LS BUCHANAN LIMITED - LONDON


Company Profile Company Filings

Overview

LS BUCHANAN LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
LS BUCHANAN LIMITED was incorporated 35 years ago on 20/10/1988 and has the registered number: 02307553. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

LS BUCHANAN LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

100 VICTORIA STREET
LONDON
SW1E 5JL
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/06/2023 18/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LS DIRECTOR LIMITED Corporate Director 2013-03-01 CURRENT
LAND SECURITIES MANAGEMENT SERVICES LIMITED Corporate Director 2004-12-15 CURRENT
LS COMPANY SECRETARIES LIMITED Corporate Secretary 2011-04-30 CURRENT
LEIGH MCCAVENY Aug 1974 British Director 2022-05-25 CURRENT
MR JOHN ANTHONY NICHOLAS HEAWOOD Feb 1953 British Director 1997-08-26 UNTIL 2004-12-15 RESIGNED
HUGH LINKLATER THOMSON Jul 1945 British Director 1997-08-26 UNTIL 1998-08-31 RESIGNED
MR MARTIN LAURENCE TAYLOR Oct 1949 British Director 1994-09-29 UNTIL 2003-07-09 RESIGNED
JULIAN NICHOLAS SMITH Apr 1963 British Director 1994-11-25 UNTIL 1995-01-19 RESIGNED
NEIL BERNARD KINGON May 1949 British Director 1995-01-19 UNTIL 1996-12-24 RESIGNED
JAMES NORMAN SHAW Feb 1944 British Director RESIGNED
PHILIP JOHN PAWLEY Nov 1949 British Director 1994-11-25 UNTIL 1995-01-19 RESIGNED
MR DAVID EDMUND FREDERICK SIMONS Oct 1940 British Director 1997-08-26 UNTIL 2002-10-02 RESIGNED
CHARLES WILLIAM ORANGE Jun 1942 British Director RESIGNED
MR JEREMY DAVID MUDIE Feb 1952 British Director 1995-01-19 UNTIL 1996-12-24 RESIGNED
PETER COLIN BADCOCK Apr 1944 British Secretary RESIGNED
GARETH JOHN OSBORN Aug 1962 British Director 1999-09-02 UNTIL 2004-12-15 RESIGNED
MRS ELIZABETH MILES Jan 1977 British Director 2018-01-01 UNTIL 2022-05-25 RESIGNED
LOUISE MILLER Apr 1965 British Director 2017-03-01 UNTIL 2018-01-01 RESIGNED
JOHN ROBERT PROBERT Jun 1951 British Secretary 1994-07-22 UNTIL 2004-12-15 RESIGNED
SUSAN KERSLAKE Secretary RESIGNED
MR PETER MAXWELL DUDGEON Jun 1955 British Secretary 2004-12-15 UNTIL 2011-04-30 RESIGNED
LS RETAIL DIRECTOR LIMITED Corporate Director 2008-09-26 UNTIL 2013-04-30 RESIGNED
ALLAN DONALD CHISHOLM Jun 1945 British Director RESIGNED
LAND SECURITIES PROPERTIES LIMITED Corporate Director 2004-12-15 UNTIL 2008-09-26 RESIGNED
MR NEIL CLIVE VARNHAM Feb 1957 British Director 1995-11-15 UNTIL 1996-12-24 RESIGNED
DEREK ROBERT WILSON Oct 1944 British Director 1994-07-22 UNTIL 1994-09-12 RESIGNED
DEREK ROBERT WILSON Oct 1944 British Director 1994-10-31 UNTIL 2002-11-04 RESIGNED
MR MICHAEL ARNAOUTI Aug 1960 British Director 2015-04-01 UNTIL 2017-03-31 RESIGNED
PETER COLIN BADCOCK Apr 1944 British Director RESIGNED
ROBERT DONALD CALDWELL Feb 1953 British Director RESIGNED
MR ROGER WILLIAM CAREY Jul 1944 British Director 1994-07-22 UNTIL 1996-04-30 RESIGNED
RICHARD DAVID KINGSTON Jan 1948 British Director 1997-08-26 UNTIL 2004-12-15 RESIGNED
ALEXANDER KINNISON COOK Jun 1943 British Director RESIGNED
MAXWELL ROGERS CREASEY Sep 1922 British Director RESIGNED
MR ADRIAN MICHAEL DE SOUZA Dec 1970 British Director 2011-04-30 UNTIL 2015-03-31 RESIGNED
MR PETER MAXWELL DUDGEON Jun 1955 British Director 2008-09-26 UNTIL 2011-04-30 RESIGNED
MALCOLM JOHN WHALLEY Oct 1948 British Director 1995-01-19 UNTIL 1996-12-24 RESIGNED
MR ANDREW STEPHEN GULLIFORD Nov 1962 British Director 2004-11-03 UNTIL 2004-12-15 RESIGNED
MR JONATHAN SYDNEY GANDY Apr 1952 British Director 1994-11-25 UNTIL 1995-01-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Land Securities Portfolio Management Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BUCHANAN REAL ESTATE PLC LONDON Dissolved... FULL 99999 - Dormant Company
HENDERSON ADMINISTRATION SERVICES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
PEARL (MARTINEAU PHASE 2) LIMITED BIRMINGHAM Active DORMANT 99999 - Dormant Company
HENDERSON BRLP3 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
HENDERSON BR BIRMINGHAM LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
PHOENIX GROUP MANAGEMENT LTD BIRMINGHAM Active DORMANT 99999 - Dormant Company
PEARL (COVENT GARDEN) LIMITED BIRMINGHAM Active DORMANT 99999 - Dormant Company
HENDERSON BRLP2 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
HENDERSON BRLP1 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
UK OM (LP2) LIMITED LONDON Active FILING EXEMPTION SUBS 74990 - Non-trading company
UK OM (LP3) LIMITED LONDON Active FILING EXEMPTION SUBS 74990 - Non-trading company
UK OM (LP1) LIMITED LONDON Active FILING EXEMPTION SUBS 74990 - Non-trading company
UK OM (LP1) (GP) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 66300 - Fund management activities
UK OM (LP2) (GP) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 66300 - Fund management activities
UK OM (LP3) (GP) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 66300 - Fund management activities
INSITE ASSET MANAGEMENT LTD LONDON ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
CADENA RETAIL ESTATE LIMITED CHELMSFORD Dissolved... DORMANT 99999 - Dormant Company
MATADOR LP GENERAL PARTNER LIMITED EDINBURGH Active FILING EXEMPTION SUBS 82990 - Other business support service activities n.e.c.
OMP (GP) LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 66300 - Fund management activities

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-04-01 31-03-2022 32,534 equity
ACCOUNTS - Final Accounts preparation 2021-12-01 31-03-2021 36,323 equity
ACCOUNTS - Final Accounts preparation 2019-12-03 31-03-2019 154,464 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARRACK CLOSE LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
ATHENEUM LIMITED LONDON UNITED KINGDOM Active SMALL 70229 - Management consultancy activities other than financial management
GRENDON LAKES STORAGE LIMITED LONDON ENGLAND Active DORMANT 35110 - Production of electricity
LS EASTON PARK DEVELOPMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
LS MYO NEW STREET SQUARE LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
PRESTON BARRACKS MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
LS MYO 123 VICTORIA STREET LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
LS MYO DASHWOOD HOUSE LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
LS PROJECT 92 LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
B.M. COM. LEASE EXTENSION LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied