Advanced company searchLink opens in new window

LAND SECURITIES GROUP PLC

Company number 04369054

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2020 TM01 Termination of appointment of Robert Montague Noel as a director on 31 March 2020
24 Feb 2020 CH01 Director's details changed for Stacey Rauch on 24 February 2020
17 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 80,139,435.95
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 January 2020
  • GBP 80,139,133.65
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 80,138,982.83
24 Sep 2019 CH01 Director's details changed for Mr Edward Henry Bonham Carter on 24 September 2019
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 80,138,907.41
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2019 AA Group of companies' accounts made up to 31 March 2019
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 13 May 2019
  • GBP 80,138,793.60
01 Apr 2019 AP01 Appointment of Mr Christophe Armel Jean-Paul Evain as a director on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Simon Dan Palley as a director on 31 March 2019
26 Feb 2019 TM01 Termination of appointment of Scott Cameron Parsons as a director on 26 February 2019
21 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
30 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 07/02/2018
28 Jan 2019 CH01 Director's details changed for Mr Scott Cameron Parsons on 28 January 2019
02 Jan 2019 AP01 Appointment of Ms Madeleine Elizabeth Cosgrave as a director on 1 January 2019
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 80,138,772.59
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 80,138,677.23
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 6 August 2018
  • GBP 80,138,732.27
02 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
24 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2018 TM01 Termination of appointment of Alison Jane Carnwath as a director on 12 July 2018
15 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares and exemption from keeping a register of people with significant control) was registered on 30/01/2019.