Company NameLend Lease Ins Services Limited
Company StatusDissolved
Company Number08565586
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Nicola Josephine Steele
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Caroline Elizabeth Allen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(same day as company formation)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Alistair William Daly
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish And Australi
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleInsurance Risk Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMrs Thanalakshmi Janandran
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(2 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitewww.lendlease.com

Location

Registered Address20 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Lend Lease Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (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)
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)
20 August 2015Voluntary strike-off action has been suspended (1 page)
20 August 2015Voluntary strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
30 July 2015Application to strike the company off the register (3 pages)
30 July 2015Application to strike the company off the register (3 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,000
(6 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 5,000
(6 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5,000
(6 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5,000
(6 pages)
9 July 2014Director's details changed for Mrs Allen Elizabeth Caroline on 12 June 2013 (3 pages)
9 July 2014Director's details changed for Mrs Allen Elizabeth Caroline on 12 June 2013 (3 pages)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register inspection address has been changed (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
20 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
13 January 2014Termination of appointment of Alistair Daly as a director (1 page)
13 January 2014Termination of appointment of Alistair Daly as a director (1 page)
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 Mrs Allen Elizabeth Caroline on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mrs Allen Elizabeth Caroline on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mrs Allen Elizabeth Caroline on 5 August 2013 (2 pages)
14 June 2013Appointment of Mr Alistair William Daly as a director (2 pages)
14 June 2013Appointment of Mr Alistair William Daly as a director (2 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)