LANDSEC WORKPLACE DEVELOPER LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

21/06/2321 June 2023 Certificate of change of name

View Document

19/12/2219 December 2022 Amended full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

01/11/211 November 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

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

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/09/186 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/186 September 2018 COMPANY NAME CHANGED LS MARK LANE LIMITED CERTIFICATE ISSUED ON 06/09/18

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLER

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / LS LONDON HOLDINGS ONE LIMITED / 10/01/2017

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS ELIZABETH MILES

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNAOUTI

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED LOUISE MILLER

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARNAOUTI / 16/01/2017

View Document

11/01/1711 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 10/01/2017

View Document

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

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 STRAND LONDON WC2N 5AF

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR MICHAEL ARNAOUTI

View Document

09/03/169 March 2016 REDUCE ISSUED CAPITAL 23/02/2016

View Document

09/03/169 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 2

View Document

09/03/169 March 2016 STATEMENT BY DIRECTORS

View Document

09/03/169 March 2016 SOLVENCY STATEMENT DATED 23/02/16

View Document

27/01/1627 January 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 01/01/2016

View Document

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

View Document

20/11/1520 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/01/1528 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/01/1429 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 SECTION 519

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

View Document

20/03/1320 March 2013 CORPORATE DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

29/01/1329 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARSHALL GILL / 30/03/2012

View Document

10/04/1210 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON

View Document

27/05/1127 May 2011 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

26/04/1126 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/11/0916 November 2009 05/11/09 STATEMENT OF CAPITAL GBP 11000001

View Document

16/11/0916 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/0916 November 2009 ADOPT ARTICLES 05/11/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

09/10/089 October 2008 DIRECTOR APPOINTED CHRISTOPHER MARSHALL GILL

View Document

08/10/088 October 2008 DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/066 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/066 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8WR

View Document

06/06/066 June 2006 NC INC ALREADY ADJUSTED 26/05/06

View Document

26/05/0626 May 2006 COMPANY NAME CHANGED SHELFCO (NO. 3242) LIMITED CERTIFICATE ISSUED ON 26/05/06

View Document

13/03/0613 March 2006 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