Company NameLendlease Infrastructure (Europe) Limited
DirectorsSteven Paul Fraser and Jae Hee Park
Company StatusActive
Company Number03675306
CategoryPrivate Limited Company
Incorporation Date27 November 1998(25 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Paul Fraser
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(17 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleBid Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameJae Hee Park
Date of BirthNovember 1989 (Born 34 years ago)
NationalityAustralian
StatusCurrent
Appointed28 June 2023(24 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameSir Arthur David Chessells
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh Catts Hill
Mark Cross
East Sussex
TN6 3NQ
Director NameMs Ailison Louise Mitchell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleLegal Assistant
Correspondence Address16 Heatley Close
Denton
Manchester
Lancashire
M34 2JD
Secretary NameAlan Edmund Wilchen Hudson
NationalityBritish
StatusResigned
Appointed27 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address79 Porchfield Square
St John's Gardens
Manchester
M3 4FG
Director NameMr Thomas Downs Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1998(1 day after company formation)
Appointment Duration9 years, 6 months (resigned 08 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Percheron Drive
The Mount
Knaphill
Surrey
GU21 2QX
Director NamePhilip Matthews
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(5 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2000)
RoleBanker
Correspondence AddressPalm Cottage Well Street
Loose
Maidstone
Kent
ME15 0EN
Director NameDr William Moyes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(8 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2000)
RoleBanker
Correspondence AddressQuintos
Priors Wood, Compton
Guildford
GU3 1DR
Director NameMr Stephen Hockaday
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Arterberry Road
London
SW20 8AG
Director NameJames Edward Goold
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 January 2001)
RoleBanker
Correspondence Address18 Kirklands
Innerleithen
Peeblesshire
EH44 6NA
Scotland
Director NameAndrew David Darling
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 16 August 2001)
RoleBanker
Correspondence Address4 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusResigned
Appointed01 January 2005(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address16 Heatley Close
Denton
Manchester
Lancashire
M34 2JD
Director NameJason David Millett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(6 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressBarnwell 98 Watling Street
Affetside
Bury
Lancashire
BL8 3QL
Director NameMr Alekos Panayi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Copperfields
Roxborough Park
Harrow
Middlesex
HA1 3BE
Director NameMark Charles Hugh Orbell Alexander
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(8 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2007)
RoleFinance Director
Correspondence AddressJacksbyre
Woolstone
Faringdon
Oxfordshire
SN7 7QS
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr David John Lewis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(10 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Michael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(10 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2009)
RoleManaging Director
Correspondence AddressSwans Thaxted Road
Wimbish
Walden
Essex
CB10 2UT
Director NameMr Glenn Kondo
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed25 November 2010(12 years after company formation)
Appointment Duration10 months, 1 week (resigned 04 October 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Benjamin Michael O'Rourke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2011(12 years, 8 months after company formation)
Appointment Duration3 months (resigned 09 November 2011)
RoleGroup Executive
Country of ResidenceUnited Kingdom
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
Appointed26 August 2011(12 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 November 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMiss Hayley Miller
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Lisa Veronica Gledhill
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Nicola Mary Johnson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2011(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 12 November 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameNeil Christopher Martin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stewart Chalmers Grant
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(14 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Boor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(14 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 June 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameJennifer Draper
StatusResigned
Appointed19 January 2016(17 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 January 2017)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameYvonne Kostopoulos
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 2020(21 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 August 2020)
