London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2014(same day as company formation) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2014(same day as company formation) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2014(same day as company formation) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London Greater London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(2 years after company formation) |
Appointment Duration | 9 months (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(2 years, 8 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(3 years, 6 months 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 |
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 |
100 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, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
19 February 2021 | Delivered 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 2021 | Delivered 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 |
11 May 2023 | Confirmation statement made on 11 May 2023 with updates (5 pages) |
---|---|
7 March 2023 | Full accounts made up to 31 March 2022 (16 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) |
16 May 2022 | Confirmation statement made on 11 May 2022 with updates (5 pages) |
26 October 2021 | Full accounts made up to 31 March 2021 (16 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with updates (5 pages) |
3 March 2021 | Resolutions
|
1 March 2021 | Registration of charge 091011870002, created on 19 February 2021 (11 pages) |
26 February 2021 | Registration of charge 091011870001, created on 19 February 2021 (9 pages) |
10 February 2021 | Notification of Ls London Holdings One Limited as a person with significant control on 5 February 2021 (2 pages) |
10 February 2021 | Cessation of Land Securities Spv's Limited as a person with significant control on 5 February 2021 (1 page) |
26 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
4 August 2020 | Resolutions
|
17 July 2020 | Cessation of Land Securities Property Holdings Limited as a person with significant control on 15 July 2020 (1 page) |
17 July 2020 | Notification of Land Securities Spv's Limited as a person with significant control on 15 July 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
22 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
5 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
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) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Land Securities Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Land Securities Property Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Land Securities Property Holdings Limited as a person with significant control on 27 June 2017 (2 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 Greater 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 Greater 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 | 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) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 (2 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
15 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
15 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
5 September 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
5 September 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|