Company NameLS Red Lion Court Developer Limited
Company StatusActive
Company Number04165763
CategoryPrivate Limited Company
Incorporation Date22 February 2001(23 years, 1 month ago)
Previous NamesClock Tower (Canterbury) (No.2) Limited and LS Developer 1 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

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, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed28 February 2001(6 days after company formation)
Appointment Duration23 years, 1 month
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, 11 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(6 days 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)
RoleSecretary
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
Appointed22 February 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed01 September 2004(3 years, 6 months after company formation)
Appointment Duration8 years, 8 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

3 at £1Land Securities Spv's LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

22 December 2020Delivered on: 22 December 2020
Persons entitled:
Deutsche Trustee Company Limited as Obligor Security Trustee
Land Securities Capital Markets PLC as Issuer

Classification: A registered charge
Outstanding
3 November 2004Delivered on: 16 November 2004
Satisfied on: 5 March 2012
Persons entitled: Land Securities Capital Markets PLC

Classification: Obligor floating charge agreement
Secured details: All monies due or to become due from finco and the company and each obligor to the chargee and all monies due or to become due from the obligors to the note trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all present and future assets and undertaking of the company.
Fully Satisfied
3 November 2004Delivered on: 16 November 2004
Satisfied on: 5 March 2012
Persons entitled: Deutsche Trustee Company Limited

Classification: Security trust and intercreditor deed
Secured details: All monies due or to become due from each obligor to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in 1) the original mortgaged properties 2) any real property 3) all plant machinery and other chattels 4) the obligor accounts 5) all shares and all dividends 6) all rights under any agreement 7) all intellectual property rights 8) all interest in any eligible investments 9) all goodwill 10) all uncalled share capital 11) all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all obligor transaction documents. By way of floating charge all assets and undertakings. See the mortgage charge document for full details.
Fully Satisfied
15 March 2004Delivered on: 16 March 2004
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Eleventh supplemental trust deed
Secured details: Payment of the principal of and interest on the £400,000,000 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all other monies due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a land and buildings on the north side of st george's street canterbury t/n K729421 and the land k/a 25-39 (odd numbers) st georges street canterbury good l/h t/n K43210 all moneys payable by virtue of any insurances on the mortgaged property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages)
19 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
19 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
19 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (218 pages)
4 December 2023Confirmation statement made on 4 December 2023 with updates (5 pages)
5 December 2022Confirmation statement made on 4 December 2022 with updates (5 pages)
30 November 2022Full accounts made up to 31 March 2022 (14 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)
17 December 2021Full accounts made up to 31 March 2021 (14 pages)
6 December 2021Confirmation statement made on 4 December 2021 with updates (5 pages)
22 December 2020Registration of charge 041657630004, created on 22 December 2020 (11 pages)
6 December 2020Confirmation statement made on 4 December 2020 with updates (5 pages)
18 November 2020Statement of company's objects (2 pages)
18 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 November 2020Memorandum and Articles of Association (26 pages)
15 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-11
(3 pages)
12 November 2020Cessation of Land Securities Spv's Limited as a person with significant control on 11 November 2020 (1 page)
12 November 2020Statement of capital following an allotment of shares on 11 November 2020
  • GBP 50,000
(3 pages)
12 November 2020Notification of Ls London Holdings One Limited as a person with significant control on 11 November 2020 (2 pages)
4 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
(3 pages)
6 July 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
16 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
14 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
19 July 2018Accounts for a dormant company made up to 31 March 2018 (5 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)
4 December 2017Change of details for Land Securities Spv's Limited as a person with significant control on 10 January 2017 (2 pages)
4 December 2017Change of details for Land Securities Spv's Limited as a person with significant control on 10 January 2017 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (4 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)
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 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 Land Securities Management Services 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)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 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)
28 January 2016Director's details changed for Land Securities Management Services Limited on 1 January 2016 (1 page)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
(5 pages)
28 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 3
(5 pages)
28 January 2016Director's details changed for Land Securities Management Services Limited on 1 January 2016 (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 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 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)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(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)
9 April 2014Auditor's resignation (3 pages)
9 April 2014Auditor's resignation (3 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3
(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 Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management 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)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
29 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)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
6 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
3 June 2011Termination of appointment of Peter Dudgeon as a director (1 page)
3 June 2011Termination of appointment of Peter Dudgeon as a director (1 page)
9 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
9 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
9 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
9 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
20 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 31 March 2010 (8 pages)
1 July 2010Full accounts made up to 31 March 2010 (8 pages)
9 April 2010Solvency statement dated 23/03/10 (1 page)
9 April 2010Statement of capital on 30 March 2010
  • GBP 3
(4 pages)
9 April 2010Solvency statement dated 23/03/10 (1 page)
9 April 2010Statement by directors (1 page)
9 April 2010Statement by directors (1 page)
9 April 2010Statement of capital on 30 March 2010
  • GBP 3
(4 pages)
9 April 2010Resolutions
  • RES13 ‐ Canc share prem 23/03/2010
(1 page)
9 April 2010Resolutions
  • RES13 ‐ Canc share prem 23/03/2010
(1 page)
23 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (15 pages)
23 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (15 pages)
31 July 2009Full accounts made up to 31 March 2009 (9 pages)
31 July 2009Full accounts made up to 31 March 2009 (9 pages)
11 March 2009Return made up to 22/02/09; full list of members (6 pages)
11 March 2009Return made up to 22/02/09; full list of members (6 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)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
19 September 2008Full accounts made up to 31 March 2008 (10 pages)
19 September 2008Full accounts made up to 31 March 2008 (10 pages)
3 March 2008Return made up to 22/02/08; full list of members (5 pages)
3 March 2008Return made up to 22/02/08; full list of members (5 pages)
7 January 2008Full accounts made up to 31 March 2007 (10 pages)
7 January 2008Full accounts made up to 31 March 2007 (10 pages)
6 March 2007Return made up to 22/02/07; full list of members (5 pages)
6 March 2007Return made up to 22/02/07; full list of members (5 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)
28 February 2006Return made up to 22/02/06; full list of members (5 pages)
28 February 2006Return made up to 22/02/06; full list of members (5 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
10 March 2005Return made up to 22/02/05; full list of members (7 pages)
10 March 2005Return made up to 22/02/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Memorandum and Articles of Association (11 pages)
22 November 2004Memorandum and Articles of Association (11 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (78 pages)
16 November 2004Particulars of mortgage/charge (78 pages)
16 September 2004Ad 09/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 September 2004Ad 09/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 September 2004New director appointed (4 pages)
10 September 2004New director appointed (4 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
26 February 2004Return made up to 22/02/04; full list of members (5 pages)
26 February 2004Return made up to 22/02/04; full list of members (5 pages)
24 November 2003Full accounts made up to 31 March 2003 (15 pages)
24 November 2003Full accounts made up to 31 March 2003 (15 pages)
1 March 2003Return made up to 22/02/03; full list of members (5 pages)
1 March 2003Return made up to 22/02/03; 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)
15 March 2002Return made up to 22/02/02; full list of members (5 pages)
15 March 2002Return made up to 22/02/02; full list of members (5 pages)
3 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
3 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
21 March 2001Registered office changed on 21/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Ad 28/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Secretary resigned (2 pages)
21 March 2001Ad 28/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2001Secretary resigned (2 pages)
21 March 2001New secretary appointed (2 pages)
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.2319) LIMITED\certificate issued on 05/03/01 (3 pages)
5 March 2001Company name changed shelfco (no.2319) LIMITED\certificate issued on 05/03/01 (3 pages)
22 February 2001Incorporation (25 pages)
22 February 2001Incorporation (25 pages)