RoleExecutive General Manager Finance
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameJae Hee Park
Date of BirthNovember 1989 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed06 August 2020(21 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 August 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark John Packer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(22 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 October 2021)
RoleGeneral Counsel, Europe
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameLeanne Margaret Leplar
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2022(23 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Secretary NameHLM Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2001(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2004)
Correspondence Address1st Floor
25 Stamford Street
Altrincham
Cheshire
WA14 1EX
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(14 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Duke 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

25m at £1Lend Lease Infrastructure Holdings (Emea) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,729,000
Net Worth-£40,097,000
Cash£400,000
Current Liabilities£1,237,000

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
1 July 2023Termination of appointment of Leanne Margaret Leplar as a director on 30 June 2023 (1 page)
28 June 2023Appointment of Jae Hee Park as a director on 28 June 2023 (2 pages)
7 January 2023Full accounts made up to 30 June 2022 (21 pages)
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)
11 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
20 August 2022Termination of appointment of Jae Hee Park as a director on 19 August 2022 (1 page)
12 August 2022Appointment of Leanne Margaret Leplar as a director on 11 August 2022 (2 pages)
27 October 2021Full accounts made up to 30 June 2021 (23 pages)
22 October 2021Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page)
4 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
10 August 2021Statement of capital following an allotment of shares on 29 June 2020
  • GBP 73,003,000
(3 pages)
29 April 2021Appointment of Mr Mark John Packer as a director on 29 April 2021 (2 pages)
20 February 2021Full accounts made up to 30 June 2020 (21 pages)
28 September 2020Confirmation statement made on 28 September 2020 with updates (5 pages)
14 August 2020Termination of appointment of Yvonne Kostopoulos as a director on 14 August 2020 (1 page)
7 August 2020Appointment of Jae Hee Park as a director on 6 August 2020 (2 pages)
2 July 2020Appointment of Yvonne Kostopoulos as a director on 29 June 2020 (2 pages)
1 July 2020Termination of appointment of Mark Boor as a director on 29 June 2020 (1 page)
16 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
22 November 2019Full accounts made up to 30 June 2019 (20 pages)
3 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
6 December 2018Full accounts made up to 30 June 2018 (22 pages)
2 January 2018Confirmation statement made on 2 January 2018 with updates (5 pages)
27 September 2017Full accounts made up to 30 June 2017 (20 pages)
27 September 2017Full accounts made up to 30 June 2017 (20 pages)
29 March 2017Full accounts made up to 30 June 2016 (14 pages)
29 March 2017Full accounts made up to 30 June 2016 (14 pages)
6 January 2017Termination of appointment of Jennifer Draper as a secretary on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Jennifer Draper as a secretary on 6 January 2017 (1 page)
9 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (6 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)
15 April 2016Full accounts made up to 30 June 2015 (15 pages)
15 April 2016Full accounts made up to 30 June 2015 (15 pages)
2 February 2016Termination of appointment of Steven Frederick Slater as a director on 19 January 2016 (1 page)
2 February 2016Appointment of Steven Paul Fraser as a director on 19 January 2016 (2 pages)
2 February 2016Termination of appointment of Steven Frederick Slater as a director on 19 January 2016 (1 page)
2 February 2016Appointment of Steven Paul Fraser as a director on 19 January 2016 (2 pages)
2 February 2016Appointment of Jennifer Draper as a secretary on 19 January 2016 (2 pages)
2 February 2016Appointment of Jennifer Draper as a secretary on 19 January 2016 (2 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 25,003,000
(3 pages)
18 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 25,003,000
(3 pages)
3 December 2015Termination of appointment of Nicola Mary Johnson as a director on 12 November 2015 (1 page)
3 December 2015Termination of appointment of Nicola Mary Johnson as a director on 12 November 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Ltd 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 2015Termination of appointment of Capita Company Secretarial Services Ltd 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)
4 March 2015Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (18 pages)
4 March 2015Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (18 pages)
31 December 2014Full accounts made up to 30 June 2014 (18 pages)
