Level 9
London
W2 1BQ
Director Name | Mr Pascal Thomas Mittermaier |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Head Of Sustainability |
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 | 04 April 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
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 | 04 April 2014(same day as company formation) |
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 | 04 April 2014(same day as company formation) |
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(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 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(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 | Mrs Kristy Sheridan Lansdown |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(4 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 | Ms Kirsten Lisa White |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(4 years, 11 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 |
Director Name | Linda Jo-Anne Brown |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 2021(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 January 2022) |
Role | Commercial And Finance Director |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Andrew David Herbert-Read |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Merchant Square Level 9 London W2 1BQ |
Secretary Name | Capita Company Secretairial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 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 (Elephant & Castle) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 2 weeks from now) |
3 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
10 January 2023 | Appointment of Steven Paul Fraser as a director on 9 January 2023 (2 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) |
28 April 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
27 January 2022 | Termination of appointment of Linda Jo-Anne Brown as a director on 27 January 2022 (1 page) |
27 January 2022 | Appointment of Andrew David Herbert-Read as a director on 27 January 2022 (2 pages) |
11 October 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
10 May 2021 | Confirmation statement made on 28 April 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) |
10 August 2020 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
28 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 March 2019 | Termination of appointment of Georgina Jane Scott as a director on 14 March 2019 (1 page) |
25 March 2019 | Appointment of Mrs Kirsten Lisa White as a director on 13 March 2019 (2 pages) |
18 December 2018 | Accounts for a dormant company made up to 30 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 Mrs Kristy Sheridan Lansdown as a director on 4 June 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
20 September 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
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) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
16 February 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
16 February 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
1 July 2016 | Resolutions
|
1 July 2016 | Resolutions
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 December 2015 | Appointment of Ms Georgina Jane Scott as a director on 25 November 2015 (2 pages) |
18 December 2015 | Appointment of Ms Georgina Jane Scott as a director on 25 November 2015 (2 pages) |
17 December 2015 | Termination of appointment of James Robert Walsh as a director on 27 October 2015 (1 page) |
17 December 2015 | Termination of appointment of Claire Marianne Pettett as a director on 27 October 2015 (1 page) |
17 December 2015 | Termination of appointment of Claire Marianne Pettett as a director on 27 October 2015 (1 page) |
17 December 2015 | Termination of appointment of James Robert Walsh as a director on 27 October 2015 (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretairial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretairial Services Limited as a secretary on 28 August 2015 (1 page) |
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
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) |
28 August 2014 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages) |
28 August 2014 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages) |
28 August 2014 | Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages) |
30 July 2014 | Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 (1 page) |
9 July 2014 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
9 July 2014 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|