Background WavePink WaveYellow Wave

LANDSEC 7 LIMITED (06278757)

LANDSEC 7 LIMITED (06278757) is an active UK company. incorporated on 13 June 2007. 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 7 LIMITED has been registered for 18 years. Current directors include MCCAVENY, Leigh, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED.

Company Number
06278757
Status
active
Type
ltd
Incorporated
13 June 2007
Age
18 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 7 LIMITED

LANDSEC 7 LIMITED is an active company incorporated on 13 June 2007 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 7 LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06278757

LTD Company

Age

18 Years

Incorporated 13 June 2007

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 4 August 2025 (7 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

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

X-LEISURE (LEEDS I) LIMITED
From: 10 August 2007To: 4 July 2023
FINLAW 572 LIMITED
From: 13 June 2007To: 10 August 2007
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: 13 June 2007To: 28 March 2011
Timeline

27 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
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
Director Joined
Mar 14
Director Left
Mar 14
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
Jun 23
Owner Exit
Oct 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 13 Jun 2007
Resigned 10 Aug 2007

HERMES SECRETARIAT LIMITED

Resigned
1 Portsoken Street, LondonE1 8HZ
Corporate secretary
Appointed 10 Aug 2007
Resigned 18 Mar 2011

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, 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

BARBER, Martin

Resigned
1a Norfolk Road, LondonNW8 6AX
Born August 1944
Director
Appointed 10 Aug 2007
Resigned 31 Mar 2008

BLACK, Russell Norman

Resigned
Meadow Way, Hemel HempsteadHP3 0AT
Born July 1973
Director
Appointed 10 Aug 2007
Resigned 28 Oct 2009

EVANS, Alasdair David

Resigned
8 Copsem Lane, EsherKT10 9EU
Born September 1961
Director
Appointed 10 Aug 2007
Resigned 20 Sept 2010

GERBEAU, Pierre Yves

Resigned
Capability Green, LutonLU1 3AE
Born October 1965
Director
Appointed 10 Aug 2007
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

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 10 Aug 2007
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 StreetW1W 5LS
Corporate director
Appointed 13 Jun 2007
Resigned 10 Aug 2007

Persons with significant control

3

1 Active
2 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 Aug 2023
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
Ceased 08 Aug 2023
Strand, LondonWC2N 5AF

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

101

Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
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
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
4 July 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With Updates
18 April 2023
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
19 April 2022
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
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
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
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 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
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Account Reference Date Company Previous Extended
14 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Termination Director Company With Name
27 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
Annual Return Company With Made Up Date Full List Shareholders
15 October 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
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
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
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
29 July 2010
CH04Change of Corporate Secretary Details
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
Legacy
7 August 2009
395Particulars of Mortgage or Charge
Legacy
15 June 2009
363aAnnual Return
Legacy
10 July 2008
363aAnnual Return
Legacy
9 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
17 April 2008
288cChange of Particulars
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2007
288cChange of Particulars
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
23 September 2007
287Change of Registered Office
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
225Change of Accounting Reference Date
Memorandum Articles
24 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 2007
NEWINCIncorporation