London
EC1A 4HD
Director Name | Mr Alistair Graham Ray |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2014(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 September 2014(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 January 2017) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 19 January 2016(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 03 January 2017) |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Craig Stephen Matheson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 July 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 Mark Boor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2016) |
Role | Chartered Surveyor |
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 | 14 July 2014(same day as company formation) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | lendlease.com |
---|
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
990 at £1 | Lend Lease Europe LTD 99.00% Ordinary A |
---|---|
10 at £1 | Lend Lease Europe Limited 1.00% Ordinary B |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2016 | Application to strike the company off the register (3 pages) |
4 May 2016 | Application to strike the company off the register (3 pages) |
10 February 2016 | Termination of appointment of Craig Stephen Matheson as a director on 19 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Mark Boor as a director on 19 January 2016 (2 pages) |
10 February 2016 | Appointment of Maclay Murray & Spens Llp as a secretary on 19 January 2016 (3 pages) |
10 February 2016 | Termination of appointment of Mark Boor as a director on 19 January 2016 (2 pages) |
10 February 2016 | Termination of appointment of Craig Stephen Matheson as a director on 19 January 2016 (2 pages) |
10 February 2016 | Appointment of Maclay Murray & Spens Llp as a secretary on 19 January 2016 (3 pages) |
9 February 2016 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to C/O Maclay Murray and Spens One London Wall London EC2Y 5AB on 9 February 2016 (2 pages) |
9 February 2016 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to C/O Maclay Murray and Spens One London Wall London EC2Y 5AB on 9 February 2016 (2 pages) |
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) |
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
1 October 2014 | Particulars of variation of rights attached to shares (3 pages) |
1 October 2014 | Particulars of variation of rights attached to shares (3 pages) |
1 October 2014 | Change of share class name or designation (2 pages) |
1 October 2014 | Resolutions
|
1 October 2014 | Resolutions
|
1 October 2014 | Change of share class name or designation (2 pages) |
25 September 2014 | Appointment of Mr. Michael Joseph Ryan as a director on 24 September 2014 (2 pages) |
25 September 2014 | Appointment of Alistair Graham Ray as a director on 24 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr John Mcdonagh as a director on 24 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr John Mcdonagh as a director on 24 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr. Michael Joseph Ryan as a director on 24 September 2014 (2 pages) |
25 September 2014 | Appointment of Alistair Graham Ray as a director on 24 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Barry Paul Millsom as a director on 8 September 2014 (1 page) |
17 September 2014 | Appointment of Mark Boor as a director on 8 September 2014 (2 pages) |
17 September 2014 | Appointment of Mark Boor as a director on 8 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Barry Paul Millsom as a director on 8 September 2014 (1 page) |
17 September 2014 | Appointment of Mark Boor as a director on 8 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Barry Paul Millsom as a director on 8 September 2014 (1 page) |
30 July 2014 | Company name changed lend lease pfi/ppp infrastructure investor general partner LIMITED\certificate issued on 30/07/14
|
30 July 2014 | Company name changed lend lease pfi/ppp infrastructure investor general partner LIMITED\certificate issued on 30/07/14
|
30 July 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
30 July 2014 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
21 July 2014 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
21 July 2014 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|