London
W1G 9EL
Director Name | Mr Barry Paul Jessup |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lewis Golden Llp 40 Queen Anne Street London W1G 9EL |
Director Name | Alison Louise Gough |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 2003) |
Role | Lawyer |
Correspondence Address | Flat 1 15 Southwood Avenue London N6 5RY |
Director Name | Mr George Ian Macloy Cockburn |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 April 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 9 High Meadow Close Dorking Surrey RH4 2LG |
Director Name | Derryn Sue Arthur |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 January 2000(2 weeks after company formation) |
Appointment Duration | 3 months (resigned 28 April 2000) |
Role | Accountant |
Correspondence Address | 21 Elsham Road London W14 8HA |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 2003) |
Role | Chartered Secretary |
Correspondence Address | 39 Saunderton Vale Saunderton High Wycombe Buckinghamshire HP14 4LJ |
Director Name | Mr Robin Graham Caven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Johns Road Sevenoaks Kent TN13 3NB |
Director Name | Herbert William Martin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 July 2007) |
Role | Development Manager |
Correspondence Address | 10 Plummets Croft Dunton Green Sevenoaks Kent TN13 2TZ |
Director Name | Mr David Keith Perry |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Saint Leonards Road Surbiton Surrey KT6 4DE |
Secretary Name | Susan Patricia Nicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | Flat 4 7 Barkston Gardens Earls Court London SW5 0ER |
Secretary Name | Neil Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Director Name | Mr David Browell Reay |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Limewood Close London W13 8HL |
Director Name | Richard Ian Powell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | 103a Grandison Road London SW11 6LT |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Secretary Name | Mr Alistair Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15a Vine Road East Molesey Surrey KT8 9LF |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Matthew Taylor |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(7 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 18 July 2008) |
Role | Accountant |
Correspondence Address | 95 Solon Road Lambeth London SW2 5UX |
Director Name | Mr Daniel Labbad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 2007(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mrs Victoria Elizabeth Quinlan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 November 2008(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 February 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr David Browell Reay |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mark Davies Dickinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Andrew Rampton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(13 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 June 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard John Cook |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 2019) |
Role | Head Of Residential |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Claire Marianne Pettett |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 February 2017) |
Role | Accountant |
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 | 30 June 2014(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 2017) |
Role | Managing Director (Development) |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 December 2019) |
Role | Head Of Development |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Rebecca Jayne Seeley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 June 2018) |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Georgina Jane Scott |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(18 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 14 March 2019) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr John David Clark |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Justin Davies |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2019(19 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 June 2020) |
Role | Head Of Development, Operations |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Website | lendlease.com |
---|
Registered Address | C/O Lewis Golden Llp 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Lend Lease Europe Retail Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,897,000 |
Gross Profit | £10,889,000 |
Net Worth | -£19,388,000 |
Cash | £825,000 |
Current Liabilities | £83,510,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
6 April 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
---|---|
17 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 March 2022 | Previous accounting period shortened from 29 June 2021 to 31 March 2021 (1 page) |
24 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
23 January 2022 | Total exemption full accounts made up to 29 June 2020 (9 pages) |
22 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
28 April 2021 | Confirmation statement made on 11 February 2021 with updates (5 pages) |
28 April 2021 | Director's details changed for Mr Barry Paul Jessup on 26 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Mr Barry Paul Jessup on 26 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Mr Elliot Stephen Lipton on 26 April 2021 (2 pages) |
16 February 2021 | Director's details changed for Mr Elliot Stephen Lipton on 17 June 2020 (2 pages) |
16 February 2021 | Director's details changed for Mr Barry Paul Jessup on 17 June 2020 (2 pages) |
23 July 2020 | Resolutions
|
20 June 2020 | Resolutions
|
19 June 2020 | Appointment of Mr Barry Paul Jessup as a director on 17 June 2020 (2 pages) |
19 June 2020 | Appointment of Mr Elliot Stephen Lipton as a director on 17 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of John David Clark as a director on 17 June 2020 (1 page) |
19 June 2020 | Cessation of Lendlease Europe Retail Investments Limited as a person with significant control on 17 June 2020 (1 page) |
