London
SW1E 5JL
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2008(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(9 years, 2 months after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(11 years, 1 month 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 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Ms Colette O'Shea |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 September 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(14 years, 5 months after company formation) |
Appointment Duration | 9 months (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(15 years, 1 month 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(15 years, 11 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 | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 September 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 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 |
35m at £1 | Ls London Holdings One LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,946,000 |
Current Liabilities | £183,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
3 November 2004 | Delivered on: 6 October 2005 Satisfied on: 5 April 2011 Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee Classification: Security trust and intercreditor deed Secured details: All monies due or to become due from each obligor to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 120-122 victoria street t/no NGL806920. Fully Satisfied |
---|---|
3 November 2004 | Delivered on: 6 October 2005 Satisfied on: 5 April 2011 Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee Classification: Security trust and intercreditor deed Secured details: All monies due or to become due from each obligor to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 124 victoria street t/no NGL261306. Fully Satisfied |
3 November 2004 | Delivered on: 6 October 2005 Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee Classification: Security trust and intercreditor deed Secured details: All monies due or to become due from each obligor to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Carrier house, 1-9 warwick row t/no LN196106. Outstanding |
3 November 2004 | Delivered on: 6 October 2005 Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee Classification: Security trust and intercreditor deed Secured details: All monies due or to become due from each obligor to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3/15 bressenden place and elliot house, 10/12 allignton street t/no LN194595 and NGL315707. Outstanding |
3 November 2004 | Delivered on: 16 November 2004 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. Outstanding |
3 November 2004 | Delivered on: 16 November 2004 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. Outstanding |
2 May 2002 | Delivered on: 17 May 2002 Persons entitled: Liverpool Victoria Friendly Society Limited Classification: Deed of charge and supplemental deed Secured details: The principal of and interest on the 6.5% mortgage 2000/2005 of land securities PLC and all other monies intended to be secured by the mortgage and the deeds supplemental thereto. Particulars: L/Hold premises known as 49 to 75 (odd nos inc) buckingham palace road and 31 bressenden place,london borough of city of westminster; ngl 53964. Outstanding |
27 May 2011 | Delivered on: 1 June 2011 Persons entitled: Deutsche Trustee Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and airspace at victoria station victoria street allington street and bressenden place london. L/h land and airspace at victoria station victoria street allington street and bressenden place. L/h land and airspace at victoria station victoria street allignton street and bressenden place london see image for full details. Outstanding |
31 March 2011 | Delivered on: 31 March 2011 Persons entitled: Deutsche Trustee Company Limited Classification: Mortgage 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 land being 174 and 176 victoria street and 87,89 and 91 palace road westminister london t/no:248822. Outstanding |
23 March 2009 | Delivered on: 24 March 2009 Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee) Classification: Mortgage 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 79 buckingham palace road t/n 274965 see image for full details. Outstanding |
4 September 2008 | Delivered on: 9 September 2008 Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee) Classification: Mortgage 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 land being the cameo cinema 152 victoria street t/no LN136718 and 154 victoria street t/no 278138 see image for full details. Outstanding |
29 August 2008 | Delivered on: 2 September 2008 Persons entitled: Deutsche Trustee Company Limited (As "Obligor Security Trustee") Classification: Mortgage 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 land being 166 victoria street london t/no 252523 f/h land being 168 victoria street london t/no NGL651600 f/h land being 170 victoria street london t/no 260411 and f/h land being 172 victoria street london t/no 249061. Outstanding |
21 July 2008 | Delivered on: 22 July 2008 Persons entitled: Deutsche Trustee Company Limited (Obligor Security Trustee) Classification: Mortgage 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: Freehold land 160 and 162 victoria street london t/no. NGL505542 see image for full details. Outstanding |
