Company NameLendlease Infrastructure Holdings (Europe) Limited
Company StatusActive
Company Number05804271
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 11 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Paul Fraser
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(7 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleBid Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Geoffrey Ross Willetts
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
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 Alistair Cutts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 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
Appointed03 May 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
Appointed03 May 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(6 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 June 2007)
RoleAccountant
Correspondence Address54 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Director NameMark Charles Hugh Orbell Alexander
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 August 2007)
RoleFinance Director
Correspondence AddressJacksbyre
Woolstone
Faringdon
Oxfordshire
SN7 7QS
Director NameMr Stephen Hockaday
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year after company formation)
Appointment Duration3 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Arterberry Road
London
SW20 8AG
Director NameMr Thomas Downs Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year after company formation)
Appointment Duration1 year (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Percheron Drive
The Mount
Knaphill
Surrey
GU21 2QX
Director NameMr Michael Edward Davis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 2007)
RoleCompany Director
Correspondence AddressSwans Thaxted Road
Wimbish
Walden
Essex
CB10 2UT
Director NameMr Roger Mark Thompson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehaven
Kelsall Road, Ashton
Chester
Cheshire
CH3 8BH
Wales
Director NameCourtenay Naomi Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed24 September 2007(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2009)
RoleChief Financial Officer
Correspondence AddressFlat 4 Claridge Court
41-43 Munster Road
London
SW6 4EY
Director NameMr Gary Douglas Taylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed24 September 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr David John Lewis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Alastair Watson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Glenn Kondo
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed25 November 2010(4 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 October 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Benjamin Michael O'Rourke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2011(5 years, 3 months after company formation)
Appointment Duration3 months (resigned 09 November 2011)
RoleGroup Executive
Country of ResidenceUnited Kingdom
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
Appointed26 August 2011(5 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 November 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMiss Hayley Miller
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Nicola Mary Johnson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed08 November 2011(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 12 November 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameNeil Christopher Martin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 2013)
RoleSolicitor
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
Appointed08 November 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Boor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 August 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Thomas Lachlan Mackellar
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 2017(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
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
Appointed10 February 2017(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameYvonne Kostopoulos
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed25 September 2018(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameJae Hee Park
Date of BirthNovember 1989 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed06 August 2020(14 years, 3 months after company formation)
Appointment Duration2 years (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

10m at £1Lend Lease Construction Holdings (Emea) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,496,000
Gross Profit£6,496,000
Net Worth£24,278,000
Cash£1,965,000
Current Liabilities£26,214,000

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

10 November 2023Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 12 September 2022 (2 pages)
13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
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)
1 November 2022Full accounts made up to 30 June 2022 (26 pages)
12 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 12 September 2022 (1 page)
11 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
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)
22 November 2021Appointment of Mr Geoffrey Ross Willetts as a director on 22 November 2021 (2 pages)
22 October 2021Termination of appointment of Thomas Lachlan Mackellar as a director on 22 October 2021 (1 page)
22 October 2021Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page)
27 September 2021Full accounts made up to 30 June 2021 (25 pages)
4 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
10 May 2021Confirmation statement made on 28 September 2020 with no updates (3 pages)
12 October 2020Full accounts made up to 30 June 2020 (21 pages)
14 August 2020Termination of appointment of Yvonne Kostopoulos as a director on 14 August 2020 (1 page)
