Company NameLS Hotels Limited
Company StatusActive
Company Number06046966
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed26 September 2009(2 years, 8 months after company formation)
Appointment Duration14 years, 7 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(4 years, 3 months after company formation)
Appointment Duration12 years, 12 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(6 years, 1 month after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed02 February 2007(3 weeks, 2 days after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(1 year, 8 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(4 years, 3 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(8 years, 2 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(10 years, 1 month 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(10 years, 11 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
Appointed10 January 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2007(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
Appointed02 February 2007(3 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2009)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameTrillium Group Limited (Corporation)
StatusResigned
Appointed02 February 2007(3 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2008)
Correspondence Address140 London Wall
Bastion House
London
WC2Y 5DN
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed26 September 2008(1 year, 8 months after company formation)
Appointment DurationResigned same day (resigned 26 September 2008)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed26 September 2008(1 year, 8 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

190m at £1Land Securities Portfolio Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,512,000
Gross Profit£30,410,000
Net Worth£392,954,000
Cash£45,000
Current Liabilities£170,652,000

Accounts

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

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding
14 June 2012Delivered on: 19 June 2012
Persons entitled: Deutsche Trustee Company Limited

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: F/H land being the novotel hotel, 1 shortlands, london, t/no: BGL87896 and l/h land being basement land at the cunard site, shortlands, london, t/no: NGL612986 see image for full details.
Outstanding
27 September 2007Delivered on: 5 October 2007
Persons entitled: Deutsche Trustee Company Limited

Classification: Standard security presented for registration in scotland on 27 september 2007 and
Secured details: All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the lease dated 1 march 2007 and the tenants interest in the land under t/n GLA194653,. See the mortgage charge document for full details.
Outstanding
27 September 2007Delivered on: 5 October 2007
Persons entitled: Deutsche Trustee Company Limited

Classification: Standard security presented for registration in scotland on 27 september 2007 and
Secured details: All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the lease dated 1 march 2007 and the tenants interest in the land under t/n MID105319,. See the mortgage charge document for full details.
Outstanding
27 September 2007Delivered on: 5 October 2007
Persons entitled: Deutsche Trustee Company Limited

Classification: Standard security presented for registration in scotland on 27 september 2007 and
Secured details: All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the lease dated 1 march 2007 and the tenants interest in the land under t/n GLA194649,. See the mortgage charge document for full details.
Outstanding
27 June 2007Delivered on: 4 July 2007
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: By way of first ranking legal mortgage the l/h property k/a novotel southampton, west quay road, southampton and the l/h property k/a novotel birmingham centre, 70 broad street, birmingham for further property charged please refer to the form 395. see the mortgage charge document for full details.
Outstanding
29 June 2007Delivered on: 2 July 2007
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 the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Novotel birmingham airport birmingham international airport birmingham.
Outstanding
21 March 2007Delivered on: 29 March 2007
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 in the schedule being, l/h property k/a novotel coventry, M6 junction 3, wilsons lane, longford, coventry. L/h property k/a novotel manchester west, worsley brow, worsley, manchester. L/h property k/a novotel ipswich, gray friars road, suffolk, ipswich. For details of further property charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
5 February 2020Delivered on: 10 February 2020
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: The leasehold land being the novotel hotel at the junction of southern road and west quay road, southampton.
Outstanding
4 February 2020Delivered on: 5 February 2020
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: The leasehold land being the novotel hotel on the north east side of sheepcote street, birmingham.
Outstanding
1 July 2019Delivered on: 5 July 2019
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: The leasehold land being the ibis hotel on the north side of spittlesea road, luton with title number BD168819.
Outstanding
6 August 2018Delivered on: 7 August 2018
Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee

Classification: A registered charge
Particulars: The leasehold land being the ibis hotel ladywell walk, birmingham with title number WM674031.
Outstanding
3 April 2018Delivered on: 11 April 2018
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: The leasehold property being land and buildings on the north west side of arundel gate, sheffield, registered with title number SYK287789.
Outstanding
15 March 2018Delivered on: 20 March 2018
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: (I) land lying to the east of straightsmouth, (ii) unit G116, straightsmouth, london and (iii) 173 - 185 (odd) greenwich high road (SE10 8JA).
Outstanding
6 March 2018Delivered on: 13 March 2018
Persons entitled: Deutsche Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects comprising the ibis hotel, hunter square, edinburgh in the county of midlothian, all as more fully described in the instrument and currently being registered in the land register of scotland under title number MID197783.
Outstanding
6 March 2018Delivered on: 13 March 2018
Persons entitled: Deutsche Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects known as novotel hotel, 181 pitt street, glasgow, G2 4DT and ibis hotel, 220 west regent street, glasgow, G2 4DQ registered in the land register of scotland under title number GLA60990.
Outstanding
23 February 2018Delivered on: 27 February 2018
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: Leasehold land being the novotel hotel, 1 shortlands, hammersmith london, W6 8DR with title number BGL37928, freehold land being (1) the novotel hotel, holloway lane and cherry lane, heathrow, hillingdon and (2) land on the south side of cherry lane, west drayton, hillingdon with title numbers NGL547027 and AGL25235 see instrument for further details.
Outstanding
28 February 2007Delivered on: 6 March 2007
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

