London
SW1E 5JL
Director Name | Mr Alexander James Peeke |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Vanessa Kate Simms |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2021(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Miss Leigh McCaveny |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Miss Marina Louise Thomas |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2022(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Katherine Emma Seller |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(53 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Chief People Officer |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2011(41 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Michael Robert Griffiths |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (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 | 12 July 1991(21 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 14 July 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Crouch House Edenbridge Kent TN8 5LQ |
Director Name | Derek Frank Hubbard |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 1993) |
Role | Chartered Surveyor |
Correspondence Address | Hill Cottage 30 Brickendon Green Brickendon Hertford Hertfordshire SG13 8PB |
Director Name | Sir Peter John Hunt |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 10 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 | Mr Neville William Johnson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 15 February 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Howitts Close Esher Surrey KT10 8LX |
Secretary Name | Laurance Aubrey Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(21 years, 10 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 Robert Henry De Barr |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(22 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 26 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Watermark Thames Lawn St Peter Street Marlow Buckinghamshire SL7 1QA |
Director Name | Robert William Heskett |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(26 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 March 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stonehurst Beenham Village Beenham Reading Berkshire RG7 5NN |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(28 years, 7 months 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 John Huxley Fordyce Anderson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodbrook House Hambledon Surrey GU8 4HW |
Director Name | Mr Richard Spencer Bushell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Upway Highmoor Cross Henley On Thames Oxfordshire RG9 5DT |
Director Name | Michael Richard Hussey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 October 2004) |
Role | Property Developer |
Correspondence Address | Stocks Farm Stocks Lane Meonstoke Southampton Hampshire SO32 3NQ |
Director Name | Mr Aubrey Mark Collins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 October 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Cleveland Road Barnes London SW13 0AB |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Michael Anthony Bird |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(39 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 December 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Swan Barn Road Haslemere Surrey GU27 2HY |
Director Name | Mr Richard John Akers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2010(40 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Martin Frederick Greenslade |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(40 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr David Leslie Frank Holt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Gardens London N10 3UA |
Secretary Name | Adrian Michael De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(41 years, 8 months 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(45 years, 7 months 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 | Mr Timothy John Ashby |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(46 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Diana Jane Breeze |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 2018) |
Role | Group HR Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Barry Hoffman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2019(49 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2023) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(36 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 March 2010) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2016(46 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 August 2016) |
Correspondence Address | 5 Strand London Greater 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 |
321m at £1 | Land Securities Property Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Land Securities Property Holdings LTD & Land Securities Central Services LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £72,516,000 |
Net Worth | £75,806,000 |
Cash | £1,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
16 July 2015 | Delivered on: 17 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
6 January 1989 | Delivered on: 14 January 1989 Satisfied on: 7 June 2008 Persons entitled: Halifax Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 25 marshalwick lane st albans herts t/n hd 118170. Fully Satisfied |
25 July 2023 | Second filing for the appointment of Katherine Emma Seller as a director (3 pages) |
---|---|
6 April 2023 | Appointment of Mrs Katherine Emma Sellers as a director on 6 April 2023
|
31 March 2023 | Full accounts made up to 31 March 2022 (28 pages) |
