London
SW1E 5JL
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 19 March 2024) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Nicholas Brian Treseder Alford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines North Road Berkhamsted Hertfordshire HP4 3DX |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Secretary Name | Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | 22 Fairholme Avenue Gidea Park Essex RM2 5UU |
Director Name | Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 September 2008) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EZ |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(1 year, 6 months after company formation) |
Appointment Duration | 5 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 | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(4 years, 9 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, 4 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, 3 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, 2 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 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 08 December 2023) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 23 March 2009) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2009(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 December 2023) |
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 |
1 at £1 | Land Securities Portfolio Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,326,000 |
Gross Profit | £2,202,000 |
Net Worth | £22,543,000 |
Current Liabilities | £9,432,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 March 2013 | Delivered on: 19 July 2013 Persons entitled: Deutsche Trustee Company Limited Classification: Mortgage Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as the f/h land being part of plot 31 derwent drive, derwent howe, workington, t/no: CU125018 and l/h land and buildings on the east side of derwent drive, workington, t/no: CUU140358. Outstanding |
---|---|
23 March 2009 | Delivered on: 24 March 2009 Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Properties - l/h land at derwent house industrial park, workington, cumbria t/no CU221258 and l/h land at derwent drive retail park, workington, cumbria t/no CU116757. Outstanding |
23 March 2009 | Delivered on: 24 March 2009 Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee) and Land Securities Capital Markets PLC (as Issuer) Classification: Obligor accession deed Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details. Outstanding |
26 May 2004 | Delivered on: 2 June 2004 Satisfied on: 9 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Security interest agreement Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The title to the collateral, the beneficial interest and all other rights in the collateral including all dividends and distributions, interest and income and returns of contribution payable in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
26 May 2004 | Delivered on: 2 June 2004 Satisfied on: 9 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all estates or interests in any f/h, l/h and other immovable property, all plant machinery vehicles computers and office and other equipment, all stocks shares guarantees debentures bonds notes and loan capital, the goodwill and all copyrights patents and patent applications. By way of assignment all rights title and income in all income and all payments repayments and refunds of vat. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
19 January 2004 | Delivered on: 23 January 2004 Satisfied on: 9 March 2011 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land lying to the south side of meadow way badgers farm winchester (known as sainsbury's badger farm winchester) t/n HP278902. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2024 | Voluntary strike-off action has been suspended (1 page) |
26 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2023 | Application to strike the company off the register (1 page) |
12 December 2023 | Termination of appointment of Land Securities Management Services Limited as a director on 8 December 2023 (1 page) |
12 December 2023 | Notification of Land Securities Spv's Limited as a person with significant control on 12 December 2023 (2 pages) |
12 December 2023 | Solvency Statement dated 08/12/23 (1 page) |
12 December 2023 | Cessation of Land Securities Portfolio Management Limited as a person with significant control on 12 December 2023 (1 page) |
12 December 2023 | Statement of capital on 12 December 2023
|
12 December 2023 | Statement by Directors (1 page) |
12 December 2023 | Resolutions
|
12 December 2023 | Termination of appointment of Ls Director Limited as a director on 8 December 2023 (1 page) |
4 December 2023 | Satisfaction of charge 5 in full (1 page) |
4 December 2023 | Satisfaction of charge 049955660006 in full (1 page) |
31 October 2023 | Satisfaction of charge 4 in full (1 page) |
27 April 2023 | Confirmation statement made on 27 April 2023 with updates (5 pages) |
15 November 2022 | Full accounts made up to 31 March 2022 (18 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) |
29 October 2021 | Full accounts made up to 31 March 2021 (18 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (5 pages) |
19 December 2020 | Full accounts made up to 31 March 2020 (16 pages) |
15 October 2020 | Memorandum and Articles of Association (28 pages) |
15 October 2020 | Resolutions
|
15 October 2020 | Statement of company's objects (2 pages) |
8 October 2020 | Statement of capital following an allotment of shares on 25 September 2020
|
5 May 2020 | Confirmation statement made on 27 April 2020 with updates (5 pages) |
28 November 2019 | Full accounts made up to 31 March 2019 (20 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
2 October 2018 | Change of name notice (2 pages) |
2 October 2018 | Resolutions
|
4 September 2018 | Full accounts made up to 31 March 2018 (17 pages) |
2 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
4 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) |
12 July 2017 | Full accounts made up to 31 March 2017 (16 pages) |
12 July 2017 | Full accounts made up to 31 March 2017 (16 pages) |
