LANDSEC 9 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLANDSEC 9 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03269223
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LANDSEC 9 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is LANDSEC 9 LIMITED located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LANDSEC 9 LIMITED?

    Previous Company Names
    Company NameFromUntil
    X-LEISURE (BOLDON) LIMITEDJan 09, 2004Jan 09, 2004
    MWB LEISURE (BOLDON) LIMITEDFeb 28, 1997Feb 28, 1997
    FINLAW FIFTY-NINE LIMITEDOct 25, 1996Oct 25, 1996

    What are the latest accounts for LANDSEC 9 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LANDSEC 9 LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for LANDSEC 9 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 04, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Dec 04, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Dec 04, 2023 with updates

    5 pagesCS01

    Appointment of Leigh Mccaveny as a director on Oct 19, 2023

    2 pagesAP01

    Termination of appointment of Rejinder Bangar as a director on Oct 19, 2023

    1 pagesTM01

    Notification of Land Securities Spv's Limited as a person with significant control on Aug 08, 2023

    2 pagesPSC02

    Cessation of The X-Leisure (General Partner) Limited as a person with significant control on Aug 08, 2023

    1 pagesPSC07

    Certificate of change of name

    Company name changed x-leisure (boldon) LIMITED\certificate issued on 04/07/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 04, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 20, 2023

    RES15

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Appointment of Mr Rejinder Bangar as a director on Jun 16, 2023

    2 pagesAP01

    Termination of appointment of Daniel Stewart Rabin as a director on Jun 16, 2023

    1 pagesTM01

    Confirmation statement made on Dec 04, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Termination of appointment of Russell James Loveland as a director on May 27, 2022

    1 pagesTM01

    Appointment of Mr Daniel Stewart Rabin as a director on May 27, 2022

    2 pagesAP01

    Confirmation statement made on Dec 04, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Appointment of Mr Russell James Loveland as a director on May 01, 2021

    2 pagesAP01

    Termination of appointment of Deepan Rasiklal Khiroya as a director on May 01, 2021

