Company NameLand Securities Properties Limited
Company StatusActive
Company Number00961477
CategoryPrivate Limited Company
Incorporation Date5 September 1969(54 years, 7 months ago)
Previous NamesDetlin Holdings Limited and Land Securities (Management) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Christopher Allan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2020(50 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Alexander James Peeke
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(51 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2021(51 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(52 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMiss Marina Louise Thomas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(53 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameKatherine Emma Seller
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(53 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleChief People Officer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed27 April 2011(41 years, 8 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Michael Robert Griffiths
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 10 months after company formation)
Appointment Duration10 years, 12 months (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
Appointed12 July 1991(21 years, 10 months after company formation)
Appointment Duration13 years (resigned 14 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch House
Edenbridge
Kent
TN8 5LQ
Director NameDerek Frank Hubbard
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 1993)
RoleChartered Surveyor
Correspondence AddressHill Cottage 30 Brickendon Green
Brickendon
Hertford
Hertfordshire
SG13 8PB
Director NameSir Peter John Hunt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 December 1997)
RoleChartered Surveyor
Correspondence Address37 Devonshire Mews West
London
W1N 1FQ
Director NameMr Neville William Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 February 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Howitts Close
Esher
Surrey
KT10 8LX
Secretary NameLaurance Aubrey Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(21 years, 10 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 Robert Henry De Barr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(22 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 26 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWatermark Thames Lawn
St Peter Street
Marlow
Buckinghamshire
SL7 1QA
Director NameRobert William Heskett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(26 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 05 March 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStonehurst
Beenham Village Beenham
Reading
Berkshire
RG7 5NN
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed07 April 1998(28 years, 7 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 John Huxley Fordyce Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(31 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoodbrook House
Hambledon
Surrey
GU8 4HW
Director NameMr Richard Spencer Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(33 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpway
Highmoor Cross
Henley On Thames
Oxfordshire
RG9 5DT
Director NameMichael Richard Hussey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(33 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2004)
RoleProperty Developer
Correspondence AddressStocks Farm
Stocks Lane Meonstoke
Southampton
Hampshire
SO32 3NQ
Director NameMr Aubrey Mark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(34 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Cleveland Road
Barnes
London
SW13 0AB
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(39 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Michael Anthony Bird
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(39 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 December 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Swan Barn Road
Haslemere
Surrey
GU27 2HY
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2010(40 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 March 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Martin Frederick Greenslade
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(40 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr David Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(40 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Gardens
London
N10 3UA
Secretary NameAdrian Michael De Souza
NationalityBritish
StatusResigned
Appointed25 January 2011(41 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 October 2012)
RoleCompany Director
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(41 years, 8 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(45 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Timothy John Ashby
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(46 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Diana Jane Breeze
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(47 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2018)
RoleGroup HR Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Barry Hoffman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(49 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2023)
RoleHR Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed22 September 2005(36 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 March 2010)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed21 June 2016(46 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 August 2016)
Correspondence Address5 Strand
London
Greater 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

321m at £1Land Securities Property Holdings LTD
100.00%
Ordinary
1 at £1Land Securities Property Holdings LTD & Land Securities Central Services LTD
0.00%
Ordinary

Financials

Year2014
Turnover£72,516,000
Net Worth£75,806,000
Cash£1,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Charges

16 July 2015Delivered on: 17 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 January 1989Delivered 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

Filing History

25 July 2023Second filing for the appointment of Katherine Emma Seller as a director (3 pages)
6 April 2023Appointment of Mrs Katherine Emma Sellers as a director on 6 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 25/7/2023.
