Company NameLendlease Cemea Investments Limited
DirectorsAndrea Ruckstuhl and Jae Hee Park
Company StatusActive
Company Number05789389
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Previous NameBovis Lend Lease Cemea Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrea Ruckstuhl
Date of BirthOctober 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed10 September 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameJae Hee Park
Date of BirthNovember 1989 (Born 34 years ago)
NationalityAustralian
StatusCurrent
Appointed28 June 2023(17 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr William Jan Charles Quarterman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCommercial & Finance Director
Country of ResidenceEngland
Correspondence Address2 Oxlease
Witney
Oxfordshire
OX28 3QX
Director NameMr Stephen Hockaday
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Arterberry Road
London
SW20 8AG
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 11 July 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Director NameMr Mark Andrew Fletcher
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Jonathan Mintz
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2011)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameDavid Raymond John McKenzie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2011(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stephen Kenneth Grist
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2012(6 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 16 January 2013)
RoleChief Financial Officer
Country of ResidenceEngland
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
Appointed16 January 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMiss Lisa Veronica Gledhill
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Simon Ralph Burwood
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark John Packer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(10 years, 5 months after company formation)
Appointment Duration5 years (resigned 22 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameJae Hee Park
Date of BirthNovember 1989 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 2021(15 years, 6 months after company formation)
Appointment Duration10 months (resigned 19 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameLeanne Margaret Leplar
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2022(16 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitelendlease.com

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lend Lease Construction Holdings (Emea) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,777,308
Cash£3,772
Current Liabilities£14,636,391

