Level 9
London
W2 1BQ
Director Name | Jae Hee Park |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 June 2023(24 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Sir Arthur David Chessells |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakleigh Catts Hill Mark Cross East Sussex TN6 3NQ |
Director Name | Ms Ailison Louise Mitchell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Legal Assistant |
Correspondence Address | 16 Heatley Close Denton Manchester Lancashire M34 2JD |
Secretary Name | Alan Edmund Wilchen Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Porchfield Square St John's Gardens Manchester M3 4FG |
Director Name | Mr Thomas Downs Anderson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Percheron Drive The Mount Knaphill Surrey GU21 2QX |
Director Name | Philip Matthews |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2000) |
Role | Banker |
Correspondence Address | Palm Cottage Well Street Loose Maidstone Kent ME15 0EN |
Director Name | Dr William Moyes |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2000) |
Role | Banker |
Correspondence Address | Quintos Priors Wood, Compton Guildford GU3 1DR |
Director Name | Mr Stephen Hockaday |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Arterberry Road London SW20 8AG |
Director Name | James Edward Goold |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2001) |
Role | Banker |
Correspondence Address | 18 Kirklands Innerleithen Peeblesshire EH44 6NA Scotland |
Director Name | Andrew David Darling |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(1 year, 10 months after company formation) |
Appointment Duration | 10 months (resigned 16 August 2001) |
Role | Banker |
Correspondence Address | 4 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Secretary Name | Ms Ailison Louise Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 16 Heatley Close Denton Manchester Lancashire M34 2JD |
Director Name | Jason David Millett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Barnwell 98 Watling Street Affetside Bury Lancashire BL8 3QL |
Director Name | Mr Alekos Panayi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Copperfields Roxborough Park Harrow Middlesex HA1 3BE |
Director Name | Mark Charles Hugh Orbell Alexander |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 2007) |
Role | Finance Director |
Correspondence Address | Jacksbyre Woolstone Faringdon Oxfordshire SN7 7QS |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr Michael Edward Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(10 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 June 2009) |
Role | Managing Director |
Correspondence Address | Swans Thaxted Road Wimbish Walden Essex CB10 2UT |
Director Name | Mr Glenn Kondo |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 November 2010(12 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 October 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Benjamin Michael O'Rourke |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2011(12 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 09 November 2011) |
Role | Group Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Stephen Kenneth Grist |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 August 2011(12 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 November 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Miss Hayley Miller |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Lisa Veronica Gledhill |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Nicola Mary Johnson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2011(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 12 November 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Neil Christopher Martin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Stewart Chalmers Grant |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(14 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mark Boor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 June 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Jennifer Draper |
---|---|
Status | Resigned |
Appointed | 19 January 2016(17 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 January 2017) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Yvonne Kostopoulos |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 2020(21 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 August 2020) |
Role | Executive General Manager Finance |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Jae Hee Park |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 August 2020(21 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mark John Packer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(22 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 October 2021) |
