London
SE1 4BS
Director Name | Jae Hee Park |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 June 2023(23 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Secretary Name | Faye Goss |
---|---|
Status | Current |
Appointed | 19 October 2023(23 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Mr Robin Graham Caven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(3 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 July 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Johns Road Sevenoaks Kent TN13 3NB |
Director Name | Mr Alexander Daniel Jeffrey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 2003) |
Role | Property Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 46a Ainger Road London Nw 3ah |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 March 2003) |
Role | Company Director |
Correspondence Address | 39 Saunderton Vale Saunderton High Wycombe Buckinghamshire HP14 4LJ |
Director Name | James Patrick Atherton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 October 2003) |
Role | Accountant |
Correspondence Address | 31 Barons Court Road London W14 9DZ |
Secretary Name | Jacqueline Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 18 Coalbrook Mansions Bedford Hill Balham London SW12 9RJ |
Secretary Name | Neil Christopher Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(3 years, 6 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 | Haydn Jonathan Mursell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 September 2008) |
Role | Accountant |
Correspondence Address | 54 Beaconsfield Road Twickenham Middlesex TW1 3HU |
Secretary Name | Mr Alistair Cutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(5 years, 12 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 |
Director Name | Thomas William Lee |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 August 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 March 2008) |
Role | Chief Financial Officer |
Correspondence Address | 45 Macready House 75 Cranford Street London W1H 5LP |
Director Name | Glen Matthew Peters |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 December 2006(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 July 2007) |
Role | Accountant |
Correspondence Address | 6 Hillview Wimbledon London SW10 0TA |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(7 years, 3 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 | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 December 2012) |
Role | Accountant |
Country of Residence | England |
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(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Coleherne Mews London SW10 9DZ |
Director Name | Mr Glenn Kondo |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 June 2009(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (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 Stephen Kenneth Grist |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 August 2011(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 January 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Raymond Bradley Thomas Boswell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 2013(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 May 2018) |
Role | Chartered Accountant |
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 | 28 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 October 2019) |
Role | Chief Financial Officer, Emea |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Ms Jennifer Draper |
---|---|
Status | Resigned |
Appointed | 28 August 2015(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 March 2017) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Thomas Lachlan Mackellar |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 November 2016(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Mr Mark John Packer |
---|---|
Status | Resigned |
Appointed | 22 March 2017(17 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 October 2021) |
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 | 02 July 2018(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 2020) |
Role | Financial Controller |
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 | 12 August 2020(20 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Elma Pearson Morris |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2020(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2023) |
Role | Head Of Treasury Europe |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Mr John David Clark |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Secretary Name | Catrin Meleri Powell |
---|---|
Status | Resigned |
Appointed | 22 October 2021(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2023) |
Role | Company Director |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Leanne Margaret Leplar |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2022(22 years, 5 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 |
Director Name | Mohammed Shahraz Khan |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2023(22 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 28 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 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, 5 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 | 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 |
11m at £1 | Lend Lease Europe Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Lend Lease Europe LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,507,000 |
Net Worth | £12,859,000 |
Cash | £3,790,000 |
Current Liabilities | £155,257,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
1 November 2023 | Termination of appointment of John David Clark as a director on 31 October 2023 (1 page) |
---|---|
20 October 2023 | Appointment of Faye Goss as a secretary on 19 October 2023 (2 pages) |
2 October 2023 | Resolutions
|
30 September 2023 | Resolutions
|
25 September 2023 | Termination of appointment of Catrin Meleri Powell as a secretary on 15 September 2023 (1 page) |
13 September 2023 | Resolutions
|
30 August 2023 | Resolutions
|
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) |
4 April 2023 | Appointment of Mr Geoffrey Ross Willetts as a director on 3 April 2023 (2 pages) |
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
4 April 2023 | Termination of appointment of Elma Pearson Morris as a director on 31 March 2023 (1 page) |
28 March 2023 | Termination of appointment of David Michael Welford as a director on 28 March 2023 (1 page) |
28 March 2023 | Termination of appointment of Mohammed Shahraz Khan as a director on 28 March 2023 (1 page) |
