LAND SECURITIES GROUP PLC

LAND SECURITIES GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLAND SECURITIES GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04369054
    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 GROUP PLC?

    • Activities of real estate investment trusts (64306) / Financial and insurance activities

    Where is LAND SECURITIES GROUP PLC located?

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

    What were the previous names of LAND SECURITIES GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    HACKPLIMCO (NO.104) PUBLIC LIMITED COMPANYFeb 07, 2002Feb 07, 2002

    What are the latest accounts for LAND SECURITIES GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for LAND SECURITIES GROUP PLC?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for LAND SECURITIES GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 11, 2025

    • Capital: GBP 80,192,584.96
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 04, 2025

    • Capital: GBP 80,191,139.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 27, 2025

    • Capital: GBP 80,190,841.49
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 20, 2025

    • Capital: GBP 80,190,224.96
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 06, 2025

    • Capital: GBP 80,190,165.44
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 23, 2025

    • Capital: GBP 80,189,878.4
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 02, 2025

    • Capital: GBP 80,189,671.04
    3 pagesSH01

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

    3 pagesRP01AP01

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

    3 pagesRP01AP01

    Statement of capital following an allotment of shares on Sep 18, 2025

    • Capital: GBP 80,188,931.2
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 11, 2025

    • Capital: GBP 80,188,735.57
    3 pagesSH01

    Appointment of Mrs Anne Richards as a director on Sep 01, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 14, 2025Replaced "THIS AP01 WAS REPLACED ON 14/11/2025 AS THE ORIGINAL CONTAINED AN ERROR."

    Statement of capital following an allotment of shares on Aug 14, 2025

    • Capital: GBP 80,188,488.96
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 07, 2025

    • Capital: GBP 80,188,304
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 01, 2025

    • Capital: GBP 80,186,577.71
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2025

    180 pagesAA

    Statement of capital following an allotment of shares on Jul 03, 2025

    • Capital: GBP 80,185,221.33
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of Madeleine Elizabeth Cosgrave as a director on Jul 10, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 05, 2025

    • Capital: GBP 80,184,795.95
    3 pagesSH01

    Director's details changed for Mr Michaell Campbell on May 01, 2025

    2 pagesCH01

    Appointment of Mr Michaell Campbell as a director on May 01, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 13, 2025Replaced A replacement AP01 was registered 13/11/25 as the original contained an error

    Statement of capital following an allotment of shares on Mar 13, 2025

    • Capital: GBP 80,184,753.49
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 27, 2025

    • Capital: GBP 80,184,632.32
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 13, 2024

    • Capital: GBP 80,184,430.29
    3 pagesSH01

    Who are the officers of LAND SECURITIES GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCAVENY, Leigh
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    296257660001
    THOMAS, Marina Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    301806190001
    ALLAN, Mark Christopher
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish74371010007
    BOWLING, James Nicholas
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish313284040001
    CAMPBELL, Michael Leroi
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandAmerican335308420002
    CASEY, Louise, Baroness
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish330843890001
    CHESHIRE, Ian Michael, Sir
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish7668420002
    EVAIN, Christophe Armel Jean-Paul
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomFrench257035000001
    MANNINGS, Sheikh Mansurah Talat
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish316975210001
    RICHARDS, Anne Helen
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    ScotlandBritish339791540001
    ROBERTS, Miles William
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish57880630004
    SIMMS, Vanessa Kate
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish205191690001
    TAMHANE, Manjiry
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish159926420001
    ARNAOUTI, Michael
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    Secretary
    Strand
    WC2N 5AF London
    5
    Greater London
    United Kingdom
    196938120001
    ASHBY, Timothy John
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    200886130001
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Secretary
    Strand
    WC2N 5AF London
    5
    United Kingdom
    British155403560001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    MILES, Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    278065240001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    AKERS, Richard John
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomEnglish73246590001
    BARTRAM, Christopher John
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish38758710002
    BIRCH, Peter Gibbs
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    Director
    Bibury 24 Broad High Way
    KT11 2RP Cobham
    Surrey
    United KingdomBritish58500710002
    BISCHOFF, Winfried Franz Wilhelm, Sir
    Bloomfield Terrace
    SW1W 8PQ London
    28
    Director
    Bloomfield Terrace
    SW1W 8PQ London
    28
    German/British7210620001
    BLAND, Christopher, Sir
    Catherine Place
    SW1E 6HF London
    10
    Director
    Catherine Place
    SW1E 6HF London
    10
    EnglandBritish129529120001
    BONHAM CARTER, Edward Henry
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish39621680002
    CADBURY, Nicholas Theodore
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish132224150001
    CARNWATH, Alison Jane, Dame
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish73581270001
    COLLINS, Aubrey Mark
    28 Cleveland Road
    Barnes
    SW13 0AB London
    Director
    28 Cleveland Road
    Barnes
    SW13 0AB London
    EnglandBritish146892050001
    COSGRAVE, Madeleine Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish242984070001
    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
    FREEMAN, Peter Geoffrey
    11 Holland Park
    W11 3TH London
    Director
    11 Holland Park
    W11 3TH London
    United KingdomBritish11621550007
    GREENSLADE, Martin Frederick
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish17633990003
    HAYTHORNTHWAITE, Richard Neil
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    EnglandBritish45808540002
    HENDERSON, Giles Ian
    The Masters Lodgings
    Pembroke College
    OX1 1DW Oxford
    Director
    The Masters Lodgings
    Pembroke College
    OX1 1DW Oxford
    British75826680001
    HENDERSON, Ian James
    Crouch House
    TN8 5LQ Edenbridge
    Kent
    Director
    Crouch House
    TN8 5LQ Edenbridge
    Kent
    EnglandUnited Kingdom14674060001

    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