10 July 2008 | Delivered on: 16 July 2008 Persons entitled: Deutsche Trustee Company Limited (Obligor Security Trustee) Classification: Mortgage 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: The f/h land being the kings arms public house 77 buckingham palace road london t/n 257830, and 3 allington street london t/n LN194597. Outstanding |
3 August 2007 | Delivered on: 9 August 2007 Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee) Classification: Mortgage 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: L/H allington court victoria street london t/n 243808. see the mortgage charge document for full details. Outstanding |
12 July 2006 | Delivered on: 14 July 2006 Persons entitled: Deutsche Trustees Company Limited (As Obligor Security Trustee) Classification: Mortgage Secured details: All monies due or to 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: 156 and 158 victoria street london t/no 248808. see the mortgage charge document for full details. Outstanding |
3 November 2004 | Delivered on: 24 April 2006 Persons entitled: Deutsche Trustee Company Limited Classification: Security trust and intercreditor deed Secured details: All sums due or to become due. Particulars: F/H 138 to 150 (even) victoria street and 15 allington street london t/n NGL728019 and f/h land on the south side of allington street london t/n NGL808043. See the mortgage charge document for full details. Outstanding |
4 January 1966 | Delivered on: 17 May 2002 Persons entitled: Liverpool Victoria Friendly Society Limited Classification: Mortgage Secured details: The principal of and interest on the 6.5% mortgage 2000/2005 of land securities PLC and all other moneys intended to be secured by the mortgage and the deeds supplemental thereto. Particulars: L/Hold premises known as 49 to 75 (odd nos inc) buckingham palace road and 31 bressenden place,london borough of the city of westminster; ngl 53964. Outstanding |
15 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
15 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
15 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (218 pages) |
11 December 2023 | Confirmation statement made on 11 December 2023 with updates (5 pages) |
19 December 2022 | Full accounts made up to 31 March 2022 (16 pages) |
12 December 2022 | Confirmation statement made on 11 December 2022 with updates (5 pages) |
3 October 2022 | Termination of appointment of Colette O'shea as a director on 30 September 2022 (1 page) |
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) |
13 December 2021 | Confirmation statement made on 11 December 2021 with updates (5 pages) |
10 December 2021 | Full accounts made up to 31 March 2021 (16 pages) |
29 January 2021 | Full accounts made up to 31 March 2020 (13 pages) |
17 December 2020 | Confirmation statement made on 11 December 2020 with updates (5 pages) |
13 January 2020 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
3 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
22 October 2018 | Full accounts made up to 31 March 2018 (15 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) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (16 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) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
20 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 (7 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
11 January 2017 | Director's details changed for Miss Colette O'shea on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Miss Colette O'shea on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Land Securities Management Services 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 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 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 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
24 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
24 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
4 October 2016 | Statement by Directors (1 page) |
4 October 2016 | Statement of capital on 4 October 2016
|
4 October 2016 | Statement by Directors (1 page) |
4 October 2016 | Statement of capital on 4 October 2016
|
4 October 2016 | Solvency Statement dated 20/09/16 (1 page) |
4 October 2016 | Solvency Statement dated 20/09/16 (1 page) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages) |
28 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
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) |
17 February 2015 | Director's details changed for Miss Colette O'shea on 26 November 2014 (2 pages) |
17 February 2015 | Director's details changed for Miss Colette O'shea on 26 November 2014 (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
|
19 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (14 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 (10 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Auditor's resignation (3 pages) |
20 December 2013 | Auditor's resignation (3 pages) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
5 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
2 May 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
23 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
23 June 2011 | Full accounts made up to 31 March 2011 (11 pages) |
7 June 2011 | Appointment of Ms Colette O'shea as a director (2 pages) |
7 June 2011 | Appointment of Ms Colette O'shea as a director (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
26 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10 (3 pages) |
26 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 12 (3 pages) |
26 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 12 (3 pages) |
26 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages) |
