Company NameLendlease Chelmsford Meadows Limited
DirectorJames Andras Lovatt
Company StatusActive
Company Number03851171
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 6 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJames Andras Lovatt
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameDerryn Sue Arthur
Date of BirthJune 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 November 1999(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 28 April 2000)
RoleAccountant
Correspondence Address21 Elsham Road
London
W14 8HA
Director NameAlison Louise Gough
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2003)
RoleLawyer
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Director NameDaniel Rashin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2000)
RoleCeo & Company Director
Correspondence Address89 Clifton Hill
London
NW8 0JN
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed16 November 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address39 Saunderton Vale
Saunderton
High Wycombe
Buckinghamshire
HP14 4LJ
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(7 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
Secretary NameJacqueline Jordan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(3 years, 5 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
NationalityBritish
StatusResigned
Appointed10 March 2003(3 years, 5 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(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence AddressFlat 1 15 Southwood Avenue
London
N6 5RY
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed31 March 2004(4 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed13 January 2005(5 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Digby Stuart Nicklin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage Petworth Road
Wisborough Green
North Billingshurst
West Sussex
RH14 0BJ
Director NameMr Digby Nicklin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage Petworth Road
Wisborough Green
North Billingshurst
West Sussex
RH14 0BJ
Director NameRobin Elliot Butler
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2009)
RoleCompany Director
Correspondence AddressGatehouse Farm
Trotton
West Sussex
GU31 5DB
Director NameMr Glenn Kondo
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed18 June 2009(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Scott Richard Mosely
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 2011)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMs Georgina Jane Scott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2013)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stephen Kenneth Grist
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 2011(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Craig Stephen Matheson
Date of BirthJune 1967 (Born 56 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 October 2013(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
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
Appointed30 October 2013(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 12 February 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMiss Cheryl Ann Lane
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(16 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 July 2020)
RoleProject Accounting Manager
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
Appointed17 March 2016(16 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMiss Jessica Mary Walker
Date of BirthJune 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed16 July 2020(20 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2022)
RoleSenior Finance Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(13 years, 11 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 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£691,499
Current Liabilities£4,326

Accounts

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

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Filing History

13 January 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
14 December 2022Confirmation statement made on 2 December 2022 with no updates (3 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)
4 July 2022Appointment of James Andras Lovatt as a director on 30 June 2022 (2 pages)
4 July 2022Termination of appointment of Jessica Mary Walker as a director on 30 June 2022 (1 page)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
22 October 2021Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page)
12 October 2021Full accounts made up to 30 June 2021 (21 pages)
23 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
19 October 2020Full accounts made up to 30 June 2020 (20 pages)
21 July 2020Appointment of Miss Jessica Mary Walker as a director on 16 July 2020 (2 pages)
20 July 2020Termination of appointment of Cheryl Ann Lane as a director on 16 July 2020 (1 page)
20 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
6 November 2019Full accounts made up to 30 June 2019 (21 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
24 October 2018Full accounts made up to 30 June 2018 (20 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
19 October 2017Full accounts made up to 30 June 2017 (13 pages)
19 October 2017Full accounts made up to 30 June 2017 (13 pages)
3 November 2016Full accounts made up to 30 June 2016 (13 pages)
3 November 2016Full accounts made up to 30 June 2016 (13 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 13 October 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)
11 April 2016Full accounts made up to 30 June 2015 (12 pages)
11 April 2016Full accounts made up to 30 June 2015 (12 pages)
23 March 2016Termination of appointment of Craig Stephen Matheson as a director on 17 March 2016 (1 page)
