Level 9
London
W2 1BQ
Director Name | Mr Geoffrey Ross Willetts |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Merchant Square 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 Alistair Cutts |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Vine Road East Molesey Surrey KT8 9LF |
Director Name | Mr Alekos Panayi |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Copperfields Roxborough Park Harrow Middlesex HA1 3BE |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Haydn Jonathan Mursell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 05 June 2007) |
Role | Accountant |
Correspondence Address | 54 Beaconsfield Road Twickenham Middlesex TW1 3HU |
Director Name | Mark Charles Hugh Orbell Alexander |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 August 2007) |
Role | Finance Director |
Correspondence Address | Jacksbyre Woolstone Faringdon Oxfordshire SN7 7QS |
Director Name | Mr Stephen Hockaday |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year after company formation) |
Appointment Duration | 3 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Arterberry Road London SW20 8AG |
Director Name | Mr Thomas Downs Anderson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year after company formation) |
Appointment Duration | 1 year (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Percheron Drive The Mount Knaphill Surrey GU21 2QX |
Director Name | Mr Michael Edward Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 2007) |
Role | Company Director |
Correspondence Address | Swans Thaxted Road Wimbish Walden Essex CB10 2UT |
Director Name | Mr Roger Mark Thompson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonehaven Kelsall Road, Ashton Chester Cheshire CH3 8BH Wales |
Director Name | Courtenay Naomi Smith |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2009) |
Role | Chief Financial Officer |
Correspondence Address | Flat 4 Claridge Court 41-43 Munster Road London SW6 4EY |
Director Name | Mr Gary Douglas Taylor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr Alastair Watson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Glenn Kondo |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 November 2010(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (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 Benjamin Michael O'Rourke |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 2011(5 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 09 November 2011) |
Role | Group Executive |
Country of Residence | United Kingdom |
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(5 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 November 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Miss Hayley Miller |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Nicola Mary Johnson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2011(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 12 November 2015) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Neil Christopher Martin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 2013) |
Role | Solicitor |
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 | 08 November 2011(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 2013) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mark Boor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 August 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
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 | 10 February 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
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 | 10 February 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
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 | 25 September 2018(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (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 | 06 August 2020(14 years, 3 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 | 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 |
10m at £1 | Lend Lease Construction Holdings (Emea) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,496,000 |
Gross Profit | £6,496,000 |
Net Worth | £24,278,000 |
Cash | £1,965,000 |
Current Liabilities | £26,214,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
10 November 2023 | Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 12 September 2022 (2 pages) |
---|---|
13 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
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) |
1 November 2022 | Full accounts made up to 30 June 2022 (26 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) |
11 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
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) |
22 November 2021 | Appointment of Mr Geoffrey Ross Willetts as a director on 22 November 2021 (2 pages) |
22 October 2021 | Termination of appointment of Thomas Lachlan Mackellar as a director on 22 October 2021 (1 page) |
22 October 2021 | Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page) |
27 September 2021 | Full accounts made up to 30 June 2021 (25 pages) |
4 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
10 May 2021 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
12 October 2020 | Full accounts made up to 30 June 2020 (21 pages) |
14 August 2020 | Termination of appointment of Yvonne Kostopoulos as a director on 14 August 2020 (1 page) |
7 August 2020 | Appointment of Jae Hee Park as a director on 6 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Mark Boor as a director on 3 August 2020 (1 page) |
