LANDSEC 15 LIMITED

100 Victoria Street, London, SW1E 5JL, United Kingdom
StatusACTIVE
Company No.09995167
CategoryPrivate Limited Company
Incorporated09 Feb 2016
Age8 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

LANDSEC 15 LIMITED is an active private limited company with number 09995167. It was incorporated 8 years, 3 months, 10 days ago, on 09 February 2016. The company address is 100 Victoria Street, London, SW1E 5JL, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-19

Officer name: Leigh Mccaveny

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-19

Officer name: Rejinder Bangar

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2023

Action Date: 08 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Land Securities Spv's Limited

Notification date: 2023-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2023

Action Date: 08 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The X-Leisure (General Partner) Limited

Cessation date: 2023-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-16

Officer name: Daniel Stewart Rabin

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ls (parrswood) LIMITED\certificate issued on 04/07/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-16

Officer name: Mr Rejinder Bangar

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell James Loveland

Termination date: 2022-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Stewart Rabin

Appointment date: 2022-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deepan Rasiklal Khiroya

Termination date: 2021-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell James Loveland

Appointment date: 2021-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-30

Officer name: Mr Deepan Rasiklal Khiroya

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Deepan Rasiklal Khiroya

Appointment date: 2019-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-22

Officer name: Olivia Clare Troughton

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-11

Officer name: Ms Olivia Clare Troughton

Documents

View document PDF

Change corporate director company with change date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-01-10

Officer name: Ls Director Limited

Documents

View document PDF

Change corporate director company with change date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Land Securities Management Services Limited

Change date: 2017-01-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ls Company Secretaries Limited

Change date: 2017-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

New address: 100 Victoria Street London SW1E 5JL

Old address: 5 Strand London WC2N 5AF United Kingdom

Change date: 2017-01-10

Documents

View document PDF

Change account reference date company current extended

Date: 10 Feb 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Incorporation company

Date: 09 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMN SAHOTA LIMITED

THE FOURWAYS UPPER WHISTON LANE,ROTHERHAM,S60 4NF

Number:09213383
Status:ACTIVE
Category:Private Limited Company

CONTOSTAR L.P.

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL019243
Status:ACTIVE
Category:Limited Partnership

CVENTIVE LIMITED

19 NOTTINGHAM GROVE,MILTON KEYNES,MK3 7WA

Number:04612827
Status:ACTIVE
Category:Private Limited Company

MARTEL CONSULTING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10037930
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MEC AIR CLIMATE SOLUTIONS LIMITED

31 LUCKSFIELD WAY,LITTLEHAMPTON,BN16 4GU

Number:09689157
Status:ACTIVE
Category:Private Limited Company

TESLO LTD

106 BOLLING ROAD,ILKLEY,LS29 8PN

Number:10943964
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source