London
SW1E 5JL
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(3 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 2016(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 2016(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Oliver Stuart Gardiner |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Honeycroft Drive St. Albans Hertfordshire AL4 0GF |
Director Name | Robert William Heskett |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stonehurst Beenham Village Beenham Reading Berkshire RG7 5NN |
Secretary Name | Mr John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Jonathan Charles Fennell Evans |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 St Marks Road Henley-On-Thames Oxfordshire RG9 1LW |
Secretary Name | Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Ian David Burr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 August 2016) |
Role | Prperty Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | David Benjamin Ridgwell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 August 2016) |
Role | Chartered Surveyor |
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 | 20 October 2016(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (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(9 years, 3 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(10 years, 1 month 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
37 at £1 | Land Securities Property Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
29 March 2019 | Delivered on: 10 April 2019 Persons entitled: Deutsche Trustee Company Limited as Obligor Security Trustee Classification: A registered charge Particulars: Msu 4, the white rose centre, dewsbury road, leeds with title number WYK636368. Outstanding |
---|---|
3 November 2004 | Delivered on: 16 September 2016 Persons entitled: Deutsche Trustee Company Limited Classification: Security trust and intercreditor 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: L/H the white rose centre dewsbury road morley t/no WYK566003. Outstanding |
26 August 2016 | Delivered on: 31 August 2016 Persons entitled: Deutsche Trustee Company Limited Land Securities Capital Markets PLC Classification: A registered charge Outstanding |
19 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (218 pages) |
---|---|
19 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
19 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
5 June 2023 | Confirmation statement made on 4 June 2023 with updates (5 pages) |
19 December 2022 | Full accounts made up to 31 March 2022 (20 pages) |
6 June 2022 | Confirmation statement made on 4 June 2022 with updates (5 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) |
29 October 2021 | Full accounts made up to 31 March 2021 (20 pages) |
4 June 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
27 January 2021 | Full accounts made up to 31 March 2020 (18 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
10 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
23 October 2019 | Resolutions
|
23 October 2019 | Statement by Directors (1 page) |
23 October 2019 | Statement of capital on 23 October 2019
|
23 October 2019 | Solvency Statement dated 10/10/19 (1 page) |
5 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
10 April 2019 | Registration of charge 064268630003, created on 29 March 2019 (7 pages) |
20 July 2018 | Full accounts made up to 31 March 2018 (16 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
5 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) |
4 August 2017 | Cessation of Land Securities Property Holdings Limited as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Land Securities Property Holdings Limited as a person with significant control on 6 April 2016 (4 pages) |
4 August 2017 | Notification of Land Securities Property Holdings Limited as a person with significant control on 4 August 2017 (4 pages) |
4 August 2017 | Cessation of Land Securities Property Holdings Limited as a person with significant control on 25 August 2016 (2 pages) |
26 July 2017 | Second filing for the notification of Land Securities Portfolio Management Limited as a person with significant control (7 pages) |
26 July 2017 | Second filing for the notification of Land Securities Portfolio Management Limited as a person with significant control (7 pages) |
13 July 2017 | Full accounts made up to 31 March 2017 (18 pages) |
13 July 2017 | Full accounts made up to 31 March 2017 (18 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 27 June 2017
|
27 June 2017 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 25 August 2016
|
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) |
11 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
11 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 | 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 | 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 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
20 October 2016 | Appointment of Mr Michael Arnaouti as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Michael Arnaouti as a director on 20 October 2016 (2 pages) |
18 September 2016 | Termination of appointment of David Benjamin Ridgwell as a director on 25 August 2016 (2 pages) |
18 September 2016 | Termination of appointment of David Benjamin Ridgwell as a director on 25 August 2016 (2 pages) |
18 September 2016 | Termination of appointment of Ian David Burr as a director on 25 August 2016 (2 pages) |
