Company NameLand Securities Development Limited
Company StatusActive
Company Number04044419
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Richard Worthington
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed26 September 2008(8 years, 1 month after company formation)
Appointment Duration15 years, 7 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed20 April 2011(10 years, 8 months after company formation)
Appointment Duration13 years
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed01 March 2013(12 years, 7 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Michael Anthony Bird
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 September 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow House Swan Barn Road
Haslemere
Surrey
GU27 2HY
Director NameMr Neville William Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(3 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 September 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Howitts Close
Esher
Surrey
KT10 8LX
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed30 October 2000(3 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NamePeter James Cleary
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2004)
RoleCompany Director
Correspondence Address19 Shenley Hill
Radlett
Hertfordshire
WD7 7AT
Director NameMichael Richard Hussey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(2 years, 9 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 Francis William Salway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Director NamePeter James Cleary
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed16 November 2004(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2008)
RoleCompany Director
Correspondence Address19 Shenley Hill
Radlett
Hertfordshire
WD7 7AT
Director NameMr Martin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(8 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2021)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr James Stephen Gillard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(20 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2022)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed06 September 2001(1 year, 1 month after company formation)
Appointment Duration7 years (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Management Limited (Corporation)
StatusResigned
Appointed26 September 2008(8 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
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

2 at £1Ls London Holdings Three LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,813,000
Current Liabilities£20,655,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

28 June 2023Confirmation statement made on 28 June 2023 with updates (5 pages)
19 December 2022Full accounts made up to 31 March 2022 (15 pages)
4 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
30 June 2022Appointment of Mr Martin Richard Worthington as a director on 15 June 2022 (2 pages)
16 June 2022Termination of appointment of James Stephen Gillard as a director on 15 June 2022 (1 page)
26 November 2021Full accounts made up to 31 March 2021 (15 pages)
30 June 2021Appointment of Mr James Stephen Gillard as a director on 30 June 2021 (2 pages)
30 June 2021Termination of appointment of Martin Reay Wood as a director on 30 June 2021 (1 page)
28 June 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
23 December 2020Full accounts made up to 31 March 2020 (13 pages)
6 July 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
26 November 2019Full accounts made up to 31 March 2019 (16 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
16 November 2018Full accounts made up to 31 March 2018 (15 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
21 November 2017Full accounts made up to 31 March 2017 (15 pages)
21 November 2017Full accounts made up to 31 March 2017 (15 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 Ls London Holdings Three Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Ls London Holdings Three Limited as a person with significant control on 6 April 2016 (2 pages)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
11 January 2017Secretary's details changed for Ls Company Secretaries 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 2017Director's details changed for Ls Director 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 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 Land Securities Management Services Limited on 10 January 2017 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (14 pages)
21 December 2016Full accounts made up to 31 March 2016 (14 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)
20 November 2015Full accounts made up to 31 March 2015 (14 pages)
20 November 2015Full accounts made up to 31 March 2015 (14 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)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
8 January 2015Full accounts made up to 31 March 2014 (14 pages)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
28 November 2013Section 519 (2 pages)
28 November 2013Section 519 (2 pages)
25 November 2013Full accounts made up to 31 March 2013 (9 pages)
25 November 2013Full accounts made up to 31 March 2013 (9 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
(5 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
(5 pages)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
23 November 2012Full accounts made up to 31 March 2012 (9 pages)
23 November 2012Full accounts made up to 31 March 2012 (9 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)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
17 November 2011Full accounts made up to 31 March 2011 (9 pages)
17 November 2011Full accounts made up to 31 March 2011 (9 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
5 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
5 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
5 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
5 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 pages)
1 July 2010Full accounts made up to 31 March 2010 (10 pages)
1 July 2010Full accounts made up to 31 March 2010 (10 pages)
4 September 2009Full accounts made up to 31 March 2009 (10 pages)
4 September 2009Full accounts made up to 31 March 2009 (10 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; 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)
10 October 2008Director appointed ls director LIMITED (2 pages)
10 October 2008Director appointed ls director LIMITED (2 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Director appointed martin reay wood (2 pages)
9 October 2008Director appointed martin reay wood (2 pages)
9 October 2008Appointment terminated director francis salway (1 page)
9 October 2008Director appointed land securities management LIMITED (2 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Appointment terminated director francis salway (1 page)
9 October 2008Director appointed land securities management LIMITED (2 pages)
16 September 2008Full accounts made up to 31 March 2008 (9 pages)
16 September 2008Full accounts made up to 31 March 2008 (9 pages)
11 August 2008Return made up to 01/08/08; full list of members (5 pages)
11 August 2008Return made up to 01/08/08; full list of members (5 pages)
3 April 2008Appointment terminated director peter cleary (1 page)
3 April 2008Appointment terminated director peter cleary (1 page)
23 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
12 August 2007Return made up to 01/08/07; full list of members (6 pages)
12 August 2007Return made up to 01/08/07; full list of members (6 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
29 August 2006Return made up to 01/08/06; full list of members (6 pages)
29 August 2006Return made up to 01/08/06; full list of members (6 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
23 August 2005Return made up to 01/08/05; full list of members (7 pages)
23 August 2005Return made up to 01/08/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
13 December 2004New director appointed (6 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (6 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
31 August 2004Return made up to 01/08/04; full list of members (6 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Return made up to 01/08/04; full list of members (6 pages)
31 August 2004Director's particulars changed (1 page)
30 January 2004Full accounts made up to 31 March 2003 (9 pages)
30 January 2004Full accounts made up to 31 March 2003 (9 pages)
13 August 2003Return made up to 01/08/03; full list of members (12 pages)
13 August 2003Return made up to 01/08/03; full list of members (12 pages)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (3 pages)
9 May 2003New director appointed (3 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 August 2002Return made up to 01/08/02; full list of members (5 pages)
13 August 2002Return made up to 01/08/02; full list of members (5 pages)
19 September 2001New director appointed (4 pages)
19 September 2001New director appointed (4 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
24 August 2001Return made up to 01/08/01; full list of members (5 pages)
24 August 2001Return made up to 01/08/01; full list of members (5 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
10 August 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
9 July 2001Company name changed land securities developments lim ited\certificate issued on 09/07/01 (2 pages)
9 July 2001Company name changed land securities developments lim ited\certificate issued on 09/07/01 (2 pages)
8 May 2001Company name changed veritas house (no.1) LIMITED\certificate issued on 08/05/01 (2 pages)
8 May 2001Company name changed veritas house (no.1) LIMITED\certificate issued on 08/05/01 (2 pages)
15 January 2001Memorandum and Articles of Association (12 pages)
15 January 2001Memorandum and Articles of Association (12 pages)
13 November 2000Ad 03/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2000Director resigned (1 page)
13 November 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
13 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/00
(2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Registered office changed on 13/11/00 from: lacon house theobalds road london WC1X 8RW (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000Ad 03/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000New director appointed (2 pages)
13 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/11/00
(2 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Registered office changed on 13/11/00 from: lacon house theobalds road london WC1X 8RW (1 page)
13 November 2000New director appointed (3 pages)
13 November 2000Director resigned (1 page)
13 November 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
13 November 2000New director appointed (3 pages)
7 November 2000Memorandum and Articles of Association (6 pages)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
7 November 2000Memorandum and Articles of Association (6 pages)
1 November 2000Company name changed shelfco (no.1986) LIMITED\certificate issued on 02/11/00 (3 pages)
1 November 2000Company name changed shelfco (no.1986) LIMITED\certificate issued on 02/11/00 (3 pages)
1 August 2000Incorporation (24 pages)
1 August 2000Incorporation (24 pages)