Company NameL.& P.Estates Limited
Company StatusActive
Company Number00360621
CategoryPrivate Limited Company
Incorporation Date17 April 1940(84 years, 1 month 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
StatusCurrent
Appointed25 May 2022(82 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securites Management Services Limited (Corporation)
StatusCurrent
Appointed21 April 2005(65 years after company formation)
Appointment Duration19 years
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(71 years, 1 month after company formation)
Appointment Duration13 years
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(72 years, 11 months after company formation)
Appointment Duration11 years, 2 months
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(51 years, 3 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(51 years, 3 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(51 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr Michael Robert Griffiths
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(53 years, 2 months after company formation)
Appointment Duration9 years (resigned 08 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMaidirin Rua
Camden Road
Bexley
Kent
DA5 3NP
Director NameMr Ian James Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(57 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch House
Edenbridge
Kent
TN8 5LQ
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed07 April 1998(58 years 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
Appointed08 July 2002(62 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(65 years, 8 months 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(71 years, 1 month 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(75 years 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(76 years, 11 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(77 years, 9 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 NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(68 years, 5 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

13.4m at £1Land Securities Corporate Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

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 (7 pages)
5 June 2017Director's details changed for Land Securites 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)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
12 January 2017Director's details changed for Land Securites Management Services Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Ls Director Limited 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 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (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 13,417,797
(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 13,417,797
(5 pages)
9 June 2015Full accounts made up to 31 March 2015 (13 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)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (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 13,417,797
(5 pages)
11 March 2014Section 519 (3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 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 2013-07-29
(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)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
17 November 2011Full accounts made up to 31 March 2011 (8 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
10 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (29 pages)
5 May 2010Full accounts made up to 31 March 2010 (7 pages)
31 July 2009Full accounts made up to 31 March 2009 (7 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)
9 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 (9 pages)
25 October 2007Full accounts made up to 31 March 2007 (6 pages)
30 July 2007Return made up to 12/07/07; full list of members (5 pages)
16 January 2007Full accounts made up to 31 March 2006 (8 pages)
11 August 2006Return made up to 12/07/06; full list of members (5 pages)
11 August 2006Director resigned (1 page)
26 January 2006Full accounts made up to 31 March 2005 (6 pages)
23 December 2005New 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)
28 April 2005New director appointed (42 pages)
4 February 2005Full accounts made up to 31 March 2004 (5 pages)
21 July 2004Director resigned (1 page)
15 July 2004Return made up to 12/07/04; full list of members (5 pages)
14 November 2003Full accounts made up to 31 March 2003 (9 pages)
14 July 2003Return made up to 12/07/03; full list of members (5 pages)
18 March 2003Full accounts made up to 31 March 2002 (10 pages)
30 July 2002Director's particulars changed (1 page)
23 July 2002Return made up to 12/07/02; full list of members (5 pages)
22 July 2002New director appointed (3 pages)
17 July 2002Director resigned (1 page)
24 April 2002Nc inc already adjusted 27/03/02 (2 pages)
24 April 2002Ad 27/03/02--------- £ si 13227797@1=13227797 £ ic 190000/13417797 (2 pages)
10 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 July 2001Return made up to 12/07/01; full list of members (5 pages)
30 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
14 August 2000Return made up to 12/07/00; full list of members (5 pages)
26 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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 (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 (4 pages)
14 April 1998New secretary appointed (1 page)
14 April 1998Secretary resigned (1 page)
19 December 1997Director resigned (1 page)
23 July 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
15 August 1996Secretary's particulars changed (1 page)
2 August 1996Return made up to 12/07/96; full list of members (8 pages)
7 March 1996Director's particulars changed (1 page)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
16 August 1983Accounts made up to 31 March 1983 (8 pages)
17 April 1940Incorporation (51 pages)