London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2001(1 week after company formation) |
Appointment Duration | 23 years, 2 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(12 years after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(1 week after company formation) |
Appointment Duration | 10 years, 2 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 | 26 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2011) |
Role | Company Director |
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(10 years, 2 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(14 years, 1 month 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(16 years 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(16 years, 10 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 | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(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 | 15 February 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 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 |
2 at £1 | Land Securities Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,579,000 |
Current Liabilities | £22,777,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
31 July 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
12 December 2022 | Confirmation statement made on 9 December 2022 with updates (5 pages) |
29 June 2022 | Accounts for a dormant company made up to 31 March 2022 (7 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) |
9 December 2021 | Confirmation statement made on 9 December 2021 with updates (5 pages) |
12 August 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
9 December 2020 | Confirmation statement made on 9 December 2020 with updates (5 pages) |
10 August 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
21 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
3 September 2018 | Full accounts made up to 31 March 2018 (15 pages) |
18 January 2018 | Confirmation statement made on 12 January 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) |
14 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
14 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Change of name notice (2 pages) |
8 May 2017 | Resolutions
|
8 May 2017 | Change of name notice (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) |
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) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
11 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
11 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
11 January 2017 | Secretary's details changed for Ls Company Secretaries 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 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
27 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
16 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (13 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 | 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 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
22 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
31 December 2013 | Sect 519 (1 page) |
31 December 2013 | Sect 519 (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Auditor's resignation (3 pages) |
20 December 2013 | Auditor's resignation (3 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) |
31 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Full accounts made up to 31 March 2011 (9 pages) |
28 October 2011 | Full accounts made up to 31 March 2011 (9 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 secretary (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 director (1 page) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (9 pages) |
1 July 2010 | Full accounts made up to 31 March 2010 (9 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Land Securities Management Services Limited on 14 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ls Retail Director Limited on 14 February 2010 (1 page) |
23 February 2010 | Director's details changed for Ls Retail Director Limited on 14 February 2010 (1 page) |
23 February 2010 | Director's details changed for Land Securities Management Services Limited on 14 February 2010 (2 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) |
24 February 2009 | Return made up to 15/02/09; full list of members (6 pages) |
24 February 2009 | Return made up to 15/02/09; full list of members (6 pages) |
22 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
22 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (8 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (8 pages) |
25 February 2008 | Return made up to 15/02/08; full list of members (5 pages) |
25 February 2008 | Return made up to 15/02/08; full list of members (5 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (5 pages) |
1 March 2007 | Return made up to 15/02/07; full list of members (5 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (5 pages) |
23 February 2005 | Return made up to 15/02/05; full list of members (5 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (6 pages) |
19 February 2004 | Return made up to 15/02/04; full list of members (5 pages) |
19 February 2004 | Return made up to 15/02/04; full list of members (5 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Resolutions
|
21 March 2003 | Company name changed 49-75 buckingham palace road (no .2) LIMITED\certificate issued on 21/03/03 (2 pages) |
21 March 2003 | Company name changed 49-75 buckingham palace road (no .2) LIMITED\certificate issued on 21/03/03 (2 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
5 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: lacon house theobald's road london WC1X 8RW (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: lacon house theobald's road london WC1X 8RW (1 page) |
22 March 2001 | Resolutions
|
22 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
28 February 2001 | Memorandum and Articles of Association (6 pages) |
28 February 2001 | Memorandum and Articles of Association (6 pages) |
26 February 2001 | Company name changed shelfco (no.2166) LIMITED\certificate issued on 26/02/01 (3 pages) |
26 February 2001 | Company name changed shelfco (no.2166) LIMITED\certificate issued on 26/02/01 (3 pages) |
15 February 2001 | Incorporation (25 pages) |
15 February 2001 | Incorporation (25 pages) |