Level 9
London
W2 1BQ
Director Name | Leanne Margaret Leplar |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 August 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Director Name | Mr Andrew Brian Deacon |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Assistant Fund Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Craig Matheson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Michael Heyes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 October 2016) |
Role | Executive General Manager - Finance |
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 | British |
Status | Resigned |
Appointed | 09 December 2015(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 May 2018) |
Role | Chief Financial Officer Emea |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Jennifer Draper |
---|---|
Status | Resigned |
Appointed | 09 December 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 2017) |
Role | Company Director |
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 | 20 October 2016(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 August 2020) |
Role | Chartered Surveyor |
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 | 20 October 2016(2 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Mark John Packer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(2 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Jae Hee Park |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 August 2020(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 2022) |
Role | Chartered Accountant |
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 | 20 January 2014(same day as company formation) |
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 |
100 at £1 | Lend Lease Construction Holdings (Emea) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
1 July 2023 | Termination of appointment of Leanne Margaret Leplar as a director on 30 June 2023 (1 page) |
---|---|
28 June 2023 | Appointment of Jae Hee Park as a director on 28 June 2023 (2 pages) |
11 April 2023 | Full accounts made up to 30 June 2022 (23 pages) |
8 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 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) |
20 August 2022 | Termination of appointment of Jae Hee Park as a director on 19 August 2022 (1 page) |
12 August 2022 | Appointment of Leanne Margaret Leplar as a director on 11 August 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
22 November 2021 | Appointment of Mr Geoffrey Ross Willetts as a director on 22 November 2021 (2 pages) |
27 October 2021 | Full accounts made up to 30 June 2021 (22 pages) |
22 October 2021 | Termination of appointment of Thomas Lachlan Mackellar as a director on 22 October 2021 (1 page) |
22 October 2021 | Termination of appointment of Mark John Packer as a director on 22 October 2021 (1 page) |
17 August 2021 | Statement of capital following an allotment of shares on 28 July 2021
|
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 30 June 2020 (19 pages) |
17 August 2020 | Appointment of Jae Hee Park as a director on 17 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Mark Boor as a director on 3 August 2020 (1 page) |
28 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
15 April 2020 | Director's details changed for Mr Thomas Lachlan Mackellar on 31 December 2017 (2 pages) |
6 November 2019 | Full accounts made up to 30 June 2019 (20 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
5 December 2018 | Full accounts made up to 30 June 2018 (21 pages) |
10 May 2018 | Termination of appointment of Victoria Elizabeth Quinlan as a director on 9 May 2018 (1 page) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
10 October 2017 | Full accounts made up to 30 June 2017 (18 pages) |
10 October 2017 | Full accounts made up to 30 June 2017 (18 pages) |
1 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
30 January 2017 | Appointment of Mr Mark John Packer as a director on 20 October 2016 (2 pages) |
30 January 2017 | Appointment of Mr Mark John Packer as a director on 20 October 2016 (2 pages) |
7 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
7 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
6 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 6 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Jennifer Draper as a secretary on 6 January 2017 (1 page) |
5 November 2016 | Appointment of Jennifer Draper as a secretary on 9 December 2015 (2 pages) |
5 November 2016 | Appointment of Jennifer Draper as a secretary on 9 December 2015 (2 pages) |
20 October 2016 | Appointment of Mr Mark Boor as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Thomas Lachlan Mackellar as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Thomas Lachlan Mackellar as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Mark Boor as a director on 20 October 2016 (2 pages) |
12 October 2016 | Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Michael Heyes as a director on 12 October 2016 (1 page) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
23 March 2016 | Termination of appointment of Craig Matheson as a director on 17 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Craig Matheson as a director on 17 March 2016 (1 page) |
2 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Redenomination of shares. Statement of capital 24 November 2015
|
1 March 2016 | Redenomination of shares. Statement of capital 24 November 2015
|
12 January 2016 | Resolutions
|
12 January 2016 | Resolutions
|
10 December 2015 | Appointment of Ms Victoria Elizabeth Quinlan as a director on 9 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Michael Heyes as a director on 9 December 2015 (2 pages) |
10 December 2015 | Appointment of Ms Victoria Elizabeth Quinlan as a director on 9 December 2015 (2 pages) |
10 December 2015 | Appointment of Ms Victoria Elizabeth Quinlan as a director on 9 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Michael Heyes as a director on 9 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Michael Heyes as a director on 9 December 2015 (2 pages) |
1 December 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
1 December 2015 | Current accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
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) |
17 February 2015 | Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (1 page) |
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Register inspection address has been changed to 40 Dukes Place London EC3A 7NH (1 page) |
17 February 2015 | Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (1 page) |
17 February 2015 | Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (1 page) |
17 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
11 September 2014 | Termination of appointment of Andrew Brian Deacon as a director on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Andrew Brian Deacon as a director on 11 September 2014 (1 page) |
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|