23 March 2016Appointment of Miss Cheryl Ann Lane as a director on 17 March 2016 (2 pages)
23 March 2016Termination of appointment of Craig Stephen Matheson as a director on 17 March 2016 (1 page)
23 March 2016Appointment of Miss Cheryl Ann Lane as a director on 17 March 2016 (2 pages)
22 March 2016Appointment of Mr Mark John Packer as a director on 17 March 2016 (2 pages)
22 March 2016Appointment of Mr Mark John Packer as a director on 17 March 2016 (2 pages)
8 March 2016Termination of appointment of Nicola Mary Johnson as a director on 12 February 2016 (1 page)
8 March 2016Termination of appointment of Nicola Mary Johnson as a director on 12 February 2016 (1 page)
9 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
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)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
27 October 2014Full accounts made up to 30 June 2014 (12 pages)
27 October 2014Full accounts made up to 30 June 2014 (12 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(5 pages)
1 October 2014Secretary's details changed for Capita Company Secretarial Services Limited on 27 September 2014 (1 page)
1 October 2014Secretary's details changed for Capita Company Secretarial Services Limited on 27 September 2014 (1 page)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(5 pages)
7 April 2014Accounts made up to 30 June 2013 (13 pages)
7 April 2014Accounts made up to 30 June 2013 (13 pages)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register inspection address has been changed (1 page)
15 January 2014Termination of appointment of Georgina Scott as a director (1 page)
15 January 2014Termination of appointment of Georgina Scott as a director (1 page)
9 January 2014Appointment of Mrs Nicola Mary Johnson as a director (2 pages)
9 January 2014Appointment of Mr Craig Stephen Matheson as a director (2 pages)
9 January 2014Appointment of Mr Craig Stephen Matheson as a director (2 pages)
9 January 2014Appointment of Mrs Nicola Mary Johnson as a director (2 pages)
18 November 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
18 November 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
18 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 pages)
18 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(3 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)
8 April 2013Accounts made up to 30 June 2012 (13 pages)
8 April 2013Accounts made up to 30 June 2012 (13 pages)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
30 August 2012Statement of capital on 30 August 2012
  • GBP 1
(4 pages)
30 August 2012Statement of capital on 30 August 2012
  • GBP 1
(4 pages)
17 July 2012Consolidation of shares on 27 June 2012 (5 pages)
17 July 2012Consolidation of shares on 27 June 2012 (5 pages)
6 July 2012Statement by directors (1 page)
6 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation 27/06/2012
(1 page)
6 July 2012Statement by directors (1 page)
6 July 2012Solvency statement dated 27/06/12 (1 page)
6 July 2012Solvency statement dated 27/06/12 (1 page)
6 July 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation 27/06/2012
(1 page)
10 November 2011Accounts made up to 30 June 2011 (13 pages)
10 November 2011Accounts made up to 30 June 2011 (13 pages)
13 October 2011Termination of appointment of Glenn Kondo as a director (1 page)
13 October 2011Termination of appointment of Glenn Kondo as a director (1 page)
12 October 2011Termination of appointment of Glenn Kondo as a director (1 page)
12 October 2011Termination of appointment of Glenn Kondo as a director (1 page)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Appointment of Miss Georgina Jane Scott as a director (2 pages)
3 October 2011Appointment of Miss Georgina Jane Scott as a director (2 pages)
30 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
30 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 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)
4 April 2011Accounts made up to 30 June 2010 (17 pages)
4 April 2011Accounts made up to 30 June 2010 (17 pages)
8 February 2011Termination of appointment of Scott Mosely as a director (1 page)
8 February 2011Termination of appointment of Scott Mosely as a director (1 page)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
12 December 2009Accounts made up to 30 June 2009 (16 pages)
12 December 2009Accounts made up to 30 June 2009 (16 pages)
11 November 2009Director's details changed for Scott Richard Mosely on 9 November 2009 (2 pages)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Director's details changed for Glenn Kondo on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Glenn Kondo on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Glenn Kondo on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Scott Richard Mosely on 9 November 2009 (2 pages)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Director's details changed for Scott Richard Mosely on 9 November 2009 (2 pages)
6 November 2009Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009 (1 page)
6 November 2009Registered office address changed from 19 Hanover Square London W1S 1HY on 6 November 2009 (1 page)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
22 June 2009Director appointed scott richard mosely (1 page)
22 June 2009Appointment terminated director robin butler (1 page)
22 June 2009Appointment terminated director robin butler (1 page)
22 June 2009Director appointed glenn kondo (1 page)
22 June 2009Director appointed scott richard mosely (1 page)
22 June 2009Director appointed glenn kondo (1 page)
8 May 2009Appointment terminated director digby nicklin (1 page)
8 May 2009Appointment terminated director digby nicklin (1 page)
19 March 2009Accounts made up to 30 June 2008 (16 pages)
