Background WavePink WaveYellow Wave

LAND SECURITIES MANAGEMENT SERVICES LIMITED. (04156575)

LAND SECURITIES MANAGEMENT SERVICES LIMITED. (04156575) is an active UK company. incorporated on 8 February 2001. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LAND SECURITIES MANAGEMENT SERVICES LIMITED. has been registered for 25 years. Current directors include ALLAN, Mark Christopher, COOPER, Timothy James, GILLBE, Elizabeth Anne and 8 others.

Company Number
04156575
Status
active
Type
ltd
Incorporated
8 February 2001
Age
25 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLAN, Mark Christopher, COOPER, Timothy James, GILLBE, Elizabeth Anne, HOLDER, Duncan John, MCCAUL, Patrick, MCCAVENY, Leigh, PEEKE, Alexander James, SIMMS, Vanessa Kate, TAUNT, Nicholas Henry, THOMAS, Marina Louise, WORTHINGTON, Martin Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND SECURITIES MANAGEMENT SERVICES LIMITED.

LAND SECURITIES MANAGEMENT SERVICES LIMITED. is an active company incorporated on 8 February 2001 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LAND SECURITIES MANAGEMENT SERVICES LIMITED. was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04156575

LTD Company

Age

25 Years

Incorporated 8 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

SHELFCO (NO.2101) LIMITED
From: 8 February 2001To: 21 February 2001
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

5 Strand London WC2N 5AF
From: 8 February 2001To: 11 January 2017
Timeline

51 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Feb 10
Director Joined
Nov 11
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Jan 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Sept 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Joined
May 22
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Sept 23
Director Left
Nov 23
Director Joined
May 24
Director Joined
Aug 24
Director Left
Mar 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 20 Apr 2011

ALLAN, Mark Christopher

Active
Victoria Street, LondonSW1E 5JL
Born April 1972
Director
Appointed 14 Apr 2020

COOPER, Timothy James

Active
Victoria Street, LondonSW1E 5JL
Born August 1976
Director
Appointed 23 Aug 2024

GILLBE, Elizabeth Anne

Active
Victoria Street, LondonSW1E 5JL
Born February 1979
Director
Appointed 18 Jan 2022

HOLDER, Duncan John

Active
Victoria Street, LondonSW1E 5JL
Born March 1980
Director
Appointed 05 Sept 2023

MCCAUL, Patrick

Active
Victoria Street, LondonSW1E 5JL
Born November 1984
Director
Appointed 01 Feb 2022

MCCAVENY, Leigh

Active
Victoria Street, LondonSW1E 5JL
Born August 1974
Director
Appointed 25 May 2022

PEEKE, Alexander James

Active
Victoria Street, LondonSW1E 5JL
Born December 1971
Director
Appointed 31 Dec 2020

SIMMS, Vanessa Kate

Active
Victoria Street, LondonSW1E 5JL
Born August 1975
Director
Appointed 31 May 2021

TAUNT, Nicholas Henry

Active
Victoria Street, LondonSW1E 5JL
Born February 1986
Director
Appointed 09 May 2024

THOMAS, Marina Louise

Active
Victoria Street, LondonSW1E 5JL
Born November 1976
Director
Appointed 08 Nov 2022

WORTHINGTON, Martin Richard

Active
Victoria Street, LondonSW1E 5JL
Born May 1978
Director
Appointed 01 Jul 2016

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 21 Feb 2001
Resigned 30 Apr 2011

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 08 Feb 2001
Resigned 21 Feb 2001

AKERS, Richard John

Resigned
Strand, LondonWC2N 5AF
Born August 1961
Director
Appointed 14 Nov 2011
Resigned 31 Mar 2014

ARNAOUTI, Michael

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1960
Director
Appointed 01 Apr 2015
Resigned 31 Mar 2017

ASHBY, Timothy John

Resigned
Victoria Street, LondonSW1E 5JL
Born May 1962
Director
Appointed 07 Sept 2015
Resigned 31 Dec 2020

BIRD, Michael Anthony

Resigned
Meadow House Swan Barn Road, HaslemereGU27 2HY
Born June 1951
Director
Appointed 21 Feb 2001
Resigned 01 Sept 2004

