London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2010(same day as company formation) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 June 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(3 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 June 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | Peter Maxwell Dudgeon |
---|---|
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(1 year, 2 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(5 years, 1 month 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(7 years 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 | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Correspondence Address | 5 Strand London WC2N 5AF |
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 Nominees Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 March 2010 | Delivered on: 26 March 2010 Persons entitled: Detsche 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 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 CU140358 see image for full details. Outstanding |
---|---|
19 March 2010 | Delivered on: 26 March 2010 Persons entitled: Deutsche Trustee Company Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2018 | Application to strike the company off the register (3 pages) |
8 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
4 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
4 January 2018 | Change of details for Ls Nominees Holdings Limited as a person with significant control on 10 January 2017 (2 pages) |
21 September 2017 | Satisfaction of charge 2 in full (1 page) |
21 September 2017 | Satisfaction of charge 2 in full (1 page) |
21 September 2017 | Satisfaction of charge 1 in full (1 page) |
21 September 2017 | Satisfaction of charge 1 in full (1 page) |
4 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
4 June 2017 | Accounts for a dormant company made up to 31 March 2017 (4 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) |
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 | 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 | 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) |
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) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
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) |
27 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
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) |
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) |
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) |
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
30 December 2014 | Accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Accounts made up to 31 March 2014 (4 pages) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (5 pages) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (5 pages) |
24 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (5 pages) |
9 December 2013 | Accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director on 30 April 2013 (1 page) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director on 30 April 2013 (1 page) |
20 March 2013 | Appointment of Ls Director Limited as a director on 1 March 2013 (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director on 1 March 2013 (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director on 1 March 2013 (2 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (6 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
27 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
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 director (1 page) |
27 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
1 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
12 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
12 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
16 February 2010 | Incorporation (35 pages) |
16 February 2010 | Incorporation (35 pages) |