Company NameLendlease Bluewater Limited
DirectorJames Andras Lovatt
Company StatusActive
Company Number06551840
CategoryPrivate Limited Company
Incorporation Date1 April 2008(16 years ago)
Previous NamesHackremco (No. 2563) Limited and Lend Lease Bluewater Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Andras Lovatt
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Daniel Labbad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 June 2008(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Georgina Jane Scott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(2 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 21 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameThanalakshmi Janandran
NationalityMalaysian
StatusResigned
Appointed23 June 2008(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 16 August 2013)
RoleSecretary
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2012)
RoleHead Of Projects
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stephen Kenneth Grist
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2012(4 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 January 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Victoria Elizabeth Quinlan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 July 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Raymond Bradley Thomas Boswell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2013(5 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameYvonne Kostopoulos
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 2018(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 2020)
RoleFinancial Controller
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
Appointed02 July 2018(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMiss Jessica Mary Walker
Date of BirthJune 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed03 August 2020(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2022)
RoleSenior Finance Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2008(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(5 years, 5 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

1 at £1Lend Lease Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£404,178,381
Cash£10,938,165
Current Liabilities£44,643,265

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

15 November 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
3 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
1 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
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)
4 July 2022Appointment of James Andras Lovatt as a director on 30 June 2022 (2 pages)
4 July 2022Termination of appointment of Jessica Mary Walker as a director on 30 June 2022 (1 page)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
22 October 2021Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page)
10 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
19 October 2020Full accounts made up to 30 June 2020 (18 pages)
14 August 2020Termination of appointment of Yvonne Kostopoulos as a director on 14 August 2020 (1 page)
4 August 2020Appointment of Miss Jessica Mary Walker as a director on 3 August 2020 (2 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
6 November 2019Full accounts made up to 30 June 2019 (21 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
24 October 2018Full accounts made up to 30 June 2018 (21 pages)
2 July 2018Appointment of Yvonne Kostopoulos as a director on 2 July 2018 (2 pages)
2 July 2018Appointment of Mr Mark John Packer as a director on 2 July 2018 (2 pages)
2 July 2018Termination of appointment of Victoria Elizabeth Quinlan as a director on 2 July 2018 (1 page)
14 May 2018Termination of appointment of Raymond Bradley Thomas Boswell as a director on 11 May 2018 (1 page)
17 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
9 October 2017Full accounts made up to 30 June 2017 (15 pages)
9 October 2017Full accounts made up to 30 June 2017 (15 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
23 November 2016Full accounts made up to 30 June 2016 (14 pages)
23 November 2016Full accounts made up to 30 June 2016 (14 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
22 June 2016Full accounts made up to 30 June 2015 (14 pages)
22 June 2016Full accounts made up to 30 June 2015 (14 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
24 September 2014Statement by Directors (1 page)
24 September 2014Solvency Statement dated 24/09/14 (1 page)
24 September 2014Solvency Statement dated 24/09/14 (1 page)
24 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 24/09/2014
(1 page)
24 September 2014Statement of capital on 24 September 2014
  • GBP 1
(4 pages)
24 September 2014Statement by Directors (1 page)
24 September 2014Statement of capital on 24 September 2014
  • GBP 1
(4 pages)
23 September 2014Full accounts made up to 30 June 2014 (15 pages)
23 September 2014Full accounts made up to 30 June 2014 (15 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300,000,001
(6 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300,000,001
(6 pages)
23 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300,000,001
(6 pages)
20 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
4 December 2013Full accounts made up to 30 June 2013 (13 pages)
4 December 2013Full accounts made up to 30 June 2013 (13 pages)
