Company NameLand Securities (Media Services) Pq Limited
Company StatusDissolved
Company Number05026150
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous NamesShelfco (No. 2912) Limited and Land Securities Trillium (Media Services) Pq 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(4 years, 8 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(7 years, 3 months 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
Appointed10 February 2004(2 weeks, 1 day after company formation)
Appointment Duration6 months, 1 week (resigned 18 August 2004)
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
Appointed10 February 2004(2 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Frensham Road
Farnham
Surrey
GU9 8HE
Director NameMr David Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 25 February 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Gardens
London
N10 3UA
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed10 February 2004(2 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameNicholas Foster
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(6 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 18 August 2004)
RoleCompany Director
Correspondence Address1 Bakers Court
Fox Street Great Gransden
Sandy
Bedfordshire
SG19 3PF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2004(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, 1 month 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, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2008)
Correspondence Address140 London Wall
London
EC2Y 5DN
Director NameLand Securities Management Limited (Corporation)
StatusResigned
Appointed26 September 2008(4 years, 8 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(4 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 January 2021)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed01 March 2013(9 years, 1 month after company formation)
Appointment Duration7 years, 10 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 (5 pages)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries 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 Ls Director Limited on 10 January 2017 (1 page)
9 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 July 2015Registration of charge 050261500001, created on 16 July 2015 (26 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
9 April 2014Auditor's resignation (3 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
28 October 2011Full accounts made up to 31 March 2011 (9 pages)
11 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
18 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (15 pages)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
31 August 2010Full accounts made up to 31 March 2010 (9 pages)
27 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Ls Director Limited on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Land Securities Management Limited on 25 January 2010 (2 pages)
31 July 2009Full accounts made up to 31 March 2009 (9 pages)
17 February 2009Return made up to 26/01/09; full list of members (6 pages)
14 January 2009Company name changed land securities trillium (media services) pq LIMITED\certificate issued on 16/01/09 (2 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed martin reay wood (2 pages)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Director appointed ls director LIMITED (2 pages)
9 October 2008Director appointed land securities management LIMITED (2 pages)
13 August 2008Full accounts made up to 31 March 2008 (8 pages)
25 April 2008Registered office changed on 25/04/2008 from 140 london wall london EC2Y 5DN (1 page)
11 February 2008Return made up to 26/01/08; full list of members (5 pages)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (5 pages)
7 February 2008Director resigned (1 page)
11 December 2007Full accounts made up to 31 March 2007 (8 pages)
28 February 2007Director resigned (1 page)
28 February 2007Return made up to 26/01/07; full list of members (5 pages)
5 February 2007Full accounts made up to 31 March 2006 (8 pages)
13 February 2006Return made up to 26/01/06; full list of members (5 pages)
26 January 2006Full accounts made up to 31 March 2005 (8 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
9 March 2005New director appointed (9 pages)
9 March 2005New director appointed (8 pages)
7 March 2005Director resigned (1 page)
31 January 2005Return made up to 26/01/05; full list of members (6 pages)
2 August 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Ad 10/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2004Secretary resigned (1 page)
14 February 2004Registered office changed on 14/02/04 from: lacon house theobalds road london WC1X 8RW (1 page)
14 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
10 February 2004Company name changed shelfco (no. 2912) LIMITED\certificate issued on 10/02/04 (2 pages)
26 January 2004Incorporation (25 pages)