Level 9
London
W2 1BQ
Director Name | Linda Jo-Anne Brown |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 March 2021(10 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Commercial And Finance Director |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Mr Richard Andrew Coppell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr David Browell Reay |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Thanalakshmi Janandran |
---|---|
Status | Resigned |
Appointed | 19 March 2010(same day as company formation) |
Role | Company Director |
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 | 22 March 2010(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2012) |
Role | Head Of Projecs |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Daniel Labbad |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 2010(4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Robert John Deck |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 July 2013) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mark Davies Dickinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 25 July 2013(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 June 2014) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Pascal Thomas Mittermaier |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 July 2013(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2014) |
Role | Head Of Sustainability |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr James Robert Walsh |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 October 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Robert Adam Heasman |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 June 2018) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Claire Marianne Pettett |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Edward Anthony Mayes |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 2017) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Rebecca Jayne Seeley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2018) |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr John David Clark |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2022) |
Role | Egmf Finance, Construction |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mrs Kristy Sheridan Lansdown |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 August 2022) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Jonathan Michael Emery |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 December 2019) |
Role | Managing Director Of Property, Europe |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Justin Davies |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2018(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 2021) |
Role | Head Of Development, Operations |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Ms Kirsten Lisa White |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(8 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 12 March 2021) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(3 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 | -£1,387,747 |
Cash | £1,720,235 |
Current Liabilities | £33,797,496 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (5 days from now) |
12 July 2011 | Delivered on: 16 July 2011 Persons entitled: Sweeney-Consultadoria Economica E Participacoes Unipessoal Lda Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and any other sum standing to the credit of the bank account. Outstanding |
---|
11 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
15 January 2023 | Appointment of Louise Nicola Bramble as a director on 12 January 2023 (2 pages) |
15 January 2023 | Appointment of Angela Gangemi as a director on 12 January 2023 (2 pages) |
15 January 2023 | Termination of appointment of Linda Jo-Anne Brown as a director on 13 January 2023 (1 page) |
7 January 2023 | Full accounts made up to 30 June 2022 (37 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) |
28 August 2022 | Termination of appointment of Kristy Sheridan Lansdown as a director on 26 August 2022 (1 page) |
4 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
31 January 2022 | Termination of appointment of John David Clark as a director on 31 January 2022 (1 page) |
23 September 2021 | Full accounts made up to 30 June 2021 (40 pages) |
29 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
12 March 2021 | Appointment of Linda Jo-Anne Brown as a director on 12 March 2021 (2 pages) |
12 March 2021 | Termination of appointment of Kirsten Lisa White as a director on 12 March 2021 (1 page) |
24 February 2021 | Appointment of Peter Dominic Leonard as a director on 18 February 2021 (2 pages) |
19 February 2021 | Termination of appointment of Justin Davies as a director on 18 February 2021 (1 page) |
1 October 2020 | Full accounts made up to 30 June 2020 (36 pages) |
30 April 2020 | Director's details changed for Mr Justin Davies on 25 July 2018 (2 pages) |
17 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
16 December 2019 | Termination of appointment of Jonathan Michael Emery as a director on 13 December 2019 (1 page) |
23 August 2019 | Full accounts made up to 30 June 2019 (29 pages) |
25 March 2019 | Termination of appointment of Georgina Jane Scott as a director on 14 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
15 March 2019 | Appointment of Mrs Kirsten Lisa White as a director on 13 March 2019 (2 pages) |
18 September 2018 | Full accounts made up to 30 June 2018 (31 pages) |
18 June 2018 | Appointment of Justin Davies as a director on 18 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr Jonathan Michael Emery as a director on 18 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Robert Adam Heasman as a director on 11 June 2018 (1 page) |
4 June 2018 | Appointment of Kristy Sheridan Lansdown as a director on 4 June 2018 (2 pages) |
22 May 2018 | Appointment of Mr John David Clark as a director on 22 May 2018 (2 pages) |
14 May 2018 | Termination of appointment of Rebecca Seeley as a director on 11 May 2018 (1 page) |
22 March 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
10 October 2017 | Full accounts made up to 30 June 2017 (20 pages) |
10 October 2017 | Full accounts made up to 30 June 2017 (20 pages) |
7 September 2017 | Termination of appointment of Edward Anthony Mayes as a director on 7 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Edward Anthony Mayes as a director on 7 September 2017 (1 page) |