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: Any real property, the obligor accounts, all shares, all rights under any agreement, goodwill and uncalled capital. See the mortgage charge document for full details.
Outstanding

Filing History

5 September 2023Full accounts made up to 31 March 2023 (22 pages)
30 March 2023Full accounts made up to 31 March 2022 (23 pages)
20 December 2022Confirmation statement made on 20 December 2022 with updates (5 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)
20 December 2021Confirmation statement made on 20 December 2021 with updates (5 pages)
17 December 2021Full accounts made up to 31 March 2021 (21 pages)
4 February 2021Full accounts made up to 31 March 2020 (19 pages)
21 December 2020Confirmation statement made on 20 December 2020 with updates (5 pages)
26 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
(3 pages)
10 February 2020Registration of charge 060469660018, created on 5 February 2020 (8 pages)
5 February 2020Registration of charge 060469660017, created on 4 February 2020 (8 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
10 December 2019Full accounts made up to 31 March 2019 (22 pages)
5 July 2019Registration of charge 060469660016, created on 1 July 2019 (8 pages)
30 January 2019Satisfaction of charge 060469660009 in full (1 page)
7 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
7 August 2018Registration of charge 060469660015, created on 6 August 2018 (8 pages)
20 July 2018Full accounts made up to 31 March 2018 (18 pages)
11 April 2018Registration of charge 060469660014, created on 3 April 2018 (8 pages)
20 March 2018Registration of charge 060469660013, created on 15 March 2018 (8 pages)
13 March 2018Satisfaction of charge 6 in full (1 page)
13 March 2018Satisfaction of charge 7 in full (1 page)
13 March 2018Satisfaction of charge 5 in full (1 page)
13 March 2018Registration of charge 060469660012, created on 6 March 2018 (9 pages)
13 March 2018Registration of charge 060469660011, created on 6 March 2018 (6 pages)
27 February 2018Registration of charge 060469660010, created on 23 February 2018 (11 pages)
9 January 2018Change of details for Land Securities Portfolio Management Limited as a person with significant control on 10 January 2017 (2 pages)
9 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
4 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)
12 July 2017Full accounts made up to 31 March 2017 (18 pages)
12 July 2017Full accounts made up to 31 March 2017 (18 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)
17 January 2017Director's details changed for Mr Michael Arnaouti on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Michael Arnaouti on 17 January 2017 (2 pages)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
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 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
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)
18 July 2016Full accounts made up to 31 March 2016 (15 pages)
18 July 2016Full accounts made up to 31 March 2016 (15 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 190,000,001
(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 190,000,001
(5 pages)
27 January 2016Director's details changed for Land Securities Management Services Limited on 1 January 2016 (1 page)
27 January 2016Director's details changed for Land Securities Management Services Limited on 1 January 2016 (1 page)
29 July 2015Full accounts made up to 31 March 2015 (15 pages)
29 July 2015Full accounts made up to 31 March 2015 (15 pages)
16 July 2015Registration of charge 060469660009, created on 16 July 2015 (24 pages)
16 July 2015Registration of charge 060469660009, created on 16 July 2015 (24 pages)
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)
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)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
29 January 2015Director's details changed for Land Securities Management Services Limited on 26 September 2010 (1 page)
29 January 2015Director's details changed for Land Securities Management Services Limited on 26 September 2010 (1 page)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 190,000,001
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 190,000,001
(5 pages)
28 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 190,000,001
(5 pages)
30 August 2014Full accounts made up to 31 March 2014 (18 pages)
30 August 2014Full accounts made up to 31 March 2014 (18 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 190,000,001
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 190,000,001
(5 pages)
23 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 190,000,001
(5 pages)
8 October 2013Section 519 (2 pages)
8 October 2013Section 519 (2 pages)
2 August 2013Full accounts made up to 31 March 2013 (11 pages)
2 August 2013Full accounts made up to 31 March 2013 (11 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management 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)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
10 August 2012Full accounts made up to 31 March 2012 (10 pages)
10 August 2012Full accounts made up to 31 March 2012 (10 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
17 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 31 March 2011 (10 pages)
