Company NameLivingston Reserve UK Limited
Company StatusDissolved
Company Number06123118
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date11 July 2019 (4 years, 9 months ago)
Previous NamesShelfco (No.3396) Limited and Land Securities Reserve C Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Isabel Ann Robins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2014(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 11 July 2019)
RoleNon-Executive Director
Country of ResidenceJersey
Correspondence AddressChante-Alouette Mont A La Brune
St Brelade
Jersey
Channel Islands
JE3 8FL
Director NameHSBC Management (Guernsey) Limited (Corporation)
StatusClosed
Appointed08 December 2014(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 11 July 2019)
Correspondence AddressArnold House St Julian's Avenue
St Peter Port
Guernsey
GY1 3NF
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed30 April 2007(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securites Management Services Limited (Corporation)
StatusResigned
Appointed30 April 2007(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 08 December 2014)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed10 November 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2014)
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameLS Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2011(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2014)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed01 March 2013(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2014)
Correspondence Address5 Strand
London
WC2N 5AF

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Almondvale (Livingston) LTD
100.00%
Ordinary

Financials

Year2014
Current Liabilities£500,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

31 December 2014Delivered on: 6 January 2015
Satisfied on: 19 November 2015
Persons entitled: Hsbc Bank PLC as Agent and Security Trustee for Itself and Each of the Finance Parties as Defined in the Instrument Accompanying This MR01

Classification: A registered charge
Particulars: West lothian house, livingston.
Fully Satisfied
21 December 2010Delivered on: 7 January 2011
Satisfied on: 28 October 2014
Persons entitled: The West Lothian Council

Classification: Standard security executed on 12 november 2010
Secured details: £3,000,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot of ground at almondvale boulevard livingstone midlothian.
Fully Satisfied
8 December 2014Delivered on: 23 December 2014
Persons entitled: Hsbc Bank PLC (As “Security Trustee”)

Classification: A registered charge
Outstanding

Filing History

6 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-27
(1 page)
6 April 2017Appointment of a voluntary liquidator (1 page)
6 April 2017Declaration of solvency (3 pages)
6 April 2017Appointment of a voluntary liquidator (1 page)
27 February 2017Director's details changed for Isabel Ann Robins on 17 February 2017 (3 pages)
23 February 2017Satisfaction of charge 061231180002 in full (4 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
27 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(4 pages)
19 December 2015Full accounts made up to 31 March 2015 (13 pages)
19 November 2015Satisfaction of charge 061231180003 in full (4 pages)
19 March 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
6 January 2015Registration of charge 061231180003, created on 31 December 2014 (23 pages)
23 December 2014Registration of charge 061231180002, created on 8 December 2014 (40 pages)
23 December 2014Registration of charge 061231180002, created on 8 December 2014 (40 pages)
16 December 2014Company name changed land securities reserve c LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2014Appointment of Hsbc Management (Guernsey) Limited as a director on 8 December 2014 (2 pages)
11 December 2014Appointment of Isabel Ann Robins as a director on 8 December 2014 (2 pages)
11 December 2014Termination of appointment of Land Securites Management Services Limited as a director on 8 December 2014 (1 page)
11 December 2014Termination of appointment of Adrian Michael De Souza as a director on 8 December 2014 (1 page)
11 December 2014Appointment of Isabel Ann Robins as a director on 8 December 2014 (2 pages)
11 December 2014Registered office address changed from 5 Strand London WC2N 5AF to 1 Park Row Leeds LS1 5AB on 11 December 2014 (1 page)
11 December 2014Termination of appointment of Ls Company Secretaries Limited as a secretary on 8 December 2014 (1 page)
11 December 2014Termination of appointment of Ls Director Limited as a director on 8 December 2014 (1 page)
11 December 2014Appointment of Hsbc Management (Guernsey) Limited as a director on 8 December 2014 (2 pages)
11 December 2014Termination of appointment of Ls Director Limited as a director on 8 December 2014 (1 page)
11 December 2014Termination of appointment of Land Securites Management Services Limited as a director on 8 December 2014 (1 page)
11 December 2014Termination of appointment of Ls Company Secretaries Limited as a secretary on 8 December 2014 (1 page)
11 December 2014Termination of appointment of Adrian Michael De Souza as a director on 8 December 2014 (1 page)
12 November 2014Full accounts made up to 31 March 2014 (12 pages)
28 October 2014Satisfaction of charge 1 in full (4 pages)
29 January 2014Termination of appointment of Ls Company Secretaries Limited as a secretary (1 page)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(5 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
27 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
27 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
13 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
13 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
11 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
10 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
6 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
5 April 2011Director's details changed for Land Securites Management Services Limited on 21 February 2011 (2 pages)
5 April 2011Director's details changed for Ls Retail Director Limited on 21 February 2011 (2 pages)
7 January 2011Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages)
21 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
22 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (15 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
11 March 2009Return made up to 21/02/09; full list of members (6 pages)
5 December 2008Director appointed peter maxwell dudgeon (2 pages)
5 December 2008Director appointed ls retail director LIMITED (2 pages)
16 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 March 2008Return made up to 21/02/08; full list of members (5 pages)
5 December 2007New director appointed (2 pages)
6 June 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Memorandum and Articles of Association (17 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Registered office changed on 21/05/07 from: lacon house theobalds road london WC1X 8RW (1 page)
11 May 2007Company name changed shelfco (no.3396) LIMITED\certificate issued on 11/05/07 (2 pages)
21 February 2007Incorporation (25 pages)