19 June 2020 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to C/O Lewis Golden Llp 40 Queen Anne Street London W1G 9EL on 19 June 2020 (1 page) |
19 June 2020 | Notification of Kempal Homes Limited as a person with significant control on 17 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of Justin Davies as a director on 17 June 2020 (1 page) |
28 May 2020 | Statement of capital following an allotment of shares on 26 May 2020
|
30 April 2020 | Director's details changed for Mr Justin Davies on 30 January 2019 (2 pages) |
5 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
16 December 2019 | Termination of appointment of Jonathan Michael Emery as a director on 13 December 2019 (1 page) |
11 December 2019 | Full accounts made up to 30 June 2019 (20 pages) |
29 March 2019 | Termination of appointment of Georgina Jane Scott as a director on 14 March 2019 (1 page) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Mr Justin Davies as a director on 30 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page) |
5 November 2018 | Full accounts made up to 30 June 2018 (23 pages) |
19 June 2018 | Appointment of Mr John David Clark as a director on 19 June 2018 (2 pages) |
19 June 2018 | Appointment of Ms Georgina Jane Scott as a director on 19 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Rebecca Seeley as a director on 19 June 2018 (1 page) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
12 December 2017 | Full accounts made up to 30 June 2017 (22 pages) |
12 December 2017 | Full accounts made up to 30 June 2017 (22 pages) |
23 February 2017 | Termination of appointment of Victoria Elizabeth Quinlan as a director on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Victoria Elizabeth Quinlan as a director on 23 February 2017 (1 page) |
23 February 2017 | Appointment of Rebecca Seeley as a director on 23 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Claire Marianne Pettett as a director on 23 February 2017 (1 page) |
23 February 2017 | Appointment of Jonathan Michael Emery as a director on 23 February 2017 (2 pages) |
23 February 2017 | Appointment of Jonathan Michael Emery as a director on 23 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Benjamin Michael O'rourke as a director on 23 February 2017 (1 page) |
23 February 2017 | Appointment of Rebecca Seeley as a director on 23 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Benjamin Michael O'rourke as a director on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Claire Marianne Pettett as a director on 23 February 2017 (1 page) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
21 November 2016 | Full accounts made up to 30 June 2016 (13 pages) |
21 November 2016 | Full accounts made up to 30 June 2016 (13 pages) |
1 July 2016 | Company name changed lend lease communities LIMITED\certificate issued on 01/07/16
|
1 July 2016 | Company name changed lend lease communities LIMITED\certificate issued on 01/07/16
|
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
5 November 2015 | Full accounts made up to 30 June 2015 (14 pages) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited 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 | 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 Limited as a secretary on 28 August 2015 (1 page) |
15 June 2015 | Termination of appointment of David Browell Reay as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of David Browell Reay as a director on 15 June 2015 (1 page) |
16 April 2015 | Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages) |
16 April 2015 | Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages) |
9 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
9 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
17 July 2014 | Appointment of Mr Benjamin Michael O'rourke as a director on 30 June 2014 (2 pages) |
17 July 2014 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages) |
17 July 2014 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages) |
17 July 2014 | Appointment of Mr Benjamin Michael O'rourke as a director on 30 June 2014 (2 pages) |
17 July 2014 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages) |
2 July 2014 | Termination of appointment of Georgina Scott as a director (1 page) |
2 July 2014 | Termination of appointment of Georgina Scott as a director (1 page) |
1 July 2014 | Termination of appointment of Andrew Rampton as a director (1 page) |
1 July 2014 | Termination of appointment of Andrew Rampton as a director (1 page) |
17 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
17 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
21 January 2014 | Register(s) moved to registered inspection location (1 page) |
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Register(s) moved to registered inspection location (1 page) |
21 January 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
21 January 2014 | Register inspection address has been changed (1 page) |
21 January 2014 | Register inspection address has been changed (1 page) |
9 January 2014 | Appointment of Ms Georgina Jane Scott as a director (2 pages) |
9 January 2014 | Appointment of Mr Andrew Rampton as a director (2 pages) |
9 January 2014 | Appointment of Mr Richard John Cook as a director (2 pages) |
9 January 2014 | Appointment of Ms Georgina Jane Scott as a director (2 pages) |
9 January 2014 | Appointment of Mr Richard John Cook as a director (2 pages) |
9 January 2014 | Appointment of Mr Andrew Rampton as a director (2 pages) |
15 November 2013 | Termination of appointment of Mark Dickinson as a director (1 page) |
15 November 2013 | Termination of appointment of Mark Dickinson as a director (1 page) |
29 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
29 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
5 August 2013 | Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Termination of appointment of Daniel Labbad as a director (1 page) |
8 November 2012 | Termination of appointment of Daniel Labbad as a director (1 page) |
23 October 2012 | Appointment of Mr Mark Davies Dickinson as a director (2 pages) |
23 October 2012 | Appointment of Mr Mark Davies Dickinson as a director (2 pages) |