Role | General Counsel, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Leanne Margaret Leplar |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2022(23 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Secretary Name | HLM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2001(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2004) |
Correspondence Address | 1st Floor 25 Stamford Street Altrincham Cheshire WA14 1EX |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Correspondence Address | 40 Duke Place London EC3A 7NH |
Website | lendlease.com |
---|
Registered Address | 5 Merchant Square Level 9 London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25m at £1 | Lend Lease Infrastructure Holdings (Emea) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,729,000 |
Net Worth | -£40,097,000 |
Cash | £400,000 |
Current Liabilities | £1,237,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
13 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
---|---|
1 July 2023 | Termination of appointment of Leanne Margaret Leplar as a director on 30 June 2023 (1 page) |
28 June 2023 | Appointment of Jae Hee Park as a director on 28 June 2023 (2 pages) |
7 January 2023 | Full accounts made up to 30 June 2022 (21 pages) |
12 September 2022 | Registered 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 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
20 August 2022 | Termination of appointment of Jae Hee Park as a director on 19 August 2022 (1 page) |
12 August 2022 | Appointment of Leanne Margaret Leplar as a director on 11 August 2022 (2 pages) |
27 October 2021 | Full accounts made up to 30 June 2021 (23 pages) |
22 October 2021 | Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page) |
4 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
10 August 2021 | Statement of capital following an allotment of shares on 29 June 2020
|
29 April 2021 | Appointment of Mr Mark John Packer as a director on 29 April 2021 (2 pages) |
20 February 2021 | Full accounts made up to 30 June 2020 (21 pages) |
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (5 pages) |
14 August 2020 | Termination of appointment of Yvonne Kostopoulos as a director on 14 August 2020 (1 page) |
7 August 2020 | Appointment of Jae Hee Park as a director on 6 August 2020 (2 pages) |
2 July 2020 | Appointment of Yvonne Kostopoulos as a director on 29 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Mark Boor as a director on 29 June 2020 (1 page) |
16 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
22 November 2019 | Full accounts made up to 30 June 2019 (20 pages) |
3 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
6 December 2018 | Full accounts made up to 30 June 2018 (22 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
27 September 2017 | Full accounts made up to 30 June 2017 (20 pages) |
27 September 2017 | Full accounts made up to 30 June 2017 (20 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
29 March 2017 | Full accounts made up to 30 June 2016 (14 pages) |
6 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 6 January 2017 (1 page) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
15 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
15 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
2 February 2016 | Termination of appointment of Steven Frederick Slater as a director on 19 January 2016 (1 page) |
2 February 2016 | Appointment of Steven Paul Fraser as a director on 19 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Steven Frederick Slater as a director on 19 January 2016 (1 page) |
2 February 2016 | Appointment of Steven Paul Fraser as a director on 19 January 2016 (2 pages) |
2 February 2016 | Appointment of Jennifer Draper as a secretary on 19 January 2016 (2 pages) |
2 February 2016 | Appointment of Jennifer Draper as a secretary on 19 January 2016 (2 pages) |
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
3 December 2015 | Termination of appointment of Nicola Mary Johnson as a director on 12 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Nicola Mary Johnson as a director on 12 November 2015 (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Ltd as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Ltd as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
4 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (18 pages) |
4 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 November 2013 (18 pages) |
31 December 2014 | Full accounts made up to 30 June 2014 (18 pages) |
31 December 2014 | Full accounts made up to 30 June 2014 (18 pages) |
18 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Termination of appointment of Keith Thomas Shields as a director on 6 July 2014 (1 page) |
18 December 2014 | Termination of appointment of Keith Thomas Shields as a director on 6 July 2014 (1 page) |
18 December 2014 | Termination of appointment of Stewart Chalmers Grant as a director on 31 May 2013 (1 page) |
18 December 2014 | Termination of appointment of Stewart Chalmers Grant as a director on 31 May 2013 (1 page) |