19 March 2009Accounts made up to 30 June 2008 (16 pages)
30 September 2008Return made up to 30/09/08; full list of members (3 pages)
30 September 2008Return made up to 30/09/08; full list of members (3 pages)
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)
29 April 2008Accounts made up to 30 June 2007 (14 pages)
29 April 2008Accounts made up to 30 June 2007 (14 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 September 2007Company name changed lend lease (no 1) LIMITED\certificate issued on 04/09/07 (2 pages)
4 September 2007Company name changed lend lease (no 1) LIMITED\certificate issued on 04/09/07 (2 pages)
27 July 2007New director appointed (1 page)
27 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
23 April 2007Accounts made up to 30 June 2006 (11 pages)
23 April 2007Accounts made up to 30 June 2006 (11 pages)
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)
9 October 2006Return made up to 30/09/06; full list of members (2 pages)
9 October 2006Return made up to 30/09/06; full list of members (2 pages)
21 June 2006Memorandum and Articles of Association (12 pages)
21 June 2006Memorandum and Articles of Association (12 pages)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2006Ad 05/06/06--------- £ si 59999999@1=59999999 £ ic 1/60000000 (2 pages)
14 June 2006Nc inc already adjusted 02/06/06 (1 page)
14 June 2006Nc inc already adjusted 02/06/06 (1 page)
14 June 2006Ad 05/06/06--------- £ si 59999999@1=59999999 £ ic 1/60000000 (2 pages)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2006Accounts made up to 30 June 2005 (8 pages)
15 March 2006Accounts made up to 30 June 2005 (8 pages)
4 October 2005Return made up to 30/09/05; full list of members (2 pages)
4 October 2005Return made up to 30/09/05; full list of members (2 pages)
18 February 2005Accounts made up to 30 June 2004 (8 pages)
18 February 2005Accounts made up to 30 June 2004 (8 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
18 October 2004Location of register of members (1 page)
18 October 2004Return made up to 30/09/04; no change of members (4 pages)
18 October 2004Return made up to 30/09/04; no change of members (4 pages)
18 October 2004Location of register of members (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
2 July 2004Registered office changed on 02/07/04 from: york house 7TH floor 23 kingsway london WC2B 6UJ (1 page)
2 July 2004Registered office changed on 02/07/04 from: york house 7TH floor 23 kingsway london WC2B 6UJ (1 page)
6 May 2004Accounts made up to 30 June 2003 (8 pages)
6 May 2004Accounts made up to 30 June 2003 (8 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
24 October 2003Return made up to 30/09/03; full list of members (5 pages)
24 October 2003Return made up to 30/09/03; full list of members (5 pages)
17 October 2003Secretary resigned;director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Secretary resigned;director resigned (1 page)
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 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
19 December 2002Accounts made up to 30 June 2002 (8 pages)
19 December 2002Accounts made up to 30 June 2002 (8 pages)
4 October 2002Return made up to 30/09/02; full list of members (5 pages)
4 October 2002Return made up to 30/09/02; full list of members (5 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)
24 April 2002Accounts made up to 30 June 2001 (8 pages)
24 April 2002Accounts made up to 30 June 2001 (8 pages)
30 November 2001Company name changed lend lease real estate investmen ts LIMITED\certificate issued on 30/11/01 (2 pages)
30 November 2001Company name changed lend lease real estate investmen ts LIMITED\certificate issued on 30/11/01 (2 pages)
5 October 2001Return made up to 30/09/01; full list of members (5 pages)
5 October 2001Return made up to 30/09/01; full list of members (5 pages)
2 August 2001Accounts made up to 30 June 2000 (8 pages)
2 August 2001Accounts made up to 30 June 2000 (8 pages)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
30 April 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
12 October 2000Return made up to 30/09/00; full list of members (6 pages)
12 October 2000Return made up to 30/09/00; full list of members (6 pages)
16 May 2000Director resigned (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (2 pages)
20 December 1999New secretary appointed (2 pages)
20 December 1999New secretary appointed (2 pages)
10 December 1999New director appointed (4 pages)
10 December 1999New director appointed (5 pages)
10 December 1999New director appointed (5 pages)
10 December 1999New director appointed (4 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
25 November 1999Secretary resigned (1 page)
25 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/11/99
(2 pages)
25 November 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
25 November 1999Registered office changed on 25/11/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 16/11/99
(2 pages)
25 November 1999Memorandum and Articles of Association (5 pages)
25 November 1999Memorandum and Articles of Association (5 pages)
25 November 1999Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
25 November 1999Secretary resigned (1 page)
25 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 November 1999Director resigned (1 page)
25 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 November 1999Registered office changed on 25/11/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
12 November 1999Company name changed hackremco (no.1563) LIMITED\certificate issued on 12/11/99 (3 pages)
12 November 1999Company name changed hackremco (no.1563) LIMITED\certificate issued on 12/11/99 (3 pages)
30 September 1999Incorporation (17 pages)
30 September 1999Incorporation (17 pages)