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 | 10 years (closed 04 May 2021) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Ian David Ellis |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge, Moor Road Great Tey Colchester Essex CO6 1JJ |
Director Name | Mr David Roy Godden |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 April 2005) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 20 Frensham Road Farnham Surrey GU9 8HE |
Director Name | David Leslie Frank Holt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 February 2005) |
Role | Financial Director |
Correspondence Address | 44 Osier Crescent Muswell Hill London N10 1QW |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Trillium Limited (Corporation) |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 24 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Trillium Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 February 2008) |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 September 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 January 2021) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
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 |
2 at £1 | Land Securities Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 July 2015 | Delivered on: 17 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
13 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
---|---|
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
11 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 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 | 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) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 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 Ls Director Limited on 1 April 2015 (1 page) |
17 July 2015 | Registration of charge 047182000001, created on 16 July 2015 (26 pages) |
30 June 2015 | Full accounts made up to 31 March 2015 (13 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
|
17 July 2014 | Full accounts made up to 31 March 2014 (13 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
|
3 July 2013 | Full accounts made up to 31 March 2013 (8 pages) |
1 July 2013 | Section 519 ca 2006 (2 pages) |
7 May 2013 | Termination of appointment of Land Securities Management Limited as a director (1 page) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
13 September 2012 | Full accounts made up to 31 March 2012 (9 pages) |
12 June 2012 | Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (9 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
11 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
25 October 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (9 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (15 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (15 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (9 pages) |
16 April 2009 | Return made up to 01/04/09; full list of members (6 pages) |
14 January 2009 | Company name changed land securities trillium (media services) bh LIMITED\certificate issued on 16/01/09 (2 pages) |
3 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
13 October 2008 | Resolutions
|
10 October 2008 | Director appointed ls director LIMITED (2 pages) |
9 October 2008 | Director appointed martin reay wood (2 pages) |
9 October 2008 | Director appointed land securities management LIMITED (2 pages) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
17 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (5 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (7 pages) |
26 April 2007 | Return made up to 01/04/07; full list of members (5 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
24 April 2006 | Return made up to 01/04/06; full list of members (5 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
9 March 2005 | New director appointed (8 pages) |
9 March 2005 | New director appointed (8 pages) |
8 March 2005 | Full accounts made up to 31 March 2004 (10 pages) |
7 March 2005 | Director resigned (1 page) |
16 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 140 london wall london EC2Y 5DN (1 page) |
22 July 2003 | New director appointed (5 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New director appointed (4 pages) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New director appointed (5 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: lacon house theobalds road london WC1X 8RW (1 page) |
2 July 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
25 June 2003 | Company name changed shelfco (no. 2841) LIMITED\certificate issued on 25/06/03 (2 pages) |
1 April 2003 | Incorporation (25 pages) |