LAND SECURITIES INTERMEDIATE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Director's details changed for Mrs Elizabeth Anne Gillbe on 2024-12-18

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

21/10/2421 October 2024 Full accounts made up to 2024-03-31

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Appointment of Ms Elizabeth Anne Gillbe as a director on 2022-01-18

View Document

24/01/2224 January 2022 Termination of appointment of Julie Louise Fountain as a director on 2022-01-18

View Document

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

27/07/2127 July 2021 Appointment of Mrs Julie Louise Fountain as a director on 2021-07-15

View Document

08/07/218 July 2021 Termination of appointment of Martin Reay Wood as a director on 2021-07-05

View Document

08/07/218 July 2021 Termination of appointment of Marc Peter Cadwaladr as a director on 2021-06-28

View Document

30/06/2130 June 2021 Appointment of Mr James Stephen Gillard as a director on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MONTAGUE NOEL / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARC PETER CADWALADR / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FREDERICK GREENSLADE / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN REAY WOOD / 11/01/2017

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 5 STRAND LONDON WC2N 5AF

View Document

10/01/1710 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/01/1627 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/01/1514 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD AKERS

View Document

23/01/1423 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MARC PETER CADWALADR

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR DESPINA DON-WAUCHOPE

View Document

31/12/1331 December 2013 SECT 519

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/12/1320 December 2013 AUDITOR'S RESIGNATION

View Document

30/01/1330 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MRS DESPINA DON-WAUCHOPE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLT

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MONTAGUE NOEL / 15/06/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FREDERICK GREENSLADE / 15/06/2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN REAY WOOD / 11/06/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE FRANK HOLT / 30/03/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN AKERS / 30/03/2012

View Document

10/04/1210 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS SALWAY

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED RICHARD JOHN AKERS

View Document

13/05/1113 May 2011 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON

View Document

26/04/1126 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REAY WOOD / 15/10/2010

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR APPOINTED ROBERT MONTAGUE NOEL

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN ELLIS

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GREENSLADE / 27/10/2008

View Document

13/10/0813 October 2008 ADOPT ARTICLES 30/09/2008

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 INTERIM ACCOUNTS MADE UP TO 30/09/06

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ARTICLES OF ASSOCIATION

View Document

22/11/0422 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 SHARES AGREEMENT OTC

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

20/05/0420 May 2004 NC INC ALREADY ADJUSTED 07/05/04

View Document

20/05/0420 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0420 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/05/0414 May 2004 COMPANY NAME CHANGED TRUSHELFCO (NO.3039) LIMITED CERTIFICATE ISSUED ON 14/05/04

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company