LAND SECURITIES MANAGEMENT SERVICES LIMITED.

LAND SECURITIES MANAGEMENT SERVICES LIMITED.

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

    Company NameLAND SECURITIES MANAGEMENT SERVICES LIMITED.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04156575
    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 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 AddressNo

    What were the previous names of LAND SECURITIES MANAGEMENT SERVICES LIMITED.?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.2101) LIMITEDFeb 08, 2001Feb 08, 2001

    What are the latest accounts for LAND SECURITIES MANAGEMENT SERVICES 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 LAND SECURITIES MANAGEMENT SERVICES LIMITED.?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for LAND SECURITIES MANAGEMENT SERVICES LIMITED.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 14, 2025 with updates

    5 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

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

    6 pagesAA

    Termination of appointment of Leigh-Anne Louise Sellars as a director on Mar 31, 2025

    1 pagesTM01

    Director's details changed for Mrs Elizabeth Anne Gillbe on Dec 18, 2024

    2 pagesCH01

    Confirmation statement made on Dec 08, 2024 with updates

    5 pagesCS01

    Appointment of Mr Timothy James Cooper as a director on Aug 23, 2024

    2 pagesAP01

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

    6 pagesAA

    Appointment of Mr Nick Taunt as a director on May 09, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 14, 2025Replaced A replacement AP01 was registered 14/11/25 as the original contained an error

    Confirmation statement made on Dec 08, 2023 with updates

    5 pagesCS01

    Termination of appointment of Alexandra Mary Ann Clark as a director on Nov 22, 2023

    1 pagesTM01

    Appointment of Mr Duncan John Holder as a director on Sep 05, 2023

    2 pagesAP01

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

    6 pagesAA

    Termination of appointment of Don Eric Stanley as a director on Dec 13, 2022

    1 pagesTM01

    Confirmation statement made on Dec 08, 2022 with updates

    5 pagesCS01

    Appointment of Miss Marina Louise Thomas as a director on Nov 08, 2022

    2 pagesAP01

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

    6 pagesAA

    Appointment of Mr Don Eric Stanley as a director on Aug 05, 2022

    2 pagesAP01

    Termination of appointment of Rosalind Charlotte Futter as a director on Aug 05, 2022

    1 pagesTM01

    Director's details changed for Mr Patrick Mccaul on Jul 29, 2022

    2 pagesCH01

    Termination of appointment of James Stephen Gillard as a director on Jun 15, 2022

    1 pagesTM01

    Appointment of Leigh Mccaveny as a director on May 25, 2022

    2 pagesAP01

    Termination of appointment of Elizabeth Miles as a director on May 25, 2022

    1 pagesTM01

    Appointment of Mrs Leigh-Anne Louise Sellars as a director on Feb 10, 2022

    2 pagesAP01

    Termination of appointment of Ruth Shearer as a director on Feb 10, 2022

    1 pagesTM01

    Who are the officers of LAND SECURITIES MANAGEMENT SERVICES 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
    ALLAN, Mark Christopher
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish74371010007
    COOPER, Timothy James
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish326433450001
    GILLBE, Elizabeth Anne
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish291722960002
    HOLDER, Duncan John
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish313183150001
    MCCAUL, Patrick
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish292029960002
    MCCAVENY, Leigh
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish290624530001
    PEEKE, Alexander James
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish278065950001
    SIMMS, Vanessa Kate
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish205191690001
    TAUNT, Nicholas Henry
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish275050860001
    THOMAS, Marina Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish183635400002
    WORTHINGTON, Martin Richard
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish209653060001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    AKERS, Richard John
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomEnglish73246590001
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish539040004
    ASHBY, Timothy John
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish200881770002
    BIRD, Michael Anthony
    Meadow House Swan Barn Road
    GU27 2HY Haslemere
    Surrey
    Director
    Meadow House Swan Barn Road
    GU27 2HY Haslemere
    Surrey
    United KingdomBritish28326660002
    CADWALADR, Marc Peter
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish183663650002
    CLARK, Alexandra Mary Ann
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish222131680001
    COLLINS, Aubrey Mark
    28 Cleveland Road
    Barnes
    SW13 0AB London
    Director
    28 Cleveland Road
    Barnes
    SW13 0AB London
    EnglandBritish146892050001
    DE BARR, Robert Henry
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    Director
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    EnglandBritish14885390006
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish158381390001
    DON-WAUCHOPE, Despina
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish172870040001
    ELLIS, Ian David
    Oak Lodge, Moor Road
    Great Tey
    CO6 1JJ Colchester
    Essex
    Director
    Oak Lodge, Moor Road
    Great Tey
    CO6 1JJ Colchester
    Essex
    EnglandBritish68191870001
    FOUNTAIN, Julie Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomNew Zealander248907700001
    FUTTER, Rosalind Charlotte
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish245861780002
    GILL, Christopher Marshall
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish133825020001
    GILLARD, James Stephen
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish196121180003
    GREENSLADE, Martin Frederick
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish17633990003
    HEAFORD, David John
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish314267920001
    HOLT, David Leslie Frank
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandUnited Kingdom100070620002
    JOHNSON, Neville William
    2 Howitts Close
    KT10 8LX Esher
    Surrey
    Director
    2 Howitts Close
    KT10 8LX Esher
    Surrey
    United KingdomBritish14674100001
    MACFARLANE, Andrew Elliott
    Hunters Moon
    4 Spicers Field
    KT22 0UT Oxshott
    Surrey
    Director
    Hunters Moon
    4 Spicers Field
    KT22 0UT Oxshott
    Surrey
    British78359310003
    MILES, Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish235498150001

    Who are the persons with significant control of LAND SECURITIES MANAGEMENT SERVICES LIMITED.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4365195
    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