London
SW1E 5JL
Director Name | Land Securites Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2005(65 years after company formation) |
Appointment Duration | 19 years |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(71 years, 1 month after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(72 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Sir Peter John Hunt |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 37 Devonshire Mews West London W1N 1FQ |
Director Name | William Mathieson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | 14 Quickswood Primrose Hill London NW3 3SE |
Secretary Name | Laurance Aubrey Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 242 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Mr Michael Robert Griffiths |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(53 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 08 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Maidirin Rua Camden Road Bexley Kent DA5 3NP |
Director Name | Mr Ian James Henderson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(57 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 July 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Crouch House Edenbridge Kent TN8 5LQ |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(58 years after company formation) |
Appointment Duration | 13 years (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Francis William Salway |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nash House 25 Mount Sion Tunbridge Wells Kent TN1 1TZ |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(65 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(71 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(75 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(76 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Elizabeth Miles |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(77 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(68 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Website | landsecurities.com |
---|---|
Telephone | 020 74139000 |
Telephone region | London |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
13.4m at £1 | Land Securities Corporate Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
5 June 2017 | Director's details changed for Land Securites Management Services Limited on 5 June 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Land Securites Management Services Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
9 June 2015 | Full accounts made up to 31 March 2015 (13 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 March 2014 | Section 519 (3 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director (1 page) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (8 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
10 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (29 pages) |
5 May 2010 | Full accounts made up to 31 March 2010 (7 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (7 pages) |
17 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
16 June 2008 | Full accounts made up to 31 March 2008 (9 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (6 pages) |
30 July 2007 | Return made up to 12/07/07; full list of members (5 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (8 pages) |
11 August 2006 | Return made up to 12/07/06; full list of members (5 pages) |
11 August 2006 | Director resigned (1 page) |
26 January 2006 | Full accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | New director appointed (3 pages) |
23 December 2005 | Director resigned (1 page) |
25 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
28 April 2005 | New director appointed (42 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (5 pages) |
21 July 2004 | Director resigned (1 page) |
15 July 2004 | Return made up to 12/07/04; full list of members (5 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members (5 pages) |
18 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 12/07/02; full list of members (5 pages) |
22 July 2002 | New director appointed (3 pages) |
17 July 2002 | Director resigned (1 page) |
24 April 2002 | Nc inc already adjusted 27/03/02 (2 pages) |
24 April 2002 | Ad 27/03/02--------- £ si 13227797@1=13227797 £ ic 190000/13417797 (2 pages) |
10 April 2002 | Resolutions
|
10 August 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
24 July 2001 | Return made up to 12/07/01; full list of members (5 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (5 pages) |
26 July 1999 | Resolutions
|
23 July 1999 | Return made up to 12/07/99; full list of members (5 pages) |
16 July 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
28 July 1998 | Return made up to 12/07/98; no change of members (4 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
14 April 1998 | New secretary appointed (1 page) |
14 April 1998 | Secretary resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
23 July 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
15 August 1996 | Secretary's particulars changed (1 page) |
2 August 1996 | Return made up to 12/07/96; full list of members (8 pages) |
7 March 1996 | Director's particulars changed (1 page) |
3 August 1995 | Return made up to 12/07/95; no change of members
|
3 August 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
16 August 1983 | Accounts made up to 31 March 1983 (8 pages) |
17 April 1940 | Incorporation (51 pages) |