29 June 2017 | Director's details changed for Land Securities Management Services Limited on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Director's details changed for Land Securities Management Services Limited on 29 June 2017 (1 page) |
28 June 2017 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Land Securities Portfolio Management 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) |
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 | 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) |
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 | 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 | 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) |
18 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
18 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
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
|
29 July 2015 | Full accounts made up to 31 March 2015 (15 pages) |
29 July 2015 | Full accounts made up to 31 March 2015 (15 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) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
30 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
30 August 2014 | Full accounts made up to 31 March 2014 (11 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
|
19 July 2013 | Particulars of a charge subject to which a property has been acquired / charge code 049955660006 (19 pages) |
19 July 2013 | Particulars of a charge subject to which a property has been acquired / charge code 049955660006 (19 pages) |
3 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
3 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
1 July 2013 | Section 519 ca 2006 (2 pages) |
1 July 2013 | Section 519 ca 2006 (2 pages) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management 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) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Full accounts made up to 31 March 2012 (10 pages) |
5 July 2012 | Full accounts made up to 31 March 2012 (10 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
4 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
27 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
27 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
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 secretary (1 page) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
27 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
27 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (15 pages) |
25 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (15 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Land Securities Portfolio Management Limited on 14 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Land Securities Management Services Limited on 14 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Land Securities Portfolio Management Limited on 14 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Land Securities Management Services Limited on 14 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
4 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
27 March 2009 | Director appointed land securities portfolio management LIMITED (1 page) |
27 March 2009 | Appointment terminated director ls retail director LIMITED (1 page) |
27 March 2009 | Appointment terminated director ls retail director LIMITED (1 page) |
27 March 2009 | Director appointed land securities portfolio management LIMITED (1 page) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 4 (18 pages) |
2 January 2009 | Return made up to 15/12/08; full list of members (6 pages) |
2 January 2009 | Return made up to 15/12/08; full list of members (6 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
9 October 2008 | Appointment terminated director martin wood (1 page) |
9 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Appointment terminated director martin wood (1 page) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
11 April 2008 | Full accounts made up to 31 March 2007 (10 pages) |
11 April 2008 | Full accounts made up to 31 March 2007 (10 pages) |
14 January 2008 | Return made up to 15/12/07; full list of members (5 pages) |
14 January 2008 | Return made up to 15/12/07; full list of members (5 pages) |
24 March 2007 | Full accounts made up to 31 March 2006 (12 pages) |
24 March 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members (5 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members (5 pages) |
8 February 2006 | Return made up to 15/12/05; full list of members (5 pages) |
8 February 2006 | Return made up to 15/12/05; full list of members (5 pages) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | New director appointed (21 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | New director appointed (3 pages) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: 6 cavendish place london W1G 9NB (1 page) |
24 July 2005 | Registered office changed on 24/07/05 from: 6 cavendish place london W1G 9NB (1 page) |
24 July 2005 | New director appointed (3 pages) |
24 July 2005 | New director appointed (21 pages) |
24 July 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
6 July 2005 | Company name changed lxb properties (winchester) limi ted\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Company name changed lxb properties (winchester) limi ted\certificate issued on 06/07/05 (2 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
2 June 2004 | Particulars of mortgage/charge (9 pages) |
2 June 2004 | Particulars of mortgage/charge (9 pages) |
2 June 2004 | Particulars of mortgage/charge (7 pages) |
2 June 2004 | Particulars of mortgage/charge (7 pages) |
23 January 2004 | Particulars of mortgage/charge (7 pages) |
23 January 2004 | Particulars of mortgage/charge (7 pages) |
21 January 2004 | Memorandum and Articles of Association (9 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 January 2004 | Memorandum and Articles of Association (9 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | New director appointed (3 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | Company name changed extendspruce LIMITED\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Company name changed extendspruce LIMITED\certificate issued on 12/01/04 (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
15 December 2003 | Incorporation (17 pages) |
15 December 2003 | Incorporation (17 pages) |