Level 9
London
W2 1BQ
Director Name | Mr Peter Hawthorne |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Mr Jarid Russell Mathie |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 February 2022(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Peter Dominic Leonard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Secretary Name | Lendlease Development (Europe) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 January 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Mr Richard Malcolm Cable |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Head Of Major Projects |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr David Browell Reay |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Secretary Name | Thanalakshmi Janandran |
---|---|
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr David Joy |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2019) |
Role | Town Planner |
Country of Residence | United Kingdom |
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 | 19 January 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 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 James Mark Bayley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 April 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Christopher Donald Kaberry |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2014) |
Role | Company 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 | 16 July 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2013) |
Role | Company 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 | 16 January 2013(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Andrew Rampton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 02 May 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mark Boor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 26 May 2020) |
Role | Chartered Surveyor |
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 | 28 May 2015(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 March 2016) |
Role | Project Director |
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 | Australian |
Status | Resigned |
Appointed | 10 March 2016(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2018) |
Role | Chief Financial Officer Emea |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Benjamin Michael O'Rourke |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 March 2016(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 July 2016) |
Role | Head Of Operations, Development |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Thomas Lachlan Mackellar |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 July 2016(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
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 | 22 February 2018(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 September 2023) |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Mr Adrian Clifford Stapleton Lee |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(8 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 December 2019) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Jamie Kerr |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(9 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 21 July 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
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 | 23 March 2021(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 February 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
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 |
9.5m at £1 | Lcr Stratford G P LTD 50.00% Ordinary |
---|---|
9.5m at £1 | Lend Lease Stratford Gp LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £119,550 |
Gross Profit | -£11,408 |
Net Worth | £25,583,424 |
Cash | £4,830,033 |
Current Liabilities | £17,133,940 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
20 May 2015 | Delivered on: 8 June 2015 Persons entitled: London & Continental Railways Limited Classification: A registered charge Particulars: Part of the land at t/no TGL377871. Outstanding |
---|---|
26 September 2014 | Delivered on: 1 October 2014 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent Classification: A registered charge Particulars: 1. by way of first legal mortgage, 100 ordinary shares of £1 held in scbd residential LTD (company number 08803875) by stratford city business district limited;. 2. by way of first equitable mortgage, the distribution rights from time to time accruing to or on those shares;. 3. to the extent not validly and effectively charged above, by way of first fixed charge over the above; and. 4. by way of assignment, all rights, title and interest in any subsidiaries in any subordinated debt owed to stratford city business district limited. Outstanding |
24 September 2013 | Delivered on: 4 October 2013 Persons entitled: London & Continental Railways Limited Classification: A registered charge Particulars: F/H property of stratford city business district limited being part of t/no TGL377871. Notification of addition to or amendment of charge. Outstanding |
20 October 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
---|---|
5 August 2020 | Termination of appointment of Jamie Kerr as a director on 21 July 2020 (1 page) |
15 July 2020 | Resolutions
|
15 July 2020 | Memorandum and Articles of Association (29 pages) |
5 June 2020 | Resolutions
|
5 June 2020 | Solvency Statement dated 28/05/20 (2 pages) |
5 June 2020 | Statement of capital on 5 June 2020
|
5 June 2020 | Statement by Directors (2 pages) |
27 May 2020 | Termination of appointment of Mark Boor as a director on 26 May 2020 (1 page) |
15 April 2020 | Director's details changed for Mr Thomas Lachlan Mackellar on 31 December 2017 (2 pages) |
20 January 2020 | Termination of appointment of Adrian Clifford Stapleton Lee as a director on 20 December 2019 (1 page) |
20 January 2020 | Appointment of Jamie Kerr as a director on 16 January 2020 (2 pages) |
27 December 2019 | Group of companies' accounts made up to 30 June 2019 (39 pages) |
12 September 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
12 April 2019 | Secretary's details changed for Lend Lease Development Limited on 1 July 2016 (1 page) |
2 April 2019 | Termination of appointment of David Joy as a director on 31 March 2019 (1 page) |
2 April 2019 | Appointment of Mr Adrian Clifford Stapleton Lee as a director on 1 April 2019 (2 pages) |
14 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
14 February 2019 | Statement of capital following an allotment of shares on 17 January 2019
|
14 December 2018 | Group of companies' accounts made up to 30 June 2018 (34 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
8 March 2018 | Appointment of Rebecca Seeley as a director on 22 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Victoria Elizabeth Quinlan as a director on 22 February 2018 (1 page) |
5 March 2018 | Group of companies' accounts made up to 30 June 2017 (31 pages) |
11 January 2018 | Director's details changed for Mr Peter Hawthorne on 12 December 2017 (2 pages) |
11 January 2018 | Director's details changed for Mr Peter Hawthorne on 12 December 2017 (2 pages) |
23 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
23 August 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
23 August 2017 | Statement of capital following an allotment of shares on 15 May 2017
|
23 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
23 May 2017 | Satisfaction of charge 073289080002 in full (1 page) |
23 May 2017 | Satisfaction of charge 073289080002 in full (1 page) |