31 December 2014Full accounts made up to 30 June 2014 (18 pages)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 25,003,000
(5 pages)
18 December 2014Termination of appointment of Keith Thomas Shields as a director on 6 July 2014 (1 page)
18 December 2014Termination of appointment of Keith Thomas Shields as a director on 6 July 2014 (1 page)
18 December 2014Termination of appointment of Stewart Chalmers Grant as a director on 31 May 2013 (1 page)
18 December 2014Termination of appointment of Stewart Chalmers Grant as a director on 31 May 2013 (1 page)
18 December 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 26 November 2014 (1 page)
18 December 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 26 November 2014 (1 page)
18 December 2014Termination of appointment of Keith Thomas Shields as a director on 6 July 2014 (1 page)
18 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 25,003,000
(5 pages)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
17 February 2014Accounts made up to 30 June 2013 (20 pages)
17 February 2014Accounts made up to 30 June 2013 (20 pages)
24 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 25,003,000
  • ANNOTATION Clarification a second filed AR01 was registered on 4TH March 2015
(7 pages)
24 December 2013Register inspection address has been changed (1 page)
24 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 25,003,000
  • ANNOTATION Clarification a second filed AR01 was registered on 4TH March 2015
(7 pages)
24 December 2013Register inspection address has been changed (1 page)
23 December 2013Appointment of Capita Company Secretarial Services Ltd as a secretary (2 pages)
23 December 2013Appointment of Capita Company Secretarial Services Ltd as a secretary (2 pages)
2 October 2013Director's details changed for Nicola Mary Davy on 23 March 2013 (2 pages)
2 October 2013Director's details changed for Nicola Mary Davy on 23 March 2013 (2 pages)
2 September 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
2 September 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
5 August 2013Director's details changed for Nicola Mary Davy on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Nicola Mary Davy on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Nicola Mary Davy on 5 August 2013 (2 pages)
3 April 2013Accounts made up to 30 June 2012 (20 pages)
3 April 2013Accounts made up to 30 June 2012 (20 pages)
1 February 2013Termination of appointment of Neil Martin as a director (1 page)
1 February 2013Appointment of Mark Boor as a director (2 pages)
1 February 2013Appointment of Mark Boor as a director (2 pages)
1 February 2013Appointment of Keith Thomas Shields as a director (2 pages)
1 February 2013Termination of appointment of Lisa Gledhill as a director (1 page)
1 February 2013Appointment of Mr Steven Frederick Slater as a director (2 pages)
1 February 2013Appointment of Mr Stewart Chalmers Grant as a director (2 pages)
1 February 2013Termination of appointment of Lisa Gledhill as a director (1 page)
1 February 2013Appointment of Mr Steven Frederick Slater as a director (2 pages)
1 February 2013Termination of appointment of Hayley Miller as a director (1 page)
1 February 2013Termination of appointment of Hayley Miller as a director (1 page)
1 February 2013Appointment of Keith Thomas Shields as a director (2 pages)
1 February 2013Termination of appointment of Neil Martin as a director (1 page)
1 February 2013Appointment of Mr Stewart Chalmers Grant as a director (2 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
31 October 2012Termination of appointment of Stephen Grist as a director (1 page)
31 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
31 October 2012Termination of appointment of Stephen Grist as a director (1 page)
31 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
4 April 2012Accounts made up to 30 June 2011 (20 pages)
4 April 2012Accounts made up to 30 June 2011 (20 pages)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
14 November 2011Appointment of Neil Christopher Martin as a director (2 pages)
14 November 2011Appointment of Neil Christopher Martin as a director (2 pages)
9 November 2011Appointment of Hayley Miller as a director (2 pages)
9 November 2011Appointment of Hayley Miller as a director (2 pages)
9 November 2011Appointment of Lisa Gledhill as a director (2 pages)
9 November 2011Appointment of Lisa Gledhill as a director (2 pages)
8 November 2011Termination of appointment of Glenn Kondo as a director (1 page)
8 November 2011Appointment of Nicola Mary Davy as a director (2 pages)
8 November 2011Termination of appointment of Glenn Kondo as a director (1 page)
8 November 2011Appointment of Nicola Mary Davy as a director (2 pages)
26 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
26 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
11 August 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
11 August 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
9 August 2011Memorandum and Articles of Association (27 pages)
9 August 2011Memorandum and Articles of Association (27 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 June 2011Termination of appointment of Alastair Watson as a director (1 page)
