London
SW1E 5JL
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 December 2011(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (closed 21 December 2021) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Robert Ian Wallace |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Malwood Road London SW12 8EN |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2015) |
Role | Secretary |
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(4 years, 4 months 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(6 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 | Land Securities Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 September 2021) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 September 2021) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Website | www.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 |
Year | 2013 |
---|---|
Turnover | £271,128 |
Net Worth | £1 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 December 2010 | Delivered on: 10 January 2011 Persons entitled: Josephine Sammons Limited Classification: Rent deposit deed 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: The deposit balance. See image for full details. Outstanding |
---|
21 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2021 | Application to strike the company off the register (1 page) |
24 September 2021 | Termination of appointment of Ls Director Limited as a director on 24 September 2021 (1 page) |
24 September 2021 | Termination of appointment of Land Securities Management Services Limited as a director on 24 September 2021 (1 page) |
31 August 2021 | Satisfaction of charge 1 in full (1 page) |
24 August 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (5 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
14 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
22 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
4 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) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
20 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 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) |
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 | 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) |
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 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
21 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
13 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (12 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) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
31 December 2013 | Sect 519 (1 page) |
31 December 2013 | Sect 519 (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
20 December 2013 | Auditor's resignation (3 pages) |
20 December 2013 | Auditor's resignation (3 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
|
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 Ls Director Limited as a director (2 pages) |
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) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 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) |
22 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
22 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
7 June 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
7 June 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
2 May 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Termination of appointment of Robert Wallace as a director (2 pages) |
29 February 2012 | Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 29 February 2012 (2 pages) |
29 February 2012 | Appointment of Land Securities Management Limited as a director (3 pages) |
29 February 2012 | Appointment of Adrian Michael De Souza as a director (3 pages) |
29 February 2012 | Appointment of Ls Company Secretaries Limited as a secretary (3 pages) |
29 February 2012 | Appointment of Ls Company Secretaries Limited as a secretary (3 pages) |
29 February 2012 | Appointment of Adrian Michael De Souza as a director (3 pages) |
29 February 2012 | Termination of appointment of Robert Wallace as a director (2 pages) |
29 February 2012 | Appointment of Land Securities Management Limited as a director (3 pages) |
29 February 2012 | Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 29 February 2012 (2 pages) |
29 February 2012 | Resolutions
|
21 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (14 pages) |
21 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (14 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 November 2010 | Incorporation (44 pages) |
24 November 2010 | Incorporation (44 pages) |