Landsec 2 Limited LONDON


Founded in 2005, Landsec 2, classified under reg no. 05604811 is an active company. Currently registered at 100 Victoria Street SW1E 5JL, London the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 4th July 2023 Landsec 2 Limited is no longer carrying the name X-leisure (brighton Cinema Ii).

The firm has one director. Leigh M., appointed on 19 October 2023. There are currently no secretaries appointed. As of 14 May 2024, there were 13 ex directors - Rejinder B., Daniel R. and others listed below. There were no ex secretaries.

Landsec 2 Limited Address / Contact

Office Address 100 Victoria Street
Town London
Post code SW1E 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05604811
Date of Incorporation Thu, 27th Oct 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Leigh M.

Position: Director

Appointed: 19 October 2023

Ls Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2013

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 16 January 2013

Ls Director Limited

Position: Corporate Director

Appointed: 16 January 2013

Rejinder B.

Position: Director

Appointed: 16 June 2023

Resigned: 19 October 2023

Daniel R.

Position: Director

Appointed: 27 May 2022

Resigned: 16 June 2023

Russell L.

Position: Director

Appointed: 01 May 2021

Resigned: 27 May 2022

Deepan K.

Position: Director

Appointed: 22 July 2019

Resigned: 01 May 2021

Olivia T.

Position: Director

Appointed: 14 March 2014

Resigned: 22 July 2019

Dominic O.

Position: Director

Appointed: 16 January 2013

Resigned: 14 March 2014

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 18 March 2011

Resigned: 01 October 2013

John R.

Position: Director

Appointed: 18 March 2011

Resigned: 16 January 2013

Corin T.

Position: Director

Appointed: 28 October 2009

Resigned: 18 March 2011

Hermes Secretariat Limited

Position: Corporate Secretary

Appointed: 30 September 2007

Resigned: 18 March 2011

Russell B.

Position: Director

Appointed: 30 June 2006

Resigned: 28 October 2009

Alasdair E.

Position: Director

Appointed: 12 December 2005

Resigned: 20 September 2010

Andrew M.

Position: Director

Appointed: 12 December 2005

Resigned: 30 June 2006

Pierre G.

Position: Director

Appointed: 12 December 2005

Resigned: 16 January 2013

Xavier P.

Position: Director

Appointed: 12 December 2005

Resigned: 16 January 2013

Filex Services Limited

Position: Corporate Secretary

Appointed: 27 October 2005

Resigned: 30 September 2007

Filex Nominees Limited

Position: Corporate Director

Appointed: 27 October 2005

Resigned: 12 December 2005

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Land Securities Spv's Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Leisure Parks 11 Limited that put London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Land Securities Spv's Limited

100 Victoria Street, London, SW1E 5JL, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4365195
Notified on 8 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leisure Parks 11 Limited

100 Victoria Street, London, SW1E 5JL, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03580188
Notified on 6 April 2016
Ceased on 8 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

X-leisure (brighton Cinema Ii) July 4, 2023
X-leisure (northampton Ii) December 6, 2006
Finlaw 507 December 20, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Company name changed x-leisure (brighton cinema ii) LIMITEDcertificate issued on 04/07/23
filed on: 4th, July 2023
Free Download (3 pages)
Change of name by resolution

Company search

Advertisements