Company NameLS Nova Place Limited
Company StatusActive
Company Number09101187
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)
Previous NamesLS Greenwich Investments Limited and LS Company 11 Limited

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(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed24 June 2014(same day as company formation)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed24 June 2014(same day as company formation)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed24 June 2014(same day as company formation)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
Greater London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(2 years after company formation)
Appointment Duration9 months (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(2 years, 8 months 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(3 years, 6 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

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

100 at £1Land Securities Property Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 1 week ago)
Next Return Due25 May 2024 (1 month from now)

Charges

19 February 2021Delivered on: 1 March 2021
Persons entitled:
Deutsche Trustee Company Limited as Obligor Security Trustee
Land Securities Capital Markets PLC as Issuer

Classification: A registered charge
Outstanding
19 February 2021Delivered on: 26 February 2021
Persons entitled: Deutsche Trustee Company Limited

Classification: A registered charge
Particulars: Land and airspace at victoria station, bressenden place, london (leasehold) with title number NGL921721. Land and airspace at victoria station, bressenden place, london (leasehold) with title number NGL921722. Land and airspace at victoria station, bressenden place, london (leasehold) with title number NGL921723.
Outstanding

Filing History

11 May 2023Confirmation statement made on 11 May 2023 with updates (5 pages)
7 March 2023Full accounts made up to 31 March 2022 (16 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)
16 May 2022Confirmation statement made on 11 May 2022 with updates (5 pages)
26 October 2021Full accounts made up to 31 March 2021 (16 pages)
11 May 2021Confirmation statement made on 11 May 2021 with updates (5 pages)
3 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-02
(3 pages)
1 March 2021Registration of charge 091011870002, created on 19 February 2021 (11 pages)
26 February 2021Registration of charge 091011870001, created on 19 February 2021 (9 pages)
10 February 2021Notification of Ls London Holdings One Limited as a person with significant control on 5 February 2021 (2 pages)
10 February 2021Cessation of Land Securities Spv's Limited as a person with significant control on 5 February 2021 (1 page)
26 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
4 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-03
(3 pages)
17 July 2020Cessation of Land Securities Property Holdings Limited as a person with significant control on 15 July 2020 (1 page)
17 July 2020Notification of Land Securities Spv's Limited as a person with significant control on 15 July 2020 (2 pages)
13 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
22 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
5 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
5 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)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Notification of Land Securities Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Land Securities Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Land Securities Property Holdings Limited as a person with significant control on 27 June 2017 (2 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)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
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 Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London Greater London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London Greater London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
15 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
5 September 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
5 September 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
(38 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 100
(38 pages)