Background WavePink WaveYellow Wave

LANDSEC 21 LIMITED (06911068)

LANDSEC 21 LIMITED (06911068) is an active UK company. incorporated on 20 May 2009. 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 21 LIMITED has been registered for 16 years. Current directors include MCCAVENY, Leigh, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED.

Company Number
06911068
Status
active
Type
ltd
Incorporated
20 May 2009
Age
16 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 21 LIMITED

LANDSEC 21 LIMITED is an active company incorporated on 20 May 2009 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 21 LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06911068

LTD Company

Age

16 Years

Incorporated 20 May 2009

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 16 December 2025 (3 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

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

LS HARVEST (GP) INVESTMENTS LIMITED
From: 31 July 2009To: 4 July 2023
INTERCEDE 2334 LIMITED
From: 20 May 2009To: 30 July 2009
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

5 Strand London WC2N 5AF
From: 20 May 2009To: 10 January 2017
Timeline

15 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
May 09
Director Left
May 11
Director Joined
May 11
Director Joined
Mar 13
Loan Cleared
Oct 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
May 22
Director Joined
May 22
Capital Update
Aug 23
Owner Exit
Oct 23
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 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 13 Aug 2009

LS DIRECTOR LIMITED

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

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 31 Jul 2009
Resigned 30 Apr 2011

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate nominee secretary
Appointed 20 May 2009
Resigned 31 Jul 2009

ARNAOUTI, Michael

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

DE SOUZA, Adrian Michael

Resigned
Strand, LondonWC2N 5AF
Born December 1970
Director
Appointed 30 Apr 2011
Resigned 31 Mar 2015

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Born June 1955
Director
Appointed 31 Jul 2009
Resigned 30 Apr 2011

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

YUILL, William George Henry

Resigned
26 Springfield Park, HorshamRH12 2BF
Born September 1961
Director
Appointed 20 May 2009
Resigned 31 Jul 2009

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 20 May 2009
Resigned 31 Jul 2009

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate nominee director
Appointed 20 May 2009
Resigned 31 Jul 2009

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 10 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 06 Apr 2016
Ceased 10 Aug 2023
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
16 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Legacy
22 September 2023
PARENT_ACCPARENT_ACC
Legacy
22 September 2023
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
10 August 2023
SH19Statement of Capital
Legacy
10 August 2023
SH20SH20
Legacy
10 August 2023
CAP-SSCAP-SS
Resolution
10 August 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
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
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 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
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 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
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Corporate Director Company With Change Date
4 April 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
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
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Auditors Resignation Company
9 April 2014
AUDAUD
Auditors Resignation Company
6 February 2014
AUDAUD
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Appoint Corporate Director Company With Name
20 March 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
27 May 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Legacy
25 August 2009
395Particulars of Mortgage or Charge
Legacy
24 August 2009
88(2)Return of Allotment of Shares
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
287Change of Registered Office
Legacy
10 August 2009
225Change of Accounting Reference Date
Memorandum Articles
10 August 2009
MEM/ARTSMEM/ARTS
Legacy
10 August 2009
123Notice of Increase in Nominal Capital
Resolution
10 August 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 July 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 July 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 2009
NEWINCIncorporation