5 October 2012 | Appointment of Mr David Browell Reay as a director (2 pages) |
5 October 2012 | Appointment of Mr David Browell Reay as a director (2 pages) |
22 May 2012 | Full accounts made up to 30 June 2011 (13 pages) |
22 May 2012 | Full accounts made up to 30 June 2011 (13 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Memorandum and Articles of Association (7 pages) |
19 August 2011 | Memorandum and Articles of Association (7 pages) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page) |
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
26 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
26 April 2011 | Full accounts made up to 30 June 2010 (18 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
20 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (18 pages) |
12 December 2009 | Full accounts made up to 30 June 2009 (18 pages) |
11 November 2009 | Director's details changed for Daniel Labbad on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Victoria Elizabeth Quinlan on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Victoria Elizabeth Quinlan on 9 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
11 November 2009 | Director's details changed for Daniel Labbad on 9 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
11 November 2009 | Director's details changed for Victoria Elizabeth Quinlan on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Daniel Labbad on 9 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
9 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Victoria Elizabeth Quinlan on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Victoria Elizabeth Quinlan on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Victoria Elizabeth Quinlan on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
19 March 2009 | Full accounts made up to 30 June 2008 (20 pages) |
19 March 2009 | Full accounts made up to 30 June 2008 (20 pages) |
15 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
25 November 2008 | Appointment terminated director william hugill (1 page) |
25 November 2008 | Appointment terminated director william hugill (1 page) |
24 November 2008 | Director appointed victoria elizabeth quinlan (1 page) |
24 November 2008 | Director appointed victoria elizabeth quinlan (1 page) |
26 August 2008 | Director's change of particulars / daniel labbad / 22/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / daniel labbad / 22/08/2008 (1 page) |
23 July 2008 | Appointment terminated director matthew taylor (1 page) |
23 July 2008 | Appointment terminated director matthew taylor (1 page) |
21 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | New director appointed (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | New secretary appointed (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
27 July 2005 | Memorandum and Articles of Association (1 page) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
27 July 2005 | Memorandum and Articles of Association (1 page) |
6 July 2005 | New director appointed (3 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (3 pages) |
6 July 2005 | New director appointed (3 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (3 pages) |
24 June 2005 | Company name changed lend lease urban regeneration li mited\certificate issued on 24/06/05 (2 pages) |
24 June 2005 | Company name changed lend lease urban regeneration li mited\certificate issued on 24/06/05 (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
25 January 2005 | Return made up to 11/01/05; no change of members (5 pages) |
25 January 2005 | Return made up to 11/01/05; no change of members (5 pages) |
21 June 2004 | Full accounts made up to 30 June 2003 (9 pages) |
21 June 2004 | Full accounts made up to 30 June 2003 (9 pages) |
20 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: york house 7TH floor 23 kingsway london WC2B 6UJ (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: york house 7TH floor 23 kingsway london WC2B 6UJ (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
20 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (9 pages) |
17 December 2002 | Full accounts made up to 30 June 2002 (9 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
27 July 2002 | Director's particulars changed (1 page) |
27 July 2002 | Director's particulars changed (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
22 April 2002 | New director appointed (3 pages) |
22 April 2002 | New director appointed (3 pages) |
18 April 2002 | New director appointed (3 pages) |
18 April 2002 | New director appointed (3 pages) |
17 April 2002 | Company name changed overgate feeder gp LIMITED\certificate issued on 17/04/02 (2 pages) |
17 April 2002 | Company name changed overgate feeder gp LIMITED\certificate issued on 17/04/02 (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (8 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (8 pages) |
26 June 2001 | Secretary's particulars changed (1 page) |
26 June 2001 | Secretary's particulars changed (1 page) |
1 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (2 pages) |
16 May 2000 | Director resigned (2 pages) |
16 May 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (4 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (4 pages) |
10 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (6 pages) |
8 February 2000 | New director appointed (5 pages) |
8 February 2000 | New director appointed (5 pages) |
8 February 2000 | New director appointed (6 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page) |
6 February 2000 | Director resigned (2 pages) |
6 February 2000 | Secretary resigned (2 pages) |
6 February 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
6 February 2000 | Secretary resigned (2 pages) |
6 February 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
6 February 2000 | Director resigned (2 pages) |
25 January 2000 | Company name changed hackremco (no.1601) LIMITED\certificate issued on 25/01/00 (2 pages) |
25 January 2000 | Company name changed hackremco (no.1601) LIMITED\certificate issued on 25/01/00 (2 pages) |
11 January 2000 | Incorporation (16 pages) |
11 January 2000 | Incorporation (16 pages) |