Company NameGPRL Peninsula Services Limited
Company StatusDissolved
Company Number07115291
CategoryPrivate Limited Company
Incorporation Date4 January 2010(14 years, 3 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)

Business Activity

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

Directors

Director NameSammy Sean Lee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityChinese
StatusClosed
Appointed27 July 2012(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address19th Floor Tern Centre Tower 1
237 Queens Road
Central Hong Kong
China
Director NameKarl Daniel Heininger
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed27 July 2012(2 years, 6 months after company formation)
Appointment Duration5 years, 9 months (closed 24 April 2018)
RoleExecutive Vice President And Chief Legal Officer
Country of ResidenceUnited States
Correspondence AddressSuite 401 - 1300
19th Street Nw
Washington District Of Columbia
20036
Director NameMr Richard Paul Margree
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 24 April 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMr Robert Thomas Jonathan Rann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 24 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMichael Marshall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr David Browell Reay
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameMr Andrew Nicholas Cenwulf Storey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Secretary NameThanalakshmi Janandran
StatusResigned
Appointed04 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Benjamin Keith Giddens
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(2 years after company formation)
Appointment Duration12 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameSusan Elizabeth Dixon
StatusResigned
Appointed27 July 2012(2 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 January 2013)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(2 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 November 2013)
RoleCompany Director
Correspondence Address16 Grosvenor Street
London
Wik 4qf

Contact

Websitelendlease.com

Location

Registered AddressLevel 9 6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Knight Dragon Investments LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£1,296
Net Worth£120,065
Cash£81,494

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
26 September 2017Registered office address changed from 31 Hill Street London W1J 5LS to Level 9 6 Mitre Passage Greenwich Peninsula London SE10 0ER on 26 September 2017 (1 page)
21 August 2017Full accounts made up to 31 March 2017 (13 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
17 March 2017Full accounts made up to 31 March 2016 (13 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(5 pages)
16 September 2015Full accounts made up to 31 March 2015 (13 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(5 pages)
6 October 2014Full accounts made up to 31 March 2014 (14 pages)
18 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
18 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(5 pages)
13 December 2013Termination of appointment of Sandra Odell as a secretary (2 pages)
13 December 2013Termination of appointment of Richard Stearn as a director (2 pages)
25 November 2013Appointment of Mr Robert Thomas Jonathan Rann as a director (2 pages)
25 November 2013Appointment of Richard Paul Margree as a director (2 pages)
22 November 2013Registered office address changed from 16 Grosvenor Street London W1K 4QF United Kingdom on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Maxwell James as a director (1 page)
23 July 2013Full accounts made up to 31 March 2013 (15 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
21 January 2013Termination of appointment of Benjamin Giddens as a director (1 page)
21 January 2013Appointment of Mr Richard James Stearn as a director (2 pages)
18 January 2013Appointment of Sandra Judith Odell as a secretary (2 pages)
18 January 2013Termination of appointment of Susan Dixon as a secretary (1 page)
9 November 2012Termination of appointment of Richard Stearn as a director (1 page)
30 October 2012Appointment of Mr Richard James Stearn as a director (2 pages)
13 August 2012Appointment of Susan Elizabeth Dixon as a secretary (1 page)
10 August 2012Termination of appointment of Andrew Storey as a director (1 page)
10 August 2012Termination of appointment of David Reay as a director (1 page)
10 August 2012Appointment of Sammy Sean Lee as a director (2 pages)
10 August 2012Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 10 August 2012 (1 page)
10 August 2012Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
10 August 2012Appointment of Karl Daniel Heininger as a director (2 pages)
24 May 2012Full accounts made up to 31 March 2012 (15 pages)
16 January 2012Secretary's details changed for Thanalakshmi Janandran on 1 January 2012 (1 page)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
16 January 2012Secretary's details changed for Thanalakshmi Janandran on 1 January 2012 (1 page)
10 January 2012Appointment of Mr Benjamin Keith Giddens as a director (2 pages)
10 January 2012Termination of appointment of Michael Marshall as a director (1 page)
6 December 2011Full accounts made up to 31 March 2011 (14 pages)
15 September 2011Appointment of Mr Maxwell David Shaw James as a director (2 pages)
19 May 2011Termination of appointment of Nicholas Shattock as a director (1 page)
12 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 12 May 2011 (1 page)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
27 April 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
4 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)