London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(9 years, 4 months 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 | 30 January 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Andrew Elliott Macfarlane |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | Hunters Moon 4 Spicers Field Oxshott Surrey KT22 0UT |
Director Name | Mr David Roy Godden |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2005) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 20 Frensham Road Farnham Surrey GU9 8HE |
Director Name | Nicholas Guy Foster |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | College Barn 4 Church Street Great Gransden Sandy Bedfordshire SG19 3AF |
Director Name | Mr Aubrey Mark Collins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Cleveland Road Barnes London SW13 0AB |
Director Name | Mr Richard Spencer Bushell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Upway Highmoor Cross Henley On Thames Oxfordshire RG9 5DT |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 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(7 years, 6 months 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(11 years, 5 months 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, 4 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 | Mrs Elizabeth Miles |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(14 years, 2 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 | 17 October 2003(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 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 | 26 September 2008(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 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 |
2 at £1 | Land Securities Central Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
10 July 2023 | Delivered on: 24 July 2023 Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee Land Securities Capital Markets PLC as Issuer Classification: A registered charge Outstanding |
---|
28 July 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
24 July 2023 | Registration of charge 049362260001, created on 10 July 2023 (10 pages) |
27 May 2023 | Resolutions
|
20 May 2023 | Memorandum and Articles of Association (26 pages) |
11 May 2023 | Confirmation statement made on 11 May 2023 with updates (3 pages) |
10 May 2023 | Notification of Ls London Holdings One Limited as a person with significant control on 9 May 2023 (2 pages) |
10 May 2023 | Cessation of Land Securities Spv's Limited as a person with significant control on 9 May 2023 (1 page) |
5 May 2023 | Company name changed ls developer 3 LIMITED\certificate issued on 05/05/23
|
27 April 2023 | Confirmation statement made on 27 April 2023 with updates (5 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
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) |
27 April 2022 | Confirmation statement made on 27 April 2022 with updates (5 pages) |
1 September 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
22 September 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
4 August 2020 | Resolutions
|
1 May 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 27 April 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) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Land Securities Spv's Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Land Securities Spv's Limited as a person with significant control on 6 April 2016 (2 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) |
21 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
21 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
11 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
11 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 | 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 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 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
16 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
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) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 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 | 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) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
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) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
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) |
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) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 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) |
31 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
11 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
11 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
11 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
11 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
10 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
15 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (15 pages) |
15 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (15 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (9 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (9 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (9 pages) |
12 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (15 pages) |
12 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (15 pages) |
23 October 2008 | Return made up to 17/10/08; full list of members (6 pages) |
23 October 2008 | Return made up to 17/10/08; full list of members (6 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Appointment terminated director nicholas foster (1 page) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Appointment terminated director nicholas foster (1 page) |
8 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
8 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
11 April 2008 | Full accounts made up to 31 March 2007 (8 pages) |
11 April 2008 | Full accounts made up to 31 March 2007 (8 pages) |
21 October 2007 | Return made up to 17/10/07; full list of members (5 pages) |
21 October 2007 | Return made up to 17/10/07; full list of members (5 pages) |
6 August 2007 | Full accounts made up to 31 March 2006 (9 pages) |
6 August 2007 | Full accounts made up to 31 March 2006 (9 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (6 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
1 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
20 October 2005 | Return made up to 17/10/05; full list of members (6 pages) |
20 October 2005 | Return made up to 17/10/05; full list of members (6 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | New director appointed (30 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New director appointed (30 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
10 November 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (5 pages) |
8 April 2004 | New director appointed (5 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
2 March 2004 | Amending 882 (2 pages) |
2 March 2004 | Amending 882 (2 pages) |
5 February 2004 | Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: lacon house theobald's road london WC1X 8RW (1 page) |
5 February 2004 | Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: lacon house theobald's road london WC1X 8RW (1 page) |
30 January 2004 | Company name changed shelfco (no. 2894) LIMITED\certificate issued on 30/01/04 (2 pages) |
30 January 2004 | Company name changed shelfco (no. 2894) LIMITED\certificate issued on 30/01/04 (2 pages) |
17 October 2003 | Incorporation (24 pages) |
17 October 2003 | Incorporation (24 pages) |