18 December 2014 | Secretary's details changed for Capita Company Secretarial Services Ltd on 26 November 2014 (1 page) |
18 December 2014 | Secretary's details changed for Capita Company Secretarial Services Ltd on 26 November 2014 (1 page) |
18 December 2014 | Termination of appointment of Keith Thomas Shields as a director on 6 July 2014 (1 page) |
18 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
17 February 2014 | Accounts made up to 30 June 2013 (20 pages) |
17 February 2014 | Accounts made up to 30 June 2013 (20 pages) |
24 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Register inspection address has been changed (1 page) |
24 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Register inspection address has been changed (1 page) |
23 December 2013 | Appointment of Capita Company Secretarial Services Ltd as a secretary (2 pages) |
23 December 2013 | Appointment of Capita Company Secretarial Services Ltd as a secretary (2 pages) |
2 October 2013 | Director's details changed for Nicola Mary Davy on 23 March 2013 (2 pages) |
2 October 2013 | Director's details changed for Nicola Mary Davy on 23 March 2013 (2 pages) |
2 September 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
2 September 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
5 August 2013 | Director's details changed for Nicola Mary Davy on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Nicola Mary Davy on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Nicola Mary Davy on 5 August 2013 (2 pages) |
3 April 2013 | Accounts made up to 30 June 2012 (20 pages) |
3 April 2013 | Accounts made up to 30 June 2012 (20 pages) |
1 February 2013 | Termination of appointment of Neil Martin as a director (1 page) |
1 February 2013 | Appointment of Mark Boor as a director (2 pages) |
1 February 2013 | Appointment of Mark Boor as a director (2 pages) |
1 February 2013 | Appointment of Keith Thomas Shields as a director (2 pages) |
1 February 2013 | Termination of appointment of Lisa Gledhill as a director (1 page) |
1 February 2013 | Appointment of Mr Steven Frederick Slater as a director (2 pages) |
1 February 2013 | Appointment of Mr Stewart Chalmers Grant as a director (2 pages) |
1 February 2013 | Termination of appointment of Lisa Gledhill as a director (1 page) |
1 February 2013 | Appointment of Mr Steven Frederick Slater as a director (2 pages) |
1 February 2013 | Termination of appointment of Hayley Miller as a director (1 page) |
1 February 2013 | Termination of appointment of Hayley Miller as a director (1 page) |
1 February 2013 | Appointment of Keith Thomas Shields as a director (2 pages) |
1 February 2013 | Termination of appointment of Neil Martin as a director (1 page) |
1 February 2013 | Appointment of Mr Stewart Chalmers Grant as a director (2 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Termination of appointment of Stephen Grist as a director (1 page) |
31 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
31 October 2012 | Termination of appointment of Stephen Grist as a director (1 page) |
31 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
4 April 2012 | Accounts made up to 30 June 2011 (20 pages) |
4 April 2012 | Accounts made up to 30 June 2011 (20 pages) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Appointment of Neil Christopher Martin as a director (2 pages) |
14 November 2011 | Appointment of Neil Christopher Martin as a director (2 pages) |
9 November 2011 | Appointment of Hayley Miller as a director (2 pages) |
9 November 2011 | Appointment of Hayley Miller as a director (2 pages) |
9 November 2011 | Appointment of Lisa Gledhill as a director (2 pages) |
9 November 2011 | Appointment of Lisa Gledhill as a director (2 pages) |
8 November 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
8 November 2011 | Appointment of Nicola Mary Davy as a director (2 pages) |
8 November 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
8 November 2011 | Appointment of Nicola Mary Davy as a director (2 pages) |
26 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
26 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
11 August 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
11 August 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
9 August 2011 | Memorandum and Articles of Association (27 pages) |
9 August 2011 | Memorandum and Articles of Association (27 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
30 June 2011 | Termination of appointment of Alastair Watson as a director (1 page) |
30 June 2011 | Termination of appointment of Alastair Watson as a director (1 page) |
22 March 2011 | Memorandum and Articles of Association (35 pages) |
22 March 2011 | Memorandum and Articles of Association (35 pages) |
11 March 2011 | Company name changed catalyst lend lease LIMITED\certificate issued on 11/03/11
|
11 March 2011 | Registered 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 2011 | Company name changed catalyst lend lease LIMITED\certificate issued on 11/03/11
