Company NameLand Securities Central Services Limited
Company StatusDissolved
Company Number03874164
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 5 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(15 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 March 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
Greater London
WC2N 5AF
Director NameLand Securities Management Services Limited (Corporation)
StatusClosed
Appointed18 January 2005(5 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 15 March 2016)
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 15 March 2016)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusClosed
Appointed01 March 2013(13 years, 3 months after company formation)
Appointment Duration3 years (closed 15 March 2016)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameAnthony Michael Chetwynd Dobbin
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 weeks, 1 day after company formation)
Appointment Duration5 years, 1 month (resigned 18 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreystoke 3 Seale Hill
Reigate
Surrey
RH2 8HZ
Director NameMr Neville William Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 15 February 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Howitts Close
Esher
Surrey
KT10 8LX
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed01 December 1999(3 weeks, 1 day after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Richard Spencer Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpway
Highmoor Cross
Henley On Thames
Oxfordshire
RG9 5DT
Director NameMartin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 2008)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address108 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EZ
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(8 years, 10 months 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, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(8 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitewww.landsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address5 Strand
London
WC2N 5AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Land Securities Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,893,000
Current Liabilities£162,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015Resolutions
  • RES13 ‐ Company to be struck off and dissolved pursuant to section 1003 17/11/2015
  • RES13 ‐ Company to be struck off and dissolved pursuant to section 1003 17/11/2015
(1 page)
18 December 2015Application to strike the company off the register (3 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(5 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)
27 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2015Statement by Directors (1 page)
27 February 2015Statement of capital on 27 February 2015
  • GBP 1.00
(4 pages)
27 February 2015Solvency Statement dated 26/02/15 (1 page)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 34,000,000
(5 pages)
17 July 2014Full accounts made up to 31 March 2014 (13 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 34,000,000
(5 pages)
3 July 2013Full accounts made up to 31 March 2013 (9 pages)
1 July 2013Section 519 ca 2006 (2 pages)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
23 November 2012Full accounts made up to 31 March 2012 (9 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
28 October 2011Full accounts made up to 31 March 2011 (9 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)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (15 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (15 pages)
1 July 2010Full accounts made up to 31 March 2010 (9 pages)
25 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (15 pages)
25 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (15 pages)
4 September 2009Full accounts made up to 31 March 2009 (9 pages)
20 November 2008Return made up to 09/11/08; full list of members (6 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Appointment terminated director martin wood (1 page)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
8 October 2008Director appointed ls retail director LIMITED (2 pages)
2 October 2008Full accounts made up to 31 March 2008 (10 pages)
21 December 2007Accounts made up to 31 March 2007 (8 pages)
20 November 2007Return made up to 09/11/07; full list of members (5 pages)
27 February 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
29 November 2006Return made up to 09/11/06; full list of members (6 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
22 November 2005Return made up to 09/11/05; full list of members (7 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 April 2005Ad 30/03/05--------- £ si 33999998@1=33999998 £ ic 2/34000000 (2 pages)
13 April 2005Nc inc already adjusted 30/03/05 (1 page)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (39 pages)
24 November 2004Return made up to 09/11/04; full list of members (6 pages)
16 September 2004Director resigned (1 page)
30 January 2004Full accounts made up to 31 March 2003 (9 pages)
13 November 2003Return made up to 09/11/03; full list of members (6 pages)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
28 March 2003Company name changed land securities shared services LIMITED\certificate issued on 28/03/03 (2 pages)
13 November 2002Return made up to 09/11/02; full list of members (5 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 November 2001Company name changed land securities services LIMITED\certificate issued on 26/11/01 (2 pages)
15 November 2001Return made up to 09/11/01; full list of members (5 pages)
15 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
17 November 2000Return made up to 09/11/00; full list of members (5 pages)
4 October 2000Company name changed central square/westway precinct (maghull) (no.1) LIMITED\certificate issued on 05/10/00 (2 pages)
14 January 2000New secretary appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
5 January 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/12/99
(1 page)
5 January 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
5 January 2000Ad 13/12/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 January 2000Registered office changed on 05/01/00 from: lacon house theobald road london E17 8JQ (1 page)
14 December 1999Memorandum and Articles of Association (6 pages)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
11 December 1999Company name changed shelfco (no.1760) LIMITED\certificate issued on 13/12/99 (3 pages)
9 November 1999Incorporation (23 pages)