LAND SECURITIES LAKESIDE LIMITED
LONDON LS RETAIL DIRECTOR LIMITED LS (WEDNESFIELD NOMINEE NO. 1) LIMITED LANECAST LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 04299277
Status Active
Incorporation Date 4 October 2001
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Louise Miller as a director on 1 March 2017; Director's details changed for Mr Michael Arnaouti on 16 January 2017; Director's details changed for Ls Director Limited on 10 January 2017. The most likely internet sites of LAND SECURITIES LAKESIDE LIMITED are www.landsecuritieslakeside.co.uk, and www.land-securities-lakeside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Land Securities Lakeside Limited is a Private Limited Company. The company registration number is 04299277. Land Securities Lakeside Limited has been working since 04 October 2001. The present status of the company is Active. The registered address of Land Securities Lakeside Limited is 100 Victoria Street London United Kingdom Sw1e 5jl. . LS COMPANY SECRETARIES LIMITED is a Secretary of the company. ARNAOUTI, Michael is a Director of the company. MILLER, Louise is a Director of the company. LAND SECURITIES MANAGEMENT SERVICES LIMITED is a Director of the company. LS DIRECTOR LIMITED is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary GONDHIA, Sima has been resigned. Secretary HOLLOCKS, Ian Michael has been resigned. Secretary PINION, David has been resigned. Secretary ROLFE, Lee-Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AKERS, Richard John has been resigned. Director ALFORD, Nicholas Brian Treseder has been resigned. Director BROWN, Phillip Michael has been resigned. Director DE SOUZA, Adrian Michael has been resigned. Director DON-WAUCHOPE, Despina has been resigned. Director GREENSLADE, Martin Frederick has been resigned. Director HOLT, David Leslie Frank has been resigned. Director INWOOD, John Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PITMAN, Jack Struan has been resigned. Director SALWAY, Francis William has been resigned. Director WALTON, Timothy Paul has been resigned. Director WITHNALL, Harold has been resigned. Director WOOD, Martin Reay has been resigned. Director LAND SECURITIES MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LS COMPANY SECRETARIES LIMITED
Appointed Date: 20 April 2011

Director
ARNAOUTI, Michael
Appointed Date: 01 April 2015
65 years old

Director
MILLER, Louise
Appointed Date: 01 March 2017
60 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Appointed Date: 12 August 2013

Director
LS DIRECTOR LIMITED
Appointed Date: 12 August 2013

Resigned Directors

Secretary
DUDGEON, Peter Maxwell
Resigned: 30 April 2011
Appointed Date: 29 June 2005

Secretary
GONDHIA, Sima
Resigned: 04 June 2004
Appointed Date: 16 August 2002

Secretary
HOLLOCKS, Ian Michael
Resigned: 29 June 2005
Appointed Date: 04 June 2004

Secretary
PINION, David
Resigned: 20 December 2001
Appointed Date: 29 October 2001

Secretary
ROLFE, Lee-Ann
Resigned: 16 August 2002
Appointed Date: 20 December 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 October 2001
Appointed Date: 04 October 2001

Director
AKERS, Richard John
Resigned: 12 August 2013
Appointed Date: 30 September 2008
64 years old

Director
ALFORD, Nicholas Brian Treseder
Resigned: 29 June 2005
Appointed Date: 10 June 2004
61 years old

Director
BROWN, Phillip Michael
Resigned: 04 June 2004
Appointed Date: 20 December 2001
65 years old

Director
DE SOUZA, Adrian Michael
Resigned: 31 March 2015
Appointed Date: 12 August 2013
54 years old

Director
DON-WAUCHOPE, Despina
Resigned: 12 August 2013
Appointed Date: 30 September 2012
56 years old

Director
GREENSLADE, Martin Frederick
Resigned: 12 August 2013
Appointed Date: 19 September 2008
60 years old

Director
HOLT, David Leslie Frank
Resigned: 30 September 2012
Appointed Date: 19 September 2008
66 years old

Director
INWOOD, John Charles
Resigned: 04 June 2004
Appointed Date: 20 December 2001
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 October 2001
Appointed Date: 04 October 2001

Director
PITMAN, Jack Struan
Resigned: 04 June 2004
Appointed Date: 20 December 2001
56 years old

Director
SALWAY, Francis William
Resigned: 31 March 2012
Appointed Date: 19 September 2008
67 years old

Director
WALTON, Timothy Paul
Resigned: 29 June 2005
Appointed Date: 04 June 2004
63 years old

Director
WITHNALL, Harold
Resigned: 20 December 2001
Appointed Date: 29 October 2001
92 years old

Director
WOOD, Martin Reay
Resigned: 30 September 2008
Appointed Date: 29 June 2005
65 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 19 September 2008
Appointed Date: 29 June 2005

LAND SECURITIES LAKESIDE LIMITED Events

10 Mar 2017
Appointment of Louise Miller as a director on 1 March 2017
20 Jan 2017
Director's details changed for Mr Michael Arnaouti on 16 January 2017
10 Jan 2017
Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017
Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017
Director's details changed for Land Securities Management Services Limited on 10 January 2017
...
... and 99 more events
07 Nov 2001
New secretary appointed
07 Nov 2001
Registered office changed on 07/11/01 from: 84 temple chambers temple avenue london EC4Y ohp
07 Nov 2001
Secretary resigned
07 Nov 2001
Director resigned
04 Oct 2001
Incorporation

LAND SECURITIES LAKESIDE LIMITED Charges

26 August 2016
Charge code 0429 9277 0003
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Land Securities Capital Markets PLC Deutsche Trustee Company Limited
Description: Contains fixed charge…
4 June 2004
Guarantee & debenture
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2001
Third party legal charge
Delivered: 21 December 2001
Status: Satisfied on 17 July 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a sainsbury's supermarket site at the…