(3 pages)
31 March 2023Full accounts made up to 31 March 2022 (28 pages)
28 February 2023Termination of appointment of Barry Hoffman as a director on 28 February 2023 (1 page)
29 November 2022Confirmation statement made on 28 November 2022 with updates (5 pages)
10 November 2022Appointment of Miss Marina Louise Thomas as a director on 8 November 2022 (2 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)
13 December 2021Full accounts made up to 31 March 2021 (27 pages)
1 December 2021Confirmation statement made on 28 November 2021 with updates (5 pages)
3 June 2021Appointment of Mrs Vanessa Kate Simms as a director on 31 May 2021 (2 pages)
1 June 2021Termination of appointment of Martin Frederick Greenslade as a director on 31 May 2021 (1 page)
29 March 2021Full accounts made up to 31 March 2020 (24 pages)
31 December 2020Appointment of Alexander James Peeke as a director on 31 December 2020 (2 pages)
31 December 2020Termination of appointment of Timothy John Ashby as a director on 31 December 2020 (1 page)
22 December 2020Confirmation statement made on 28 November 2020 with updates (5 pages)
27 April 2020Appointment of Mr Mark Christopher Allan as a director on 14 April 2020 (2 pages)
1 April 2020Termination of appointment of Robert Montague Noel as a director on 31 March 2020 (1 page)
13 December 2019Full accounts made up to 31 March 2019 (25 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
19 July 2019Appointment of Mr Barry Hoffman as a director on 19 July 2019 (2 pages)
20 December 2018Full accounts made up to 31 March 2018 (24 pages)
17 December 2018Termination of appointment of Diana Jane Breeze as a director on 14 December 2018 (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
25 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
15 December 2017Full accounts made up to 31 March 2017 (24 pages)
15 December 2017Full accounts made up to 31 March 2017 (24 pages)
14 July 2017Appointment of Mrs Elizabeth Miles as a director on 11 July 2017 (2 pages)
14 July 2017Appointment of Mrs Elizabeth Miles as a director on 11 July 2017 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Notification of Land Securities Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Land Securities Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Diana Jane Breeze as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Diana Jane Breeze as a director on 31 March 2017 (2 pages)
17 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Timothy John Ashby on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Timothy John Ashby on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Frederick Greenslade on 11 January 2017 (2 pages)
11 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 11 January 2017 (1 page)
11 January 2017Director's details changed for Mr Robert Montague Noel on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Frederick Greenslade on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Robert Montague Noel on 11 January 2017 (2 pages)
11 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 11 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (20 pages)
3 January 2017Full accounts made up to 31 March 2016 (20 pages)
6 September 2016Termination of appointment of Alex James Peeke as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Ls Director Limited as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Ls Director Limited as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Martin Reay Wood as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Martin Reay Wood as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Alex James Peeke as a director on 31 August 2016 (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 321,000,003
(10 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 321,000,003
(10 pages)
21 June 2016Appointment of Mr Martin Reay Wood as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Alex James Peeke as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Alex James Peeke as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Martin Reay Wood as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Ls Director Limited as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Ls Director Limited as a director on 21 June 2016 (2 pages)
16 December 2015Full accounts made up to 31 March 2015 (19 pages)
16 December 2015Full accounts made up to 31 March 2015 (19 pages)
11 September 2015Appointment of Timothy John Ashby as a director on 7 September 2015 (2 pages)
11 September 2015Appointment of Timothy John Ashby as a director on 7 September 2015 (2 pages)
11 September 2015Appointment of Timothy John Ashby as a director on 7 September 2015 (2 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 321,000,003
(6 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 321,000,003
(6 pages)