7 August 2020Appointment of Jae Hee Park as a director on 6 August 2020 (2 pages)
3 August 2020Termination of appointment of Mark Boor as a director on 3 August 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
15 April 2020Director's details changed for Mr Thomas Lachlan Mackellar on 31 December 2017 (2 pages)
8 October 2019Full accounts made up to 30 June 2019 (21 pages)
3 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
25 September 2018Appointment of Yvonne Kostopoulos as a director on 25 September 2018 (2 pages)
25 September 2018Full accounts made up to 30 June 2018 (19 pages)
10 May 2018Confirmation statement made on 10 May 2018 with updates (5 pages)
30 September 2017Full accounts made up to 30 June 2017 (19 pages)
30 September 2017Full accounts made up to 30 June 2017 (19 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
4 May 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 May 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)
15 February 2017Termination of appointment of Benjamin Michael O'rourke as a director on 10 February 2016 (1 page)
15 February 2017Termination of appointment of Benjamin Michael O'rourke as a director on 10 February 2016 (1 page)
14 February 2017Appointment of Mr Mark Boor as a director on 10 February 2017 (2 pages)
14 February 2017Appointment of Mr Thomas Lachlan Mackellar as a director on 10 February 2017 (2 pages)
14 February 2017Appointment of Mr Thomas Lachlan Mackellar as a director on 10 February 2017 (2 pages)
14 February 2017Appointment of Mr Mark Boor as a director on 10 February 2017 (2 pages)
14 February 2017Appointment of Mr Mark John Packer as a director on 10 February 2017 (2 pages)
14 February 2017Appointment of Mr Mark John Packer as a director on 10 February 2017 (2 pages)
8 December 2016Full accounts made up to 30 June 2016 (17 pages)
8 December 2016Full accounts made up to 30 June 2016 (17 pages)
1 July 2016Company name changed lend lease infrastructure holdings (emea) LIMITED\certificate issued on 01/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Company name changed lend lease infrastructure holdings (emea) LIMITED\certificate issued on 01/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
8 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 10,000,000
(4 pages)
8 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 10,000,000
(4 pages)
14 March 2016Full accounts made up to 30 June 2015 (20 pages)
14 March 2016Full accounts made up to 30 June 2015 (20 pages)
3 December 2015Termination of appointment of Nicola Mary Johnson as a director on 12 November 2015 (1 page)
3 December 2015Termination of appointment of Nicola Mary Johnson as a director on 12 November 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (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 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000,000
(5 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000,000
(5 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000,000
(5 pages)
23 September 2014Full accounts made up to 30 June 2014 (22 pages)
23 September 2014Full accounts made up to 30 June 2014 (22 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000,000
(5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000,000
(5 pages)
15 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000,000
(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)
19 December 2013Full accounts made up to 30 June 2013 (23 pages)
19 December 2013Full accounts made up to 30 June 2013 (23 pages)
5 November 2013Termination of appointment of Neil Martin as a director (1 page)
5 November 2013Termination of appointment of Lisa Gledhill as a director (1 page)
5 November 2013Termination of appointment of Lisa Gledhill as a director (1 page)
5 November 2013Appointment of Mr Steven Paul Fraser as a director (2 pages)
5 November 2013Termination of appointment of Neil Martin as a director (1 page)
5 November 2013Appointment of Mr Steven Paul Fraser as a director (2 pages)
2 October 2013Director's details changed for Nicola Mary Davy on 23 March 2013 (2 pages)
2 October 2013Director's details changed for Nicola Mary Davy on 23 March 2013 (2 pages)
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)
5 August 2013Director's details changed for Nicola Mary Davy on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Nicola Mary Davy on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Nicola Mary Davy on 5 August 2013 (2 pages)
12 July 2013Resolutions
  • RES13 ‐ Consolidation 21/06/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2013Statement by directors (1 page)
12 July 2013Solvency statement dated 21/06/13 (1 page)
12 July 2013Consolidation of shares on 21 June 2013 (5 pages)
12 July 2013Statement of capital on 12 July 2013
  • GBP 10,000,000
(4 pages)
12 July 2013Consolidation of shares on 21 June 2013 (5 pages)
12 July 2013Solvency statement dated 21/06/13 (1 page)
12 July 2013Resolutions
  • RES13 ‐ Consolidation 21/06/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2013Statement by directors (1 page)
12 July 2013Statement of capital on 12 July 2013
  • GBP 10,000,000
(4 pages)
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)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
3 April 2013Full accounts made up to 30 June 2012 (23 pages)
3 April 2013Full accounts made up to 30 June 2012 (23 pages)
1 February 2013Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
1 February 2013Termination of appointment of Hayley Miller as a director (1 page)
1 February 2013Termination of appointment of Hayley Miller as a director (1 page)
1 February 2013Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
31 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
31 October 2012Termination of appointment of Stephen Grist as a director (1 page)
