Company NameLendlease (Elephant & Castle) Retail Limited
Company StatusActive
Company Number03562452
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Guy Gordon Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(17 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleSurveyor / Head Of Leasing
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameLouise Nicola Bramble
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameAngela Gangemi
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2023(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameIan Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(3 weeks, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address43 Belsize Road
London
NW6 4RX
Director NameDavid Stewart Hutton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed05 June 1998(3 weeks, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address2-138 Fellows Road
Swiss Cottage
London
NW3 3JH
Director NameMr Allan Donald Chisholm
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(3 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Colcokes Road
Banstead
Surrey
SM7 2EJ
Director NameDerryn Sue Arthur
Date of BirthJune 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 June 1998(3 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2000)
RoleAccountant
Correspondence Address21 Elsham Road
London
W14 8HA
Secretary NamePenelope Ruth Sutton
NationalityBritish
StatusResigned
Appointed05 June 1998(3 weeks, 3 days after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 1998)
RoleCompany Director
Correspondence Address32 Saxon Road
Bromley
Kent
BR1 3RP
Secretary NameAlison Louise Gough
NationalityAustralian
StatusResigned
Appointed07 December 1998(6 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 06 July 1999)
RoleCompany Director
Correspondence Address12 Redcliffe Mews
London
SW10 9JU
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed06 July 1999(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address39 Saunderton Vale
Saunderton
High Wycombe
Buckinghamshire
HP14 4LJ
Director NameAlison Louise Gough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2003)
RoleLawyer
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 July 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Director NameMr David Keith Perry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Saint Leonards Road
Surbiton
Surrey
KT6 4DE
Secretary NameJacqueline Jordan
NationalityBritish
StatusResigned
Appointed10 March 2003(4 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 26 March 2003)
RoleSolicitor
Correspondence Address18 Coalbrook Mansions
Bedford Hill Balham
London
SW12 9RJ
Secretary NameJacqueline Jordan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(4 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 26 March 2003)
RoleSolicitor
Correspondence Address18 Coalbrook Mansions
Bedford Hill Balham
London
SW12 9RJ
Secretary NameAlison Louise Gough
NationalityBritish
StatusResigned
Appointed26 March 2003(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Director NameMr Craig Stephen Matheson
Date of BirthJune 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 February 2004(5 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Cook Court
151a Rotherhithe Street
London
SE16 5QR
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed31 March 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NamePeter John Allwood
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 2007)
RoleGeneral Manager
Correspondence AddressFlat 9 264 Waterloo Road
London
SE1 8RP
Secretary NameMr Alistair Cutts
NationalityBritish
StatusResigned
Appointed14 March 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed28 June 2007(9 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameRobin Elliot Butler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2009)
RoleCompany Director
Correspondence AddressGatehouse Farm
Trotton
West Sussex
GU31 5DB
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(10 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Director NameMr Mark Boor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(11 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 25 November 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Edward Anthony Mayes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 2017)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Georgina Jane Scott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 March 2019)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameRebecca Jayne Seeley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(18 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2018)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
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
Appointed22 May 2018(20 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2022)
RoleEgmf Finance, Construction
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Kristy Sheridan Lansdown
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(20 years after company formation)
Appointment Duration4 years, 2 months (resigned 26 August 2022)
RoleProject Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameLinda Jo-Anne Brown
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 2021(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2023)
RoleCommercial And Finance Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(15 years, 3 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

1 at £1Lend Lease Europe Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

18 February 2021Amended full accounts made up to 30 June 2019 (23 pages)
15 February 2021Full accounts made up to 30 June 2020 (24 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