17 July 2015Registration of charge 009614770002, created on 16 July 2015 (26 pages)
17 July 2015Registration of charge 009614770002, created on 16 July 2015 (26 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 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)
19 December 2014Full accounts made up to 31 March 2014 (19 pages)
19 December 2014Full accounts made up to 31 March 2014 (19 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 321,000,003
(6 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 321,000,003
(6 pages)
10 April 2014Termination of appointment of Richard Akers as a director (1 page)
10 April 2014Termination of appointment of Richard Akers as a director (1 page)
28 November 2013Section 519 (2 pages)
28 November 2013Section 519 (2 pages)
25 November 2013Full accounts made up to 31 March 2013 (16 pages)
25 November 2013Full accounts made up to 31 March 2013 (16 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
(7 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
(7 pages)
10 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 321,000,003.00
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 321,000,003.00
(4 pages)
10 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2013Full accounts made up to 31 March 2012 (18 pages)
5 January 2013Full accounts made up to 31 March 2012 (18 pages)
12 October 2012Termination of appointment of Adrian De Souza as a secretary (1 page)
12 October 2012Termination of appointment of Adrian De Souza as a secretary (1 page)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
9 July 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 221,000,003
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 221,000,003
(3 pages)
15 June 2012Director's details changed for Mr Martin Frederick Greenslade on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Robert Montague Noel on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Martin Frederick Greenslade on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Robert Montague Noel on 15 June 2012 (2 pages)
18 April 2012Director's details changed for Richard John Akers on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Richard John Akers on 30 March 2012 (2 pages)
3 April 2012Termination of appointment of Francis Salway as a director (1 page)
3 April 2012Termination of appointment of Francis Salway as a director (1 page)
16 March 2012Termination of appointment of David Holt as a director (1 page)
16 March 2012Termination of appointment of David Holt as a director (1 page)
9 January 2012Termination of appointment of Michael Bird as a director (1 page)
9 January 2012Termination of appointment of Michael Bird as a director (1 page)
2 January 2012Full accounts made up to 31 March 2011 (18 pages)
2 January 2012Full accounts made up to 31 March 2011 (18 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
5 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
5 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
5 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
5 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
5 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
5 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
27 April 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
27 April 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
10 March 2011Amended full accounts made up to 31 March 2010 (22 pages)
10 March 2011Amended full accounts made up to 31 March 2010 (22 pages)
7 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 191,000,003
(4 pages)
7 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 191,000,003
(4 pages)
7 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 191,000,003
(4 pages)
2 February 2011Appointment of Adrian Michael De Souza as a secretary (3 pages)
2 February 2011Appointment of Adrian Michael De Souza as a secretary (3 pages)
1 February 2011Termination of appointment of Peter Dudgeon as a secretary (2 pages)
1 February 2011Termination of appointment of Peter Dudgeon as a secretary (2 pages)
4 January 2011Full accounts made up to 31 March 2010 (21 pages)
4 January 2011Full accounts made up to 31 March 2010 (21 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (19 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (19 pages)
15 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 71,000,003.00
(4 pages)
15 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 71,000,003.00
(4 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
12 April 2010Statement of company's objects (2 pages)
12 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
12 April 2010Statement of company's objects (2 pages)
22 March 2010Appointment of David Leslie Frank Holt as a director (3 pages)
22 March 2010Termination of appointment of Land Securities Management Services Limited as a director (2 pages)
22 March 2010Appointment of Francis William Salway as a director (3 pages)
