LAND SECURITIES GROUP PLC
Overview
| Company Name | LAND SECURITIES GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04369054 |
| 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 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 Address | No |
What were the previous names of LAND SECURITIES GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| HACKPLIMCO (NO.104) PUBLIC LIMITED COMPANY | Feb 07, 2002 | Feb 07, 2002 |
What are the latest accounts for LAND SECURITIES GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LAND SECURITIES GROUP PLC?
| Last Confirmation Statement Made Up To | Feb 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
| Overdue | No |
What are the latest filings for LAND SECURITIES GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 11, 2025
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 04, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 27, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 20, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 06, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 23, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 02, 2025
| 3 pages | SH01 | ||||||||||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 18, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 11, 2025
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mrs Anne Richards as a director on Sep 01, 2025 | 3 pages | AP01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 14, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 07, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 01, 2025
| 3 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 180 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 03, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Madeleine Elizabeth Cosgrave as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 05, 2025
| 3 pages | SH01 | ||||||||||||||||||
Director's details changed for Mr Michaell Campbell on May 01, 2025 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mr Michaell Campbell as a director on May 01, 2025 | 3 pages | AP01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 13, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 27, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 13, 2024
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of LAND SECURITIES GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCAVENY, Leigh | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom | 296257660001 | |||||||
| THOMAS, Marina Louise | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom | 301806190001 | |||||||
| ALLAN, Mark Christopher | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 74371010007 | |||||
| BOWLING, James Nicholas | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 313284040001 | |||||
| CAMPBELL, Michael Leroi | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | American | 335308420002 | |||||
| CASEY, Louise, Baroness | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 330843890001 | |||||
| CHESHIRE, Ian Michael, Sir | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 7668420002 | |||||
| EVAIN, Christophe Armel Jean-Paul | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | French | 257035000001 | |||||
| MANNINGS, Sheikh Mansurah Talat | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 316975210001 | |||||
| RICHARDS, Anne Helen | Director | Victoria Street SW1E 5JL London 100 United Kingdom | Scotland | British | 339791540001 | |||||
| ROBERTS, Miles William | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 57880630004 | |||||
| SIMMS, Vanessa Kate | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 205191690001 | |||||
| TAMHANE, Manjiry | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 159926420001 | |||||
| ARNAOUTI, Michael | Secretary | Strand WC2N 5AF London 5 Greater London United Kingdom | 196938120001 | |||||||
| ASHBY, Timothy John | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom | 200886130001 | |||||||
| DE SOUZA, Adrian Michael | Secretary | Strand WC2N 5AF London 5 United Kingdom | British | 155403560001 | ||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||
| MILES, Elizabeth | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom | 278065240001 | |||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| AKERS, Richard John | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | English | 73246590001 | |||||
| BARTRAM, Christopher John | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 38758710002 | |||||
| BIRCH, Peter Gibbs | Director | Bibury 24 Broad High Way KT11 2RP Cobham Surrey | United Kingdom | British | 58500710002 | |||||
| BISCHOFF, Winfried Franz Wilhelm, Sir | Director | Bloomfield Terrace SW1W 8PQ London 28 | German/British | 7210620001 | ||||||
| BLAND, Christopher, Sir | Director | Catherine Place SW1E 6HF London 10 | England | British | 129529120001 | |||||
| BONHAM CARTER, Edward Henry | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 39621680002 | |||||
| CADBURY, Nicholas Theodore | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 132224150001 | |||||
| CARNWATH, Alison Jane, Dame | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 73581270001 | |||||
| COLLINS, Aubrey Mark | Director | 28 Cleveland Road Barnes SW13 0AB London | England | British | 146892050001 | |||||
| COSGRAVE, Madeleine Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 242984070001 | |||||
| ELLIS, Ian David | Director | Oak Lodge, Moor Road Great Tey CO6 1JJ Colchester Essex | England | British | 68191870001 | |||||
| FREEMAN, Peter Geoffrey | Director | 11 Holland Park W11 3TH London | United Kingdom | British | 11621550007 | |||||
| GREENSLADE, Martin Frederick | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 17633990003 | |||||
| HAYTHORNTHWAITE, Richard Neil | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | England | British | 45808540002 | |||||
| HENDERSON, Giles Ian | Director | The Masters Lodgings Pembroke College OX1 1DW Oxford | British | 75826680001 | ||||||
| HENDERSON, Ian James | Director | Crouch House TN8 5LQ Edenbridge Kent | England | United Kingdom | 14674060001 |
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