LAND SECURITIES MANAGEMENT SERVICES LIMITED.
Overview
| Company Name | LAND SECURITIES MANAGEMENT SERVICES LIMITED. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04156575 |
| 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 MANAGEMENT SERVICES LIMITED.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LAND SECURITIES MANAGEMENT SERVICES 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 MANAGEMENT SERVICES LIMITED.?
| Company Name | From | Until |
|---|---|---|
| SHELFCO (NO.2101) LIMITED | Feb 08, 2001 | Feb 08, 2001 |
What are the latest accounts for LAND SECURITIES MANAGEMENT SERVICES 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 MANAGEMENT SERVICES LIMITED.?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for LAND SECURITIES MANAGEMENT SERVICES LIMITED.?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with updates | 5 pages | CS01 | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||||||
Termination of appointment of Leigh-Anne Louise Sellars as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||
Director's details changed for Mrs Elizabeth Anne Gillbe on Dec 18, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Dec 08, 2024 with updates | 5 pages | CS01 | ||||||
Appointment of Mr Timothy James Cooper as a director on Aug 23, 2024 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||||||
Appointment of Mr Nick Taunt as a director on May 09, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Dec 08, 2023 with updates | 5 pages | CS01 | ||||||
Termination of appointment of Alexandra Mary Ann Clark as a director on Nov 22, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Duncan John Holder as a director on Sep 05, 2023 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||||||
Termination of appointment of Don Eric Stanley as a director on Dec 13, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 08, 2022 with updates | 5 pages | CS01 | ||||||
Appointment of Miss Marina Louise Thomas as a director on Nov 08, 2022 | 2 pages | AP01 | ||||||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||||||
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 | ||||||
Director's details changed for Mr Patrick Mccaul on Jul 29, 2022 | 2 pages | CH01 | ||||||
Termination of appointment of James Stephen Gillard as a director on Jun 15, 2022 | 1 pages | TM01 | ||||||
Appointment of Leigh Mccaveny as a director on May 25, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Elizabeth Miles as a director on May 25, 2022 | 1 pages | TM01 | ||||||
Appointment of Mrs Leigh-Anne Louise Sellars as a director on Feb 10, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Ruth Shearer as a director on Feb 10, 2022 | 1 pages | TM01 | ||||||
Who are the officers of LAND SECURITIES MANAGEMENT SERVICES 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 | ||||||||||
| ALLAN, Mark Christopher | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 74371010007 | |||||||||
| COOPER, Timothy James | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 326433450001 | |||||||||
| 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 | |||||||||
| MCCAUL, Patrick | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 292029960002 | |||||||||
| MCCAVENY, Leigh | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 290624530001 | |||||||||
| PEEKE, Alexander James | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 278065950001 | |||||||||
| SIMMS, Vanessa Kate | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 205191690001 | |||||||||
| TAUNT, Nicholas Henry | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 275050860001 | |||||||||
| THOMAS, Marina Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 183635400002 | |||||||||
| 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 | ||||||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||
| AKERS, Richard John | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | English | 73246590001 | |||||||||
| ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 539040004 | |||||||||
| ASHBY, Timothy John | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 200881770002 | |||||||||
| BIRD, Michael Anthony | Director | Meadow House Swan Barn Road GU27 2HY Haslemere Surrey | United Kingdom | British | 28326660002 | |||||||||
| CADWALADR, Marc Peter | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 183663650002 | |||||||||
| CLARK, Alexandra Mary Ann | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 222131680001 | |||||||||
| COLLINS, Aubrey Mark | Director | 28 Cleveland Road Barnes SW13 0AB London | England | British | 146892050001 | |||||||||
| DE BARR, Robert Henry | Director | Watermark Thames Lawn St Peter Street SL7 1QA Marlow Buckinghamshire | England | British | 14885390006 | |||||||||
| DE SOUZA, Adrian Michael | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 158381390001 | |||||||||
| DON-WAUCHOPE, Despina | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 172870040001 | |||||||||
| ELLIS, Ian David | Director | Oak Lodge, Moor Road Great Tey CO6 1JJ Colchester Essex | England | British | 68191870001 | |||||||||
| 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 | |||||||||
| HEAFORD, David John | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 314267920001 | |||||||||
| HOLT, David Leslie Frank | Director | Strand WC2N 5AF London 5 United Kingdom | England | United Kingdom | 100070620002 | |||||||||
| JOHNSON, Neville William | Director | 2 Howitts Close KT10 8LX Esher Surrey | United Kingdom | British | 14674100001 | |||||||||
| MACFARLANE, Andrew Elliott | Director | Hunters Moon 4 Spicers Field KT22 0UT Oxshott Surrey | British | 78359310003 | ||||||||||
| MILES, Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 235498150001 |
Who are the persons with significant control of LAND SECURITIES MANAGEMENT SERVICES LIMITED.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Spv's Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 | 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