Company NameLS Workplace Managed Services Limited
Company StatusActive
Company Number04936226
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Previous NamesLand Securities Business Services Limited and LS Developer 3 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed30 January 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(7 years, 6 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(9 years, 4 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed30 January 2004(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameAndrew Elliott Macfarlane
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 August 2005)
RoleCompany Director
Correspondence AddressHunters Moon
4 Spicers Field
Oxshott
Surrey
KT22 0UT
Director NameMr David Roy Godden
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(5 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Frensham Road
Farnham
Surrey
GU9 8HE
Director NameNicholas Guy Foster
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(5 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollege Barn 4 Church Street
Great Gransden
Sandy
Bedfordshire
SG19 3AF
Director NameMr Aubrey Mark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Cleveland Road
Barnes
London
SW13 0AB
Director NameMr Richard Spencer Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(5 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 01 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpway
Highmoor Cross
Henley On Thames
Oxfordshire
RG9 5DT
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(11 years, 5 months after company formation)
Appointment Duration2 years (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(13 years, 4 months 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(14 years, 2 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
Appointed17 October 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(4 years, 11 months after company formation)
Appointment Duration4 years, 7 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

2 at £1Land Securities Central Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month from now)

Charges

10 July 2023Delivered 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

Filing History

28 July 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
24 July 2023Registration of charge 049362260001, created on 10 July 2023 (10 pages)
27 May 2023Resolutions
  • RES13 ‐ Re: existing articles of association be amended by deleting all the provisions of the company’s memorandum of association by virtue of section 28 of the companies act 2006, are to be treated as part of the company’s articles of association. 09/05/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 May 2023Memorandum and Articles of Association (26 pages)
11 May 2023Confirmation statement made on 11 May 2023 with updates (3 pages)
10 May 2023Notification of Ls London Holdings One Limited as a person with significant control on 9 May 2023 (2 pages)
10 May 2023Cessation of Land Securities Spv's Limited as a person with significant control on 9 May 2023 (1 page)
5 May 2023Company name changed ls developer 3 LIMITED\certificate issued on 05/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-05
(3 pages)
27 April 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
29 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
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)
27 April 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
1 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
27 April 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
22 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
4 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
(3 pages)
1 May 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
29 April 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
20 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
1 May 2018Confirmation statement made on 27 April 2018 with updates (4 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)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
28 June 2017Notification of Land Securities Spv's Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Land Securities Spv's Limited as a person with significant control on 6 April 2016 (2 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)
21 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
21 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 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)
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 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 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
16 November 2016Full accounts made up to 31 March 2016 (12 pages)
16 November 2016Full accounts made up to 31 March 2016 (12 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
11 March 2014Section 519 (3 pages)
11 March 2014Section 519 (3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
11 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
11 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
11 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
11 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (15 pages)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (15 pages)
22 September 2010Full accounts made up to 31 March 2010 (9 pages)
22 September 2010Full accounts made up to 31 March 2010 (9 pages)
7 December 2009Full accounts made up to 31 March 2009 (9 pages)
7 December 2009Full accounts made up to 31 March 2009 (9 pages)
12 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (15 pages)
12 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (15 pages)
23 October 2008Return made up to 17/10/08; full list of members (6 pages)
23 October 2008Return made up to 17/10/08; full list of members (6 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 2008Appointment terminated director nicholas foster (1 page)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Appointment terminated director nicholas foster (1 page)
8 October 2008Director appointed ls retail director LIMITED (2 pages)
8 October 2008Director appointed ls retail director LIMITED (2 pages)
14 August 2008Full accounts made up to 31 March 2008 (10 pages)
14 August 2008Full accounts made up to 31 March 2008 (10 pages)
11 April 2008Full accounts made up to 31 March 2007 (8 pages)
11 April 2008Full accounts made up to 31 March 2007 (8 pages)
21 October 2007Return made up to 17/10/07; full list of members (5 pages)
21 October 2007Return made up to 17/10/07; full list of members (5 pages)
6 August 2007Full accounts made up to 31 March 2006 (9 pages)
6 August 2007Full accounts made up to 31 March 2006 (9 pages)
8 November 2006Return made up to 17/10/06; full list of members (6 pages)
8 November 2006Return made up to 17/10/06; full list of members (6 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
1 December 2005Full accounts made up to 31 March 2005 (10 pages)
1 December 2005Full accounts made up to 31 March 2005 (10 pages)
20 October 2005Return made up to 17/10/05; full list of members (6 pages)
20 October 2005Return made up to 17/10/05; full list of members (6 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004New director appointed (30 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Return made up to 17/10/04; full list of members (7 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004New director appointed (30 pages)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Return made up to 17/10/04; full list of members (7 pages)
10 November 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
8 April 2004New director appointed (5 pages)
8 April 2004New director appointed (5 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
2 March 2004Amending 882 (2 pages)
2 March 2004Amending 882 (2 pages)
5 February 2004Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
5 February 2004Registered office changed on 05/02/04 from: lacon house theobald's road london WC1X 8RW (1 page)
5 February 2004Ad 30/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
5 February 2004Registered office changed on 05/02/04 from: lacon house theobald's road london WC1X 8RW (1 page)
30 January 2004Company name changed shelfco (no. 2894) LIMITED\certificate issued on 30/01/04 (2 pages)
30 January 2004Company name changed shelfco (no. 2894) LIMITED\certificate issued on 30/01/04 (2 pages)
17 October 2003Incorporation (24 pages)
17 October 2003Incorporation (24 pages)