22 March 2010Termination of appointment of Ls Retail Director Limited as a director (2 pages)
22 March 2010Appointment of Francis William Salway as a director (3 pages)
22 March 2010Appointment of Mr Martin Frederick Greenslade as a director (3 pages)
22 March 2010Appointment of Mr Martin Frederick Greenslade as a director (3 pages)
22 March 2010Appointment of Richard John Akers as a director (3 pages)
22 March 2010Termination of appointment of Ls Retail Director Limited as a director (2 pages)
22 March 2010Appointment of Richard John Akers as a director (3 pages)
22 March 2010Appointment of David Leslie Frank Holt as a director (3 pages)
22 March 2010Appointment of Robert Montague Noel as a director (3 pages)
22 March 2010Termination of appointment of Land Securities Management Services Limited as a director (2 pages)
22 March 2010Appointment of Robert Montague Noel as a director (3 pages)
2 February 2010Full accounts made up to 31 March 2009 (20 pages)
2 February 2010Full accounts made up to 31 March 2009 (20 pages)
16 July 2009Return made up to 12/07/09; full list of members (4 pages)
16 July 2009Return made up to 12/07/09; full list of members (4 pages)
31 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2009Ad 26/03/09\gbp si 50000000@1=50000000\gbp ic 1000003/51000003\ (2 pages)
31 March 2009Ad 26/03/09\gbp si 50000000@1=50000000\gbp ic 1000003/51000003\ (2 pages)
31 March 2009Gbp nc 2000000/52000000\26/03/09 (1 page)
31 March 2009Gbp nc 2000000/52000000\26/03/09 (1 page)
23 January 2009Full accounts made up to 31 March 2008 (20 pages)
23 January 2009Full accounts made up to 31 March 2008 (20 pages)
31 December 2008Director appointed michael anthony bird (3 pages)
31 December 2008Director appointed michael anthony bird (3 pages)
17 November 2008Full accounts made up to 31 March 2007 (20 pages)
17 November 2008Full accounts made up to 31 March 2007 (20 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Appointment terminated director david holt (1 page)
9 October 2008Appointment terminated director francis salway (1 page)
9 October 2008Appointment terminated director david holt (1 page)
9 October 2008Appointment terminated director michael bird (1 page)
9 October 2008Appointment terminated director robert de barr (1 page)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Appointment terminated director robert de barr (1 page)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Appointment terminated director michael bird (1 page)
9 October 2008Appointment terminated director francis salway (1 page)
8 October 2008Director appointed ls retail director LIMITED (2 pages)
8 October 2008Director appointed ls retail director LIMITED (2 pages)
17 July 2008Return made up to 12/07/08; full list of members (8 pages)
17 July 2008Return made up to 12/07/08; full list of members (8 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 April 2008Nc inc already adjusted 31/03/08 (1 page)
8 April 2008Ad 31/03/08\gbp si 1000000@1=1000000\gbp ic 3/1000003\ (2 pages)
8 April 2008Ad 31/03/08\gbp si 1000000@1=1000000\gbp ic 3/1000003\ (2 pages)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 April 2008Nc inc already adjusted 31/03/08 (1 page)
2 February 2008Full accounts made up to 31 March 2006 (13 pages)
2 February 2008Full accounts made up to 31 March 2006 (13 pages)
9 October 2007Ad 04/10/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 October 2007Ad 04/10/07--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 July 2007Return made up to 12/07/07; full list of members (7 pages)
30 July 2007Return made up to 12/07/07; full list of members (7 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
2 August 2006Return made up to 12/07/06; full list of members (10 pages)
2 August 2006Return made up to 12/07/06; full list of members (10 pages)
9 May 2006Full accounts made up to 31 March 2005 (14 pages)
9 May 2006Full accounts made up to 31 March 2005 (14 pages)
29 September 2005New director appointed (19 pages)
29 September 2005New director appointed (19 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
25 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
25 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 July 2005New director appointed (15 pages)
21 July 2005New director appointed (15 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
11 April 2005Full accounts made up to 31 March 2004 (14 pages)
11 April 2005Full accounts made up to 31 March 2004 (14 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
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 (10 pages)
15 July 2004Return made up to 12/07/04; full list of members (10 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)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
7 February 2004Full accounts made up to 31 March 2003 (23 pages)