4 July 2011Full accounts made up to 31 March 2011 (10 pages)
11 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
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)
11 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
11 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 secretary (1 page)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (15 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (15 pages)
7 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 190,000,001
(4 pages)
7 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 190,000,001
(4 pages)
13 July 2010Full accounts made up to 31 March 2010 (11 pages)
13 July 2010Full accounts made up to 31 March 2010 (11 pages)
22 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (15 pages)
22 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (15 pages)
3 December 2009Appointment of Land Securities Management Services Limited as a director (2 pages)
3 December 2009Termination of appointment of Land Securities Trillium Limited as a director (1 page)
3 December 2009Appointment of Land Securities Management Services Limited as a director (2 pages)
3 December 2009Termination of appointment of Land Securities Trillium Limited as a director (1 page)
17 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 90,000,001.00
(4 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
17 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 90,000,001.00
(4 pages)
17 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 90,000,001.00
(4 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
4 September 2009Full accounts made up to 31 March 2009 (10 pages)
4 September 2009Full accounts made up to 31 March 2009 (10 pages)
26 January 2009Return made up to 10/01/09; full list of members (6 pages)
26 January 2009Return made up to 10/01/09; full list of members (6 pages)
4 December 2008Company name changed land securities trillium (hotels) LIMITED\certificate issued on 04/12/08 (2 pages)
4 December 2008Company name changed land securities trillium (hotels) LIMITED\certificate issued on 04/12/08 (2 pages)
24 November 2008Registered office changed on 24/11/2008 from 140 london wall london EC2Y 5DN (1 page)
24 November 2008Registered office changed on 24/11/2008 from 140 london wall london EC2Y 5DN (1 page)
22 October 2008Director appointed land securities portfolio management LIMITED (2 pages)
22 October 2008Director appointed land securities portfolio management LIMITED (2 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 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Appointment terminated director trillium group LIMITED (1 page)
9 October 2008Appointment terminated director trillium group LIMITED (1 page)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Appointment terminated director land securities management services LIMITED (1 page)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
8 October 2008Director appointed land securities management services LIMITED (2 pages)
8 October 2008Director appointed land securities management services LIMITED (2 pages)
11 September 2008Full accounts made up to 31 March 2008 (11 pages)
11 September 2008Full accounts made up to 31 March 2008 (11 pages)
29 January 2008Return made up to 10/01/08; full list of members (5 pages)
29 January 2008Return made up to 10/01/08; full list of members (5 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
5 October 2007Particulars of mortgage/charge (4 pages)
4 July 2007Particulars of mortgage/charge (9 pages)
4 July 2007Particulars of mortgage/charge (9 pages)
2 July 2007Particulars of mortgage/charge (8 pages)
2 July 2007Particulars of mortgage/charge (8 pages)
29 March 2007Particulars of mortgage/charge (10 pages)
29 March 2007Particulars of mortgage/charge (10 pages)
13 March 2007Memorandum and Articles of Association (11 pages)
13 March 2007Ad 28/02/07--------- £ si 89999998@1=89999998 £ ic 2/90000000 (2 pages)
13 March 2007Memorandum and Articles of Association (11 pages)
13 March 2007Ad 28/02/07--------- £ si 89999998@1=89999998 £ ic 2/90000000 (2 pages)
6 March 2007Particulars of mortgage/charge (17 pages)
6 March 2007Particulars of mortgage/charge (17 pages)
5 March 2007£ nc 1000/100000000 01/02/07 (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 March 2007Director resigned (1 page)
5 March 2007£ nc 1000/100000000 01/02/07 (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
20 February 2007Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
20 February 2007Ad 02/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 2007Registered office changed on 20/02/07 from: lacon house theobalds road london WC1X 8RW (1 page)
20 February 2007Registered office changed on 20/02/07 from: lacon house theobalds road london WC1X 8RW (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007New director appointed (2 pages)
12 February 2007Memorandum and Articles of Association (19 pages)
12 February 2007Memorandum and Articles of Association (19 pages)
1 February 2007Company name changed shelfco (no.3355) LIMITED\certificate issued on 01/02/07 (4 pages)
1 February 2007Company name changed shelfco (no.3355) LIMITED\certificate issued on 01/02/07 (4 pages)
10 January 2007Incorporation (25 pages)
10 January 2007Incorporation (25 pages)