Company NameLC25 Limited
Company StatusActive
Company Number04364850
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 3 months ago)
Previous NameShelfco (No2684) 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(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed26 September 2008(6 years, 7 months after company formation)
Appointment Duration15 years, 7 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(9 years, 2 months after company formation)
Appointment Duration13 years
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed01 March 2013(11 years, 1 month after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed22 April 2002(2 months, 2 weeks after company formation)
Appointment Duration9 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(6 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMs Colette O'Shea
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(9 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 September 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(14 years, 5 months after company formation)
Appointment Duration9 months (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(15 years, 1 month 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(15 years, 11 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
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed22 April 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed01 September 2004(2 years, 7 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

35m at £1Ls London Holdings One LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,946,000
Current Liabilities£183,000

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 Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

3 November 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2004Delivered 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 1966Delivered 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

Filing History

15 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
15 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
15 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (218 pages)
11 December 2023Confirmation statement made on 11 December 2023 with updates (5 pages)
19 December 2022Full accounts made up to 31 March 2022 (16 pages)
12 December 2022Confirmation statement made on 11 December 2022 with updates (5 pages)
3 October 2022Termination of appointment of Colette O'shea as a director on 30 September 2022 (1 page)
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)
13 December 2021Confirmation statement made on 11 December 2021 with updates (5 pages)
10 December 2021Full accounts made up to 31 March 2021 (16 pages)
29 January 2021Full accounts made up to 31 March 2020 (13 pages)
17 December 2020Confirmation statement made on 11 December 2020 with updates (5 pages)
13 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
3 December 2019Full accounts made up to 31 March 2019 (18 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
22 October 2018Full accounts made up to 31 March 2018 (15 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)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
9 October 2017Full accounts made up to 31 March 2017 (16 pages)
9 October 2017Full accounts made up to 31 March 2017 (16 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 12 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
11 January 2017Director's details changed for Miss Colette O'shea on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Miss Colette O'shea on 10 January 2017 (2 pages)
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 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 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
24 October 2016Full accounts made up to 31 March 2016 (14 pages)
24 October 2016Full accounts made up to 31 March 2016 (14 pages)
4 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 20/09/2016
(1 page)
4 October 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 20/09/2016
(1 page)
4 October 2016Statement by Directors (1 page)
4 October 2016Statement of capital on 4 October 2016
  • GBP 400,000
(3 pages)
4 October 2016Statement by Directors (1 page)
4 October 2016Statement of capital on 4 October 2016
  • GBP 400,000
(3 pages)
4 October 2016Solvency Statement dated 20/09/16 (1 page)
4 October 2016Solvency Statement dated 20/09/16 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 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 35,000,001
(7 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 35,000,001
(7 pages)
16 December 2015Full accounts made up to 31 March 2015 (13 pages)
16 December 2015Full accounts made up to 31 March 2015 (13 pages)
17 February 2015Director's details changed for Miss Colette O'shea on 26 November 2014 (2 pages)
17 February 2015Director's details changed for Miss Colette O'shea on 26 November 2014 (2 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 35,000,001
(7 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 35,000,001
(7 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 35,000,001
(7 pages)
19 December 2014Full accounts made up to 31 March 2014 (14 pages)
19 December 2014Full accounts made up to 31 March 2014 (14 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 35,000,001
(7 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 35,000,001
(7 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 35,000,001
(7 pages)
31 December 2013Sect 519 (1 page)
31 December 2013Sect 519 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (10 pages)
23 December 2013Full accounts made up to 31 March 2013 (10 pages)
20 December 2013Auditor's resignation (3 pages)
20 December 2013Auditor's resignation (3 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 Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (7 pages)
5 January 2013Full accounts made up to 31 March 2012 (11 pages)
5 January 2013Full accounts made up to 31 March 2012 (11 pages)
2 May 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Miss Colette O'shea on 30 March 2012 (2 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
23 June 2011Full accounts made up to 31 March 2011 (11 pages)
23 June 2011Full accounts made up to 31 March 2011 (11 pages)
7 June 2011Appointment of Ms Colette O'shea as a director (2 pages)
7 June 2011Appointment of Ms Colette O'shea as a director (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 19 (10 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 19 (10 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)
26 April 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 18 (9 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 18 (9 pages)
