London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 July 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 26 March 2019) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (closed 26 March 2019) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(9 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 26 March 2019) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 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 | 10 November 2008(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 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(8 years, 1 month 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 |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(12 years after company formation) |
Appointment Duration | 2 years (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(13 years, 11 months 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 | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2008(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 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 |
100k at £1 | Land Securities Spv's LTD 100.00% Ordinary A |
---|---|
2 at £1 | Benchmark Group PLC 0.00% Ordinary B |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2018 | Resolutions
|
14 December 2018 | Application to strike the company off the register (3 pages) |
6 December 2018 | Statement by Directors (1 page) |
6 December 2018 | Resolutions
|
6 December 2018 | Solvency Statement dated 23/11/18 (1 page) |
6 December 2018 | Statement of capital on 6 December 2018
|
5 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 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 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 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) |
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 | 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 | 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) |
10 January 2017 | Director's details changed for Ls Director Limited 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) |
31 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Land Securities Management Services Limited on 1 April 2015 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Land Securities Management Services Limited on 1 April 2015 (1 page) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 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 | 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) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
11 March 2014 | Section 519 (3 pages) |
11 March 2014 | Section 519 (3 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 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) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
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) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (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) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
17 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
31 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (7 pages) |
5 December 2008 | Director appointed ls retail director LIMITED (2 pages) |
5 December 2008 | Director appointed peter maxwell dudgeon (2 pages) |
5 December 2008 | Director appointed peter maxwell dudgeon (2 pages) |
5 December 2008 | Director appointed ls retail director LIMITED (2 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (5 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (5 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (6 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) |
13 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
1 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
4 November 2003 | Statement of affairs (4 pages) |
4 November 2003 | Ad 20/08/03--------- £ si 2@1=2 £ ic 100000/100002 (2 pages) |
4 November 2003 | Ad 20/08/03--------- £ si 2@1=2 £ ic 100000/100002 (2 pages) |
4 November 2003 | Statement of affairs (4 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
23 August 2003 | Ad 04/08/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
23 August 2003 | Ad 04/08/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
13 August 2003 | Nc inc already adjusted 04/08/03 (1 page) |
13 August 2003 | Memorandum and Articles of Association (6 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Nc inc already adjusted 04/08/03 (1 page) |
13 August 2003 | Memorandum and Articles of Association (6 pages) |
13 August 2003 | Resolutions
|
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (9 pages) |
5 August 2003 | New director appointed (9 pages) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
28 July 2003 | Company name changed shelfco (no.2846) LIMITED\certificate issued on 28/07/03 (4 pages) |
28 July 2003 | Company name changed shelfco (no.2846) LIMITED\certificate issued on 28/07/03 (4 pages) |
31 March 2003 | Incorporation (24 pages) |
31 March 2003 | Incorporation (24 pages) |