26 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10 (3 pages) |
26 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5 (3 pages) |
26 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 13 (3 pages) |
26 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 13 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
28 March 2011 | Director's details changed for Ls Director Limited on 1 February 2011 (2 pages) |
28 March 2011 | Director's details changed for Land Securities Portfolio Management Limited on 1 February 2011 (2 pages) |
28 March 2011 | Director's details changed for Land Securities Portfolio Management Limited on 1 February 2011 (2 pages) |
28 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Land Securities Portfolio Management Limited on 1 February 2011 (2 pages) |
28 March 2011 | Director's details changed for Ls Director Limited on 1 February 2011 (2 pages) |
28 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Ls Director Limited on 1 February 2011 (2 pages) |
28 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 25 August 2010
|
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
17 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (15 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
17 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
17 February 2009 | Return made up to 01/02/09; full list of members (6 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
17 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed christopher marshall gill (2 pages) |
9 October 2008 | Director appointed christopher marshall gill (2 pages) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
8 October 2008 | Director appointed ls director LIMITED (2 pages) |
8 October 2008 | Director appointed ls director LIMITED (2 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (5 pages) |
29 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
29 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
9 August 2007 | Particulars of mortgage/charge (8 pages) |
9 August 2007 | Particulars of mortgage/charge (8 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
10 January 2007 | Nc inc already adjusted 18/12/06 (1 page) |
10 January 2007 | Ad 18/12/06--------- £ si 1@1=1 £ ic 5000000/5000001 (2 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Ad 18/12/06--------- £ si 1@1=1 £ ic 5000000/5000001 (2 pages) |
10 January 2007 | Nc inc already adjusted 18/12/06 (1 page) |
10 January 2007 | Resolutions
|
14 July 2006 | Particulars of mortgage/charge (8 pages) |
14 July 2006 | Particulars of mortgage/charge (8 pages) |
24 April 2006 | Particulars of property mortgage/charge (9 pages) |
24 April 2006 | Particulars of property mortgage/charge (9 pages) |
31 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
31 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
28 October 2005 | Nc inc already adjusted 30/09/05 (1 page) |
28 October 2005 | Nc inc already adjusted 30/09/05 (1 page) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Ad 30/09/05--------- £ si 4999997@1=4999997 £ ic 3/5000000 (2 pages) |
18 October 2005 | Ad 30/09/05--------- £ si 4999997@1=4999997 £ ic 3/5000000 (2 pages) |
6 October 2005 | Particulars of property mortgage/charge (9 pages) |
6 October 2005 | Particulars of property mortgage/charge (9 pages) |
6 October 2005 | Particulars of property mortgage/charge (9 pages) |
6 October 2005 | Particulars of property mortgage/charge (9 pages) |
6 October 2005 | Particulars of property mortgage/charge (9 pages) |
6 October 2005 | Particulars of property mortgage/charge (9 pages) |
6 October 2005 | Particulars of property mortgage/charge (9 pages) |
6 October 2005 | Particulars of property mortgage/charge (9 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
16 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
22 November 2004 | Memorandum and Articles of Association (11 pages) |
22 November 2004 | Memorandum and Articles of Association (11 pages) |
16 November 2004 | Particulars of mortgage/charge (77 pages) |
16 November 2004 | Particulars of mortgage/charge (74 pages) |
16 November 2004 | Particulars of mortgage/charge (77 pages) |
16 November 2004 | Particulars of mortgage/charge (74 pages) |
16 September 2004 | Ad 09/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 September 2004 | Ad 09/09/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 September 2004 | New director appointed (4 pages) |
10 September 2004 | New director appointed (4 pages) |
11 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
11 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
17 May 2002 | Particulars of property mortgage/charge (4 pages) |
17 May 2002 | Particulars of property mortgage/charge (4 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Memorandum and Articles of Association (18 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Ad 22/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 2002 | Ad 22/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Registered office changed on 02/05/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: lacon house theobalds road london WC1X 8RW (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Memorandum and Articles of Association (18 pages) |
22 April 2002 | Company name changed shelfco (NO2684) LIMITED\certificate issued on 22/04/02 (2 pages) |
22 April 2002 | Company name changed shelfco (NO2684) LIMITED\certificate issued on 22/04/02 (2 pages) |
1 February 2002 | Incorporation (24 pages) |
1 February 2002 | Incorporation (24 pages) |