|
11 March 2011 | Registered 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 2011 | Accounts made up to 30 June 2010 (25 pages) |
1 March 2011 | Accounts made up to 30 June 2010 (25 pages) |
28 January 2011 | Termination of appointment of Gary Taylor as a director (1 page) |
28 January 2011 | Termination of appointment of Gary Taylor as a director (1 page) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Appointment of Mr Glenn Kondo as a director (2 pages) |
25 November 2010 | Appointment of Mr Glenn Kondo as a director (2 pages) |
14 October 2010 | Termination of appointment of David Lewis as a director (1 page) |
14 October 2010 | Termination of appointment of David Lewis as a director (1 page) |
2 December 2009 | Accounts made up to 30 June 2009 (26 pages) |
2 December 2009 | Accounts made up to 30 June 2009 (26 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for David John Lewis on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David John Lewis on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Alastair Watson on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Gary Douglas Taylor on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Gary Douglas Taylor on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Gary Douglas Taylor on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page) |
5 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for David John Lewis on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Alastair Watson on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Alastair Watson on 4 November 2009 (2 pages) |
21 October 2009 | Termination of appointment of Roger Thompson as a director (1 page) |
21 October 2009 | Termination of appointment of Roger Thompson as a director (1 page) |
2 July 2009 | Appointment terminated director michael davis (1 page) |
2 July 2009 | Appointment terminated director michael davis (1 page) |
5 May 2009 | Accounts made up to 30 June 2008 (22 pages) |
5 May 2009 | Accounts made up to 30 June 2008 (22 pages) |
4 March 2009 | Appointment terminated director courtenay smith (1 page) |
4 March 2009 | Appointment terminated director courtenay smith (1 page) |
26 February 2009 | Director appointed roger mark thompson (1 page) |
26 February 2009 | Director appointed michael eddward davis (1 page) |
26 February 2009 | Director appointed roger mark thompson (1 page) |
26 February 2009 | Director appointed michael eddward davis (1 page) |
24 February 2009 | Director appointed alastair james watson (1 page) |
24 February 2009 | Director appointed alastair james watson (1 page) |
24 February 2009 | Return made up to 27/11/08; full list of members (4 pages) |
24 February 2009 | Return made up to 27/11/08; full list of members (4 pages) |
23 February 2009 | Appointment terminated director michael davis (1 page) |
23 February 2009 | Director's change of particulars / michael davis / 30/09/2008 (1 page) |
23 February 2009 | Director's change of particulars / michael davis / 30/09/2008 (1 page) |
23 February 2009 | Appointment terminated director roger thompson (1 page) |
23 February 2009 | Appointment terminated director michael davis (1 page) |
23 February 2009 | Appointment terminated director roger thompson (1 page) |
23 February 2009 | Director appointed david john lewis (1 page) |
23 February 2009 | Director appointed david john lewis (1 page) |
11 August 2008 | Director appointed gary douglas taylor (3 pages) |
11 August 2008 | Director appointed courtenay naomi smith (3 pages) |
11 August 2008 | Director appointed gary douglas taylor (3 pages) |
11 August 2008 | Director appointed courtenay naomi smith (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from, 3RD floor the venus, 1 old park lane, trafford, manchester, M41 7HG (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from, 3RD floor the venus, 1 old park lane, trafford, manchester, M41 7HG (1 page) |
25 July 2008 | Secretary appointed thanalakshmi janaddran (1 page) |
25 July 2008 | Appointment terminated secretary ailison mitchell (1 page) |
25 July 2008 | Appointment terminated secretary ailison mitchell (1 page) |
25 July 2008 | Secretary appointed thanalakshmi janaddran (1 page) |
15 July 2008 | Appointment terminated director thomas anderson (1 page) |
15 July 2008 | Appointment terminated director thomas anderson (1 page) |
18 June 2008 | Director's change of particulars / michael davis / 24/02/2008 (1 page) |
18 June 2008 | Director's change of particulars / michael davis / 24/02/2008 (1 page) |
2 May 2008 | Accounts made up to 30 June 2007 (23 pages) |
2 May 2008 | Accounts made up to 30 June 2007 (23 pages) |
4 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 May 2007 | Accounts made up to 30 June 2006 (17 pages) |
4 May 2007 | Accounts made up to 30 June 2006 (17 pages) |
25 January 2007 | Return made up to 27/11/06; full list of members (2 pages) |
