London
SW1E 5JL
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2008(1 year after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 February 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 20 February 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 February 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 September 2008) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2008(1 year 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 |
1 at £1 | Ls Thomas More Square Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
23 November 2017 | Application to strike the company off the register (3 pages) |
23 November 2017 | Application to strike the company off the register (3 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Land Securities Spv's Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Land Securities Spv's Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Land Securities Spv's Limited as a person with significant control on 3 July 2017 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages) |
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 | 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 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 Ls Director Limited on 10 January 2017 (1 page) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
8 January 2015 | Company name changed tms nominee 1 LIMITED\certificate issued on 08/01/15
|
8 January 2015 | Change of name notice (2 pages) |
8 January 2015 | Company name changed tms nominee 1 LIMITED\certificate issued on 08/01/15
|
8 January 2015 | Change of name notice (2 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Resolutions
|
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) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
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) |
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 May 2013 | Termination of appointment of Land Securities Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Management Limited as a director (1 page) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 pages) |
20 March 2013 | Appointment of Land Securities Management Services Limited as a director (2 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) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages) |
10 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
25 October 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages) |
25 October 2010 | Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages) |
14 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (15 pages) |
14 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (15 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
28 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed land securities management LIMITED (2 pages) |
9 October 2008 | Director appointed martin reay wood (2 pages) |
9 October 2008 | Director appointed land securities management LIMITED (2 pages) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Appointment terminated director land securities management services LIMITED (1 page) |
9 October 2008 | Director appointed ls director LIMITED (2 pages) |
9 October 2008 | Director appointed ls director LIMITED (2 pages) |
9 October 2008 | Director appointed martin reay wood (2 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
19 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
19 September 2008 | Return made up to 17/09/08; full list of members (5 pages) |
28 November 2007 | Memorandum and Articles of Association (13 pages) |
28 November 2007 | Memorandum and Articles of Association (13 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
23 November 2007 | Resolutions
|
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
23 November 2007 | Resolutions
|
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: lacon house theobalds road london WC1X 8RW (1 page) |
21 November 2007 | Company name changed shelfco (no. 3486) LIMITED\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed shelfco (no. 3486) LIMITED\certificate issued on 21/11/07 (2 pages) |
17 September 2007 | Incorporation (24 pages) |
17 September 2007 | Incorporation (24 pages) |