Company NameLS Chesterfield Limited
Company StatusActive
Company Number04163804
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Previous NameMarkham rd (Chesterfield) (No. 2) Limited

Business Activity

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

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
Appointed28 February 2001(1 week, 1 day 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
Appointed28 February 2001(1 week, 1 day 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
Appointed20 February 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed20 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 Spv's LTD
100.00%
Ordinary

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 Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

3 November 2004Delivered on: 16 September 2016
Persons entitled: Deutsche Trustee Company Limited

Classification: Security trust and intercreditor deed
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H ravenside retail park markham road chesterfield t/no DY285504 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
26 August 2016Delivered on: 31 August 2016
Persons entitled:
Land Securities Capital Markets PLC
Deutsche Trustee Company Limited

Classification: A registered charge
Outstanding
31 October 2003Delivered on: 3 November 2003
Satisfied on: 30 June 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: 9TH supplemental trust deed
Secured details: Payment of the principal of and interest on the £200,000,000 10 per cent. First mortgage debenture stock 2027 of land securities PLC and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ravenside retail park, markham road, chesterfield t/no. DY285504. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with updates (5 pages)
18 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (218 pages)
18 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
18 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
18 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (14 pages)
23 December 2022Confirmation statement made on 23 December 2022 with updates (5 pages)
15 November 2022Full accounts made up to 31 March 2022 (18 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)
29 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
26 November 2021Full accounts made up to 31 March 2021 (18 pages)
29 December 2020Confirmation statement made on 23 December 2020 with updates (5 pages)
19 December 2020Full accounts made up to 31 March 2020 (16 pages)
24 December 2019Confirmation statement made on 23 December 2019 with updates (5 pages)
20 November 2019Full accounts made up to 31 March 2019 (21 pages)
23 October 2019Solvency Statement dated 10/10/19 (1 page)
23 October 2019Statement by Directors (1 page)
23 October 2019Statement of capital on 23 October 2019
  • GBP 10,000,000
(3 pages)
23 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
5 September 2018Full accounts made up to 31 March 2018 (16 pages)
18 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
4 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)
10 October 2017Full accounts made up to 31 March 2017 (17 pages)
10 October 2017Full accounts made up to 31 March 2017 (17 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)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (9 pages)
16 January 2017Confirmation statement made on 13 January 2017 with updates (9 pages)
10 January 2017Secretary's details changed for Ls Company Secretaries 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 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 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 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
16 September 2016Particulars of a charge subject to which a property has been acquired / charge code 041638040003 (11 pages)
16 September 2016Particulars of a charge subject to which a property has been acquired / charge code 041638040003 (11 pages)
15 September 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
31 August 2016Registration of charge 041638040002, created on 26 August 2016 (10 pages)
31 August 2016Registration of charge 041638040002, created on 26 August 2016 (10 pages)
17 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-15
(3 pages)
17 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-15
(3 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 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)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
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)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 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)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 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)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Termination of appointment of Peter Dudgeon as a director (1 page)
1 June 2011Termination of appointment of Peter Dudgeon as a director (1 page)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
5 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Ls Retail Director Limited on 14 February 2010 (2 pages)
23 February 2010Director's details changed for Ls Retail Director Limited on 14 February 2010 (2 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 Land Securities Management Services Limited on 14 February 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
11 March 2009Return made up to 20/02/09; full list of members (6 pages)
11 March 2009Return made up to 20/02/09; 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)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
23 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 March 2008Return made up to 20/02/08; full list of members (5 pages)
3 March 2008Return made up to 20/02/08; full list of members (5 pages)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 June 2007Declaration of satisfaction of mortgage/charge (1 page)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
6 March 2007Return made up to 20/02/07; full list of members (5 pages)
6 March 2007Return made up to 20/02/07; full list of members (5 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
27 February 2006Return made up to 20/02/06; full list of members (5 pages)
27 February 2006Return made up to 20/02/06; full list of members (5 pages)
30 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 March 2005Return made up to 20/02/05; full list of members (6 pages)
2 March 2005Return made up to 20/02/05; full list of members (6 pages)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
27 February 2004Return made up to 20/02/04; full list of members (5 pages)
27 February 2004Return made up to 20/02/04; full list of members (5 pages)
3 November 2003Particulars of mortgage/charge (3 pages)
3 November 2003Particulars of mortgage/charge (3 pages)
7 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 February 2003Return made up to 20/02/03; full list of members (5 pages)
27 February 2003Return made up to 20/02/03; 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 20/02/02; full list of members (5 pages)
5 March 2002Return made up to 20/02/02; full list of members (5 pages)
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 theobalds road london WC1X 8RW (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2001Registered office changed on 22/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
22 March 2001Secretary 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 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
8 March 2001Memorandum and Articles of Association (6 pages)
8 March 2001Memorandum and Articles of Association (6 pages)
5 March 2001Company name changed shelfco (no.2263) LIMITED\certificate issued on 05/03/01 (3 pages)
5 March 2001Company name changed shelfco (no.2263) LIMITED\certificate issued on 05/03/01 (3 pages)
20 February 2001Incorporation (24 pages)
20 February 2001Incorporation (24 pages)