3 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Georgina Jane Scott as a director on 14 March 2019 (1 page)
15 March 2019Appointment of Mrs Kirsten Lisa White as a director on 13 March 2019 (2 pages)
6 December 2018Full accounts made up to 30 June 2018 (13 pages)
7 June 2018Appointment of Mr John David Clark as a director on 22 May 2018 (2 pages)
7 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
4 June 2018Appointment of Kristy Sheridan Lansdown as a director on 4 June 2018 (2 pages)
14 May 2018Termination of appointment of Rebecca Seeley as a director on 11 May 2018 (1 page)
28 September 2017Full accounts made up to 30 June 2017 (11 pages)
28 September 2017Full accounts made up to 30 June 2017 (11 pages)
7 September 2017Termination of appointment of Edward Anthony Mayes as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Edward Anthony Mayes as a director on 7 September 2017 (1 page)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
16 May 2017Full accounts made up to 30 June 2016 (11 pages)
16 May 2017Full accounts made up to 30 June 2016 (11 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
12 April 2017Appointment of Rebecca Seeley as a director on 6 April 2017 (2 pages)
12 April 2017Appointment of Rebecca Seeley as a director on 6 April 2017 (2 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
29 February 2016Full accounts made up to 30 June 2015 (11 pages)
29 February 2016Full accounts made up to 30 June 2015 (11 pages)
17 December 2015Appointment of Ms Georgina Jane Scott as a director on 24 November 2015 (2 pages)
17 December 2015Appointment of Mr Guy Gordon Thomas as a director on 24 November 2015 (2 pages)
17 December 2015Appointment of Ms Georgina Jane Scott as a director on 24 November 2015 (2 pages)
17 December 2015Appointment of Mr Guy Gordon Thomas as a director on 24 November 2015 (2 pages)
16 December 2015Appointment of Mr Edward Anthony Mayes as a director on 24 November 2015 (2 pages)
16 December 2015Termination of appointment of Mark Boor as a director on 25 November 2015 (1 page)
16 December 2015Termination of appointment of Craig Stephen Matheson as a director on 25 November 2015 (1 page)
16 December 2015Termination of appointment of Craig Stephen Matheson as a director on 25 November 2015 (1 page)
16 December 2015Appointment of Mr Edward Anthony Mayes as a director on 24 November 2015 (2 pages)
16 December 2015Termination of appointment of Mark Boor as a director on 25 November 2015 (1 page)
9 October 2015Company name changed bluewater lend lease LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
9 October 2015Company name changed bluewater lend lease LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
(3 pages)
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)
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)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(5 pages)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(5 pages)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register inspection address has been changed (1 page)
6 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
6 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
19 November 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
19 November 2013Total exemption full accounts made up to 30 June 2013 (8 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)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
22 November 2012Accounts for a dormant company made up to 30 June 2012 (8 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 5 August 2011 (1 page)
31 May 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
31 May 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
26 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
28 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
28 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
6 November 2009Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 19 Hanover Square London W1S1HY on 6 November 2009 (1 page)
5 November 2009Director's details changed for Craig Stephen Matheson on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mark Boor on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Director's details changed for Craig Stephen Matheson on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Director's details changed for Craig Stephen Matheson on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mark Boor on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Director's details changed for Mark Boor on 4 November 2009 (2 pages)
22 June 2009Director appointed mark boor (1 page)
22 June 2009Director appointed mark boor (1 page)
22 June 2009Appointment terminated director robin butler (1 page)
22 June 2009Director appointed craig stephen matheson (1 page)
22 June 2009Director appointed craig stephen matheson (1 page)
22 June 2009Appointment terminated director robin butler (1 page)
9 June 2009Appointment terminated director keith redshaw (1 page)
9 June 2009Appointment terminated director keith redshaw (1 page)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
12 May 2009Return made up to 12/05/09; full list of members (3 pages)
8 May 2009Appointment terminated director digby nicklin (1 page)
8 May 2009Appointment terminated director digby nicklin (1 page)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
24 November 2008Director appointed keith redshaw (1 page)
24 November 2008Director appointed keith redshaw (1 page)
23 July 2008Director's change of particulars / digby nicklin / 22/07/2008 (2 pages)
23 July 2008Director's change of particulars / digby nicklin / 22/07/2008 (2 pages)
22 July 2008Appointment terminated director robin caven (1 page)
