LANDSEC 8 LIMITED

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

    Company NameLANDSEC 8 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05198564
    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 8 LIMITED?

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

    Where is LANDSEC 8 LIMITED located?

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

    What were the previous names of LANDSEC 8 LIMITED?

    Previous Company Names
    Company NameFromUntil
    X-LEISURE (BRIGHTON II) LIMITEDAug 05, 2004Aug 05, 2004

    What are the latest accounts for LANDSEC 8 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 8 LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for LANDSEC 8 LIMITED?

    Filings
    DateDescriptionDocumentType

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

    5 pagesAA

    Confirmation statement made on May 24, 2025 with updates

    5 pagesCS01

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

    5 pagesAA

    Confirmation statement made on May 24, 2024 with updates

    5 pagesCS01

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

    1 pagesPSC07

    Change of details for Land Securities Spvs Limited as a person with significant control on Aug 08, 2023

    5 pagesPSC05

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

    4 pagesPSC02

    Cessation of A Person with Significant Control as a person with significant control on Aug 08, 2023

    3 pagesPSC07

    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

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

    2 pagesPSC05

    Certificate of change of name

    Company name changed x-leisure (brighton ii) 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 May 24, 2023 with updates

    5 pagesCS01

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

    6 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 May 24, 2022 with updates

    5 pagesCS01

    Confirmation statement made on May 24, 2021 with updates

    5 pagesCS01

    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

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

    6 pagesAA

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

    6 pagesAA

    Who are the officers of LANDSEC 8 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
    DESAI, Falguni
    113a Burdon Lane
    Cheam
    SM2 7DB Surrey
    Secretary
    113a Burdon Lane
    Cheam
    SM2 7DB Surrey
    British77755390003
    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
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    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
    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
    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
    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
    KHIROYA, Deepan Rasiklal
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish142551350002
    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
    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
    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
    THODAY, Corin Leonard
    Norwich Road
    NR21 8AU Fakenham
    21
    Norfolk
    United Kingdom
    Director
    Norwich Road
    NR21 8AU Fakenham
    21
    Norfolk
    United Kingdom
    United KingdomBritish138095630001
    TROUGHTON, Olivia Clare
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish175229250001
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Who are the persons with significant control of LANDSEC 8 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Aug 08, 2023
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    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.
    Victoria Street
    SW1E 5JL London
    100
    England
    Nov 08, 2016
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    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
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03580188
    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