Level 9
London
W2 1BQ
Director Name | Jae Hee Park |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 June 2023(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Mr William Jan Charles Quarterman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Commercial & Finance Director |
Country of Residence | England |
Correspondence Address | 2 Oxlease Witney Oxfordshire OX28 3QX |
Director Name | Mr Stephen Hockaday |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Arterberry Road London SW20 8AG |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Robin Graham Caven |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(3 days after company formation) |
Appointment Duration | 2 years, 2 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 Mark Andrew Fletcher |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr Jonathan Mintz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2011) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | David Raymond John McKenzie |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 2011(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 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 Stephen Kenneth Grist |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 December 2012(6 years, 8 months after company formation) |
Appointment Duration | 4 weeks (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 | Ms Georgina Jane Scott |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 October 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Miss Lisa Veronica Gledhill |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Simon Ralph Burwood |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 December 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mark John Packer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(10 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
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 | 22 October 2021(15 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 19 August 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Leanne Margaret Leplar |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2022(16 years, 3 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 |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(7 years, 4 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 |
100 at £1 | Lend Lease Construction Holdings (Emea) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,777,308 |
Cash | £3,772 |
Current Liabilities | £14,636,391 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
12 March 2024 | Director's details changed for Mr Andrea Ruckstuhl on 1 November 2023 (2 pages) |
---|---|
20 November 2023 | Director's details changed for Mr Andrea Ruckstuhl on 12 September 2022 (2 pages) |
15 November 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
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) |
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
23 March 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
14 September 2022 | Registered 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 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 13 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) |
10 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
15 November 2021 | Full accounts made up to 30 June 2021 (23 pages) |
2 November 2021 | Appointment of Jae Hee Park as a director on 22 October 2021 (2 pages) |
22 October 2021 | Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page) |
10 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
9 December 2020 | Termination of appointment of Simon Ralph Burwood as a director on 3 December 2020 (1 page) |
29 October 2020 | Full accounts made up to 30 June 2020 (23 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 30 June 2019 (21 pages) |
17 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
3 December 2018 | Full accounts made up to 30 June 2018 (22 pages) |
6 May 2018 | Confirmation statement made on 6 May 2018 with updates (5 pages) |
12 December 2017 | Full accounts made up to 30 June 2017 (19 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
25 April 2017 | Register 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 2017 | Register 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 2017 | Full accounts made up to 30 June 2016 (19 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
6 January 2017 | Second filing for the appointment of Andrea Ruckstuhl as a director (6 pages) |
6 January 2017 | Second filing for the appointment of Andrea Ruckstuhl as a director (6 pages) |
14 October 2016 | Appointment of Mr Mark John Packer as a director on 14 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Georgina Jane Scott as a director on 14 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Georgina Jane Scott as a director on 14 October 2016 (1 page) |
14 October 2016 | Appointment of Mr Mark John Packer as a director on 14 October 2016 (2 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
9 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 March 2016 | Full accounts made up to 30 June 2015 (19 pages) |
8 March 2016 | Full accounts made up to 30 June 2015 (19 pages) |
16 February 2016 | Appointment of Mr Andrea Ruckstuhl as a director on 24 September 2015
|
16 February 2016 | Appointment of Mr Andrea Ruckstuhl as a director on 24 September 2015
|
16 February 2016 | Appointment of Mr Andrea Ruckstuhl as a director on 24 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Simon Ralph Burwood as a director on 10 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Simon Ralph Burwood as a director on 10 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Lisa Veronica Gledhill as a director on 31 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 (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) |
19 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
23 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
25 February 2015 | Full accounts made up to 30 June 2014 (19 pages) |
25 February 2015 | Full accounts made up to 30 June 2014 (19 pages) |
15 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
20 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
6 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
17 February 2014 | Full accounts made up to 30 June 2013 (19 pages) |
17 February 2014 | Full accounts made up to 30 June 2013 (19 pages) |
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) |
13 June 2013 | Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages) |
13 June 2013 | Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013 (2 pages) |
7 June 2013 | Termination of appointment of David Mckenzie as a director (1 page) |
7 June 2013 | Termination of appointment of David Mckenzie as a director (1 page) |
22 May 2013 | Appointment of Lisa Gledhill as a director (2 pages) |
22 May 2013 | Appointment of Lisa Gledhill as a director (2 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
5 March 2013 | Appointment of Miss Georgina Jane Scott as a director (2 pages) |
5 March 2013 | Appointment of Miss Georgina Jane Scott as a director (2 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) |
21 December 2012 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
21 December 2012 | Termination of appointment of Beverley Dew as a director (1 page) |
21 December 2012 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
21 December 2012 | Termination of appointment of Beverley Dew as a director (1 page) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
7 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
10 October 2011 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page) |
6 June 2011 | Termination of appointment of Mark Fletcher as a director (1 page) |
6 June 2011 | Termination of appointment of Mark Fletcher as a director (1 page) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Appointment of Beverley Edward John Dew as a director (2 pages) |
3 May 2011 | Appointment of Beverley Edward John Dew as a director (2 pages) |
3 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Jonathan Mintz as a director (1 page) |
6 April 2011 | Appointment of David Raymond John Mckenzie as a director (2 pages) |
6 April 2011 | Termination of appointment of Jonathan Mintz as a director (1 page) |
6 April 2011 | Appointment of David Raymond John Mckenzie as a director (2 pages) |
10 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
10 February 2011 | Full accounts made up to 30 June 2010 (17 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (17 pages) |
5 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Mark Andrew Fletcher on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Mark Andrew Fletcher on 4 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Mark Andrew Fletcher on 4 November 2009 (2 pages) |
12 October 2009 | Director's details changed for Jonathan Mintz on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Jonathan Mintz on 12 October 2009 (2 pages) |
7 October 2009 | Appointment of Jonathan Mintz as a director (2 pages) |
7 October 2009 | Appointment of Jonathan Mintz as a director (2 pages) |
14 September 2009 | Appointment terminated director william quarterman (1 page) |
14 September 2009 | Appointment terminated director william quarterman (1 page) |
21 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
2 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
2 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
15 October 2008 | Director appointed mr mark andrew fletcher (2 pages) |
15 October 2008 | Director appointed mr mark andrew fletcher (2 pages) |
22 July 2008 | Appointment terminated director robin caven (1 page) |
22 July 2008 | Appointment terminated director robin caven (1 page) |
21 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
6 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
6 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
1 May 2007 | Director's particulars changed (1 page) |
24 May 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
24 May 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (5 pages) |
9 May 2006 | New director appointed (5 pages) |
21 April 2006 | Incorporation (37 pages) |
21 April 2006 | Incorporation (37 pages) |