22 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
27 January 2017 | Appointment of Rebecca Seeley as a director on 27 January 2017 (2 pages) |
27 January 2017 | Appointment of Rebecca Seeley as a director on 27 January 2017 (2 pages) |
22 December 2016 | Full accounts made up to 30 June 2016 (15 pages) |
22 December 2016 | Full accounts made up to 30 June 2016 (15 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
29 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
24 November 2015 | Appointment of Ms Georgina Jane Scott as a director on 30 October 2015 (2 pages) |
24 November 2015 | Appointment of Ms Georgina Jane Scott as a director on 30 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of James Robert Walsh as a director on 30 October 2015 (1 page) |
23 November 2015 | Termination of appointment of James Robert Walsh as a director on 30 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Claire Marianne Pettett as a director on 30 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Claire Marianne Pettett as a director on 30 October 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 | 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) |
21 August 2015 | Resolutions
|
21 August 2015 | Resolutions
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
29 December 2014 | Appointment of Mr Edward Anthony Mayes as a director on 1 November 2014 (2 pages) |
29 December 2014 | Appointment of Mr Edward Anthony Mayes as a director on 1 November 2014 (2 pages) |
29 December 2014 | Appointment of Mr Edward Anthony Mayes as a director on 1 November 2014 (2 pages) |
15 October 2014 | Termination of appointment of Pascal Thomas Mittermaier as a director on 15 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Pascal Thomas Mittermaier as a director on 15 October 2014 (1 page) |
1 October 2014 | Full accounts made up to 30 June 2014 (15 pages) |
1 October 2014 | Full accounts made up to 30 June 2014 (15 pages) |
10 July 2014 | Appointment of Ms Claire Marianne Pettett as a director (2 pages) |
10 July 2014 | Appointment of Ms Claire Marianne Pettett as a director (2 pages) |
2 July 2014 | Termination of appointment of Georgina Scott as a director (1 page) |
2 July 2014 | Termination of appointment of Georgina Scott as a director (1 page) |
16 April 2014 | Register(s) moved to registered inspection location (1 page) |
16 April 2014 | Register(s) moved to registered inspection location (1 page) |
16 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Register inspection address has been changed (1 page) |
16 April 2014 | Register inspection address has been changed (1 page) |
16 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
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) |
17 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
17 February 2014 | Full accounts made up to 30 June 2013 (13 pages) |
27 November 2013 | Appointment of Mr Robert Adam Heasman as a director (2 pages) |
27 November 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
27 November 2013 | Appointment of Mr Robert Adam Heasman as a director (2 pages) |
27 November 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
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) |
12 August 2013 | Termination of appointment of Robert Deck as a director (1 page) |
12 August 2013 | Termination of appointment of Mark Dickinson as a director (1 page) |
12 August 2013 | Termination of appointment of Mark Dickinson as a director (1 page) |
12 August 2013 | Termination of appointment of Robert Deck as a director (1 page) |
9 August 2013 | Termination of appointment of David Reay as a director (1 page) |
9 August 2013 | Termination of appointment of David Reay as a director (1 page) |
7 August 2013 | Appointment of Mr James Robert Walsh as a director (2 pages) |
7 August 2013 | Appointment of Mr Pascal Thomas Mittermaier as a director (2 pages) |
7 August 2013 | Appointment of Mrs Georgina Jane Scott as a director (2 pages) |
7 August 2013 | Appointment of Mr Pascal Thomas Mittermaier as a director (2 pages) |
7 August 2013 | Appointment of Mr James Robert Walsh as a director (2 pages) |
7 August 2013 | Appointment of Mrs Georgina Jane Scott as a director (2 pages) |
5 August 2013 | Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages) |
20 March 2013 | Director's details changed for Mr Richard Andrew Coppell on 1 April 2012 (2 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Director's details changed for Mr David Browell Reay on 1 April 2012 (2 pages) |
20 March 2013 | Director's details changed for Mr Richard Andrew Coppell on 1 April 2012 (2 pages) |
20 March 2013 | Director's details changed for Mr David Browell Reay on 1 April 2012 (2 pages) |
20 March 2013 | Director's details changed for Mr Richard Andrew Coppell on 1 April 2012 (2 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Director's details changed for Mr David Browell Reay on 1 April 2012 (2 pages) |
4 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
4 March 2013 | Full accounts made up to 30 June 2012 (13 pages) |
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) |
9 October 2012 | Appointment of Mr Mark Davies Dickinson as a director (2 pages) |
9 October 2012 | Appointment of Mr Mark Davies Dickinson 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) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Secretary's details changed for Thanalakshmi Janandran on 30 June 2011 (1 page) |
19 March 2012 | Secretary's details changed for Thanalakshmi Janandran on 30 June 2011 (1 page) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (13 pages) |
10 October 2011 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 10 October 2011 (1 page) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Appointment of Robert John Deck as a director (2 pages) |
9 February 2011 | Appointment of Robert John Deck as a director (2 pages) |
23 July 2010 | Appointment of Mr Daniel Labbad as a director (2 pages) |
23 July 2010 | Appointment of Mr Daniel Labbad as a director (2 pages) |
24 March 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
24 March 2010 | Appointment of Richard Malcolm Cable as a director (2 pages) |
24 March 2010 | Appointment of Richard Malcolm Cable as a director (2 pages) |
24 March 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
19 March 2010 | Incorporation
|
19 March 2010 | Incorporation
|