Accounts

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

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Filing History

12 March 2024Director's details changed for Mr Andrea Ruckstuhl on 1 November 2023 (2 pages)
20 November 2023Director's details changed for Mr Andrea Ruckstuhl on 12 September 2022 (2 pages)
15 November 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
1 July 2023Termination of appointment of Leanne Margaret Leplar as a director on 30 June 2023 (1 page)
28 June 2023Appointment of Jae Hee Park as a director on 28 June 2023 (2 pages)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
23 March 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
14 September 2022Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to 5 Merchant Square Level 9 London W2 1BQ on 14 September 2022 (1 page)
13 September 2022Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 13 September 2022 (1 page)
20 August 2022Termination of appointment of Jae Hee Park as a director on 19 August 2022 (1 page)
12 August 2022Appointment of Leanne Margaret Leplar as a director on 11 August 2022 (2 pages)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
15 November 2021Full accounts made up to 30 June 2021 (23 pages)
2 November 2021Appointment of Jae Hee Park as a director on 22 October 2021 (2 pages)
22 October 2021Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page)
10 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
9 December 2020Termination of appointment of Simon Ralph Burwood as a director on 3 December 2020 (1 page)
29 October 2020Full accounts made up to 30 June 2020 (23 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 30 June 2019 (21 pages)
17 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
3 December 2018Full accounts made up to 30 June 2018 (22 pages)
6 May 2018Confirmation statement made on 6 May 2018 with updates (5 pages)
12 December 2017Full accounts made up to 30 June 2017 (19 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 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)
25 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)
6 April 2017Full accounts made up to 30 June 2016 (19 pages)
6 April 2017Full accounts made up to 30 June 2016 (19 pages)
6 January 2017Second filing for the appointment of Andrea Ruckstuhl as a director (6 pages)
6 January 2017Second filing for the appointment of Andrea Ruckstuhl as a director (6 pages)
14 October 2016Appointment of Mr Mark John Packer as a director on 14 October 2016 (2 pages)
14 October 2016Termination of appointment of Georgina Jane Scott as a director on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Georgina Jane Scott as a director on 14 October 2016 (1 page)
14 October 2016Appointment of Mr Mark John Packer as a director on 14 October 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)
9 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
8 March 2016Full accounts made up to 30 June 2015 (19 pages)
8 March 2016Full accounts made up to 30 June 2015 (19 pages)
16 February 2016Appointment of Mr Andrea Ruckstuhl as a director on 24 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 06/01/2017.
(3 pages)
16 February 2016Appointment of Mr Andrea Ruckstuhl as a director on 24 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 06/01/2017.
(3 pages)
16 February 2016Appointment of Mr Andrea Ruckstuhl as a director on 24 September 2015 (2 pages)
30 September 2015Appointment of Mr Simon Ralph Burwood as a director on 10 September 2015 (2 pages)
30 September 2015Appointment of Mr Simon Ralph Burwood as a director on 10 September 2015 (2 pages)
7 September 2015Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Lisa Veronica Gledhill as a director on 31 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)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
19 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
23 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
25 February 2015Full accounts made up to 30 June 2014 (19 pages)
25 February 2015Full accounts made up to 30 June 2014 (19 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(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)
6 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
6 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
17 February 2014Full accounts made up to 30 June 2013 (19 pages)
17 February 2014Full accounts made up to 30 June 2013 (19 pages)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
13 June 2013Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages)
13 June 2013Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages)
7 June 2013Termination of appointment of David Mckenzie as a director (1 page)
7 June 2013Termination of appointment of David Mckenzie as a director (1 page)
22 May 2013Appointment of Lisa Gledhill as a director (2 pages)
22 May 2013Appointment of Lisa Gledhill as a director (2 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
15 March 2013Full accounts made up to 30 June 2012 (18 pages)
15 March 2013Full accounts made up to 30 June 2012 (18 pages)
5 March 2013Appointment of Miss Georgina Jane Scott as a director (2 pages)
5 March 2013Appointment of Miss Georgina Jane Scott as a director (2 pages)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
21 December 2012Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
21 December 2012Termination of appointment of Beverley Dew as a director (1 page)
21 December 2012Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
21 December 2012Termination of appointment of Beverley Dew as a director (1 page)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
7 February 2012Full accounts made up to 30 June 2011 (17 pages)
7 February 2012Full accounts made up to 30 June 2011 (17 pages)
10 October 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 10 October 2011 (1 page)
10 October 2011Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page)
6 June 2011Termination of appointment of Mark Fletcher as a director (1 page)
6 June 2011Termination of appointment of Mark Fletcher as a director (1 page)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
3 May 2011Appointment of Beverley Edward John Dew as a director (2 pages)
3 May 2011Appointment of Beverley Edward John Dew as a director (2 pages)
3 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Jonathan Mintz as a director (1 page)
6 April 2011Appointment of David Raymond John Mckenzie as a director (2 pages)
6 April 2011Termination of appointment of Jonathan Mintz as a director (1 page)
6 April 2011Appointment of David Raymond John Mckenzie as a director (2 pages)
10 February 2011Full accounts made up to 30 June 2010 (17 pages)
10 February 2011Full accounts made up to 30 June 2010 (17 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
23 March 2010Full accounts made up to 30 June 2009 (17 pages)
23 March 2010Full accounts made up to 30 June 2009 (17 pages)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Director's details changed for Mr Mark Andrew Fletcher on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Director's details changed for Mr Mark Andrew Fletcher on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Director's details changed for Mr Mark Andrew Fletcher on 4 November 2009 (2 pages)
12 October 2009Director's details changed for Jonathan Mintz on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Jonathan Mintz on 12 October 2009 (2 pages)
7 October 2009Appointment of Jonathan Mintz as a director (2 pages)
7 October 2009Appointment of Jonathan Mintz as a director (2 pages)
14 September 2009Appointment terminated director william quarterman (1 page)
14 September 2009Appointment terminated director william quarterman (1 page)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
21 April 2009Return made up to 21/04/09; full list of members (3 pages)
2 April 2009Full accounts made up to 30 June 2008 (17 pages)
2 April 2009Full accounts made up to 30 June 2008 (17 pages)
15 October 2008Director appointed mr mark andrew fletcher (2 pages)
15 October 2008Director appointed mr mark andrew fletcher (2 pages)
22 July 2008Appointment terminated director robin caven (1 page)
22 July 2008Appointment terminated director robin caven (1 page)
21 April 2008Return made up to 21/04/08; full list of members (3 pages)
21 April 2008Return made up to 21/04/08; full list of members (3 pages)
6 March 2008Full accounts made up to 30 June 2007 (16 pages)
6 March 2008Full accounts made up to 30 June 2007 (16 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 21/04/07; full list of members (2 pages)
1 May 2007Return made up to 21/04/07; full list of members (2 pages)
1 May 2007Director's particulars changed (1 page)
24 May 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
24 May 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
9 May 2006New director appointed (5 pages)
9 May 2006New director appointed (5 pages)
21 April 2006Incorporation (37 pages)
21 April 2006Incorporation (37 pages)