18 December 2016 | Group of companies' accounts made up to 30 June 2016 (19 pages) |
18 December 2016 | Group of companies' accounts made up to 30 June 2016 (19 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
8 August 2016 | Appointment of Thomas Lachlan Mackellar as a director on 26 July 2016 (2 pages) |
8 August 2016 | Termination of appointment of Benjamin Michael O'rourke as a director on 26 July 2016 (1 page) |
8 August 2016 | Appointment of Thomas Lachlan Mackellar as a director on 26 July 2016 (2 pages) |
8 August 2016 | Termination of appointment of Benjamin Michael O'rourke as a director on 26 July 2016 (1 page) |
31 March 2016 | Appointment of Mr Benjamin Michael O'rourke as a director on 10 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Benjamin Michael O'rourke as a director on 10 March 2016 (2 pages) |
30 March 2016 | Appointment of Ms Victoria Elizabeth Quinlan as a director on 10 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of Claire Marianne Pettett as a director on 10 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Claire Marianne Pettett as a director on 10 March 2016 (1 page) |
30 March 2016 | Appointment of Ms Victoria Elizabeth Quinlan as a director on 10 March 2016 (2 pages) |
24 March 2016 | Termination of appointment of Kristy Sheridan Lansdown as a director on 10 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Kristy Sheridan Lansdown as a director on 10 March 2016 (1 page) |
3 February 2016 | Group of companies' accounts made up to 30 June 2015 (19 pages) |
3 February 2016 | Group of companies' accounts made up to 30 June 2015 (19 pages) |
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 June 2015 | Appointment of Ms Kristy Sheridan Lansdown as a director on 28 May 2015 (2 pages) |
17 June 2015 | Appointment of Ms Kristy Sheridan Lansdown as a director on 28 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of David Browell Reay as a director on 28 May 2015 (1 page) |
16 June 2015 | Termination of appointment of David Browell Reay as a director on 28 May 2015 (1 page) |
8 June 2015 | Registration of charge 073289080003, created on 20 May 2015
|
8 June 2015 | Registration of charge 073289080003, created on 20 May 2015
|
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (15 pages) |
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (15 pages) |
1 October 2014 | Registration of charge 073289080002, created on 26 September 2014 (31 pages) |
1 October 2014 | Registration of charge 073289080002, created on 26 September 2014 (31 pages) |
24 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 July 2011 (20 pages) |
24 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 28 July 2011 (20 pages) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
17 July 2014 | Appointment of Mr Peter Hawthorne as a director on 31 January 2014 (2 pages) |
17 July 2014 | Appointment of Mr Peter Hawthorne as a director on 31 January 2014 (2 pages) |
19 June 2014 | Termination of appointment of Andrew Rampton as a director (1 page) |
19 June 2014 | Termination of appointment of Christopher Kaberry as a director (1 page) |
19 June 2014 | Termination of appointment of Andrew Rampton as a director (1 page) |
19 June 2014 | Appointment of Mr Mark Boor as a director (2 pages) |
19 June 2014 | Termination of appointment of Christopher Kaberry as a director (1 page) |
19 June 2014 | Appointment of Mr Mark Boor as a director (2 pages) |
14 March 2014 | Appointment of Mr Andrew Rampton as a director (2 pages) |
14 March 2014 | Appointment of Mr Andrew Rampton as a director (2 pages) |
28 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
28 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
15 November 2013 | Termination of appointment of Mark Dickinson as a director (1 page) |
15 November 2013 | Termination of appointment of Mark Dickinson as a director (1 page) |
8 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
8 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
4 October 2013 | Registration of charge 073289080001
|
4 October 2013 | Registration of charge 073289080001
|
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) |
27 March 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
27 March 2013 | Statement of capital following an allotment of shares on 26 March 2013
|
30 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
30 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
28 January 2013 | Appointment of Claire Marianne Pettett as a director (2 pages) |
28 January 2013 | Appointment of Claire Marianne Pettett as a director (2 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) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Secretary's details changed for Lend Lease Development Limited on 1 August 2011 (2 pages) |
2 August 2012 | Secretary's details changed for Lend Lease Development Limited on 1 August 2011 (2 pages) |
2 August 2012 | Secretary's details changed for Lend Lease Development Limited on 1 August 2011 (2 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
18 July 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
18 July 2012 | Appointment of Mr Mark Davies Dickinson as a director (2 pages) |
18 July 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) |
4 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
4 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
11 October 2011 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE to 20 Triton Street Regent's Place London NW1 3BF on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE to 20 Triton Street Regent's Place London NW1 3BF on 11 October 2011 (1 page) |
21 September 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
21 September 2011 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page) |
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders
|
29 July 2011 | Annual return made up to 28 July 2011 with a full list of shareholders
|
6 April 2011 | Appointment of Christopher Donald Kaberry as a director (2 pages) |
6 April 2011 | Appointment of Christopher Donald Kaberry as a director (2 pages) |
5 April 2011 | Termination of appointment of James Bayley as a director (1 page) |
5 April 2011 | Termination of appointment of James Bayley as a director (1 page) |
27 January 2011 | Resolutions
|
27 January 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
27 January 2011 | Resolutions
|
27 January 2011 | Statement of capital following an allotment of shares on 19 January 2011
|
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
25 January 2011 | Appointment of Raymond Gareth Willis as a director (2 pages) |
25 January 2011 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
25 January 2011 | Appointment of Mr James Mark Bayley as a director (2 pages) |
25 January 2011 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
25 January 2011 | Appointment of Mr Daniel Labbad as a director (2 pages) |
25 January 2011 | Appointment of Lend Lease Development Limited as a secretary (2 pages) |
25 January 2011 | Appointment of Mr James Mark Bayley as a director (2 pages) |
25 January 2011 | Appointment of Raymond Gareth Willis as a director (2 pages) |
25 January 2011 | Appointment of Mr David Joy as a director (2 pages) |
25 January 2011 | Appointment of Lend Lease Development Limited as a secretary (2 pages) |
25 January 2011 | Appointment of Mr Daniel Labbad as a director (2 pages) |
25 January 2011 | Appointment of Mr David Joy as a director (2 pages) |
28 July 2010 | Incorporation (41 pages) |
28 July 2010 | Incorporation (41 pages) |