Company NameLand Securities (Media Services) Bh Limited
Company StatusDissolved
Company Number04718200
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years, 1 month ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NamesShelfco (No. 2841) Limited and Land Securities Trillium (Media Services) Bh Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(5 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 04 May 2021)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(8 years, 1 month after company formation)
Appointment Duration10 years (closed 04 May 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Ian David Ellis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge, Moor Road
Great Tey
Colchester
Essex
CO6 1JJ
Director NameMr David Roy Godden
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 April 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Frensham Road
Farnham
Surrey
GU9 8HE
Director NameDavid Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2005)
RoleFinancial Director
Correspondence Address44 Osier Crescent
Muswell Hill
London
N10 1QW
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed25 June 2003(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Trillium Limited (Corporation)
Date of BirthDecember 1997 (Born 26 years ago)
StatusResigned
Appointed24 February 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameTrillium Group Limited (Corporation)
StatusResigned
Appointed25 February 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2008)
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed05 February 2008(4 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Management Limited (Corporation)
StatusResigned
Appointed26 September 2008(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(5 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 January 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL

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

2 at £1Land Securities Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 July 2015Delivered on: 17 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
2 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited 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 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Director's details changed for Ls Director Limited on 1 April 2015 (1 page)
17 July 2015Registration of charge 047182000001, created on 16 July 2015 (26 pages)
30 June 2015Full accounts made up to 31 March 2015 (13 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(5 pages)
17 July 2014Full accounts made up to 31 March 2014 (13 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
3 July 2013Full accounts made up to 31 March 2013 (8 pages)
1 July 2013Section 519 ca 2006 (2 pages)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
13 September 2012Full accounts made up to 31 March 2012 (9 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
9 December 2011Full accounts made up to 31 March 2011 (9 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
11 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
11 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
9 September 2010Full accounts made up to 31 March 2010 (9 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
29 September 2009Full accounts made up to 31 March 2009 (9 pages)
16 April 2009Return made up to 01/04/09; full list of members (6 pages)
14 January 2009Company name changed land securities trillium (media services) bh LIMITED\certificate issued on 16/01/09 (2 pages)
3 December 2008Full accounts made up to 31 March 2008 (9 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 October 2008Director appointed ls director LIMITED (2 pages)
9 October 2008Director appointed martin reay wood (2 pages)
9 October 2008Director appointed land securities management LIMITED (2 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
17 April 2008Return made up to 01/04/08; full list of members (5 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (5 pages)
30 December 2007Full accounts made up to 31 March 2007 (7 pages)
26 April 2007Return made up to 01/04/07; full list of members (5 pages)
8 February 2007Full accounts made up to 31 March 2006 (8 pages)
24 April 2006Return made up to 01/04/06; full list of members (5 pages)
4 February 2006Full accounts made up to 31 March 2005 (8 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
1 April 2005Return made up to 01/04/05; full list of members (7 pages)
9 March 2005New director appointed (8 pages)
9 March 2005New director appointed (8 pages)
8 March 2005Full accounts made up to 31 March 2004 (10 pages)
7 March 2005Director resigned (1 page)
16 April 2004Return made up to 01/04/04; full list of members (6 pages)
21 August 2003Registered office changed on 21/08/03 from: 140 london wall london EC2Y 5DN (1 page)
22 July 2003New director appointed (5 pages)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003New director appointed (4 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003New director appointed (5 pages)
2 July 2003Registered office changed on 02/07/03 from: lacon house theobalds road london WC1X 8RW (1 page)
2 July 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
25 June 2003Company name changed shelfco (no. 2841) LIMITED\certificate issued on 25/06/03 (2 pages)
1 April 2003Incorporation (25 pages)