15 March 2023 | Appointment of David Michael Welford as a director on 6 March 2023 (2 pages) |
7 March 2023 | Appointment of Mohammed Shahraz Khan as a director on 6 March 2023 (2 pages) |
30 December 2022 | Full accounts made up to 30 June 2022 (37 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) |
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 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 30 June 2021 (35 pages) |
29 October 2021 | Appointment of Catrin Meleri Powell as a secretary on 22 October 2021 (2 pages) |
26 October 2021 | Appointment of Mr John David Clark as a director on 22 October 2021 (2 pages) |
22 October 2021 | Termination of appointment of Mark John Packer as a secretary on 22 October 2021 (1 page) |
22 October 2021 | Termination of appointment of Thomas Lachlan Mackellar as a director on 22 October 2021 (1 page) |
21 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 30 June 2020 (31 pages) |
14 August 2020 | Appointment of Elma Pearson Morris as a director on 12 August 2020 (2 pages) |
14 August 2020 | Termination of appointment of Yvonne Kostopoulos as a director on 14 August 2020 (1 page) |
12 August 2020 | Appointment of Jae Hee Park as a director on 12 August 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
15 April 2020 | Director's details changed for Mr Thomas Lachlan Mackellar on 31 December 2017 (2 pages) |
17 October 2019 | Termination of appointment of Victoria Elizabeth Quinlan as a director on 16 October 2019 (1 page) |
23 August 2019 | Full accounts made up to 30 June 2019 (28 pages) |
16 May 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
2 May 2019 | Cessation of Lendlease Europe Holdings Limited as a person with significant control on 28 June 2018 (1 page) |
2 May 2019 | Notification of a person with significant control statement (2 pages) |
18 September 2018 | Full accounts made up to 30 June 2018 (26 pages) |
2 July 2018 | Appointment of Yvonne Kostopoulos as a director on 2 July 2018 (2 pages) |
14 May 2018 | Termination of appointment of Raymond Bradley Thomas Boswell as a director on 11 May 2018 (1 page) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
29 September 2017 | Full accounts made up to 30 June 2017 (28 pages) |
29 September 2017 | Full accounts made up to 30 June 2017 (28 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
22 March 2017 | Termination of appointment of Jennifer Draper as a secretary on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Mark John Packer as a secretary on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Mark John Packer as a secretary on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Jennifer Draper as a secretary on 22 March 2017 (1 page) |
11 November 2016 | Appointment of Mr Thomas Lachlan Mackellar as a director on 4 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Georgina Jane Scott as a director on 4 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Georgina Jane Scott as a director on 4 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Thomas Lachlan Mackellar as a director on 4 November 2016 (2 pages) |
26 August 2016 | Full accounts made up to 30 June 2016 (22 pages) |
26 August 2016 | Full accounts made up to 30 June 2016 (22 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
21 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
5 January 2016 | Full accounts made up to 30 June 2015 (28 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (28 pages) |
1 September 2015 | Appointment of Ms Jennifer Draper as a secretary on 28 August 2015 (2 pages) |
1 September 2015 | Appointment of Ms Jennifer Draper as a secretary on 28 August 2015 (2 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 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
|
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 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
|
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 September 2014 | Full accounts made up to 30 June 2014 (26 pages) |
8 September 2014 | Full accounts made up to 30 June 2014 (26 pages) |
14 April 2014 | Register inspection address has been changed (1 page) |
14 April 2014 | Register(s) moved to registered inspection location (1 page) |
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Register(s) moved to registered inspection location (1 page) |
14 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
28 February 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
28 February 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
28 February 2014 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
3 February 2014 | Appointment of Mrs Victoria Elizabeth Quinlan as a director (2 pages) |
3 February 2014 | Appointment of Mrs Victoria Elizabeth Quinlan as a director (2 pages) |
18 December 2013 | Resolutions
|
18 December 2013 | Resolutions
|
6 September 2013 | Full accounts made up to 30 June 2013 (25 pages) |
6 September 2013 | Full accounts made up to 30 June 2013 (25 pages) |
19 June 2013 | Appointment of Mr Raymond Bradley Thomas Boswell as a director (2 pages) |
19 June 2013 | Appointment of Mr Raymond Bradley Thomas Boswell as a director (2 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
4 March 2013 | Termination of appointment of Stephen Grist as a director (1 page) |
24 December 2012 | Termination of appointment of Beverley Dew as a director (1 page) |
24 December 2012 | Termination of appointment of Beverley Dew as a director (1 page) |
31 August 2012 | Full accounts made up to 30 June 2012 (25 pages) |
31 August 2012 | Full accounts made up to 30 June 2012 (25 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
12 October 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
31 August 2011 | Full accounts made up to 30 June 2011 (26 pages) |
31 August 2011 | Full accounts made up to 30 June 2011 (26 pages) |
30 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
30 August 2011 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
12 May 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 12 May 2011 (1 page) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 30 June 2010 (25 pages) |
2 October 2010 | Full accounts made up to 30 June 2010 (25 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Glenn Kondo on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
25 September 2009 | Full accounts made up to 30 June 2009 (25 pages) |
25 September 2009 | Full accounts made up to 30 June 2009 (25 pages) |
14 September 2009 | Ad 07/09/09\gbp si 10000000@1=10000000\gbp ic 1000000/11000000\ (2 pages) |
