Company NameLandsec 23 Limited
Company StatusActive
Company Number09559284
CategoryPrivate Limited Company
Incorporation Date24 April 2015(8 years, 12 months ago)
Previous NameLS (Victoria) Nominee No.2 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, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed24 April 2015(same day as company formation)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed24 April 2015(same day as company formation)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed24 April 2015(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 April 2015(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(1 year, 2 months 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(1 year, 10 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(2 years, 8 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

Accounts

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

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 5 days from now)

Filing History

10 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
21 April 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
24 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
19 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
4 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)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
5 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (7 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 Ls Director Limited on 10 January 2017 (1 page)
11 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 2017Registered office address changed from 5 Strand London Greater London WC2N 5AF United Kingdom 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 United Kingdom 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 Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
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)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(5 pages)
5 August 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
5 August 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 2
(38 pages)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 2
(38 pages)