Regent's Place
NW1 3BF
LLP Designated Member Name | Lendlease Construction (Europe) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | 20 Triton Street Regent's Place NW1 3BF |
LLP Designated Member Name | Lend Lease Infrastructure Holdings (Emea) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2014(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
LLP Designated Member Name | Lendlease Infrastructure Holdings (Europe) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2014(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
LLP Designated Member Name | AMEC Minproc UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
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 |
Year | 2013 |
---|---|
Turnover | £1,769,000 |
Gross Profit | -£226,000 |
Net Worth | -£7,606,000 |
Cash | £7,149,000 |
Current Liabilities | £15,548,000 |
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) |
16 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
10 November 2023 | Change of details for Lendlease Infrastructure Holdings (Europe) Limited as a person with significant control on 12 September 2022 (2 pages) |
10 November 2023 | Change of details for Lendlease Construction (Europe) Limited as a person with significant control on 12 September 2022 (2 pages) |
19 June 2023 | Full accounts made up to 30 June 2022 (14 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) |
16 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
16 February 2022 | Member's details changed for Lend Lease Infrastructure Holdings (Emea) Limited on 1 July 2016 (1 page) |
16 February 2022 | Member's details changed for Lend Lease Construction (Emea) Limited on 1 July 2016 (1 page) |
15 November 2021 | Full accounts made up to 30 June 2021 (14 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
26 October 2020 | Full accounts made up to 30 June 2020 (13 pages) |
5 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 30 June 2019 (13 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 30 June 2018 (13 pages) |
21 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 30 June 2017 (13 pages) |
8 December 2017 | Full accounts made up to 30 June 2017 (13 pages) |
2 March 2017 | Location of register of charges has been changed from C/O Capita Company Secretarial Services Limited 40 Dukes Place London EC3A 7NH England to C/O Capita Company Secretarial Services Limited 20 Triton Street London NW1 3BF (1 page) |
2 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
2 March 2017 | Location of register of charges has been changed from C/O Capita Company Secretarial Services Limited 40 Dukes Place London EC3A 7NH England to C/O Capita Company Secretarial Services Limited 20 Triton Street London NW1 3BF (1 page) |
8 December 2016 | Full accounts made up to 30 June 2016 (12 pages) |
8 December 2016 | Full accounts made up to 30 June 2016 (12 pages) |
10 March 2016 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
10 March 2016 | Annual return made up to 8 February 2016 (3 pages) |
10 March 2016 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
10 March 2016 | Annual return made up to 8 February 2016 (3 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (14 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
18 February 2015 | Annual return made up to 8 February 2015 (3 pages) |
18 February 2015 | Annual return made up to 8 February 2015 (3 pages) |
18 February 2015 | Annual return made up to 8 February 2015 (3 pages) |
21 July 2014 | Appointment of Lend Lease Infrastructure Holdings (Emea) Limited as a member (2 pages) |
21 July 2014 | Appointment of Lend Lease Infrastructure Holdings (Emea) Limited as a member (2 pages) |
21 July 2014 | Termination of appointment of Amec Minproc Uk Limited as a member on 19 March 2014 (1 page) |
21 July 2014 | Termination of appointment of Amec Minproc Uk Limited as a member on 19 March 2014 (1 page) |
27 February 2014 | Annual return made up to 8 February 2014 (3 pages) |
27 February 2014 | Annual return made up to 8 February 2014 (3 pages) |
27 February 2014 | Register(s) moved to registered inspection location (1 page) |
27 February 2014 | Location of register of charges has been changed (1 page) |
27 February 2014 | Annual return made up to 8 February 2014 (3 pages) |
27 February 2014 | Location of register of charges has been changed (1 page) |
27 February 2014 | Register(s) moved to registered inspection location (1 page) |
20 January 2014 | Full accounts made up to 30 June 2013 (13 pages) |
20 January 2014 | Full accounts made up to 30 June 2013 (13 pages) |
11 April 2013 | Member's details changed for Amec Minproc Uk Limited on 9 September 2010 (2 pages) |
11 April 2013 | Member's details changed for Amec Minproc Uk Limited on 9 September 2010 (2 pages) |
11 April 2013 | Member's details changed for Amec Minproc Uk Limited on 9 September 2010 (2 pages) |
18 February 2013 | Annual return made up to 8 February 2013 (3 pages) |
18 February 2013 | Annual return made up to 8 February 2013 (3 pages) |
18 February 2013 | Annual return made up to 8 February 2013 (3 pages) |
11 February 2013 | Full accounts made up to 30 June 2012 (13 pages) |
11 February 2013 | Full accounts made up to 30 June 2012 (13 pages) |
30 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
30 April 2012 | Full accounts made up to 30 June 2011 (14 pages) |
10 February 2012 | Member's details changed for Bovis Lend Lease Limited on 1 April 2011 (2 pages) |
10 February 2012 | Member's details changed for Bovis Lend Lease Limited on 1 April 2011 (2 pages) |
10 February 2012 | Member's details changed for Bovis Lend Lease Limited on 1 April 2011 (2 pages) |
10 February 2012 | Annual return made up to 8 February 2012 (3 pages) |
10 February 2012 | Annual return made up to 8 February 2012 (3 pages) |
10 February 2012 | Annual return made up to 8 February 2012 (3 pages) |
25 July 2011 | Full accounts made up to 30 June 2010 (18 pages) |
25 July 2011 | Full accounts made up to 30 June 2010 (18 pages) |
13 May 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 13 May 2011 (1 page) |
25 February 2011 | Annual return made up to 8 February 2011 (3 pages) |
25 February 2011 | Annual return made up to 8 February 2011 (3 pages) |
25 February 2011 | Annual return made up to 8 February 2011 (3 pages) |
9 February 2011 | Member's details changed for Grd Minproc Uk Limited on 9 February 2011 (2 pages) |
9 February 2011 | Member's details changed for Bovis Lend Lease Limited on 9 February 2011 (2 pages) |
9 February 2011 | Member's details changed for Bovis Lend Lease Limited on 9 February 2011 (2 pages) |
9 February 2011 | Member's details changed for Bovis Lend Lease Limited on 9 February 2011 (2 pages) |
9 February 2011 | Member's details changed for Grd Minproc Uk Limited on 9 February 2011 (2 pages) |
9 February 2011 | Member's details changed for Grd Minproc Uk Limited on 9 February 2011 (2 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
16 March 2010 | Annual return made up to 8 February 2010 (8 pages) |
16 March 2010 | Annual return made up to 8 February 2010 (8 pages) |
16 March 2010 | Annual return made up to 8 February 2010 (8 pages) |
20 October 2009 | Previous accounting period extended from 28 February 2009 to 30 June 2009 (3 pages) |
20 October 2009 | Previous accounting period extended from 28 February 2009 to 30 June 2009 (3 pages) |
16 October 2009 | Member's details changed for Grd Minproc Uk Limited on 21 September 2009 (1 page) |
16 October 2009 | Member's details changed for Grd Minproc Uk Limited on 21 September 2009 (1 page) |
1 October 2009 | Full accounts made up to 29 February 2008 (14 pages) |
1 October 2009 | Full accounts made up to 29 February 2008 (14 pages) |
19 March 2009 | Annual return made up to 08/02/09 (2 pages) |
19 March 2009 | Annual return made up to 08/02/09 (2 pages) |
15 February 2008 | Annual return made up to 08/02/08 (2 pages) |
15 February 2008 | Annual return made up to 08/02/08 (2 pages) |
8 February 2007 | Incorporation (3 pages) |
8 February 2007 | Incorporation (3 pages) |