14 September 2009 | Ad 07/09/09\gbp si 10000000@1=10000000\gbp ic 1000000/11000000\ (2 pages) |
11 September 2009 | Nc inc already adjusted 07/09/09 (1 page) |
11 September 2009 | Resolutions
|
11 September 2009 | Resolutions
|
11 September 2009 | Nc inc already adjusted 07/09/09 (1 page) |
25 June 2009 | Appointment terminated director david lewis (1 page) |
25 June 2009 | Appointment terminated director david lewis (1 page) |
22 June 2009 | Director appointed glenn kondo (1 page) |
22 June 2009 | Director appointed glenn kondo (1 page) |
17 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
5 February 2009 | Director appointed david john lewis (1 page) |
5 February 2009 | Director appointed david john lewis (1 page) |
5 February 2009 | Appointment terminated director courtenay smith (1 page) |
5 February 2009 | Appointment terminated director courtenay smith (1 page) |
25 November 2008 | Appointment terminated director william hugill (1 page) |
25 November 2008 | Appointment terminated director william hugill (1 page) |
21 November 2008 | Director appointed courtenay naomi smith (1 page) |
21 November 2008 | Director appointed courtenay naomi smith (1 page) |
9 October 2008 | Full accounts made up to 30 June 2008 (23 pages) |
9 October 2008 | Full accounts made up to 30 June 2008 (23 pages) |
10 September 2008 | Director appointed beverley edward john dew (1 page) |
10 September 2008 | Director appointed beverley edward john dew (1 page) |
9 September 2008 | Appointment terminated director haydn mursell (1 page) |
9 September 2008 | Appointment terminated director haydn mursell (1 page) |
22 July 2008 | Appointment terminated director robin caven (1 page) |
22 July 2008 | Appointment terminated director robin caven (1 page) |
29 March 2008 | Director appointed georgina jane scott (1 page) |
29 March 2008 | Director appointed georgina jane scott (1 page) |
28 March 2008 | Appointment terminated director thomas lee (1 page) |
28 March 2008 | Appointment terminated director thomas lee (1 page) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
16 October 2007 | Full accounts made up to 30 June 2007 (21 pages) |
16 October 2007 | Full accounts made up to 30 June 2007 (21 pages) |
9 August 2007 | New director appointed (3 pages) |
9 August 2007 | New director appointed (3 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (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) |
20 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
20 March 2007 | Return made up to 17/03/07; full list of members (3 pages) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 October 2006 | Full accounts made up to 30 June 2006 (13 pages) |
19 October 2006 | Full accounts made up to 30 June 2006 (13 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (4 pages) |
15 September 2006 | New director appointed (4 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
31 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
18 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
18 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
21 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 17/03/05; full list of members (3 pages) |
20 September 2004 | Full accounts made up to 30 June 2004 (22 pages) |
20 September 2004 | Full accounts made up to 30 June 2004 (22 pages) |
13 August 2004 | New director appointed (3 pages) |
13 August 2004 | New director appointed (3 pages) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
27 March 2004 | Return made up to 17/03/04; no change of members (4 pages) |
27 March 2004 | Return made up to 17/03/04; no change of members (4 pages) |
11 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
11 December 2003 | Full accounts made up to 30 June 2003 (11 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: york house 23 kingsway london WC2B 6UJ (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: york house 23 kingsway london WC2B 6UJ (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New director appointed (4 pages) |
15 October 2003 | New director appointed (4 pages) |
25 March 2003 | Return made up to 17/03/03; full list of members (5 pages) |
25 March 2003 | Return made up to 17/03/03; full list of members (5 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
2 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
29 October 2002 | Ad 24/10/02--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Resolutions
|
29 October 2002 | Ad 24/10/02--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Resolutions
|
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
2 June 2002 | Ad 22/05/02--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages) |
2 June 2002 | Resolutions
|
2 June 2002 | Ad 22/05/02--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages) |
2 June 2002 | Resolutions
|
25 March 2002 | Return made up to 17/03/02; full list of members (5 pages) |
25 March 2002 | Return made up to 17/03/02; full list of members (5 pages) |
17 October 2001 | Full accounts made up to 30 June 2001 (9 pages) |
17 October 2001 | Full accounts made up to 30 June 2001 (9 pages) |
26 June 2001 | Secretary's particulars changed (1 page) |
26 June 2001 | Secretary's particulars changed (1 page) |
5 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
6 November 2000 | Company name changed vita lend lease PLC\certificate issued on 06/11/00 (2 pages) |
6 November 2000 | Company name changed vita lend lease PLC\certificate issued on 06/11/00 (2 pages) |
6 July 2000 | Company name changed lend lease europe finance PLC\certificate issued on 06/07/00 (2 pages) |
6 July 2000 | Company name changed lend lease europe finance PLC\certificate issued on 06/07/00 (2 pages) |
7 April 2000 | Notice of intention to trade as an investment co. (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Ad 20/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 April 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | Notice of intention to trade as an investment co. (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (3 pages) |
7 April 2000 | New director appointed (3 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | Ad 20/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
7 April 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
20 March 2000 | Application to commence business (2 pages) |
20 March 2000 | Application to commence business (2 pages) |
20 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
20 March 2000 | Certificate of authorisation to commence business and borrow (1 page) |
17 March 2000 | Incorporation (15 pages) |
17 March 2000 | Incorporation (15 pages) |