04; full list of members (5 pages)
15 July 2004Return made up to 12/07/04; full list of members (5 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
14 July 2003Return made up to 12/07/03; full list of members (5 pages)
14 July 2003Return made up to 12/07/03; full list of members (5 pages)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
23 July 2002Return made up to 12/07/02; full list of members (5 pages)
23 July 2002Return made up to 12/07/02; full list of members (5 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
7 August 2001Return made up to 12/07/01; full list of members (5 pages)
7 August 2001Return made up to 12/07/01; full list of members (5 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
24 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 August 2000Return made up to 12/07/00; full list of members (5 pages)
14 August 2000Return made up to 12/07/00; full list of members (5 pages)
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1999Return made up to 12/07/99; full list of members (5 pages)
23 July 1999Return made up to 12/07/99; full list of members (5 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
22 July 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
15 August 1996Secretary's particulars changed (1 page)
15 August 1996Secretary's particulars changed (1 page)
2 August 1996Return made up to 12/07/96; full list of members (9 pages)
2 August 1996Return made up to 12/07/96; full list of members (9 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)