25 January 2007 | Return made up to 27/11/06; full list of members (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
16 June 2006 | Ad 09/06/06--------- £ si 25000000@1=25000000 £ ic 3000/25003000 (3 pages) |
16 June 2006 | Nc inc already adjusted 09/06/06 (1 page) |
16 June 2006 | Nc inc already adjusted 09/06/06 (1 page) |
16 June 2006 | Resolutions
|
16 June 2006 | Resolutions
|
16 June 2006 | Ad 09/06/06--------- £ si 25000000@1=25000000 £ ic 3000/25003000 (3 pages) |
3 May 2006 | Accounts made up to 30 June 2005 (15 pages) |
3 May 2006 | Accounts made up to 30 June 2005 (15 pages) |
9 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
9 December 2005 | Return made up to 27/11/05; full list of members (3 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
18 August 2005 | Company name changed catalyst healthcare management l imited\certificate issued on 18/08/05 (3 pages) |
18 August 2005 | Company name changed catalyst healthcare management l imited\certificate issued on 18/08/05 (3 pages) |
5 May 2005 | Accounts made up to 30 June 2004 (15 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Accounts made up to 30 June 2004 (15 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: spectrum house, the towers business park, didsbury, manchester M20 2SE (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: spectrum house the towers business park didsbury manchester M20 2SE (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (1 page) |
3 February 2005 | New secretary appointed (1 page) |
10 January 2005 | Registered 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 2005 | Registered 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 2005 | Return made up to 27/11/04; full list of members (7 pages) |
4 January 2005 | Return made up to 27/11/04; full list of members (7 pages) |
6 May 2004 | Accounts made up to 30 June 2003 (15 pages) |
6 May 2004 | Accounts made up to 30 June 2003 (15 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Director resigned (1 page) |
6 February 2004 | Accounts made up to 30 June 2002 (16 pages) |
6 February 2004 | Accounts made up to 30 June 2002 (16 pages) |
6 January 2004 | Return made up to 27/11/03; full list of members (8 pages) |
6 January 2004 | Return made up to 27/11/03; full list of members (8 pages) |
6 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
6 December 2002 | Return made up to 27/11/02; full list of members (8 pages) |
3 May 2002 | Accounts made up to 30 June 2001 (13 pages) |
3 May 2002 | Accounts made up to 30 June 2001 (13 pages) |
19 December 2001 | Registered 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 2001 | Registered 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 2001 | Director resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
10 December 2001 | Return made up to 27/11/01; full list of members (7 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (3 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: 2ND floor peter house 2/14 oxford street manchester M1 5AN (1 page) |
29 June 2001 | Registered office changed on 29/06/01 from: 2ND floor peter house, 2/14 oxford street, manchester, M1 5AN (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
4 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
4 April 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
8 December 2000 | Return made up to 27/11/00; full list of members
|
8 December 2000 | Return made up to 27/11/00; full list of members
|
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
29 August 2000 | Accounts made up to 31 March 2000 (14 pages) |
29 August 2000 | Accounts made up to 31 March 2000 (14 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
16 December 1999 | Return made up to 27/11/99; full list of members
|
16 December 1999 | Return made up to 27/11/99; full list of members
|
11 November 1999 | Resolutions
|
11 November 1999 | Ad 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 1999 | Ad 27/10/99--------- £ si 2997@1=2997 £ ic 3/3000 (2 pages) |
11 November 1999 | Memorandum and Articles of Association (35 pages) |
11 November 1999 | £ nc 1000/3000 27/10/99 (1 page) |
11 November 1999 | Memorandum and Articles of Association (35 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
11 November 1999 | Resolutions
|
13 October 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
13 October 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 June 1999 | Ad 26/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 June 1999 | Ad 26/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
24 May 1999 | Company name changed catalyst healthcare (dudley) lim ited\certificate issued on 24/05/99 (2 pages) |
24 May 1999 | Company name changed catalyst healthcare (dudley) lim ited\certificate issued on 24/05/99 (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
27 November 1998 | Incorporation (16 pages) |
27 November 1998 | Incorporation (16 pages) |