London
SW1E 5JL
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 06 February 2024) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Anthony Michael Chetwynd Dobbin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greystoke 3 Seale Hill Reigate Surrey RH2 8HZ |
Director Name | Nicholas Anthony Charles Moore |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stonefield Linchmere Haslemere Surrey GU27 3NE |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Neville William Johnson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 September 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Howitts Close Esher Surrey KT10 8LX |
Director Name | Mr Richard Frank Hilary Linnell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Ennerdale Road Kew Richmond Surrey TW9 2DN |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(9 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 Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(11 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(15 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 | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(17 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Elizabeth Miles |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(5 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 November 2023) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 November 2023) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
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 |
2 at £1 | Land Securities Central Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,000 |
Net Worth | £307,000 |
Current Liabilities | £208,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 July 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with updates (5 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 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) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with updates (5 pages) |
5 February 2021 | Full accounts made up to 31 March 2020 (13 pages) |
9 July 2020 | Confirmation statement made on 26 June 2020 with updates (5 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
5 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (13 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (13 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Land Securities Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 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 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
24 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
24 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
13 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (12 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
|
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
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 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 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
|
23 June 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 June 2014 | Full accounts made up to 31 March 2014 (13 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
3 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
3 July 2013 | Full accounts made up to 31 March 2013 (9 pages) |
1 July 2013 | Section 519 ca 2006 (2 pages) |
1 July 2013 | Section 519 ca 2006 (2 pages) |
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Ls Retail Director Limited as a director (1 page) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (8 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (8 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (8 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
11 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
11 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
11 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
3 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (15 pages) |
3 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (15 pages) |
5 May 2010 | Full accounts made up to 31 March 2010 (8 pages) |
5 May 2010 | Full accounts made up to 31 March 2010 (8 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
26 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
8 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
8 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
4 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
4 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
23 May 2008 | Full accounts made up to 31 March 2008 (9 pages) |
23 May 2008 | Full accounts made up to 31 March 2008 (9 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (7 pages) |
25 October 2007 | Full accounts made up to 31 March 2007 (7 pages) |
7 September 2007 | Return made up to 20/08/07; full list of members (5 pages) |
7 September 2007 | Return made up to 20/08/07; full list of members (5 pages) |
24 March 2007 | Full accounts made up to 31 March 2006 (9 pages) |
24 March 2007 | Full accounts made up to 31 March 2006 (9 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
14 September 2006 | Return made up to 20/08/06; full list of members (5 pages) |
14 September 2006 | Return made up to 20/08/06; full list of members (5 pages) |
24 April 2006 | Amended full accounts made up to 31 March 2005 (9 pages) |
24 April 2006 | Amended full accounts made up to 31 March 2005 (9 pages) |
28 September 2005 | Director's particulars changed (1 page) |
28 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 20/08/05; full list of members (5 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 20/08/05; full list of members (5 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
26 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
2 February 2005 | New director appointed (39 pages) |
2 February 2005 | New director appointed (39 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
25 August 2004 | Return made up to 20/08/04; full list of members (5 pages) |
25 August 2004 | Return made up to 20/08/04; full list of members (5 pages) |
3 September 2003 | Return made up to 20/08/03; full list of members (5 pages) |
3 September 2003 | Return made up to 20/08/03; full list of members (5 pages) |
30 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
30 August 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
2 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
2 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 October 2001 | Return made up to 20/08/01; full list of members (6 pages) |
11 October 2001 | Return made up to 20/08/01; full list of members (6 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
15 August 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
28 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
28 November 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
26 October 2000 | Company name changed ls forum centre LIMITED\certificate issued on 27/10/00 (2 pages) |
26 October 2000 | Company name changed ls forum centre LIMITED\certificate issued on 27/10/00 (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
12 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
12 September 2000 | Return made up to 20/08/00; full list of members (6 pages) |
26 January 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
26 January 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Resolutions
|
20 August 1999 | Incorporation (26 pages) |
20 August 1999 | Incorporation (26 pages) |