30 April 2020 | Confirmation statement made on 30 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) |
8 October 2019 | Full accounts made up to 30 June 2019 (21 pages) |
3 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
25 September 2018 | Appointment of Yvonne Kostopoulos as a director on 25 September 2018 (2 pages) |
25 September 2018 | Full accounts made up to 30 June 2018 (19 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
30 September 2017 | Full accounts made up to 30 June 2017 (19 pages) |
30 September 2017 | Full accounts made up to 30 June 2017 (19 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
4 May 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) |
4 May 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) |
15 February 2017 | Termination of appointment of Benjamin Michael O'rourke as a director on 10 February 2016 (1 page) |
15 February 2017 | Termination of appointment of Benjamin Michael O'rourke as a director on 10 February 2016 (1 page) |
14 February 2017 | Appointment of Mr Mark Boor as a director on 10 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Thomas Lachlan Mackellar as a director on 10 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Thomas Lachlan Mackellar as a director on 10 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Mark Boor as a director on 10 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Mark John Packer as a director on 10 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Mark John Packer as a director on 10 February 2017 (2 pages) |
8 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
8 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
1 July 2016 | Company name changed lend lease infrastructure holdings (emea) LIMITED\certificate issued on 01/07/16
|
1 July 2016 | Company name changed lend lease infrastructure holdings (emea) LIMITED\certificate issued on 01/07/16
|
8 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
14 March 2016 | Full accounts made up to 30 June 2015 (20 pages) |
14 March 2016 | Full accounts made up to 30 June 2015 (20 pages) |
3 December 2015 | Termination of appointment of Nicola Mary Johnson as a director on 12 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Nicola Mary Johnson as a director on 12 November 2015 (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 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
23 September 2014 | Full accounts made up to 30 June 2014 (22 pages) |
23 September 2014 | Full accounts made up to 30 June 2014 (22 pages) |
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 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) |
7 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
7 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
19 December 2013 | Full accounts made up to 30 June 2013 (23 pages) |
19 December 2013 | Full accounts made up to 30 June 2013 (23 pages) |
5 November 2013 | Termination of appointment of Neil Martin as a director (1 page) |
5 November 2013 | Termination of appointment of Lisa Gledhill as a director (1 page) |
5 November 2013 | Termination of appointment of Lisa Gledhill as a director (1 page) |
5 November 2013 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
5 November 2013 | Termination of appointment of Neil Martin as a director (1 page) |
5 November 2013 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
2 October 2013 | Director's details changed for Nicola Mary Davy on 23 March 2013 (2 pages) |
2 October 2013 | Director's details changed for Nicola Mary Davy on 23 March 2013 (2 pages) |
2 September 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
2 September 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
5 August 2013 | Director's details changed for Nicola Mary Davy on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Nicola Mary Davy on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Nicola Mary Davy on 5 August 2013 (2 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Statement by directors (1 page) |
12 July 2013 | Solvency statement dated 21/06/13 (1 page) |
12 July 2013 | Consolidation of shares on 21 June 2013 (5 pages) |
12 July 2013 | Statement of capital on 12 July 2013
|
12 July 2013 | Consolidation of shares on 21 June 2013 (5 pages) |
12 July 2013 | Solvency statement dated 21/06/13 (1 page) |
12 July 2013 | Resolutions
|
12 July 2013 | Statement by directors (1 page) |
12 July 2013 | Statement of capital on 12 July 2013
|
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) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (23 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (23 pages) |
1 February 2013 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
1 February 2013 | Termination of appointment of Hayley Miller as a director (1 page) |
1 February 2013 | Termination of appointment of Hayley Miller as a director (1 page) |
1 February 2013 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
31 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
31 October 2012 | Termination of appointment of Stephen Grist as a director (1 page) |
31 October 2012 | Termination of appointment of Stephen Grist as a director (1 page) |
31 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Full accounts made up to 30 June 2011 (23 pages) |
23 January 2012 | Full accounts made up to 30 June 2011 (23 pages) |
14 November 2011 | Appointment of Neil Christopher Martin as a director (2 pages) |
