Advanced company searchLink opens in new window

LANDSEC 11 LIMITED

Company number 05198546

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
12 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
03 Jul 2017 PSC02 Notification of The X-Leisure (General Partner) Limited as a person with significant control on 8 November 2016
03 Jul 2017 PSC07 Cessation of Leisure Parks Ii Limited as a person with significant control on 8 November 2016
03 Jul 2017 PSC02 Notification of Leisure Parks Ii Limited as a person with significant control on 6 April 2016
10 Jan 2017 CH02 Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 CH02 Director's details changed for Land Securities Management Services Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
24 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
31 May 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
14 May 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
17 Jul 2014 CH01 Director's details changed for Olivia Clare Troughton on 14 March 2014
27 Mar 2014 TM01 Termination of appointment of Dominic O'rourke as a director
26 Mar 2014 AP01 Appointment of Olivia Clare Troughton as a director
24 Dec 2013 MR04 Satisfaction of charge 2 in full
15 Oct 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-15
15 Oct 2013 AP04 Appointment of Ls Company Secretaries Limited as a secretary
15 Oct 2013 AD01 Registered office address changed from 400 Capability Green Luton England and Wales LU1 3AE United Kingdom on 15 October 2013
15 Oct 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary