Company NameLehrer McGovern International Limited
DirectorsJonathan David Peter Losyk and Tom Gillibrand
Company StatusActive
Company Number00546581
CategoryPrivate Limited Company
Incorporation Date26 March 1955(69 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathan David Peter Losyk
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(66 years after company formation)
Appointment Duration3 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Tom Gillibrand
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(67 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameAlan Thomas Crane
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(36 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 April 1993)
RoleConstruction Director
Correspondence AddressWest Cottage
Horns Hill
Westerham
Kent
TN16 1PP
Director NameFrederick Arthur Remkopf
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(36 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressFlat O Washington House
20 Basil Street
London
SW3 1AP
Director NameMr Brian Peters
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(36 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleEngineer
Correspondence Address80 Loudoun Road
London
NW8 0NA
Director NameMr Eugene Francis McGovern
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1991(36 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 1992)
RoleBusiness Executive
Correspondence Address7 Ortdem Road
Upper Saddle River
New Jersey
Foreign
Director NameMr John McCloy
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(36 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleBusiness Executive
Correspondence Address8 Crecy Gardens
Redbourn
St Albans
Hertfordshire
AL3 7BQ
Secretary NamePatricia Ann Aluisi
NationalityAmerican
StatusResigned
Appointed17 December 1991(36 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressFlat 2 1 Cranley
Gardens
London
Sw7
Director NamePatricia Ann Aluisi
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1992(36 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleAttorney
Correspondence AddressFlat 2 1 Cranley
Gardens
London
Sw7
Director NameMr David Howard Lake
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(36 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleAccountant
Correspondence AddressThe Old Plough
Chivery
Tring
Hertfordshire
HP23 6LE
Director NamePeter Roy Chadwick
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(38 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 March 2004)
RoleCompany Director
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NameRaymond Albert Phillips
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(38 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressPollards 2 James Close
Bushey
Watford
Hertfordshire
WD2 2LT
Secretary NamePeter Roy Chadwick
NationalityBritish
StatusResigned
Appointed01 January 1994(38 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 October 2003)
RoleCompany Director
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NameAndrew David Silverbeck
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(45 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
12 Barham Avenue
Elstree
Hertfordshire
WD6 3PN
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed13 October 2003(48 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameNeil Christopher Martin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(48 years, 12 months after company formation)
Appointment Duration2 years (resigned 14 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameMr William Jan Charles Quarterman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(50 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 April 2006)
RoleCommercial And Financial Direc
Country of ResidenceEngland
Correspondence Address2 Oxlease
Witney
Oxfordshire
OX28 3QX
Director NameMr Alistair Cutts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(51 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Director NameMr Alekos Panayi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(51 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 07 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Copperfields
Roxborough Park
Harrow
Middlesex
HA1 3BE
Director NameHaydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(51 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2008)
RoleAccountant
Correspondence Address54 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Director NameMr Paul Murray Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(52 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2009)
RoleCommercial Director & Head Of
Country of ResidenceEngland
Correspondence AddressRanelagh House
2 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(53 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NamePeter Varga
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2009(54 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Paul Francis Gandy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(55 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stephen Kenneth Grist
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2012(57 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 16 January 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMiss Lisa Veronica Gledhill
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(58 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Neil Christopher Martin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(59 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 March 2020)
RoleMd Construction Lend Lease Emea
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Michael Heyes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(59 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2016)
RoleExecutive General Manager - Finance
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Gordon Ray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(60 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2018)
RoleExecutive General Manager, Public Sector, Pm&C
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(61 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 February 2018)
RoleEgmf Finance, Construction
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Marianne Pettett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(62 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Peter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(62 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 18 February 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMichelle Gaye Letton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 2020(64 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2021)
RoleExecutive General Manager, Finance
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameLouise Nicola Bramble
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2021(66 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 January 2023)
RoleCommercial Finance Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(58 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitelendlease.com

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Lend Lease Construction Holdings (Emea) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

15 November 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
26 September 2023Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 12 September 2022 (2 pages)
8 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
11 January 2023Appointment of Tom Gillibrand as a director on 14 September 2022 (2 pages)
4 January 2023Termination of appointment of Louise Nicola Bramble as a director on 4 January 2023 (1 page)
1 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
12 September 2022Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
15 December 2021Termination of appointment of Michelle Gaye Letton as a director on 14 December 2021 (1 page)
14 December 2021Appointment of Louise Nicola Bramble as a director on 14 December 2021 (2 pages)
22 March 2021Appointment of Jonathan David Peter Losyk as a director on 15 March 2021 (2 pages)
19 February 2021Termination of appointment of Peter Dominic Leonard as a director on 18 February 2021 (1 page)
20 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
19 October 2020Full accounts made up to 30 June 2020 (17 pages)
10 March 2020Termination of appointment of Neil Christopher Martin as a director on 10 March 2020 (1 page)
6 March 2020Appointment of Michelle Gaye Letton as a director on 4 March 2020 (2 pages)
5 March 2020Termination of appointment of Claire Marianne Pettett as a director on 5 March 2020 (1 page)
10 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 30 June 2019 (17 pages)
1 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
28 November 2018Full accounts made up to 30 June 2018 (20 pages)
6 March 2018Appointment of Peter Dominic Leonard as a director on 20 February 2018 (2 pages)
5 March 2018Termination of appointment of John David Clark as a director on 20 February 2018 (1 page)
5 March 2018Appointment of Claire Marianne Pettett as a director on 20 February 2018 (2 pages)
5 March 2018Termination of appointment of Gordon Ray as a director on 28 February 2018 (1 page)
12 January 2018Confirmation statement made on 11 January 2018 with updates (5 pages)
10 October 2017Full accounts made up to 30 June 2017 (14 pages)
10 October 2017Full accounts made up to 30 June 2017 (14 pages)
16 March 2017Full accounts made up to 30 June 2016 (16 pages)
16 March 2017Full accounts made up to 30 June 2016 (16 pages)
14 February 2017Appointment of John David Clark as a director on 13 February 2017 (2 pages)
14 February 2017Appointment of John David Clark as a director on 13 February 2017 (2 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
12 October 2016Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page)
4 March 2016Full accounts made up to 30 June 2015 (13 pages)
4 March 2016Full accounts made up to 30 June 2015 (13 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100,000
(4 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100,000
(4 pages)
7 September 2015Appointment of Mr Gordon Ray as a director on 4 September 2015 (2 pages)
7 September 2015Appointment of Mr Gordon Ray as a director on 4 September 2015 (2 pages)
7 September 2015Appointment of Mr Gordon Ray as a director on 4 September 2015 (2 pages)
2 September 2015Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
30 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100,000
(5 pages)
30 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100,000
(5 pages)
3 November 2014Full accounts made up to 30 June 2014 (14 pages)
3 November 2014Full accounts made up to 30 June 2014 (14 pages)
15 August 2014Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages)
15 August 2014Appointment of Mr Neil Christopher Martin as a director on 31 July 2014 (2 pages)
15 August 2014Appointment of Mr Neil Christopher Martin as a director on 31 July 2014 (2 pages)
15 August 2014Appointment of Mr Michael Heyes as a director on 1 August 2014 (2 pages)
6 August 2014Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 (1 page)
6 August 2014Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 (1 page)
10 January 2014Register(s) moved to registered inspection location (1 page)
10 January 2014Register(s) moved to registered inspection location (1 page)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100,000
(5 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100,000
(5 pages)
10 January 2014Register inspection address has been changed (1 page)
10 January 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
10 January 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
10 January 2014Register inspection address has been changed (1 page)
9 January 2014Appointment of Ms Lisa Veronica Gledhill as a director (2 pages)
9 January 2014Appointment of Ms Lisa Veronica Gledhill as a director (2 pages)
13 November 2013Full accounts made up to 30 June 2013 (14 pages)
13 November 2013Full accounts made up to 30 June 2013 (14 pages)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
21 December 2012Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
21 December 2012Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
17 December 2012Termination of appointment of Beverley Dew as a director (1 page)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
17 December 2012Termination of appointment of Beverley Dew as a director (1 page)
22 October 2012Full accounts made up to 30 June 2012 (14 pages)
22 October 2012Full accounts made up to 30 June 2012 (14 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
31 October 2011Full accounts made up to 30 June 2011 (15 pages)
31 October 2011Full accounts made up to 30 June 2011 (15 pages)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
16 December 2010Appointment of Paul Francis Gandy as a director (2 pages)
16 December 2010Appointment of Paul Francis Gandy as a director (2 pages)
14 December 2010Termination of appointment of Peter Varga as a director (1 page)
14 December 2010Termination of appointment of Peter Varga as a director (1 page)
14 October 2010Full accounts made up to 30 June 2010 (20 pages)
14 October 2010Full accounts made up to 30 June 2010 (20 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
18 November 2009Full accounts made up to 30 June 2009 (16 pages)
18 November 2009Full accounts made up to 30 June 2009 (16 pages)
30 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Varga on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Varga on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Peter Varga on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
15 May 2009Director appointed peter varga (1 page)
15 May 2009Appointment terminated director paul johnson (1 page)
15 May 2009Appointment terminated director paul johnson (1 page)
15 May 2009Director appointed peter varga (1 page)
19 December 2008Return made up to 17/12/08; full list of members (3 pages)
19 December 2008Return made up to 17/12/08; full list of members (3 pages)
27 October 2008Full accounts made up to 30 June 2008 (16 pages)
27 October 2008Full accounts made up to 30 June 2008 (16 pages)
9 September 2008Appointment terminated director haydn mursell (1 page)
9 September 2008Appointment terminated director haydn mursell (1 page)
9 September 2008Director appointed beverley edward john dew (1 page)
9 September 2008Director appointed beverley edward john dew (1 page)
30 December 2007Full accounts made up to 30 June 2007 (16 pages)
30 December 2007Full accounts made up to 30 June 2007 (16 pages)
17 December 2007Return made up to 17/12/07; full list of members (2 pages)
17 December 2007Return made up to 17/12/07; full list of members (2 pages)
3 August 2007New director appointed (3 pages)
3 August 2007New director appointed (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
18 December 2006Return made up to 17/12/06; full list of members (2 pages)
18 December 2006Return made up to 17/12/06; full list of members (2 pages)
28 November 2006Full accounts made up to 30 June 2006 (12 pages)
28 November 2006Full accounts made up to 30 June 2006 (12 pages)
17 November 2006New director appointed (3 pages)
17 November 2006New director appointed (3 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
2 May 2006Full accounts made up to 30 June 2005 (12 pages)
2 May 2006Full accounts made up to 30 June 2005 (12 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (3 pages)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (3 pages)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
19 December 2005Return made up to 17/12/05; full list of members (2 pages)
19 December 2005Return made up to 17/12/05; full list of members (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (3 pages)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (3 pages)
29 March 2005Full accounts made up to 30 June 2004 (12 pages)
29 March 2005Full accounts made up to 30 June 2004 (12 pages)
24 December 2004Return made up to 17/12/04; full list of members (5 pages)
24 December 2004Return made up to 17/12/04; full list of members (5 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
23 December 2003Return made up to 17/12/03; no change of members (4 pages)
23 December 2003Return made up to 17/12/03; no change of members (4 pages)
5 December 2003Full accounts made up to 30 June 2003 (12 pages)
5 December 2003Full accounts made up to 30 June 2003 (12 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Secretary resigned (1 page)
24 March 2003Full accounts made up to 30 June 2002 (12 pages)
24 March 2003Full accounts made up to 30 June 2002 (12 pages)
8 January 2003Return made up to 17/12/02; full list of members (5 pages)
8 January 2003Return made up to 17/12/02; full list of members (5 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
2 February 2002Full accounts made up to 30 June 2001 (12 pages)
2 February 2002Full accounts made up to 30 June 2001 (12 pages)
3 January 2002Return made up to 17/12/01; full list of members (5 pages)
3 January 2002Return made up to 17/12/01; full list of members (5 pages)
16 November 2001Auditor's resignation (2 pages)
16 November 2001Auditor's resignation (2 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
3 January 2001Return made up to 17/12/00; full list of members (6 pages)
3 January 2001Return made up to 17/12/00; full list of members (6 pages)
26 September 2000Registered office changed on 26/09/00 from: 142 northolt road harrow middlesex HA2 oee (1 page)
26 September 2000Registered office changed on 26/09/00 from: 142 northolt road harrow middlesex HA2 oee (1 page)
25 July 2000New director appointed (3 pages)
25 July 2000New director appointed (3 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
30 December 1999Return made up to 17/12/99; full list of members (7 pages)
30 December 1999Return made up to 17/12/99; full list of members (7 pages)
6 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
6 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
24 August 1999Full accounts made up to 31 December 1998 (12 pages)
24 August 1999Full accounts made up to 31 December 1998 (12 pages)
22 December 1998Return made up to 17/12/98; no change of members (4 pages)
22 December 1998Return made up to 17/12/98; no change of members (4 pages)
10 September 1998Full accounts made up to 31 December 1997 (12 pages)
10 September 1998Full accounts made up to 31 December 1997 (12 pages)
22 September 1997Full accounts made up to 31 December 1996 (12 pages)
22 September 1997Full accounts made up to 31 December 1996 (12 pages)
10 March 1997Return made up to 17/12/96; full list of members (5 pages)
10 March 1997Return made up to 17/12/96; full list of members (5 pages)
15 July 1996Full accounts made up to 31 December 1995 (14 pages)
15 July 1996Full accounts made up to 31 December 1995 (14 pages)
30 June 1996Auditor's resignation (2 pages)
30 June 1996Auditor's resignation (2 pages)
15 January 1996Secretary's particulars changed (2 pages)
15 January 1996Return made up to 17/12/95; full list of members (6 pages)
15 January 1996Secretary's particulars changed (2 pages)
15 January 1996Return made up to 17/12/95; full list of members (6 pages)
4 May 1995Full accounts made up to 31 December 1994 (14 pages)
4 May 1995Full accounts made up to 31 December 1994 (14 pages)
2 May 1989Company name changed wysegroup LIMITED\certificate issued on 02/05/89 (2 pages)
2 May 1989Company name changed wysegroup LIMITED\certificate issued on 02/05/89 (2 pages)
28 April 1989Memorandum and Articles of Association (14 pages)
28 April 1989Memorandum and Articles of Association (14 pages)
7 June 1983Accounts made up to 31 December 1982 (12 pages)
7 June 1983Accounts made up to 31 December 1982 (12 pages)
18 June 1982Accounts made up to 31 December 1981 (12 pages)
18 June 1982Accounts made up to 31 December 1981 (12 pages)
26 July 1979Accounts made up to 31 December 1978 (11 pages)
26 July 1979Accounts made up to 31 December 1978 (11 pages)