14 November 2011 | Appointment of Neil Christopher Martin as a director (2 pages) |
9 November 2011 | Appointment of Lisa Gledhill as a director (2 pages) |
9 November 2011 | Appointment of Hayley Miller as a director (2 pages) |
9 November 2011 | Appointment of Hayley Miller as a director (2 pages) |
9 November 2011 | Appointment of Lisa Gledhill as a director (2 pages) |
8 November 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
8 November 2011 | Appointment of Nicola Mary Davy as a director (2 pages) |
8 November 2011 | Appointment of Nicola Mary Davy as a director (2 pages) |
8 November 2011 | Termination of appointment of Glenn Kondo as a director (1 page) |
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) |
11 August 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
11 August 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
30 June 2011 | Termination of appointment of Alastair Watson as a director (1 page) |
30 June 2011 | Termination of appointment of Alastair Watson as a director (1 page) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Memorandum and Articles of Association (36 pages) |
22 March 2011 | Memorandum and Articles of Association (36 pages) |
11 March 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 March 2011 (1 page) |
11 March 2011 | Company name changed catalyst lend lease holdings LIMITED\certificate issued on 11/03/11
|
11 March 2011 | Company name changed catalyst lend lease holdings LIMITED\certificate issued on 11/03/11
|
11 March 2011 | Change of name notice (2 pages) |
11 March 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 March 2011 (1 page) |
11 March 2011 | Change of name notice (2 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
1 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
28 January 2011 | Termination of appointment of Gary Taylor as a director (1 page) |
28 January 2011 | Termination of appointment of Gary Taylor as a director (1 page) |
25 November 2010 | Appointment of Mr Glenn Kondo as a director (2 pages) |
25 November 2010 | Appointment of Mr Glenn Kondo as a director (2 pages) |
14 October 2010 | Termination of appointment of David Lewis as a director (1 page) |
14 October 2010 | Termination of appointment of David Lewis as a director (1 page) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Full accounts made up to 30 June 2009 (22 pages) |
2 December 2009 | Full accounts made up to 30 June 2009 (22 pages) |
5 November 2009 | Director's details changed for David John Lewis 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 | Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page) |
5 November 2009 | Director's details changed for Alastair Watson on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Gary Douglas Taylor on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Alastair Watson 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 David John Lewis on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for David John Lewis on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Gary Douglas Taylor on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Gary Douglas Taylor on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Alastair Watson on 4 November 2009 (2 pages) |
30 September 2009 | Director appointed alastair james watson (1 page) |
30 September 2009 | Director appointed alastair james watson (1 page) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (20 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (20 pages) |
4 March 2009 | Appointment terminated director courtenay smith (1 page) |
4 March 2009 | Appointment terminated director courtenay smith (1 page) |
9 February 2009 | Director appointed david john lewis (1 page) |
9 February 2009 | Director appointed david john lewis (1 page) |
3 October 2008 | Ad 25/06/08\gbp si 9850488@1=9850488\gbp ic 32922072/42772560\ (2 pages) |
3 October 2008 | Statement of affairs (14 pages) |
3 October 2008 | Ad 25/06/08\gbp si 9850488@1=9850488\gbp ic 32922072/42772560\ (2 pages) |
3 October 2008 | Statement of affairs (14 pages) |
11 August 2008 | Full accounts made up to 30 June 2007 (8 pages) |
11 August 2008 | Full accounts made up to 30 June 2007 (8 pages) |
30 July 2008 | Appointment terminated director thomas anderson (1 page) |
30 July 2008 | Appointment terminated director thomas anderson (1 page) |
6 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
11 January 2008 | Ad 17/12/07--------- £ si 32922071@1=32922071 £ ic 1/32922072 (2 pages) |
11 January 2008 | Ad 17/12/07--------- £ si 32922071@1=32922071 £ ic 1/32922072 (2 pages) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Nc inc already adjusted 26/06/07 (33 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Resolutions
|
25 September 2007 | Nc inc already adjusted 26/06/07 (33 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Resolutions
|
3 July 2007 | Company name changed lend lease dormant (no 3) limite d\certificate issued on 03/07/07 (2 pages) |
3 July 2007 | Company name changed lend lease dormant (no 3) limite d\certificate issued on 03/07/07 (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
17 November 2006 | New director appointed (3 pages) |
17 November 2006 | New director appointed (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
2 June 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
2 June 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
3 May 2006 | Incorporation (16 pages) |
3 May 2006 | Incorporation (16 pages) |