- Company Overview for LANDSEC 3 LIMITED (05604812)
- Filing history for LANDSEC 3 LIMITED (05604812)
- People for LANDSEC 3 LIMITED (05604812)
- Charges for LANDSEC 3 LIMITED (05604812)
- More for LANDSEC 3 LIMITED (05604812)
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) |
---|---|---|---|
31 Oct 2017 | PSC07 | Cessation of Leisure Parks (General Partner Ii) Limited as a person with significant control on 8 November 2016 | |
31 Oct 2017 | PSC02 | Notification of Land Securities Spv's Limited as a person with significant control on 8 November 2016 | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
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 | |
16 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | AD02 | Register inspection address has been changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom to 125 London Wall London EC2Y 5AL | |
14 May 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
31 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | CH01 | Director's details changed for Olivia Clare Troughton on 14 March 2014 | |
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
26 Mar 2014 | AP01 | Appointment of Olivia Clare Troughton as a director | |
26 Mar 2014 | TM01 | Termination of appointment of Dominic O'rourke as a director | |
24 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
24 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
24 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
24 Dec 2013 | MR04 | Satisfaction of charge 4 in full | |
05 Dec 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
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 |