7 February 2004Full accounts made up to 31 March 2003 (23 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Return made up to 12/07/03; full list of members (11 pages)
23 July 2003Return made up to 12/07/03; full list of members (11 pages)
23 July 2003Director's particulars changed (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
17 December 2002Full accounts made up to 31 March 2002 (25 pages)
17 December 2002Full accounts made up to 31 March 2002 (25 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
23 July 2002Return made up to 12/07/02; full list of members (10 pages)
23 July 2002Return made up to 12/07/02; full list of members (10 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
6 September 2001Full accounts made up to 31 March 2001 (20 pages)
6 September 2001Full accounts made up to 31 March 2001 (20 pages)
1 August 2001Return made up to 12/07/01; full list of members (10 pages)
1 August 2001Return made up to 12/07/01; full list of members (10 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director's particulars changed (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
12 September 2000Full accounts made up to 31 March 2000 (20 pages)
12 September 2000Full accounts made up to 31 March 2000 (20 pages)
14 August 2000Return made up to 12/07/00; full list of members (10 pages)
14 August 2000Return made up to 12/07/00; full list of members (10 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
8 September 1999Full accounts made up to 31 March 1999 (20 pages)
8 September 1999Full accounts made up to 31 March 1999 (20 pages)
23 July 1999Return made up to 12/07/99; full list of members (14 pages)
23 July 1999Return made up to 12/07/99; full list of members (14 pages)
20 August 1998Auditor's resignation (2 pages)
20 August 1998Auditor's resignation (2 pages)
28 July 1998Return made up to 12/07/98; no change of members (8 pages)
28 July 1998Return made up to 12/07/98; no change of members (8 pages)
22 July 1998Full accounts made up to 31 March 1998 (18 pages)
22 July 1998Full accounts made up to 31 March 1998 (18 pages)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (1 page)
14 April 1998New secretary appointed (1 page)
14 April 1998Secretary resigned (1 page)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 March 1997 (18 pages)
23 July 1997Full accounts made up to 31 March 1997 (18 pages)
15 August 1996Secretary's particulars changed (1 page)
15 August 1996Secretary's particulars changed (1 page)
12 August 1996Director's particulars changed (1 page)
12 August 1996Director's particulars changed (1 page)
2 August 1996Return made up to 12/07/96; full list of members (22 pages)
2 August 1996Full accounts made up to 31 March 1996 (19 pages)
2 August 1996Full accounts made up to 31 March 1996 (19 pages)
2 August 1996Return made up to 12/07/96; full list of members (22 pages)
7 March 1996Director's particulars changed (1 page)
7 March 1996Director's particulars changed (1 page)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
3 August 1995Full accounts made up to 31 March 1995 (18 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
3 August 1995Full accounts made up to 31 March 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
21 August 1989Return made up to 12/07/89; full list of members (14 pages)
21 August 1989Return made up to 12/07/89; full list of members (14 pages)
14 January 1989Particulars of mortgage/charge (3 pages)
14 January 1989Particulars of mortgage/charge (3 pages)
22 August 1988Return made up to 18/07/88; full list of members (14 pages)
22 August 1988Return made up to 18/07/88; full list of members (14 pages)
19 February 1988Company name changed land securities (management) lim ited\certificate issued on 26/02/88 (2 pages)
19 February 1988Company name changed land securities (management) lim ited\certificate issued on 26/02/88 (2 pages)
21 August 1987Return made up to 07/07/87; full list of members (17 pages)
21 August 1987Return made up to 07/07/87; full list of members (17 pages)
30 July 1986Return made up to 08/07/86; full list of members (18 pages)
30 July 1986Return made up to 08/07/86; full list of members (18 pages)
29 August 1985Annual return made up to 16/07/85 (13 pages)
29 August 1985Annual return made up to 16/07/85 (13 pages)
11 September 1984Annual return made up to 23/07/84 (10 pages)
11 September 1984Annual return made up to 23/07/84 (10 pages)
16 August 1983Annual return made up to 18/07/83 (12 pages)
16 August 1983Annual return made up to 18/07/83 (12 pages)
2 August 1982Annual return made up to 19/07/82 (12 pages)
2 August 1982Annual return made up to 19/07/82 (12 pages)
8 August 1978Memorandum and Articles of Association (20 pages)
8 August 1978Memorandum and Articles of Association (20 pages)
5 September 1969Certificate of incorporation (1 page)
5 September 1969Certificate of incorporation (1 page)