30 June 2011Termination of appointment of Alastair Watson as a director (1 page)
22 March 2011Memorandum and Articles of Association (35 pages)
22 March 2011Memorandum and Articles of Association (35 pages)
11 March 2011Company name changed catalyst lend lease LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE to 20 Triton Street Regent's Place London NW1 3BF on 11 March 2011 (1 page)
11 March 2011Company name changed catalyst lend lease LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
11 March 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE to 20 Triton Street Regent's Place London NW1 3BF on 11 March 2011 (1 page)
1 March 2011Accounts made up to 30 June 2010 (25 pages)
1 March 2011Accounts made up to 30 June 2010 (25 pages)
28 January 2011Termination of appointment of Gary Taylor as a director (1 page)
28 January 2011Termination of appointment of Gary Taylor as a director (1 page)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
25 November 2010Appointment of Mr Glenn Kondo as a director (2 pages)
25 November 2010Appointment of Mr Glenn Kondo as a director (2 pages)
14 October 2010Termination of appointment of David Lewis as a director (1 page)
14 October 2010Termination of appointment of David Lewis as a director (1 page)
2 December 2009Accounts made up to 30 June 2009 (26 pages)
2 December 2009Accounts made up to 30 June 2009 (26 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for David John Lewis on 4 November 2009 (2 pages)
5 November 2009Director's details changed for David John Lewis on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Alastair Watson 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 Gary Douglas Taylor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Gary Douglas Taylor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Gary Douglas Taylor on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Director's details changed for David John Lewis on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Alastair Watson on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Alastair Watson on 4 November 2009 (2 pages)
21 October 2009Termination of appointment of Roger Thompson as a director (1 page)
21 October 2009Termination of appointment of Roger Thompson as a director (1 page)
2 July 2009Appointment terminated director michael davis (1 page)
2 July 2009Appointment terminated director michael davis (1 page)
5 May 2009Accounts made up to 30 June 2008 (22 pages)
5 May 2009Accounts made up to 30 June 2008 (22 pages)
4 March 2009Appointment terminated director courtenay smith (1 page)
4 March 2009Appointment terminated director courtenay smith (1 page)
26 February 2009Director appointed roger mark thompson (1 page)
26 February 2009Director appointed michael eddward davis (1 page)
26 February 2009Director appointed roger mark thompson (1 page)
26 February 2009Director appointed michael eddward davis (1 page)
24 February 2009Director appointed alastair james watson (1 page)
24 February 2009Director appointed alastair james watson (1 page)
24 February 2009Return made up to 27/11/08; full list of members (4 pages)
24 February 2009Return made up to 27/11/08; full list of members (4 pages)
23 February 2009Appointment terminated director michael davis (1 page)
23 February 2009Director's change of particulars / michael davis / 30/09/2008 (1 page)
23 February 2009Director's change of particulars / michael davis / 30/09/2008 (1 page)
23 February 2009Appointment terminated director roger thompson (1 page)
23 February 2009Appointment terminated director michael davis (1 page)
23 February 2009Appointment terminated director roger thompson (1 page)
23 February 2009Director appointed david john lewis (1 page)
23 February 2009Director appointed david john lewis (1 page)
11 August 2008Director appointed gary douglas taylor (3 pages)
11 August 2008Director appointed courtenay naomi smith (3 pages)
11 August 2008Director appointed gary douglas taylor (3 pages)
11 August 2008Director appointed courtenay naomi smith (3 pages)
30 July 2008Registered office changed on 30/07/2008 from, 3RD floor the venus, 1 old park lane, trafford, manchester, M41 7HG (1 page)
30 July 2008Registered office changed on 30/07/2008 from, 3RD floor the venus, 1 old park lane, trafford, manchester, M41 7HG (1 page)
25 July 2008Secretary appointed thanalakshmi janaddran (1 page)
25 July 2008Appointment terminated secretary ailison mitchell (1 page)
25 July 2008Appointment terminated secretary ailison mitchell (1 page)
25 July 2008Secretary appointed thanalakshmi janaddran (1 page)
15 July 2008Appointment terminated director thomas anderson (1 page)
15 July 2008Appointment terminated director thomas anderson (1 page)
18 June 2008Director's change of particulars / michael davis / 24/02/2008 (1 page)
18 June 2008Director's change of particulars / michael davis / 24/02/2008 (1 page)
2 May 2008Accounts made up to 30 June 2007 (23 pages)
2 May 2008Accounts made up to 30 June 2007 (23 pages)
4 December 2007Return made up to 27/11/07; full list of members (2 pages)
4 December 2007Return made up to 27/11/07; full list of members (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 May 2007Accounts made up to 30 June 2006 (17 pages)
4 May 2007Accounts made up to 30 June 2006 (17 pages)
