Company NameLandsec Limited
Company StatusActive
Company Number04161301
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)
Previous NameLand Securities Corporate Services 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
StatusCurrent
Appointed25 May 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed22 February 2001(1 week after company formation)
Appointment Duration23 years, 2 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(10 years, 2 months after company formation)
Appointment Duration12 years, 12 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(12 years after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed22 February 2001(1 week after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleCompany Director
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(10 years, 2 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(14 years, 1 month 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(16 years 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(16 years, 10 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 NameMikjon Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(7 years, 7 months 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 £1Land Securities Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,579,000
Current Liabilities£22,777,000

Accounts

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

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (8 months from now)

Filing History

31 July 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
12 December 2022Confirmation statement made on 9 December 2022 with updates (5 pages)
29 June 2022Accounts for a dormant company made up to 31 March 2022 (7 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)
9 December 2021Confirmation statement made on 9 December 2021 with updates (5 pages)
12 August 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
10 August 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
21 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
3 September 2018Full accounts made up to 31 March 2018 (15 pages)
18 January 2018Confirmation statement made on 12 January 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)
14 September 2017Full accounts made up to 31 March 2017 (13 pages)
14 September 2017Full accounts made up to 31 March 2017 (13 pages)
8 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-08
(2 pages)
8 May 2017Change of name notice (2 pages)
8 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-08
(2 pages)
8 May 2017Change of name notice (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)
21 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
21 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Secretary's details changed for Ls Company Secretaries 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)
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)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
16 December 2015Full accounts made up to 31 March 2015 (13 pages)
16 December 2015Full accounts made up to 31 March 2015 (13 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 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 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)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
31 December 2013Sect 519 (1 page)
31 December 2013Sect 519 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (9 pages)
23 December 2013Full accounts made up to 31 March 2013 (9 pages)
20 December 2013Auditor's resignation (3 pages)
20 December 2013Auditor's resignation (3 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)
31 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
13 December 2012Full accounts made up to 31 March 2012 (9 pages)
13 December 2012Full accounts made up to 31 March 2012 (9 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
28 October 2011Full accounts made up to 31 March 2011 (9 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)
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 secretary (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 director (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 31 March 2010 (9 pages)
1 July 2010Full accounts made up to 31 March 2010 (9 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Land Securities Management Services Limited on 14 February 2010 (2 pages)
23 February 2010Director's details changed for Ls Retail Director Limited on 14 February 2010 (1 page)
23 February 2010Director's details changed for Ls Retail Director Limited on 14 February 2010 (1 page)
23 February 2010Director's details changed for Land Securities Management Services Limited on 14 February 2010 (2 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)
24 February 2009Return made up to 15/02/09; full list of members (6 pages)
24 February 2009Return made up to 15/02/09; full list of members (6 pages)
22 October 2008Director appointed ls retail director LIMITED (2 pages)
22 October 2008Director appointed ls retail director LIMITED (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
14 August 2008Full accounts made up to 31 March 2008 (8 pages)
14 August 2008Full accounts made up to 31 March 2008 (8 pages)
25 February 2008Return made up to 15/02/08; full list of members (5 pages)
25 February 2008Return made up to 15/02/08; full list of members (5 pages)
21 December 2007Full accounts made up to 31 March 2007 (8 pages)
21 December 2007Full accounts made up to 31 March 2007 (8 pages)
1 March 2007Return made up to 15/02/07; full list of members (5 pages)
1 March 2007Return made up to 15/02/07; full list of members (5 pages)
8 February 2007Full accounts made up to 31 March 2006 (8 pages)
8 February 2007Full accounts made up to 31 March 2006 (8 pages)
21 February 2006Return made up to 15/02/06; full list of members (6 pages)
21 February 2006Return made up to 15/02/06; full list of members (6 pages)
4 February 2006Full accounts made up to 31 March 2005 (8 pages)
4 February 2006Full accounts made up to 31 March 2005 (8 pages)
23 February 2005Return made up to 15/02/05; full list of members (5 pages)
23 February 2005Return made up to 15/02/05; full list of members (5 pages)
4 February 2005Full accounts made up to 31 March 2004 (6 pages)
4 February 2005Full accounts made up to 31 March 2004 (6 pages)
19 February 2004Return made up to 15/02/04; full list of members (5 pages)
19 February 2004Return made up to 15/02/04; full list of members (5 pages)
30 January 2004Full accounts made up to 31 March 2003 (9 pages)
30 January 2004Full accounts made up to 31 March 2003 (9 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)
21 March 2003Company name changed 49-75 buckingham palace road (no .2) LIMITED\certificate issued on 21/03/03 (2 pages)
21 March 2003Company name changed 49-75 buckingham palace road (no .2) LIMITED\certificate issued on 21/03/03 (2 pages)
27 February 2003Return made up to 15/02/03; full list of members (5 pages)
27 February 2003Return made up to 15/02/03; full list of members (5 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)
5 March 2002Return made up to 15/02/02; full list of members (5 pages)
5 March 2002Return made up to 15/02/02; full list of members (5 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobald's road london WC1X 8RW (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobald's road london WC1X 8RW (1 page)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/03/01
(2 pages)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
28 February 2001Memorandum and Articles of Association (6 pages)
28 February 2001Memorandum and Articles of Association (6 pages)
26 February 2001Company name changed shelfco (no.2166) LIMITED\certificate issued on 26/02/01 (3 pages)
26 February 2001Company name changed shelfco (no.2166) LIMITED\certificate issued on 26/02/01 (3 pages)
15 February 2001Incorporation (25 pages)
15 February 2001Incorporation (25 pages)