London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 2001(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 26 March 2019) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 26 March 2019) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(13 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 26 March 2019) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Neville William Johnson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Howitts Close Esher Surrey KT10 8LX |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 April 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 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, 4 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, 3 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, 2 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 | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand 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 |
1 at £1 | Land Securities Spv's LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2018 | Resolutions
|
14 December 2018 | Application to strike the company off the register (3 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
4 June 2018 | Confirmation statement made on 4 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) |
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 Spv's Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Land Securities Spv's Limited as a person with significant control on 6 April 2016 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 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) |
21 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
21 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
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 Land Securities Management Services 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) |
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 Ls Director Limited on 10 January 2017 (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
|
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
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 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) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
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) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 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) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 December 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 December 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
6 June 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
9 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
9 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
9 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
9 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (15 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (15 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
9 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (15 pages) |
9 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (15 pages) |
9 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (15 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
23 December 2008 | Return made up to 07/12/08; full list of members (6 pages) |
23 December 2008 | Return made up to 07/12/08; full list of members (6 pages) |
5 December 2008 | Director appointed ls retail director LIMITED (2 pages) |
5 December 2008 | Director appointed peter maxwell dudgeon (2 pages) |
5 December 2008 | Director appointed peter maxwell dudgeon (2 pages) |
5 December 2008 | Director appointed ls retail director LIMITED (2 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
11 December 2007 | Return made up to 07/12/07; full list of members (5 pages) |
11 December 2007 | Return made up to 07/12/07; full list of members (5 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 December 2006 | Return made up to 07/12/06; full list of members (5 pages) |
22 December 2006 | Return made up to 07/12/06; full list of members (5 pages) |
14 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
14 July 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 January 2006 | Return made up to 07/12/05; full list of members (5 pages) |
9 January 2006 | Return made up to 07/12/05; full list of members (5 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
7 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 December 2004 | Return made up to 07/12/04; full list of members (5 pages) |
24 December 2004 | Return made up to 07/12/04; full list of members (5 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
23 December 2003 | Return made up to 07/12/03; full list of members (5 pages) |
23 December 2003 | Return made up to 07/12/03; full list of members (5 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
12 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
11 December 2002 | Return made up to 07/12/02; full list of members (5 pages) |
11 December 2002 | Return made up to 07/12/02; full list of members (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 December 2001 | Return made up to 07/12/01; full list of members (5 pages) |
19 December 2001 | Return made up to 07/12/01; full list of members (5 pages) |
18 September 2001 | New director appointed (4 pages) |
18 September 2001 | New director appointed (4 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
10 August 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
18 July 2001 | Director's particulars changed (1 page) |
18 July 2001 | Director's particulars changed (1 page) |
22 December 2000 | Return made up to 07/12/00; full list of members (5 pages) |
22 December 2000 | Return made up to 07/12/00; full list of members (5 pages) |
28 March 2000 | Company name changed ls centre properties investments LIMITED\certificate issued on 28/03/00 (2 pages) |
28 March 2000 | Company name changed ls centre properties investments LIMITED\certificate issued on 28/03/00 (2 pages) |
8 February 2000 | Memorandum and Articles of Association (18 pages) |
8 February 2000 | Memorandum and Articles of Association (18 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: lacon house theobalds road london WC1X 8TA (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: lacon house theobalds road london WC1X 8TA (1 page) |
1 February 2000 | Resolutions
|
1 February 2000 | Resolutions
|
28 January 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New secretary appointed;new director appointed (5 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Resolutions
|
28 January 2000 | Company name changed shelfco (no.1790) LIMITED\certificate issued on 31/01/00 (4 pages) |
28 January 2000 | Company name changed shelfco (no.1790) LIMITED\certificate issued on 31/01/00 (4 pages) |
28 January 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
28 January 2000 | Resolutions
|
28 January 2000 | New director appointed (3 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New secretary appointed;new director appointed (5 pages) |
28 January 2000 | New director appointed (3 pages) |
7 December 1999 | Incorporation (22 pages) |
7 December 1999 | Incorporation (22 pages) |