Level 9
London
W2 1BQ
Director Name | Mr Daniel Labbad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2012) |
Role | Company Director |
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 | 23 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 November 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 August 2013) |
Role | Secretary |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2012) |
Role | Head Of Projects |
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 | 31 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 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 | Mrs Victoria Elizabeth Quinlan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 July 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Raymond Bradley Thomas Boswell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2013(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 May 2018) |
Role | Accountant |
Country of Residence | England |
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 | 02 July 2018(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 2020) |
Role | Financial Controller |
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 | 02 July 2018(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 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 | Miss Jessica Mary Walker |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 August 2020(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2022) |
Role | Senior Finance Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(5 years, 5 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 |
1 at £1 | Lend Lease Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £404,178,381 |
Cash | £10,938,165 |
Current Liabilities | £44,643,265 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 1 day from now) |
15 November 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
---|---|
3 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
1 November 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
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) |
4 July 2022 | Appointment of James Andras Lovatt as a director on 30 June 2022 (2 pages) |
4 July 2022 | Termination of appointment of Jessica Mary Walker as a director on 30 June 2022 (1 page) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
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 28 April 2021 with no updates (3 pages) |
19 October 2020 | Full accounts made up to 30 June 2020 (18 pages) |
14 August 2020 | Termination of appointment of Yvonne Kostopoulos as a director on 14 August 2020 (1 page) |
4 August 2020 | Appointment of Miss Jessica Mary Walker as a director on 3 August 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
6 November 2019 | Full accounts made up to 30 June 2019 (21 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
24 October 2018 | Full accounts made up to 30 June 2018 (21 pages) |
2 July 2018 | Appointment of Yvonne Kostopoulos as a director on 2 July 2018 (2 pages) |
2 July 2018 | Appointment of Mr Mark John Packer as a director on 2 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Victoria Elizabeth Quinlan as a director on 2 July 2018 (1 page) |
14 May 2018 | Termination of appointment of Raymond Bradley Thomas Boswell as a director on 11 May 2018 (1 page) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (5 pages) |
9 October 2017 | Full accounts made up to 30 June 2017 (15 pages) |
9 October 2017 | Full accounts made up to 30 June 2017 (15 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
23 November 2016 | Full accounts made up to 30 June 2016 (14 pages) |
23 November 2016 | Full accounts made up to 30 June 2016 (14 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
22 June 2016 | Full accounts made up to 30 June 2015 (14 pages) |
22 June 2016 | Full accounts made up to 30 June 2015 (14 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
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) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
24 September 2014 | Statement by Directors (1 page) |
24 September 2014 | Solvency Statement dated 24/09/14 (1 page) |
24 September 2014 | Solvency Statement dated 24/09/14 (1 page) |
24 September 2014 | Resolutions
|
24 September 2014 | Statement of capital on 24 September 2014
|
24 September 2014 | Statement by Directors (1 page) |
24 September 2014 | Statement of capital on 24 September 2014
|
23 September 2014 | Full accounts made up to 30 June 2014 (15 pages) |
23 September 2014 | Full accounts made up to 30 June 2014 (15 pages) |
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 March 2014 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
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 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
4 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (13 pages) |
27 November 2013 | Termination of appointment of Georgina Scott as a director (1 page) |
27 November 2013 | Termination of appointment of Georgina Scott as a director (1 page) |
27 November 2013 | Appointment of Mr Ray Boswell as a director (2 pages) |
27 November 2013 | Appointment of Mr Ray Boswell as a director (2 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) |
5 August 2013 | Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 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) |
8 November 2012 | Termination of appointment of Daniel Labbad as a director (1 page) |
8 November 2012 | Termination of appointment of Daniel Labbad as a director (1 page) |
5 November 2012 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
5 November 2012 | Appointment of Mr Stephen Kenneth Grist as a director (2 pages) |
1 November 2012 | Appointment of Victoria Elizabeth Quinlan as a director (2 pages) |
1 November 2012 | Appointment of Victoria Elizabeth Quinlan as a director (2 pages) |
2 July 2012 | Termination of appointment of Richard Cable as a director (1 page) |
2 July 2012 | Termination of appointment of Richard Cable as a director (1 page) |
22 May 2012 | Full accounts made up to 30 June 2011 (13 pages) |
22 May 2012 | Full accounts made up to 30 June 2011 (13 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 5 August 2011 (1 page) |
9 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (15 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (15 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (15 pages) |
27 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
27 January 2010 | Full accounts made up to 30 June 2009 (13 pages) |
19 November 2009 | Registered office address changed from 19 Hanover Square London W1S 1HY on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from 19 Hanover Square London W1S 1HY on 19 November 2009 (1 page) |
11 November 2009 | Director's details changed for Miss Georgina Jane Scott on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Daniel Labbad on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Daniel Labbad on 9 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page) |
11 November 2009 | Director's details changed for Miss Georgina Jane Scott on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Daniel Labbad on 9 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Miss Georgina Jane Scott on 9 November 2009 (2 pages) |
15 October 2009 | Appointment of Richard Malcolm Cable as a director (2 pages) |
15 October 2009 | Appointment of Richard Malcolm Cable as a director (2 pages) |
9 October 2009 | Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Daniel Labbad on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page) |
28 April 2009 | Director appointed daniel labbad logged form (3 pages) |
28 April 2009 | Director appointed daniel labbad logged form (3 pages) |
14 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
26 August 2008 | Director appointed daniel labbad (5 pages) |
26 August 2008 | Director's change of particulars / daniel labbad / 22/08/2008 (1 page) |
26 August 2008 | Director appointed daniel labbad (5 pages) |
26 August 2008 | Director's change of particulars / daniel labbad / 22/08/2008 (1 page) |
11 July 2008 | Ad 30/06/08\gbp si 300000000@1=300000000\gbp ic 1/300000001\ (7 pages) |
11 July 2008 | Ad 30/06/08\gbp si 300000000@1=300000000\gbp ic 1/300000001\ (7 pages) |
8 July 2008 | Secretary appointed thanalakshmi janandran (1 page) |
8 July 2008 | Secretary appointed thanalakshmi janandran (1 page) |
3 July 2008 | Director appointed georgina jane scott (5 pages) |
3 July 2008 | Director appointed georgina jane scott (5 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Resolutions
|
25 June 2008 | Resolutions
|
25 June 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
25 June 2008 | Nc inc already adjusted 23/06/08 (1 page) |
25 June 2008 | Resolutions
|
25 June 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
25 June 2008 | Resolutions
|
25 June 2008 | Nc inc already adjusted 23/06/08 (1 page) |
25 June 2008 | Appointment terminated director hackwood directors LIMITED (1 page) |
25 June 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
25 June 2008 | Memorandum and Articles of Association (13 pages) |
25 June 2008 | Memorandum and Articles of Association (13 pages) |
25 June 2008 | Appointment terminated director hackwood directors LIMITED (1 page) |
25 June 2008 | Resolutions
|
25 June 2008 | Appointment terminated secretary hackwood secretaries LIMITED (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
10 June 2008 | Company name changed hackremco (no. 2563) LIMITED\certificate issued on 10/06/08 (2 pages) |
10 June 2008 | Company name changed hackremco (no. 2563) LIMITED\certificate issued on 10/06/08 (2 pages) |
1 April 2008 | Incorporation (17 pages) |
1 April 2008 | Incorporation (17 pages) |