CADWALADR, Marc Peter

Resigned
Victoria Street, LondonSW1E 5JL
Born July 1972
Director
Appointed 06 Dec 2013
Resigned 28 Jun 2021

CLARK, Alexandra Mary Ann

Resigned
Victoria Street, LondonSW1E 5JL
Born April 1990
Director
Appointed 01 Feb 2022
Resigned 22 Nov 2023

COLLINS, Aubrey Mark

Resigned
28 Cleveland Road, LondonSW13 0AB
Born June 1956
Director
Appointed 01 Sept 2004
Resigned 19 Oct 2006

DE BARR, Robert Henry

Resigned
Watermark Thames Lawn, MarlowSL7 1QA
Born June 1950
Director
Appointed 21 Feb 2001
Resigned 01 Sept 2004

DE SOUZA, Adrian Michael

Resigned
Strand, LondonWC2N 5AF
Born December 1970
Director
Appointed 30 Sept 2012
Resigned 31 Mar 2015

DON-WAUCHOPE, Despina

Resigned
Strand, LondonWC2N 5AF
Born May 1969
Director
Appointed 07 Nov 2012
Resigned 06 Dec 2013

ELLIS, Ian David

Resigned
Oak Lodge, Moor Road, ColchesterCO6 1JJ
Born December 1955
Director
Appointed 01 Sept 2004
Resigned 12 Jan 2009

FOUNTAIN, Julie Louise

Resigned
Victoria Street, LondonSW1E 5JL
Born April 1984
Director
Appointed 31 Jan 2019
Resigned 18 Jan 2022

FUTTER, Rosalind Charlotte

Resigned
Victoria Street, LondonSW1E 5JL
Born May 1978
Director
Appointed 31 Jan 2019
Resigned 05 Aug 2022

GILL, Christopher Marshall

Resigned
Strand, LondonWC2N 5AF
Born July 1958
Director
Appointed 15 Jan 2013
Resigned 14 Jul 2016

GILLARD, James Stephen

Resigned
Victoria Street, LondonSW1E 5JL
Born October 1977
Director
Appointed 30 Jun 2021
Resigned 15 Jun 2022

GREENSLADE, Martin Frederick

Resigned
Victoria Street, LondonSW1E 5JL
Born March 1965
Director
Appointed 06 Sept 2005
Resigned 31 May 2021

HEAFORD, David John

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1978
Director
Appointed 31 Jan 2019
Resigned 15 Jul 2019

HOLT, David Leslie Frank

Resigned
Strand, LondonWC2N 5AF
Born December 1958
Director
Appointed 01 Sept 2004
Resigned 30 Sept 2012

JOHNSON, Neville William

Resigned
2 Howitts Close, EsherKT10 8LX
Born February 1947
Director
Appointed 21 Feb 2001
Resigned 01 Sept 2004

MACFARLANE, Andrew Elliott

Resigned
Hunters Moon, OxshottKT22 0UT
Born October 1956
Director
Appointed 01 Sept 2004
Resigned 05 Aug 2005

MILES, Elizabeth

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1977
Director
Appointed 11 Jul 2017
Resigned 25 May 2022

Persons with significant control

1

Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 January 2017
CH04Change of Corporate Secretary Details
Termination Director Company
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Dormant
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
6 May 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 May 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
27 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 October 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
15 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 September 2005
AAAnnual Accounts
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288cChange of Particulars
Legacy
16 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2004
AAAnnual Accounts
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
363aAnnual Return
Legacy
10 September 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
15 August 2003
AAAnnual Accounts
Legacy
21 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2002
AAAnnual Accounts
Legacy
18 September 2002
225Change of Accounting Reference Date
Legacy
25 February 2002
363aAnnual Return
Legacy
19 March 2001
288bResignation of Director or Secretary
Legacy
19 March 2001
288bResignation of Director or Secretary
Resolution
19 March 2001
RESOLUTIONSResolutions
Resolution
19 March 2001
RESOLUTIONSResolutions
Resolution
19 March 2001
RESOLUTIONSResolutions
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
287Change of Registered Office
Memorandum Articles
5 March 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 February 2001
NEWINCIncorporation