Background WavePink WaveYellow Wave

LANDSEC 2 LIMITED (05604811)

LANDSEC 2 LIMITED (05604811) is an active UK company. incorporated on 27 October 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LANDSEC 2 LIMITED has been registered for 20 years. Current directors include MCCAVENY, Leigh, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED.

Company Number
05604811
Status
active
Type
ltd
Incorporated
27 October 2005
Age
20 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCCAVENY, Leigh, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDSEC 2 LIMITED

LANDSEC 2 LIMITED is an active company incorporated on 27 October 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LANDSEC 2 LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05604811

LTD Company

Age

20 Years

Incorporated 27 October 2005

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 26 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 6 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

X-LEISURE (BRIGHTON CINEMA II) LIMITED
From: 6 December 2006To: 4 July 2023
X-LEISURE (NORTHAMPTON II) LIMITED
From: 20 December 2005To: 6 December 2006
FINLAW 507 LIMITED
From: 27 October 2005To: 20 December 2005
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

5 Strand London WC2N 5AF
From: 15 October 2013To: 10 January 2017
400 Capability Green Luton England and Wales LU1 3AE United Kingdom
From: 28 March 2011To: 15 October 2013
Lloyds Chambers 1 Portsoken Street London E1 8HZ
From: 27 October 2005To: 28 March 2011
Timeline

29 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Sept 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Owner Exit
Nov 17
Director Left
Jul 19
Director Joined
Jul 19
Director Left
May 21
Director Joined
May 21
Director Joined
May 22
Director Left
Jun 22
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 01 Oct 2013

MCCAVENY, Leigh

Active
Victoria Street, LondonSW1E 5JL
Born August 1974
Director
Appointed 19 Oct 2023

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 16 Jan 2013

LS DIRECTOR LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 16 Jan 2013

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 27 Oct 2005
Resigned 30 Sept 2007

HERMES SECRETARIAT LIMITED

Resigned
1 Portsoken Street, LondonE1 8HZ
Corporate secretary
Appointed 30 Sept 2007
Resigned 18 Mar 2011

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate secretary
Appointed 18 Mar 2011
Resigned 01 Oct 2013

BANGAR, Rejinder

Resigned
Victoria Street, LondonSW1E 5JL
Born April 1968
Director
Appointed 16 Jun 2023
Resigned 19 Oct 2023

BLACK, Russell Norman

Resigned
Meadow Way, Hemel HempsteadHP3 0AT
Born July 1973
Director
Appointed 30 Jun 2006
Resigned 28 Oct 2009

EVANS, Alasdair David

Resigned
8 Copsem Lane, EsherKT10 9EU
Born September 1961
Director
Appointed 12 Dec 2005
Resigned 20 Sept 2010

GERBEAU, Pierre Yves

Resigned
Capability Green, LutonLU1 3AE
Born October 1965
Director
Appointed 12 Dec 2005
Resigned 16 Jan 2013

KHIROYA, Deepan Rasiklal

Resigned
Victoria Street, LondonSW1E 5JL
Born December 1970
Director
Appointed 22 Jul 2019
Resigned 01 May 2021

LOVELAND, Russell James

Resigned
Victoria Street, LondonSW1E 5JL
Born July 1970
Director
Appointed 01 May 2021
Resigned 27 May 2022

MARTIN, Andrew John, Mr.

Resigned
Hazelryst Rystwood Road, Forest RowRH18 5LX
Born August 1946
Director
Appointed 12 Dec 2005
Resigned 30 Jun 2006

O'ROURKE, Dominic James

Resigned
Strand, LondonWC2N 5AF
Born June 1973
Director
Appointed 16 Jan 2013
Resigned 14 Mar 2014

PULLEN, Xavier

Resigned
Capability Green, LutonLU1 3AE
Born May 1951
Director
Appointed 12 Dec 2005
Resigned 16 Jan 2013

RABIN, Daniel Stewart

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1978
Director
Appointed 27 May 2022
Resigned 16 Jun 2023

ROBERTSON, John Manwaring

Resigned
Capability Green, LutonLU1 3AE
Born June 1951
Director
Appointed 18 Mar 2011
Resigned 16 Jan 2013

THODAY, Corin Leonard

Resigned
Norwich Road, FakenhamNR21 8AU
Born June 1975
Director
Appointed 28 Oct 2009
Resigned 18 Mar 2011

TROUGHTON, Olivia Clare

Resigned
Victoria Street, LondonSW1E 5JL
Born December 1969
Director
Appointed 14 Mar 2014
Resigned 22 Jul 2019

FILEX NOMINEES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate director
Appointed 27 Oct 2005
Resigned 12 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
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 08 Nov 2016
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
Ceased 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Certificate Change Of Name Company
4 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 January 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 January 2017
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
11 January 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 December 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
14 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Appoint Corporate Secretary Company With Name
15 October 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
24 January 2013
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
24 January 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
22 March 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Sail Address Company
28 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 October 2009
CH04Change of Corporate Secretary Details
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
18 April 2008
288cChange of Particulars
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
13 November 2007
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Legacy
13 November 2007
288cChange of Particulars
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
20 July 2007
225Change of Accounting Reference Date
Memorandum Articles
8 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2006
363aAnnual Return
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288cChange of Particulars
Legacy
23 March 2006
395Particulars of Mortgage or Charge
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
23 January 2006
MEM/ARTSMEM/ARTS
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 October 2005
NEWINCIncorporation