18 September 2016 | Termination of appointment of Ian David Burr as a director on 25 August 2016 (2 pages) |
16 September 2016 | Particulars of a charge subject to which a property has been acquired / charge code 064268630002 (11 pages) |
16 September 2016 | Particulars of a charge subject to which a property has been acquired / charge code 064268630002 (11 pages) |
15 September 2016 | Resolutions
|
31 August 2016 | Registration of charge 064268630001, created on 26 August 2016 (10 pages) |
31 August 2016 | Registration of charge 064268630001, created on 26 August 2016 (10 pages) |
25 August 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
25 August 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
24 August 2016 | Appointment of Ls Director Limited as a director on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Land Securities Management Services Limited as a director on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Land Securities Management Services Limited as a director on 24 August 2016 (2 pages) |
24 August 2016 | Appointment of Ls Director Limited as a director on 24 August 2016 (2 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Resolutions
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 December 2015 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
23 December 2015 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 December 2014 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
30 December 2014 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
1 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
1 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
27 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
27 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 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) |
19 July 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
19 July 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
2 May 2012 | Director's details changed for Ian David Burr on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Ian David Burr on 30 March 2012 (2 pages) |
19 April 2012 | Director's details changed for David Benjamin Ridgwell on 30 March 2012 (2 pages) |
19 April 2012 | Director's details changed for David Benjamin Ridgwell on 30 March 2012 (2 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Termination of appointment of Oliver Gardiner as a director (1 page) |
29 September 2011 | Termination of appointment of Oliver Gardiner as a director (1 page) |
13 July 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 November 2010 (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) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (15 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (15 pages) |
3 August 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
3 August 2010 | Accounts for a dormant company made up to 30 November 2009 (4 pages) |
12 July 2010 | Appointment of David Benjamin Ridgwell as a director (3 pages) |
12 July 2010 | Appointment of David Benjamin Ridgwell as a director (3 pages) |
8 July 2010 | Termination of appointment of Jonathan Evans as a director (2 pages) |
8 July 2010 | Appointment of Ian David Burr as a director (3 pages) |
8 July 2010 | Termination of appointment of Jonathan Evans as a director (2 pages) |
8 July 2010 | Appointment of Ian David Burr as a director (3 pages) |
2 March 2010 | Director's details changed for Oliver Stuart Gardiner on 19 December 2009 (3 pages) |
2 March 2010 | Director's details changed for Oliver Stuart Gardiner on 19 December 2009 (3 pages) |
10 February 2010 | Director's details changed for Oliver Stuart Gardiner on 18 December 2009 (3 pages) |
10 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Director's details changed for Oliver Stuart Gardiner on 18 December 2009 (3 pages) |
4 January 2010 | Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 4 January 2010 (2 pages) |
4 January 2010 | Registered office address changed from C/O Bircham Dyson Bell Solicitors, 50 Broadway Westminster London SW1H 0BL on 4 January 2010 (2 pages) |
14 November 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
14 November 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
11 November 2009 | Appointment of Peter Maxwell Dudgeon as a secretary (3 pages) |
11 November 2009 | Appointment of a director (3 pages) |
11 November 2009 | Appointment of Peter Maxwell Dudgeon as a secretary (3 pages) |
11 November 2009 | Appointment of a director (3 pages) |
3 November 2009 | Termination of appointment of Robert Heskett as a director (2 pages) |
3 November 2009 | Termination of appointment of Robert Heskett as a director (2 pages) |
2 November 2009 | Termination of appointment of John Stephenson as a secretary (3 pages) |
2 November 2009 | Termination of appointment of John Stephenson as a secretary (3 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Director appointed jonathan charles fennell evans (2 pages) |
24 March 2009 | Director appointed jonathan charles fennell evans (2 pages) |
24 March 2009 | Resolutions
|
27 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
27 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
28 November 2007 | Ad 14/11/07--------- £ si 35@1=35 £ ic 2/37 (2 pages) |
28 November 2007 | Ad 14/11/07--------- £ si 35@1=35 £ ic 2/37 (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
27 November 2007 | New secretary appointed (2 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
14 November 2007 | Incorporation (18 pages) |
14 November 2007 | Incorporation (18 pages) |