28 February 2023 | Termination of appointment of Barry Hoffman as a director on 28 February 2023 (1 page) |
29 November 2022 | Confirmation statement made on 28 November 2022 with updates (5 pages) |
10 November 2022 | Appointment of Miss Marina Louise Thomas as a director on 8 November 2022 (2 pages) |
27 May 2022 | Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page) |
13 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
1 December 2021 | Confirmation statement made on 28 November 2021 with updates (5 pages) |
3 June 2021 | Appointment of Mrs Vanessa Kate Simms as a director on 31 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of Martin Frederick Greenslade as a director on 31 May 2021 (1 page) |
29 March 2021 | Full accounts made up to 31 March 2020 (24 pages) |
31 December 2020 | Appointment of Alexander James Peeke as a director on 31 December 2020 (2 pages) |
31 December 2020 | Termination of appointment of Timothy John Ashby as a director on 31 December 2020 (1 page) |
22 December 2020 | Confirmation statement made on 28 November 2020 with updates (5 pages) |
27 April 2020 | Appointment of Mr Mark Christopher Allan as a director on 14 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of Robert Montague Noel as a director on 31 March 2020 (1 page) |
13 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
19 July 2019 | Appointment of Mr Barry Hoffman as a director on 19 July 2019 (2 pages) |
20 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
17 December 2018 | Termination of appointment of Diana Jane Breeze as a director on 14 December 2018 (1 page) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
14 July 2017 | Appointment of Mrs Elizabeth Miles as a director on 11 July 2017 (2 pages) |
14 July 2017 | Appointment of Mrs Elizabeth Miles as a director on 11 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Land Securities Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Land Securities Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Diana Jane Breeze as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Diana Jane Breeze as a director on 31 March 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Timothy John Ashby on 11 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Timothy John Ashby on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Frederick Greenslade on 11 January 2017 (2 pages) |
11 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 11 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Robert Montague Noel on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Frederick Greenslade on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Robert Montague Noel on 11 January 2017 (2 pages) |
11 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 11 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 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
6 September 2016 | Termination of appointment of Alex James Peeke as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Ls Director Limited as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Ls Director Limited as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Martin Reay Wood as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Martin Reay Wood as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Alex James Peeke as a director on 31 August 2016 (1 page) |
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 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 June 2016 | Appointment of Mr Martin Reay Wood as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Alex James Peeke as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Alex James Peeke as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Martin Reay Wood as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Ls Director Limited as a director on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Ls Director Limited as a director on 21 June 2016 (2 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (19 pages) |
11 September 2015 | Appointment of Timothy John Ashby as a director on 7 September 2015 (2 pages) |
11 September 2015 | Appointment of Timothy John Ashby as a director on 7 September 2015 (2 pages) |
11 September 2015 | Appointment of Timothy John Ashby as a director on 7 September 2015 (2 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 July 2015 | Registration of charge 009614770002, created on 16 July 2015 (26 pages) |
17 July 2015 | Registration of charge 009614770002, created on 16 July 2015 (26 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) |
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) |
19 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (19 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
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 April 2014 | Termination of appointment of Richard Akers as a director (1 page) |
10 April 2014 | Termination of appointment of Richard Akers as a director (1 page) |
28 November 2013 | Section 519 (2 pages) |
28 November 2013 | Section 519 (2 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
25 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
10 April 2013 | Resolutions
|
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
10 April 2013 | Resolutions
|
5 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
12 October 2012 | Termination of appointment of Adrian De Souza as a secretary (1 page) |
12 October 2012 | Termination of appointment of Adrian De Souza as a secretary (1 page) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
15 June 2012 | Director's details changed for Mr Martin Frederick Greenslade on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Robert Montague Noel on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Martin Frederick Greenslade on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Robert Montague Noel on 15 June 2012 (2 pages) |