31 October 2012Termination of appointment of Stephen Grist as a director (1 page)
31 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
23 January 2012Full accounts made up to 30 June 2011 (23 pages)
23 January 2012Full accounts made up to 30 June 2011 (23 pages)
14 November 2011Appointment of Neil Christopher Martin as a director (2 pages)
14 November 2011Appointment of Neil Christopher Martin as a director (2 pages)
9 November 2011Appointment of Lisa Gledhill as a director (2 pages)
9 November 2011Appointment of Hayley Miller as a director (2 pages)
9 November 2011Appointment of Hayley Miller as a director (2 pages)
9 November 2011Appointment of Lisa Gledhill as a director (2 pages)
8 November 2011Termination of appointment of Glenn Kondo as a director (1 page)
8 November 2011Appointment of Nicola Mary Davy as a director (2 pages)
8 November 2011Appointment of Nicola Mary Davy as a director (2 pages)
8 November 2011Termination of appointment of Glenn Kondo as a director (1 page)
30 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
30 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
11 August 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
11 August 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
30 June 2011Termination of appointment of Alastair Watson as a director (1 page)
30 June 2011Termination of appointment of Alastair Watson as a director (1 page)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
22 March 2011Memorandum and Articles of Association (36 pages)
22 March 2011Memorandum and Articles of Association (36 pages)
11 March 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 March 2011 (1 page)
11 March 2011Company name changed catalyst lend lease holdings LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
(2 pages)
11 March 2011Company name changed catalyst lend lease holdings LIMITED\certificate issued on 11/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
(2 pages)
11 March 2011Change of name notice (2 pages)
11 March 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 March 2011 (1 page)
11 March 2011Change of name notice (2 pages)
1 March 2011Full accounts made up to 30 June 2010 (22 pages)
1 March 2011Full accounts made up to 30 June 2010 (22 pages)
28 January 2011Termination of appointment of Gary Taylor as a director (1 page)
28 January 2011Termination of appointment of Gary Taylor as a director (1 page)
25 November 2010Appointment of Mr Glenn Kondo as a director (2 pages)
25 November 2010Appointment of Mr Glenn Kondo as a director (2 pages)
14 October 2010Termination of appointment of David Lewis as a director (1 page)
14 October 2010Termination of appointment of David Lewis as a director (1 page)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
2 December 2009Full accounts made up to 30 June 2009 (22 pages)
2 December 2009Full accounts made up to 30 June 2009 (22 pages)
5 November 2009Director's details changed for David John Lewis on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Thanalakshmi Janandran on 4 November 2009 (1 page)
5 November 2009Director's details changed for Alastair Watson on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Gary Douglas Taylor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Alastair Watson 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 David John Lewis on 4 November 2009 (2 pages)
5 November 2009Director's details changed for David John Lewis on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Gary Douglas Taylor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Gary Douglas Taylor on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Alastair Watson on 4 November 2009 (2 pages)
30 September 2009Director appointed alastair james watson (1 page)
30 September 2009Director appointed alastair james watson (1 page)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
11 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Full accounts made up to 30 June 2008 (20 pages)
5 May 2009Full accounts made up to 30 June 2008 (20 pages)
4 March 2009Appointment terminated director courtenay smith (1 page)
4 March 2009Appointment terminated director courtenay smith (1 page)
9 February 2009Director appointed david john lewis (1 page)
9 February 2009Director appointed david john lewis (1 page)
3 October 2008Ad 25/06/08\gbp si 9850488@1=9850488\gbp ic 32922072/42772560\ (2 pages)
3 October 2008Statement of affairs (14 pages)
3 October 2008Ad 25/06/08\gbp si 9850488@1=9850488\gbp ic 32922072/42772560\ (2 pages)
3 October 2008Statement of affairs (14 pages)
11 August 2008Full accounts made up to 30 June 2007 (8 pages)
11 August 2008Full accounts made up to 30 June 2007 (8 pages)
30 July 2008Appointment terminated director thomas anderson (1 page)
30 July 2008Appointment terminated director thomas anderson (1 page)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
11 January 2008Ad 17/12/07--------- £ si 32922071@1=32922071 £ ic 1/32922072 (2 pages)
11 January 2008Ad 17/12/07--------- £ si 32922071@1=32922071 £ ic 1/32922072 (2 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Nc inc already adjusted 26/06/07 (33 pages)
25 September 2007New director appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2007Nc inc already adjusted 26/06/07 (33 pages)
25 September 2007New director appointed (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2007Company name changed lend lease dormant (no 3) limite d\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed lend lease dormant (no 3) limite d\certificate issued on 03/07/07 (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007Return made up to 03/05/07; 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 31/05/07 to 30/06/07 (1 page)
2 June 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
3 May 2006Incorporation (16 pages)
3 May 2006Incorporation (16 pages)