Company NameLendlease N0204 Block B Limited
Company StatusDissolved
Company Number05754731
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NamesLend Lease Dormant (No 5) Limited and Lend Lease N0204 Block B Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark John Packer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2016(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 09 July 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2018(12 years after company formation)
Appointment Duration1 year, 2 months (closed 09 July 2019)
RoleEgmf Finance, Construction
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Alistair Cutts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Director NameMr Alekos Panayi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Copperfields
Roxborough Park
Harrow
Middlesex
HA1 3BE
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameHaydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(7 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 September 2007)
RoleAccountant
Correspondence Address54 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(1 year, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 July 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Director NameMatthew Taylor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(1 year, 6 months after company formation)
Appointment Duration1 day (resigned 26 September 2007)
RoleAccountant
Correspondence Address95 Solon Road
Lambeth
London
SW2 5UX
Director NameJoanna Louise Brown
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2008)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address59b St Pauls Road
London
N1 2LT
Director NamePaul David Martin
Date of BirthJune 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5 119 Sutherland Avenue
Maida Vale
W9 2QL
Director NameMr Daniel Labbad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed14 August 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(2 years, 11 months after company formation)
Appointment Duration4 months (resigned 22 June 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Director NameMr Glenn Kondo
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed22 June 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Scott Richard Mosely
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 February 2011)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Stephen Kenneth Grist
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed07 February 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Marianne Pettett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Davies Dickinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(6 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Georgina Jane Scott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(7 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Kevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 2016)
RoleHead Of Offices, Lend Lease
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameRebecca Jayne Seeley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2018)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameJennifer Draper
StatusResigned
Appointed14 November 2016(10 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 January 2017)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(7 years, 5 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 Address20 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lend Lease Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
15 April 2019Application to strike the company off the register (3 pages)
16 August 2018Accounts for a dormant company made up to 30 June 2018 (1 page)
1 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
19 April 2018Appointment of Mr John David Clark as a director on 18 April 2018 (2 pages)
19 April 2018Termination of appointment of Rebecca Seeley as a director on 18 April 2018 (1 page)
18 September 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
18 September 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
18 April 2017Full accounts made up to 30 June 2016 (11 pages)
18 April 2017Full accounts made up to 30 June 2016 (11 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
5 April 2017Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 20 Triton Street Regent's Place London NW1 3BF (1 page)
5 April 2017Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 20 Triton Street Regent's Place London NW1 3BF (1 page)
4 April 2017Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
4 April 2017Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
6 January 2017Termination of appointment of Jennifer Draper as a secretary on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Jennifer Draper as a secretary on 6 January 2017 (1 page)
23 November 2016Appointment of Rebecca Seeley as a director on 14 November 2016 (2 pages)
23 November 2016Termination of appointment of Kevin Edward Chapman as a director on 14 November 2016 (1 page)
23 November 2016Appointment of Mr Mark John Packer as a director on 14 November 2016 (2 pages)
23 November 2016Termination of appointment of Claire Marianne Pettett as a director on 14 November 2016 (1 page)
23 November 2016Termination of appointment of Claire Marianne Pettett as a director on 14 November 2016 (1 page)
23 November 2016Termination of appointment of Kevin Edward Chapman as a director on 14 November 2016 (1 page)
23 November 2016Appointment of Jennifer Draper as a secretary on 14 November 2016 (2 pages)
23 November 2016Appointment of Rebecca Seeley as a director on 14 November 2016 (2 pages)
23 November 2016Appointment of Jennifer Draper as a secretary on 14 November 2016 (2 pages)
23 November 2016Appointment of Mr Mark John Packer as a director on 14 November 2016 (2 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)
3 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
29 February 2016Full accounts made up to 30 June 2015 (11 pages)
29 February 2016Full accounts made up to 30 June 2015 (11 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 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)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(5 pages)
1 October 2014Full accounts made up to 30 June 2014 (11 pages)
1 October 2014Full accounts made up to 30 June 2014 (11 pages)
21 July 2014Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 (1 page)
21 July 2014Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 (1 page)
