Company NameLandsec 20 Limited
Company StatusActive
Company Number09995113
CategoryPrivate Limited Company
Incorporation Date9 February 2016(8 years, 2 months ago)
Previous NameLS (Riverside) 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
Appointed19 October 2023(7 years, 8 months after company formation)
Appointment Duration6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed09 February 2016(same day as company formation)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed09 February 2016(same day as company formation)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed09 February 2016(same day as company formation)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMs Olivia Clare Troughton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Deepan Rasiklal Khiroya
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Russell James Loveland
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 May 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Daniel Stewart Rabin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2022(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 June 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Rejinder Bangar
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2023(7 years, 4 months after company formation)
Appointment Duration4 months (resigned 19 October 2023)
RoleAsset Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL

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 Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Filing History

5 July 2023Company name changed ls (riverside) LIMITED\certificate issued on 05/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-20
(3 pages)
20 June 2023Appointment of Mr Rejinder Bangar as a director on 16 June 2023 (2 pages)
20 June 2023Termination of appointment of Daniel Stewart Rabin as a director on 16 June 2023 (1 page)
13 June 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
16 December 2022Confirmation statement made on 16 December 2022 with updates (5 pages)
28 September 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
6 June 2022Termination of appointment of Russell James Loveland as a director on 27 May 2022 (1 page)
1 June 2022Appointment of Mr Daniel Stewart Rabin as a director on 27 May 2022 (2 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (5 pages)
5 May 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
4 May 2021Appointment of Mr Russell James Loveland as a director on 1 May 2021 (2 pages)
4 May 2021Termination of appointment of Deepan Rasiklal Khiroya as a director on 1 May 2021 (1 page)
19 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
17 December 2020Confirmation statement made on 16 December 2020 with updates (5 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
31 July 2019Director's details changed for Mr Deepan Rasiklal Khiroya on 30 July 2019 (2 pages)
22 July 2019Appointment of Mr Deepan Rasiklal Khiroya as a director on 22 July 2019 (2 pages)
22 July 2019Termination of appointment of Olivia Clare Troughton as a director on 22 July 2019 (1 page)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
19 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
4 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (10 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (10 pages)
19 January 2017Director's details changed for Ms Olivia Clare Troughton on 11 January 2017 (2 pages)
19 January 2017Director's details changed for Ms Olivia Clare Troughton on 11 January 2017 (2 pages)
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 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 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 WC2N 5AF United Kingdom to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF United Kingdom to 100 Victoria Street London SW1E 5JL 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 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
10 February 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 2
(30 pages)
9 February 2016Incorporation
Statement of capital on 2016-02-09
  • GBP 2
(30 pages)