    1 pagesTM01

    Confirmation statement made on Dec 04, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Who are the officers of LANDSEC 9 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4365193
    159674790001
    MCCAVENY, Leigh
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish290624530001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04299372
    133814600001
    D'ARDENNE, John
    179 Great Portland Street
    W1N 6LS London
    Nominee Secretary
    179 Great Portland Street
    W1N 6LS London
    British900014100001
    DESAI, Falguni
    6 Buckleigh Avenue
    SW20 9JZ London
    Secretary
    6 Buckleigh Avenue
    SW20 9JZ London
    British77755390001
    SINGH, Jagtar
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Secretary
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    British121710890001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    HERMES SECRETARIAT LIMITED
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Secretary
    1 Portsoken Street
    E1 8HZ London
    Lloyds Chambers
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3717842
    93700910001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BANGAR, Rejinder
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish310361600001
    BARBER, Martin
    1a Norfolk Road
    NW8 6AX London
    Director
    1a Norfolk Road
    NW8 6AX London
    EnglandBritish35534320007
    BARTRAM, Christopher John
    3 Bentley Road
    CB2 2AW Cambridge
    Cambridgeshire
    Director
    3 Bentley Road
    CB2 2AW Cambridge
    Cambridgeshire
    British38758710001
    BLACK, Russell Norman
    Meadow Way
    Boxmoor
    HP3 0AT Hemel Hempstead
    9
    Hertfordshire
    United Kingdom
    Director
    Meadow Way
    Boxmoor
    HP3 0AT Hemel Hempstead
    9
    Hertfordshire
    United Kingdom
    United KingdomBritish97983900003
    BLURTON, Andrew Francis
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    Director
    Old Cedar House
    Guildford Road
    GU6 8LT Cranleigh
    Surrey
    EnglandBritish53724380001
    CORAL, Lynda Sharon
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    Director
    Westacre
    1a Sandy Lodge Road
    WD3 1LP Moor Park
    Hertfordshire
    British34029880004
    DIXON, Alistair William
    4 St Martins Road
    SW9 0SW London
    Director
    4 St Martins Road
    SW9 0SW London
    British49174270002
    EVANS, Alasdair David
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    Director
    8 Copsem Lane
    KT10 9EU Esher
    Treaton Mill
    Surrey
    United KingdomBritish130019430001
    GERBEAU, Pierre Yves
    Capability Green
    LU1 3AE Luton
    400
    England And Wales
    United Kingdom
    Director
    Capability Green
    LU1 3AE Luton
    400
    England And Wales
    United Kingdom
    United KingdomFrench78416670007
    HARRISON, John William
    97 Clifton Hill
    NW8 0JR London
    Director
    97 Clifton Hill
    NW8 0JR London
    United KingdomBritish69263980002
    KHIROYA, Deepan Rasiklal
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish142551350002
    LEADBETTER, Simon John Napier
    1 Clifton Cottages
    Smallshill Road Norwood Hill
    RH6 0HR Horley
    Surrey
    Director
    1 Clifton Cottages
    Smallshill Road Norwood Hill
    RH6 0HR Horley
    Surrey
    EnglandBritish51333230001
    LEWIS, Martyn Phillips
    Wyncroft
    Ringmore
    TQ7 4HL Kingsbridge
    Devon
    Director
    Wyncroft
    Ringmore
    TQ7 4HL Kingsbridge
    Devon
    EnglandBritish96177720001
    LOVELAND, Russell James
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish246604800001
    MARTIN, Andrew John, Mr.
    Hazelryst Rystwood Road
    RH18 5LX Forest Row
    East Sussex
    Director
    Hazelryst Rystwood Road
    RH18 5LX Forest Row
    East Sussex
    EnglandBritish3565840001
    MULLY, Richard Stephen
    5d Olivers Wharf
    64 Wapping High Street
    E1W 2PJ London
    Director
    5d Olivers Wharf
    64 Wapping High Street
    E1W 2PJ London
    British69600010001
    NUTTALL, Stuart
    23 Clifton Hill
    NW8 0QE London
    Nominee Director
    23 Clifton Hill
    NW8 0QE London
    British900014090001
    O'ROURKE, Dominic James
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish102844710001
    PULLEN, Xavier
    Capability Green
    LU1 3AE Luton
    400
    England And Wales
    United Kingdom
    Director
    Capability Green
    LU1 3AE Luton
    400
    England And Wales
    United Kingdom
    EnglandBritish78912170008
    PULLEN, Xavier
    65 Southway
    NW11 6SB London
    Director
    65 Southway
    NW11 6SB London
    British78912170001
    RABIN, Daniel Stewart
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish296474780001
    ROBERTSON, John Manwaring
    Capability Green
    LU1 3AE Luton
    400
    England And Wales
    United Kingdom
    Director
    Capability Green
    LU1 3AE Luton
    400
    England And Wales
    United Kingdom
    United KingdomBritish158761410001
    SINGH, Jagtar
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Director
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    United KingdomBritish121710890001
    THODAY, Corin Leonard
    Norwich Road
    NR21 8AU Fakenham
    21
    Norfolk
    United Kingdom
    Director
    Norwich Road
    NR21 8AU Fakenham
    21
    Norfolk
    United Kingdom
    United KingdomBritish138095630001

    Who are the persons with significant control of LANDSEC 9 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    London
    SW1E 5JL London
    100
    United Kingdom
    United Kingdom
    Aug 08, 2023
    Victoria Street
    London
    SW1E 5JL London
    100
    United Kingdom
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number04365195
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Victoria Street
    SW1E 5JL London
    100
    England
    Nov 08, 2016
    Victoria Street
    SW1E 5JL London
    100
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5060646
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    Apr 06, 2016
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03196858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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