London
Greater London
WC2N 5AF
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2005(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 15 March 2016) |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2011(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 March 2016) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(12 years after company formation) |
Appointment Duration | 3 years (closed 15 March 2016) |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 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 | Secretary |
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 |
Secretary Name | Adrian Michael De Souza |
---|---|
Status | Resigned |
Appointed | 30 April 2011(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 October 2011) |
Role | Company Director |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 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 |
Registered Address | 5 Strand London WC2N 5AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Land Securities Portfolio Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 January 2016 | Resolutions
|
11 January 2016 | Resolutions
|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2015 | Application to strike the company off the register (3 pages) |
18 December 2015 | Application to strike the company off the register (3 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 | 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) |
13 March 2015 | Satisfaction of charge 2 in full (4 pages) |
13 March 2015 | Satisfaction of charge 2 in full (4 pages) |
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
19 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
11 March 2014 | Section 519 (3 pages) |
11 March 2014 | Section 519 (3 pages) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 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) |
29 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (8 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (8 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
19 October 2011 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
19 October 2011 | Termination of appointment of Adrian De Souza as a secretary (1 page) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
19 October 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
19 October 2011 | Termination of appointment of Adrian De Souza as a secretary (1 page) |
19 October 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
17 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
10 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 | Appointment of Adrian Michael De Souza as a secretary (2 pages) |
10 May 2011 | Appointment of Adrian Michael De Souza as a secretary (2 pages) |
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) |
10 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) |
14 January 2011 | Company name changed ls swansea investments LIMITED\certificate issued on 14/01/11
|
14 January 2011 | Company name changed ls swansea investments LIMITED\certificate issued on 14/01/11
|
16 December 2010 | Resolutions
|
16 December 2010 | Resolutions
|
5 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
23 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (15 pages) |
23 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (15 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (7 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (7 pages) |
11 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
11 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
8 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
8 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
16 June 2008 | Full accounts made up to 31 March 2008 (6 pages) |
16 June 2008 | Full accounts made up to 31 March 2008 (6 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (5 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (5 pages) |
6 March 2007 | Return made up to 22/02/07; full list of members (5 pages) |
6 March 2007 | Return made up to 22/02/07; full list of members (5 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (5 pages) |
28 February 2006 | Return made up to 22/02/06; full list of members (5 pages) |
28 February 2006 | Return made up to 22/02/06; full list of members (5 pages) |
15 December 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
15 December 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
11 November 2005 | Particulars of mortgage/charge (4 pages) |
11 November 2005 | Particulars of mortgage/charge (4 pages) |
27 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
27 October 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
27 October 2005 | Resolutions
|
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Nc inc already adjusted 13/10/05 (1 page) |
27 October 2005 | Nc inc already adjusted 13/10/05 (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Resolutions
|
13 October 2005 | Company name changed shelfco (no. 2392) LIMITED\certificate issued on 13/10/05 (2 pages) |
13 October 2005 | Company name changed shelfco (no. 2392) LIMITED\certificate issued on 13/10/05 (2 pages) |
10 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
11 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
11 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
11 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
15 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
15 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
24 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
20 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
20 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
21 May 2002 | Return made up to 22/02/02; full list of members (6 pages) |
21 May 2002 | Return made up to 22/02/02; full list of members (6 pages) |
22 February 2001 | Incorporation (24 pages) |
22 February 2001 | Incorporation (24 pages) |