27 November 2013Termination of appointment of Georgina Scott as a director (1 page)
27 November 2013Termination of appointment of Georgina Scott as a director (1 page)
27 November 2013Appointment of Mr Ray Boswell as a director (2 pages)
27 November 2013Appointment of Mr Ray Boswell as a director (2 pages)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
5 August 2013Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Victoria Elizabeth Quinlan on 5 August 2013 (2 pages)
5 April 2013Full accounts made up to 30 June 2012 (13 pages)
5 April 2013Full accounts made up to 30 June 2012 (13 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
8 November 2012Termination of appointment of Daniel Labbad as a director (1 page)
8 November 2012Termination of appointment of Daniel Labbad as a director (1 page)
5 November 2012Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
5 November 2012Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
1 November 2012Appointment of Victoria Elizabeth Quinlan as a director (2 pages)
1 November 2012Appointment of Victoria Elizabeth Quinlan as a director (2 pages)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
22 May 2012Full accounts made up to 30 June 2011 (13 pages)
22 May 2012Full accounts made up to 30 June 2011 (13 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 5 August 2011 (1 page)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 April 2011Full accounts made up to 30 June 2010 (13 pages)
4 April 2011Full accounts made up to 30 June 2010 (13 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
23 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
27 January 2010Full accounts made up to 30 June 2009 (13 pages)
27 January 2010Full accounts made up to 30 June 2009 (13 pages)
19 November 2009Registered office address changed from 19 Hanover Square London W1S 1HY on 19 November 2009 (1 page)
19 November 2009Registered office address changed from 19 Hanover Square London W1S 1HY on 19 November 2009 (1 page)
11 November 2009Director's details changed for Miss Georgina Jane Scott on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Daniel Labbad on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Daniel Labbad on 9 November 2009 (2 pages)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Secretary's details changed for Thanalakshmi Janandran on 9 November 2009 (1 page)
11 November 2009Director's details changed for Miss Georgina Jane Scott on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Daniel Labbad on 9 November 2009 (2 pages)
11 November 2009Director's details changed for Miss Georgina Jane Scott on 9 November 2009 (2 pages)
15 October 2009Appointment of Richard Malcolm Cable as a director (2 pages)
15 October 2009Appointment of Richard Malcolm Cable as a director (2 pages)
9 October 2009Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
9 October 2009Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
9 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Daniel Labbad on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
28 April 2009Director appointed daniel labbad logged form (3 pages)
28 April 2009Director appointed daniel labbad logged form (3 pages)
14 April 2009Return made up to 01/04/09; full list of members (4 pages)
14 April 2009Return made up to 01/04/09; full list of members (4 pages)
26 August 2008Director appointed daniel labbad (5 pages)
26 August 2008Director's change of particulars / daniel labbad / 22/08/2008 (1 page)
26 August 2008Director appointed daniel labbad (5 pages)
26 August 2008Director's change of particulars / daniel labbad / 22/08/2008 (1 page)
11 July 2008Ad 30/06/08\gbp si 300000000@1=300000000\gbp ic 1/300000001\ (7 pages)
11 July 2008Ad 30/06/08\gbp si 300000000@1=300000000\gbp ic 1/300000001\ (7 pages)
8 July 2008Secretary appointed thanalakshmi janandran (1 page)
8 July 2008Secretary appointed thanalakshmi janandran (1 page)
3 July 2008Director appointed georgina jane scott (5 pages)
3 July 2008Director appointed georgina jane scott (5 pages)
1 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
25 June 2008Nc inc already adjusted 23/06/08 (1 page)
25 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
25 June 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
25 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2008Nc inc already adjusted 23/06/08 (1 page)
25 June 2008Appointment terminated director hackwood directors LIMITED (1 page)
25 June 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
25 June 2008Memorandum and Articles of Association (13 pages)
25 June 2008Memorandum and Articles of Association (13 pages)
25 June 2008Appointment terminated director hackwood directors LIMITED (1 page)
25 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
25 June 2008Appointment terminated secretary hackwood secretaries LIMITED (1 page)
25 June 2008Registered office changed on 25/06/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
25 June 2008Registered office changed on 25/06/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
10 June 2008Company name changed hackremco (no. 2563) LIMITED\certificate issued on 10/06/08 (2 pages)
10 June 2008Company name changed hackremco (no. 2563) LIMITED\certificate issued on 10/06/08 (2 pages)
1 April 2008Incorporation (17 pages)
1 April 2008Incorporation (17 pages)