Company NameLand Securities Consulting Limited
Company StatusDissolved
Company Number03831227
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)
Previous NameLS Forum Centre Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 06 February 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(11 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 06 February 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameAnthony Michael Chetwynd Dobbin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreystoke 3 Seale Hill
Reigate
Surrey
RH2 8HZ
Director NameNicholas Anthony Charles Moore
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStonefield
Linchmere
Haslemere
Surrey
GU27 3NE
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Neville William Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(4 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Howitts Close
Esher
Surrey
KT10 8LX
Director NameMr Richard Frank Hilary Linnell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 25 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address85 Ennerdale Road
Kew
Richmond
Surrey
TW9 2DN
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(9 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 Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(11 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(15 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 NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(17 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(18 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed18 January 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 November 2023)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(9 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed01 March 2013(13 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2023)
Correspondence Address100 Victoria Street
London
SW1E 5JL

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

2 at £1Land Securities Central Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,000
Net Worth£307,000
Current Liabilities£208,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
27 June 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
3 October 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 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)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
28 June 2021Confirmation statement made on 27 June 2021 with updates (5 pages)
5 February 2021Full accounts made up to 31 March 2020 (13 pages)
9 July 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
13 December 2019Full accounts made up to 31 March 2019 (15 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
27 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
5 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
9 October 2017Full accounts made up to 31 March 2017 (13 pages)
9 October 2017Full accounts made up to 31 March 2017 (13 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Land Securities Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 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 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
24 October 2016Full accounts made up to 31 March 2016 (13 pages)
24 October 2016Full accounts made up to 31 March 2016 (13 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 2
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
13 October 2015Full accounts made up to 31 March 2015 (12 pages)
13 October 2015Full accounts made up to 31 March 2015 (12 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 2
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
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 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 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 2
(5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
23 June 2014Full accounts made up to 31 March 2014 (13 pages)
23 June 2014Full accounts made up to 31 March 2014 (13 pages)
26 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 2013-07-26
(5 pages)
26 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 2013-07-26
(5 pages)
3 July 2013Full accounts made up to 31 March 2013 (9 pages)
3 July 2013Full accounts made up to 31 March 2013 (9 pages)
1 July 2013Section 519 ca 2006 (2 pages)
1 July 2013Section 519 ca 2006 (2 pages)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (8 pages)
21 December 2012Full accounts made up to 31 March 2012 (8 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
17 November 2011Full accounts made up to 31 March 2011 (8 pages)
17 November 2011Full accounts made up to 31 March 2011 (8 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
11 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
11 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
11 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
11 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
3 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (15 pages)
3 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (15 pages)
5 May 2010Full accounts made up to 31 March 2010 (8 pages)
5 May 2010Full accounts made up to 31 March 2010 (8 pages)
4 September 2009Full accounts made up to 31 March 2009 (9 pages)
4 September 2009Full accounts made up to 31 March 2009 (9 pages)
26 August 2009Return made up to 20/08/09; full list of members (4 pages)
26 August 2009Return made up to 20/08/09; full list of members (4 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 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
8 October 2008Director appointed ls retail director LIMITED (2 pages)
8 October 2008Director appointed ls retail director LIMITED (2 pages)
4 September 2008Return made up to 20/08/08; full list of members (5 pages)
4 September 2008Return made up to 20/08/08; full list of members (5 pages)
23 May 2008Full accounts made up to 31 March 2008 (9 pages)
23 May 2008Full accounts made up to 31 March 2008 (9 pages)
25 October 2007Full accounts made up to 31 March 2007 (7 pages)
25 October 2007Full accounts made up to 31 March 2007 (7 pages)
7 September 2007Return made up to 20/08/07; full list of members (5 pages)
7 September 2007Return made up to 20/08/07; full list of members (5 pages)
24 March 2007Full accounts made up to 31 March 2006 (9 pages)
24 March 2007Full accounts made up to 31 March 2006 (9 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
14 September 2006Return made up to 20/08/06; full list of members (5 pages)
14 September 2006Return made up to 20/08/06; full list of members (5 pages)
24 April 2006Amended full accounts made up to 31 March 2005 (9 pages)
24 April 2006Amended full accounts made up to 31 March 2005 (9 pages)
28 September 2005Director's particulars changed (1 page)
28 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 20/08/05; full list of members (5 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 20/08/05; full list of members (5 pages)
26 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
26 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
2 February 2005New director appointed (39 pages)
2 February 2005New director appointed (39 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
25 August 2004Return made up to 20/08/04; full list of members (5 pages)
25 August 2004Return made up to 20/08/04; full list of members (5 pages)
3 September 2003Return made up to 20/08/03; full list of members (5 pages)
3 September 2003Return made up to 20/08/03; full list of members (5 pages)
30 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
30 August 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
23 December 2002Director resigned (1 page)
23 December 2002Director resigned (1 page)
2 September 2002Return made up to 20/08/02; full list of members (6 pages)
2 September 2002Return made up to 20/08/02; full list of members (6 pages)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 October 2001Return made up to 20/08/01; full list of members (6 pages)
11 October 2001Return made up to 20/08/01; full list of members (6 pages)
15 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
15 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
26 October 2000Company name changed ls forum centre LIMITED\certificate issued on 27/10/00 (2 pages)
26 October 2000Company name changed ls forum centre LIMITED\certificate issued on 27/10/00 (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
12 September 2000Return made up to 20/08/00; full list of members (6 pages)
12 September 2000Return made up to 20/08/00; full list of members (6 pages)
26 January 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
26 January 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
15 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/08/99
(1 page)
15 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/08/99
(1 page)
20 August 1999Incorporation (26 pages)
20 August 1999Incorporation (26 pages)