25 January 2007Return made up to 27/11/06; full list of members (2 pages)
25 January 2007Return made up to 27/11/06; full list of members (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
16 June 2006Ad 09/06/06--------- £ si 25000000@1=25000000 £ ic 3000/25003000 (3 pages)
16 June 2006Nc inc already adjusted 09/06/06 (1 page)
16 June 2006Nc inc already adjusted 09/06/06 (1 page)
16 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2006Ad 09/06/06--------- £ si 25000000@1=25000000 £ ic 3000/25003000 (3 pages)
3 May 2006Accounts made up to 30 June 2005 (15 pages)
3 May 2006Accounts made up to 30 June 2005 (15 pages)
9 December 2005Return made up to 27/11/05; full list of members (3 pages)
9 December 2005Return made up to 27/11/05; full list of members (3 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
18 August 2005Company name changed catalyst healthcare management l imited\certificate issued on 18/08/05 (3 pages)
18 August 2005Company name changed catalyst healthcare management l imited\certificate issued on 18/08/05 (3 pages)
5 May 2005Accounts made up to 30 June 2004 (15 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Accounts made up to 30 June 2004 (15 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005New director appointed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: spectrum house, the towers business park, didsbury, manchester M20 2SE (1 page)
13 April 2005Registered office changed on 13/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (1 page)
3 February 2005New secretary appointed (1 page)
10 January 2005Registered office changed on 10/01/05 from: h l m secretaries LTD, 9TH floor st jamess buildings, oxford street, manchester M1 6FQ (1 page)
10 January 2005Registered office changed on 10/01/05 from: h l m secretaries LTD 9TH floor st jamess buildings oxford street manchester M1 6FQ (1 page)
4 January 2005Return made up to 27/11/04; full list of members (7 pages)
4 January 2005Return made up to 27/11/04; full list of members (7 pages)
6 May 2004Accounts made up to 30 June 2003 (15 pages)
6 May 2004Accounts made up to 30 June 2003 (15 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
6 February 2004Accounts made up to 30 June 2002 (16 pages)
6 February 2004Accounts made up to 30 June 2002 (16 pages)
6 January 2004Return made up to 27/11/03; full list of members (8 pages)
6 January 2004Return made up to 27/11/03; full list of members (8 pages)
6 December 2002Return made up to 27/11/02; full list of members (8 pages)
6 December 2002Return made up to 27/11/02; full list of members (8 pages)
3 May 2002Accounts made up to 30 June 2001 (13 pages)
3 May 2002Accounts made up to 30 June 2001 (13 pages)
19 December 2001Registered office changed on 19/12/01 from: hlm secretaries LTD 9TH floor st james s buildings oxford street manchester M1 6FQ (1 page)
19 December 2001Registered office changed on 19/12/01 from: hlm secretaries LTD, 9TH floor st james s buildings, oxford street, manchester M1 6FQ (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001Secretary resigned (1 page)
10 December 2001Return made up to 27/11/01; full list of members (7 pages)
10 December 2001Return made up to 27/11/01; full list of members (7 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (3 pages)
28 August 2001Director resigned (1 page)
28 August 2001New director appointed (3 pages)
29 June 2001Registered office changed on 29/06/01 from: 2ND floor peter house 2/14 oxford street manchester M1 5AN (1 page)
29 June 2001Registered office changed on 29/06/01 from: 2ND floor peter house, 2/14 oxford street, manchester, M1 5AN (1 page)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
4 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
4 April 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
8 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 December 2000Return made up to 27/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
29 August 2000Accounts made up to 31 March 2000 (14 pages)
29 August 2000Accounts made up to 31 March 2000 (14 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
16 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 November 1999Ad 27/10/99--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages)
11 November 1999£ nc 1000/3000 27/10/99 (1 page)
11 November 1999Ad 27/10/99--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages)
11 November 1999Memorandum and Articles of Association (35 pages)
11 November 1999£ nc 1000/3000 27/10/99 (1 page)
11 November 1999Memorandum and Articles of Association (35 pages)
11 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
13 October 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 June 1999Ad 26/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 June 1999Ad 26/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
24 May 1999Company name changed catalyst healthcare (dudley) lim ited\certificate issued on 24/05/99 (2 pages)
24 May 1999Company name changed catalyst healthcare (dudley) lim ited\certificate issued on 24/05/99 (2 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998Director resigned (1 page)
27 November 1998Incorporation (16 pages)
27 November 1998Incorporation (16 pages)