21 July 2014Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 (1 page)
16 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
16 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
20 March 2014Register inspection address has been changed (1 page)
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)
7 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
7 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
13 January 2014Appointment of Ms Georgina Jane Scott as a director (2 pages)
13 January 2014Appointment of Mr Kevin Edward Chapman as a director (2 pages)
13 January 2014Appointment of Mr Kevin Edward Chapman as a director (2 pages)
13 January 2014Appointment of Ms Georgina Jane Scott as a director (2 pages)
13 December 2013Full accounts made up to 30 June 2013 (12 pages)
13 December 2013Full accounts made up to 30 June 2013 (12 pages)
15 November 2013Termination of appointment of Mark Dickinson as a director (1 page)
15 November 2013Termination of appointment of Mark Dickinson as a director (1 page)
2 September 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
2 September 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
3 April 2013Appointment of Mark Davies Dickinson as a director (2 pages)
3 April 2013Appointment of Mark Davies Dickinson as a director (2 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
2 April 2013Appointment of Claire Marianne Pettett as a director (2 pages)
2 April 2013Appointment of Claire Marianne Pettett as a director (2 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
2 April 2013Termination of appointment of Stephen Grist as a director (1 page)
2 April 2013Termination of appointment of Stephen Grist as a director (1 page)
28 December 2012Full accounts made up to 30 June 2012 (12 pages)
28 December 2012Full accounts made up to 30 June 2012 (12 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
3 April 2012Full accounts made up to 30 June 2011 (12 pages)
29 March 2012Secretary's details changed for Thanalakshmi Janandran on 1 January 2012 (1 page)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
29 March 2012Secretary's details changed for Thanalakshmi Janandran on 1 January 2012 (1 page)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
29 March 2012Secretary's details changed for Thanalakshmi Janandran on 1 January 2012 (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)
12 May 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 12 May 2011 (1 page)
12 May 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 12 May 2011 (1 page)
4 April 2011Full accounts made up to 30 June 2010 (12 pages)
4 April 2011Full accounts made up to 30 June 2010 (12 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
7 February 2011Termination of appointment of Scott Mosely as a director (1 page)
7 February 2011Appointment of Mr. Stephen Kenneth Grist as a director (2 pages)
7 February 2011Appointment of Mr. Stephen Kenneth Grist as a director (2 pages)
7 February 2011Termination of appointment of Scott Mosely as a director (1 page)
8 April 2010Full accounts made up to 30 June 2009 (12 pages)
8 April 2010Full accounts made up to 30 June 2009 (12 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
15 October 2009Termination of appointment of Daniel Labbad as a director (1 page)
15 October 2009Appointment of Scott Richard Mosely as a director (2 pages)
15 October 2009Appointment of Scott Richard Mosely as a director (2 pages)
15 October 2009Termination of appointment of Daniel Labbad as a director (1 page)
9 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
9 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
9 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
9 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
10 August 2009Appointment terminated director robin caven (1 page)
10 August 2009Appointment terminated director robin caven (1 page)
2 July 2009Full accounts made up to 30 June 2008 (13 pages)
2 July 2009Full accounts made up to 30 June 2008 (13 pages)
22 June 2009Director appointed glenn kondo (1 page)
22 June 2009Director appointed glenn kondo (1 page)
27 March 2009Return made up to 24/03/09; full list of members (3 pages)
27 March 2009Return made up to 24/03/09; full list of members (3 pages)
23 February 2009Director appointed robin graham caven (1 page)
23 February 2009Director appointed robin graham caven (1 page)
3 February 2009Appointment terminated director paul martin (1 page)
3 February 2009Appointment terminated director paul martin (1 page)
24 November 2008Appointment terminated director joanna brown (1 page)
24 November 2008Appointment terminated director joanna brown (1 page)
26 August 2008Director's change of particulars / daniel labbad / 22/08/2008 (1 page)
26 August 2008Director's change of particulars / daniel labbad / 22/08/2008 (1 page)
15 August 2008Director appointed daniel labbad (1 page)
15 August 2008Director appointed daniel labbad (1 page)
22 July 2008Appointment terminated director robin caven (1 page)
22 July 2008Appointment terminated director robin caven (1 page)
29 March 2008Return made up to 24/03/08; full list of members (4 pages)
29 March 2008Return made up to 24/03/08; full list of members (4 pages)
11 March 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
11 March 2008Accounts for a dormant company made up to 30 June 2007 (9 pages)
18 October 2007Memorandum and Articles of Association (12 pages)
18 October 2007Memorandum and Articles of Association (12 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
28 September 2007Company name changed lend lease dormant (no 5) limite d\certificate issued on 28/09/07 (2 pages)
28 September 2007Company name changed lend lease dormant (no 5) limite d\certificate issued on 28/09/07 (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
9 August 2007New director appointed (4 pages)
9 August 2007New director appointed (4 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
3 April 2007Return made up to 24/03/07; full list of members (2 pages)
3 April 2007Return made up to 24/03/07; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
17 November 2006New director appointed (3 pages)
17 November 2006New director appointed (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
2 June 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
2 June 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
24 March 2006Incorporation (16 pages)
24 March 2006Incorporation (16 pages)