18 April 2012 | Director's details changed for Richard John Akers on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Richard John Akers on 30 March 2012 (2 pages) |
3 April 2012 | Termination of appointment of Francis Salway as a director (1 page) |
3 April 2012 | Termination of appointment of Francis Salway as a director (1 page) |
16 March 2012 | Termination of appointment of David Holt as a director (1 page) |
16 March 2012 | Termination of appointment of David Holt as a director (1 page) |
9 January 2012 | Termination of appointment of Michael Bird as a director (1 page) |
9 January 2012 | Termination of appointment of Michael Bird as a director (1 page) |
2 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (18 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (9 pages) |
5 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
5 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
5 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
5 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
5 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
5 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
27 April 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
27 April 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
10 March 2011 | Amended full accounts made up to 31 March 2010 (22 pages) |
10 March 2011 | Amended full accounts made up to 31 March 2010 (22 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
2 February 2011 | Appointment of Adrian Michael De Souza as a secretary (3 pages) |
2 February 2011 | Appointment of Adrian Michael De Souza as a secretary (3 pages) |
1 February 2011 | Termination of appointment of Peter Dudgeon as a secretary (2 pages) |
1 February 2011 | Termination of appointment of Peter Dudgeon as a secretary (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (19 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (19 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
12 April 2010 | Resolutions
|
12 April 2010 | Statement of company's objects (2 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Statement of company's objects (2 pages) |
22 March 2010 | Appointment of David Leslie Frank Holt as a director (3 pages) |
22 March 2010 | Termination of appointment of Land Securities Management Services Limited as a director (2 pages) |
22 March 2010 | Appointment of Francis William Salway as a director (3 pages) |
22 March 2010 | Termination of appointment of Ls Retail Director Limited as a director (2 pages) |
22 March 2010 | Appointment of Francis William Salway as a director (3 pages) |
22 March 2010 | Appointment of Mr Martin Frederick Greenslade as a director (3 pages) |
22 March 2010 | Appointment of Mr Martin Frederick Greenslade as a director (3 pages) |
22 March 2010 | Appointment of Richard John Akers as a director (3 pages) |
22 March 2010 | Termination of appointment of Ls Retail Director Limited as a director (2 pages) |
22 March 2010 | Appointment of Richard John Akers as a director (3 pages) |
22 March 2010 | Appointment of David Leslie Frank Holt as a director (3 pages) |
22 March 2010 | Appointment of Robert Montague Noel as a director (3 pages) |
22 March 2010 | Termination of appointment of Land Securities Management Services Limited as a director (2 pages) |
22 March 2010 | Appointment of Robert Montague Noel as a director (3 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (20 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
31 March 2009 | Ad 26/03/09\gbp si 50000000@1=50000000\gbp ic 1000003/51000003\ (2 pages) |
31 March 2009 | Ad 26/03/09\gbp si 50000000@1=50000000\gbp ic 1000003/51000003\ (2 pages) |
31 March 2009 | Gbp nc 2000000/52000000\26/03/09 (1 page) |
31 March 2009 | Gbp nc 2000000/52000000\26/03/09 (1 page) |
23 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
31 December 2008 | Director appointed michael anthony bird (3 pages) |
31 December 2008 | Director appointed michael anthony bird (3 pages) |
17 November 2008 | Full accounts made up to 31 March 2007 (20 pages) |
17 November 2008 | Full accounts made up to 31 March 2007 (20 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Appointment terminated director david holt (1 page) |
9 October 2008 | Appointment terminated director francis salway (1 page) |
9 October 2008 | Appointment terminated director david holt (1 page) |
9 October 2008 | Appointment terminated director michael bird (1 page) |
9 October 2008 | Appointment terminated director robert de barr (1 page) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Appointment terminated director robert de barr (1 page) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Appointment terminated director michael bird (1 page) |
9 October 2008 | Appointment terminated director francis salway (1 page) |
8 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
8 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (8 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (8 pages) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 April 2008 | Nc inc already adjusted 31/03/08 (1 page) |
8 April 2008 | Ad 31/03/08\gbp si 1000000@1=1000000\gbp ic 3/1000003\ (2 pages) |
8 April 2008 | Ad 31/03/08\gbp si 1000000@1=1000000\gbp ic 3/1000003\ (2 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Nc inc already adjusted 31/03/08 (1 page) |
2 February 2008 | Full accounts made up to 31 March 2006 (13 pages) |
2 February 2008 | Full accounts made up to 31 March 2006 (13 pages) |
9 October 2007 | Ad 04/10/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 October 2007 | Ad 04/10/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 July 2007 | Return made up to 12/07/07; full list of members (7 pages) |