22 July 2008Appointment terminated director robin caven (1 page)
15 May 2008Return made up to 12/05/08; full list of members (4 pages)
15 May 2008Return made up to 12/05/08; full list of members (4 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (7 pages)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007New secretary appointed (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
15 May 2007Return made up to 12/05/07; full list of members (2 pages)
15 May 2007Return made up to 12/05/07; full list of members (2 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
13 February 2007Secretary's particulars changed (1 page)
13 February 2007Secretary's particulars changed (1 page)
23 October 2006Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG (1 page)
23 October 2006Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG (1 page)
25 May 2006Return made up to 12/05/06; full list of members (2 pages)
25 May 2006Return made up to 12/05/06; full list of members (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
4 April 2006Full accounts made up to 30 June 2005 (8 pages)
4 April 2006Full accounts made up to 30 June 2005 (8 pages)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
17 May 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Return made up to 12/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 April 2005Full accounts made up to 30 June 2004 (8 pages)
12 April 2005Full accounts made up to 30 June 2004 (8 pages)
9 August 2004Director's particulars changed (1 page)
9 August 2004Director's particulars changed (1 page)
2 July 2004Registered office changed on 02/07/04 from: 7TH floor york house 23 kingsway london WC2B 6UJ (1 page)
2 July 2004Registered office changed on 02/07/04 from: 7TH floor york house 23 kingsway london WC2B 6UJ (1 page)
24 May 2004Return made up to 12/05/04; full list of members (6 pages)
24 May 2004Return made up to 12/05/04; full list of members (6 pages)
12 May 2004Full accounts made up to 30 June 2003 (8 pages)
12 May 2004Full accounts made up to 30 June 2003 (8 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (3 pages)
19 March 2004New director appointed (3 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned;director resigned (1 page)
19 May 2003Return made up to 12/05/03; full list of members (6 pages)
19 May 2003Return made up to 12/05/03; full list of members (6 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
19 December 2002Full accounts made up to 30 June 2002 (8 pages)
19 December 2002Full accounts made up to 30 June 2002 (8 pages)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
21 May 2002Return made up to 12/05/02; full list of members (6 pages)
21 May 2002Return made up to 12/05/02; full list of members (6 pages)
24 April 2002Full accounts made up to 30 June 2001 (8 pages)
24 April 2002Full accounts made up to 30 June 2001 (8 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
31 August 2001Director's particulars changed (1 page)
31 July 2001Full accounts made up to 30 June 2000 (8 pages)
31 July 2001Full accounts made up to 30 June 2000 (8 pages)
29 June 2001Secretary's particulars changed (1 page)
29 June 2001Secretary's particulars changed (1 page)
18 May 2001Return made up to 12/05/01; full list of members (6 pages)
18 May 2001Return made up to 12/05/01; full list of members (6 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
11 July 2000Company name changed lend lease manco LIMITED\certificate issued on 11/07/00 (2 pages)
11 July 2000Company name changed lend lease manco LIMITED\certificate issued on 11/07/00 (2 pages)
24 May 2000Return made up to 12/05/00; full list of members (14 pages)
24 May 2000Return made up to 12/05/00; full list of members (14 pages)
16 May 2000Director resigned (2 pages)
16 May 2000Director resigned (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
19 November 1999Full accounts made up to 30 June 1999 (8 pages)
19 November 1999Full accounts made up to 30 June 1999 (8 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
3 September 1999Secretary's particulars changed (1 page)
3 September 1999Secretary's particulars changed (1 page)
3 September 1999Secretary's particulars changed (1 page)
3 September 1999Secretary's particulars changed (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New director appointed (3 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
17 May 1999Return made up to 12/05/99; full list of members (11 pages)
17 May 1999Return made up to 12/05/99; full list of members (11 pages)
20 January 1999Secretary's particulars changed (1 page)
20 January 1999Secretary's particulars changed (1 page)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
29 July 1998Director's particulars changed (1 page)
29 July 1998Director's particulars changed (1 page)
22 July 1998New director appointed (5 pages)
22 July 1998New director appointed (5 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998New director appointed (3 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (3 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
9 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
9 June 1998Registered office changed on 09/06/98 from: c/o hackwood secretaries LIMITED 1 silk street, london EC2Y 8HQ (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Registered office changed on 09/06/98 from: c/o hackwood secretaries LIMITED 1 silk street, london EC2Y 8HQ (1 page)
29 May 1998Company name changed hackremco (no.1341) LIMITED\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed hackremco (no.1341) LIMITED\certificate issued on 01/06/98 (2 pages)
12 May 1998Incorporation (15 pages)
12 May 1998Incorporation (15 pages)