Background WavePink WaveYellow Wave

LANDSEC 17 LIMITED (09995146)

LANDSEC 17 LIMITED (09995146) is an active UK company. incorporated on 9 February 2016. 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 17 LIMITED has been registered for 10 years. Current directors include MCCAVENY, Leigh, LAND SECURITIES MANAGEMENT SERVICES LIMITED, LS DIRECTOR LIMITED.

Company Number
09995146
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 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 17 LIMITED

LANDSEC 17 LIMITED is an active company incorporated on 9 February 2016 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 17 LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09995146

LTD Company

Age

10 Years

Incorporated 9 February 2016

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

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

LS (EUREKA) LIMITED
From: 9 February 2016To: 4 July 2023
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

5 Strand London WC2N 5AF United Kingdom
From: 9 February 2016To: 10 January 2017
Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
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
Owner Exit
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 09 Feb 2016

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 09 Feb 2016

LS DIRECTOR LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate director
Appointed 09 Feb 2016

BANGAR, Rejinder

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

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

RABIN, Daniel Stewart

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

TROUGHTON, Olivia Clare

Resigned
Victoria Street, LondonSW1E 5JL
Born December 1969
Director
Appointed 09 Feb 2016
Resigned 22 Jul 2019

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 Aug 2023
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 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
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
Cessation Of A Person With Significant Control
16 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
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 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 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2021
AAAnnual Accounts
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
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
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
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 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
11 January 2017
CH02Change of Corporate 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 Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2016
NEWINCIncorporation