Background WavePink WaveYellow Wave

LANDSEC WORKPLACE DEVELOPER LIMITED (05740340)

LANDSEC WORKPLACE DEVELOPER LIMITED (05740340) is an active UK company. incorporated on 13 March 2006. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LANDSEC WORKPLACE DEVELOPER LIMITED has been registered for 20 years. Current directors include MCCAVENY, Leigh, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED.

Company Number
05740340
Status
active
Type
ltd
Incorporated
13 March 2006
Age
20 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCAVENY, Leigh, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDSEC WORKPLACE DEVELOPER LIMITED

LANDSEC WORKPLACE DEVELOPER LIMITED is an active company incorporated on 13 March 2006 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LANDSEC WORKPLACE DEVELOPER LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05740340

LTD Company

Age

20 Years

Incorporated 13 March 2006

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 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

LS 105 SUMNER STREET DEVELOPER LIMITED
From: 6 September 2018To: 21 June 2023
LS MARK LANE LIMITED
From: 26 May 2006To: 6 September 2018
SHELFCO (NO. 3242) LIMITED
From: 13 March 2006To: 26 May 2006
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

5 Strand London WC2N 5AF
From: 13 March 2006To: 10 January 2017
Timeline

13 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Nov 09
Director Joined
Mar 13
Director Left
May 13
Capital Update
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 22
Director Joined
May 22
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 30 Apr 2011

MCCAVENY, Leigh

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

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 01 Mar 2013

LS DIRECTOR LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 26 Sept 2008

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 26 May 2006
Resigned 30 Apr 2011

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 13 Mar 2006
Resigned 26 May 2006

ARNAOUTI, Michael

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1960
Director
Appointed 01 Jul 2016
Resigned 31 Mar 2017

GILL, Christopher Marshall

Resigned
Strand, LondonWC2N 5AF
Born July 1958
Director
Appointed 26 Sept 2008
Resigned 14 Jul 2016

MILES, Elizabeth

Resigned
Victoria Street, LondonSW1E 5JL
Born January 1977
Director
Appointed 01 Jan 2018
Resigned 25 May 2022

MILLER, Louise

Resigned
Victoria Street, LondonSW1E 5JL
Born April 1965
Director
Appointed 01 Mar 2017
Resigned 01 Jan 2018

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Resigned
5 Strand, LondonWC2N 5AF
Corporate director
Appointed 26 May 2006
Resigned 26 Sept 2008

LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

Resigned
5 Strand, LondonWC2N 5AF
Corporate director
Appointed 03 Jan 2007
Resigned 30 Apr 2013

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 13 Mar 2006
Resigned 26 May 2006

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

105

Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
21 June 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Full
19 December 2022
AAMDAAMD
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Resolution
6 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
6 September 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 January 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 January 2017
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
10 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
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
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
Legacy
9 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2016
SH19Statement of Capital
Legacy
9 March 2016
CAP-SSCAP-SS
Resolution
9 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Corporate Director Company With Change Date
27 January 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Miscellaneous
28 November 2013
MISCMISC
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
20 March 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
27 May 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Statement Of Companys Objects
16 November 2009
CC04CC04
Capital Allotment Shares
16 November 2009
SH01Allotment of Shares
Resolution
16 November 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
363aAnnual Return
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
12 January 2007
88(2)R88(2)R
Legacy
12 January 2007
288aAppointment of Director or Secretary
Resolution
12 January 2007
RESOLUTIONSResolutions
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Memorandum Articles
7 June 2006
MEM/ARTSMEM/ARTS
Memorandum Articles
6 June 2006
MEM/ARTSMEM/ARTS
Legacy
6 June 2006
123Notice of Increase in Nominal Capital
Legacy
6 June 2006
287Change of Registered Office
Legacy
6 June 2006
88(2)R88(2)R
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Resolution
6 June 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2006
NEWINCIncorporation