LANDSEC 21 LIMITED

Register to unlock more data on OkredoRegister

LANDSEC 21 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06911068

Incorporation date

20/05/2009

Size

Dormant

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2009)
dot icon07/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon08/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon08/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/10/2023
Cessation of Land Securities Partnerships Limited as a person with significant control on 2023-08-10
dot icon16/10/2023
Notification of Land Securities Spv's Limited as a person with significant control on 2023-08-10
dot icon22/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon10/08/2023
Resolutions
dot icon10/08/2023
Solvency Statement dated 08/08/23
dot icon10/08/2023
Statement by Directors
dot icon10/08/2023
Statement of capital on 2023-08-10
dot icon04/07/2023
Certificate of change of name
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon27/05/2022
Appointment of Leigh Mccaveny as a director on 2022-05-25
dot icon26/05/2022
Termination of appointment of Elizabeth Miles as a director on 2022-05-25
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon10/12/2021
Full accounts made up to 2021-03-31
dot icon21/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon06/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon28/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon23/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with updates
dot icon05/01/2018
Termination of appointment of Louise Miller as a director on 2018-01-01
dot icon04/01/2018
Appointment of Mrs Elizabeth Miles as a director on 2018-01-01
dot icon13/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/04/2017
Termination of appointment of Michael Arnaouti as a director on 2017-03-31
dot icon10/03/2017
Appointment of Louise Miller as a director on 2017-03-01
dot icon24/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon20/01/2017
Director's details changed for Mr Michael Arnaouti on 2017-01-16
dot icon10/01/2017
Director's details changed for Ls Director Limited on 2017-01-10
dot icon10/01/2017
Secretary's details changed for Ls Company Secretaries Limited on 2017-01-10
dot icon10/01/2017
Director's details changed for Land Securities Management Services Limited on 2017-01-10
dot icon10/01/2017
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 2017-01-10
dot icon16/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/04/2016
Director's details changed for Land Securities Management Services Limited on 2015-04-01
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon16/04/2015
Appointment of Mr Michael Arnaouti as a director on 2015-04-01
dot icon16/04/2015
Termination of appointment of Adrian Michael De Souza as a director on 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon09/04/2014
Auditor's resignation
dot icon06/02/2014
Auditor's resignation
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon07/10/2013
Satisfaction of charge 1 in full
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/03/2013
Appointment of Ls Director Limited as a director
dot icon23/11/2012
Full accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon14/09/2011
Full accounts made up to 2011-03-31
dot icon10/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon31/05/2011
Appointment of Adrian Michael De Souza as a director
dot icon27/05/2011
Termination of appointment of Peter Dudgeon as a director
dot icon27/05/2011
Appointment of Ls Company Secretaries Limited as a secretary
dot icon27/05/2011
Termination of appointment of Peter Dudgeon as a secretary
dot icon09/09/2010
Full accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon25/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/08/2009
Ad 19/08/09\gbp si 25499@1=25499\gbp ic 1/25500\
dot icon14/08/2009
Director appointed land securities management services LIMITED
dot icon10/08/2009
Appointment terminate, director and secretary mitre secretaries LIMITED logged form
dot icon10/08/2009
Appointment terminated secretary mitre secretaries LIMITED
dot icon10/08/2009
Appointment terminated director william yuill
dot icon10/08/2009
Director and secretary appointed peter maxwell dudgeon
dot icon10/08/2009
Registered office changed on 10/08/2009 from mitre house 160 aldersgate street london EC1A 4DD
dot icon10/08/2009
Accounting reference date shortened from 31/05/2010 to 31/03/2010
dot icon10/08/2009
Memorandum and Articles of Association
dot icon10/08/2009
Nc inc already adjusted 31/07/09
dot icon10/08/2009
Resolutions
dot icon31/07/2009
Certificate of change of name
dot icon30/07/2009
Certificate of change of name
dot icon20/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
34.00K
-
0.00
-
-
2022
0
33.00K
-
0.00
-
-
2022
0
33.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

33.00K £Descended-2.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnaouti, Michael
Director
01/04/2015 - 31/03/2017
280
Dudgeon, Peter Maxwell
Secretary
31/07/2009 - 30/04/2011
333
Mccaveny, Leigh
Director
25/05/2022 - Present
167
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Corporate Director
13/08/2009 - Present
186
LS DIRECTOR LIMITED
Corporate Director
01/03/2013 - Present
221

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LANDSEC 21 LIMITED

LANDSEC 21 LIMITED is an(a) Active company incorporated on 20/05/2009 with the registered office located at 100 Victoria Street, London SW1E 5JL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LANDSEC 21 LIMITED?

toggle

LANDSEC 21 LIMITED is currently Active. It was registered on 20/05/2009 .

Where is LANDSEC 21 LIMITED located?

toggle

LANDSEC 21 LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does LANDSEC 21 LIMITED do?

toggle

LANDSEC 21 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LANDSEC 21 LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-06 with updates.