28 March 2011Director's details changed for Ls Director Limited on 1 February 2011 (2 pages)
28 March 2011Director's details changed for Land Securities Portfolio Management Limited on 1 February 2011 (2 pages)
28 March 2011Director's details changed for Land Securities Portfolio Management Limited on 1 February 2011 (2 pages)
28 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Land Securities Portfolio Management Limited on 1 February 2011 (2 pages)
28 March 2011Director's details changed for Ls Director Limited on 1 February 2011 (2 pages)
28 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
28 March 2011Director's details changed for Ls Director Limited on 1 February 2011 (2 pages)
28 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
9 September 2010Full accounts made up to 31 March 2010 (12 pages)
9 September 2010Full accounts made up to 31 March 2010 (12 pages)
7 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 35,000,001
(4 pages)
7 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 35,000,001
(4 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (15 pages)
9 January 2010Full accounts made up to 31 March 2009 (11 pages)
9 January 2010Full accounts made up to 31 March 2009 (11 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 17 (7 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 17 (7 pages)
17 February 2009Return made up to 01/02/09; full list of members (6 pages)
17 February 2009Return made up to 01/02/09; full list of members (6 pages)
17 November 2008Full accounts made up to 31 March 2008 (11 pages)
17 November 2008Full accounts made up to 31 March 2008 (11 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 christopher marshall gill (2 pages)
9 October 2008Director appointed christopher marshall gill (2 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
8 October 2008Director appointed ls director LIMITED (2 pages)
8 October 2008Director appointed ls director LIMITED (2 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 16 (7 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 16 (7 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 15 (8 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 14 (8 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 14 (8 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 13 (8 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 13 (8 pages)
20 February 2008Return made up to 01/02/08; full list of members (5 pages)
20 February 2008Return made up to 01/02/08; full list of members (5 pages)
29 December 2007Full accounts made up to 31 March 2007 (10 pages)
29 December 2007Full accounts made up to 31 March 2007 (10 pages)
9 August 2007Particulars of mortgage/charge (8 pages)
9 August 2007Particulars of mortgage/charge (8 pages)
22 February 2007Return made up to 01/02/07; full list of members (5 pages)
22 February 2007Return made up to 01/02/07; full list of members (5 pages)
5 February 2007Full accounts made up to 31 March 2006 (10 pages)
5 February 2007Full accounts made up to 31 March 2006 (10 pages)
10 January 2007Nc inc already adjusted 18/12/06 (1 page)
10 January 2007Ad 18/12/06--------- £ si 1@1=1 £ ic 5000000/5000001 (2 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 January 2007Ad 18/12/06--------- £ si 1@1=1 £ ic 5000000/5000001 (2 pages)
10 January 2007Nc inc already adjusted 18/12/06 (1 page)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 July 2006Particulars of mortgage/charge (8 pages)
14 July 2006Particulars of mortgage/charge (8 pages)
24 April 2006Particulars of property mortgage/charge (9 pages)
24 April 2006Particulars of property mortgage/charge (9 pages)
31 March 2006Return made up to 01/02/06; full list of members (6 pages)
31 March 2006Return made up to 01/02/06; full list of members (6 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)
28 October 2005Nc inc already adjusted 30/09/05 (1 page)
28 October 2005Nc inc already adjusted 30/09/05 (1 page)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 October 2005Ad 30/09/05--------- £ si 4999997@1=4999997 £ ic 3/5000000 (2 pages)
18 October 2005Ad 30/09/05--------- £ si 4999997@1=4999997 £ ic 3/5000000 (2 pages)
6 October 2005Particulars of property mortgage/charge (9 pages)
6 October 2005Particulars of property mortgage/charge (9 pages)
6 October 2005Particulars of property mortgage/charge (9 pages)
6 October 2005Particulars of property mortgage/charge (9 pages)
6 October 2005Particulars of property mortgage/charge (9 pages)
6 October 2005Particulars of property mortgage/charge (9 pages)
6 October 2005Particulars of property mortgage/charge (9 pages)
6 October 2005Particulars of property mortgage/charge (9 pages)
16 February 2005Return made up to 01/02/05; full list of members (5 pages)
16 February 2005Return made up to 01/02/05; full list of members (5 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)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(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)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (74 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)
11 February 2004Return made up to 01/02/04; full list of members (5 pages)
11 February 2004Return made up to 01/02/04; full list of members (5 pages)
25 October 2003Full accounts made up to 31 March 2003 (14 pages)
25 October 2003Full accounts made up to 31 March 2003 (14 pages)
14 February 2003Return made up to 01/02/03; full list of members (5 pages)
14 February 2003Return made up to 01/02/03; full list of members (5 pages)
17 May 2002Particulars of property mortgage/charge (4 pages)
17 May 2002Particulars of property mortgage/charge (4 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
2 May 2002Memorandum and Articles of Association (18 pages)
2 May 2002Director resigned (1 page)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Ad 22/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2002Ad 22/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2002Registered office changed on 02/05/02 from: lacon house theobalds road london WC1X 8RW (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: lacon house theobalds road london WC1X 8RW (1 page)
2 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Memorandum and Articles of Association (18 pages)
22 April 2002Company name changed shelfco (NO2684) LIMITED\certificate issued on 22/04/02 (2 pages)
22 April 2002Company name changed shelfco (NO2684) LIMITED\certificate issued on 22/04/02 (2 pages)
1 February 2002Incorporation (24 pages)
1 February 2002Incorporation (24 pages)