30 July 2007 | Return made up to 12/07/07; full list of members (7 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
2 August 2006 | Return made up to 12/07/06; full list of members (10 pages) |
2 August 2006 | Return made up to 12/07/06; full list of members (10 pages) |
9 May 2006 | Full accounts made up to 31 March 2005 (14 pages) |
9 May 2006 | Full accounts made up to 31 March 2005 (14 pages) |
29 September 2005 | New director appointed (19 pages) |
29 September 2005 | New director appointed (19 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
25 July 2005 | Return made up to 12/07/05; full list of members
|
25 July 2005 | Return made up to 12/07/05; full list of members
|
21 July 2005 | New director appointed (15 pages) |
21 July 2005 | New director appointed (15 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
11 April 2005 | Full accounts made up to 31 March 2004 (14 pages) |
11 April 2005 | Full accounts made up to 31 March 2004 (14 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
15 July 2004 | Return made up to 12/07/04; full list of members (10 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (10 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
7 February 2004 | Full accounts made up to 31 March 2003 (23 pages) |
7 February 2004 | Full accounts made up to 31 March 2003 (23 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
23 July 2003 | Return made up to 12/07/03; full list of members (11 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members (11 pages) |
23 July 2003 | Director's particulars changed (1 page) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
17 December 2002 | Full accounts made up to 31 March 2002 (25 pages) |
17 December 2002 | Full accounts made up to 31 March 2002 (25 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 12/07/02; full list of members (10 pages) |
23 July 2002 | Return made up to 12/07/02; full list of members (10 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
1 August 2001 | Return made up to 12/07/01; full list of members (10 pages) |
1 August 2001 | Return made up to 12/07/01; full list of members (10 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (10 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (10 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (20 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (20 pages) |
23 July 1999 | Return made up to 12/07/99; full list of members (14 pages) |
23 July 1999 | Return made up to 12/07/99; full list of members (14 pages) |
20 August 1998 | Auditor's resignation (2 pages) |
20 August 1998 | Auditor's resignation (2 pages) |
28 July 1998 | Return made up to 12/07/98; no change of members (8 pages) |
28 July 1998 | Return made up to 12/07/98; no change of members (8 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed (1 page) |
14 April 1998 | New secretary appointed (1 page) |
14 April 1998 | Secretary resigned (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
23 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
15 August 1996 | Secretary's particulars changed (1 page) |
15 August 1996 | Secretary's particulars changed (1 page) |
12 August 1996 | Director's particulars changed (1 page) |
12 August 1996 | Director's particulars changed (1 page) |
2 August 1996 | Return made up to 12/07/96; full list of members (22 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (19 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (19 pages) |
2 August 1996 | Return made up to 12/07/96; full list of members (22 pages) |
7 March 1996 | Director's particulars changed (1 page) |
7 March 1996 | Director's particulars changed (1 page) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members
|
3 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members
|
3 August 1995 | Full accounts made up to 31 March 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (80 pages) |
21 August 1989 | Return made up to 12/07/89; full list of members (14 pages) |
21 August 1989 | Return made up to 12/07/89; full list of members (14 pages) |
14 January 1989 | Particulars of mortgage/charge (3 pages) |
14 January 1989 | Particulars of mortgage/charge (3 pages) |
22 August 1988 | Return made up to 18/07/88; full list of members (14 pages) |
22 August 1988 | Return made up to 18/07/88; full list of members (14 pages) |
19 February 1988 | Company name changed land securities (management) lim ited\certificate issued on 26/02/88 (2 pages) |
19 February 1988 | Company name changed land securities (management) lim ited\certificate issued on 26/02/88 (2 pages) |
21 August 1987 | Return made up to 07/07/87; full list of members (17 pages) |
21 August 1987 | Return made up to 07/07/87; full list of members (17 pages) |
30 July 1986 | Return made up to 08/07/86; full list of members (18 pages) |
30 July 1986 | Return made up to 08/07/86; full list of members (18 pages) |
29 August 1985 | Annual return made up to 16/07/85 (13 pages) |
29 August 1985 | Annual return made up to 16/07/85 (13 pages) |
11 September 1984 | Annual return made up to 23/07/84 (10 pages) |
11 September 1984 | Annual return made up to 23/07/84 (10 pages) |
16 August 1983 | Annual return made up to 18/07/83 (12 pages) |
16 August 1983 | Annual return made up to 18/07/83 (12 pages) |
2 August 1982 | Annual return made up to 19/07/82 (12 pages) |
2 August 1982 | Annual return made up to 19/07/82 (12 pages) |
8 August 1978 | Memorandum and Articles of Association (20 pages) |
8 August 1978 | Memorandum and Articles of Association (20 pages) |
5 September 1969 | Certificate of incorporation (1 page) |
5 September 1969 | Certificate of incorporation (1 page) |