LAND SECURITIES (FINANCE) LIMITED
Overview
| Company Name | LAND SECURITIES (FINANCE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00680609 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAND SECURITIES (FINANCE) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LAND SECURITIES (FINANCE) LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAND SECURITIES (FINANCE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAND SECURITIES FINANCE LIMITED | Jan 16, 1961 | Jan 16, 1961 |
| LAND SECURITIES MANAGEMENT LIMITED | Jan 16, 1961 | Jan 16, 1961 |
What are the latest accounts for LAND SECURITIES (FINANCE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LAND SECURITIES (FINANCE) LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for LAND SECURITIES (FINANCE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 16 pages | AA | ||
Full accounts made up to Mar 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Jun 21, 2025 with updates | 5 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mrs Elizabeth Anne Gillbe on Dec 18, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 21, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 17 pages | AA | ||
Appointment of Mr Duncan John Holder as a director on Sep 05, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 17 pages | AA | ||
Termination of appointment of Don Eric Stanley as a director on Dec 13, 2022 | 1 pages | TM01 | ||
Appointment of Mr Don Eric Stanley as a director on Aug 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Rosalind Charlotte Futter as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Stephen Gillard as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Julie Louise Fountain as a director on Jan 18, 2022 | 1 pages | TM01 | ||
Appointment of Ms Elizabeth Anne Gillbe as a director on Jan 18, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Termination of appointment of Marc Peter Cadwaladr as a director on Jun 28, 2021 | 1 pages | TM01 | ||
Termination of appointment of Martin Reay Wood as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Appointment of Mr James Stephen Gillard as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 21, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mrs Vanessa Kate Simms as a director on May 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Martin Frederick Greenslade as a director on May 31, 2021 | 1 pages | TM01 | ||
Who are the officers of LAND SECURITIES (FINANCE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
| GILLBE, Elizabeth Anne | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 291722960002 | |||||||||
| HOLDER, Duncan John | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 313183150001 | |||||||||
| MAIRS, Cassani | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | Australian | 275448530001 | |||||||||
| SIMMS, Vanessa Kate | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 205191690001 | |||||||||
| WORTHINGTON, Martin Richard | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 209653060001 | |||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| JONES, Laurance Aubrey | Secretary | 242 Cromwell Tower Barbican EC2Y 8DD London | British | 13653250002 | ||||||||||
| BUSHELL, Richard Spencer | Director | Upway Highmoor Cross RG9 5DT Henley On Thames Oxfordshire | United Kingdom | British | 2890300002 | |||||||||
| CADWALADR, Marc Peter | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 183663650002 | |||||||||
| DEUTSCH, Alastair Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 248907750001 | |||||||||
| DOBBIN, Anthony Michael Chetwynd | Director | Greystoke 3 Seale Hill RH2 8HZ Reigate Surrey | England | British | 14674490001 | |||||||||
| DON-WAUCHOPE, Despina | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 172870040001 | |||||||||
| FOUNTAIN, Julie Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | New Zealander | 248907700001 | |||||||||
| FUTTER, Rosalind Charlotte | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 245861780002 | |||||||||
| GILL, Christopher Marshall | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 133825020001 | |||||||||
| GILLARD, James Stephen | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 196121180003 | |||||||||
| GREENSLADE, Martin Frederick | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 17633990003 | |||||||||
| HENDERSON, Ian James | Director | Crouch House TN8 5LQ Edenbridge Kent | England | United Kingdom | 14674060001 | |||||||||
| HOLT, David Leslie Frank | Director | Strand WC2N 5AF London 5 United Kingdom | England | United Kingdom | 100070620002 | |||||||||
| HUNT, Peter John, Sir | Director | 37 Devonshire Mews West W1N 1FQ London | British | 13653440001 | ||||||||||
| LEE, Martin | Director | 106 South Norwood Hill South Norwood SE25 6AQ London | United Kingdom | British | 100432500001 | |||||||||
| LEUNG, Stephen Sui Sang | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 196161690001 | |||||||||
| MACFARLANE, Andrew Elliott | Director | Hunters Moon 4 Spicers Field KT22 0UT Oxshott Surrey | British | 78359310003 | ||||||||||
| MOORE, Nicholas Anthony Charles | Director | Stonefield Linchmere GU27 3NE Haslemere Surrey | United Kingdom | British | 14885090001 | |||||||||
| MURRAY, James Ian Keith | Director | 8 Pines Road BR1 2AA Bickley Kent | British | 13422400003 | ||||||||||
| STANLEY, Don Eric | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 298780910001 | |||||||||
| WEST, Sean Allan | Director | 12 Alleyn Crescent Dulwich SE21 8BN London | England | British,Australian | 100070480001 | |||||||||
| WOOD, Martin Reay | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 89486930005 |
Who are the persons with significant control of LAND SECURITIES (FINANCE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Plc | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0