Company NameWaste 2 Resources - Project Lancashire Llp
Company StatusActive
Company NumberOC325811
CategoryLimited Liability Partnership
Incorporation Date8 February 2007(17 years, 2 months ago)

Directors

LLP Designated Member NameLend Lease Construction (Emea)  Limited (Corporation)
StatusCurrent
Appointed08 February 2007(same day as company formation)
Correspondence Address20 Triton Street
Regent's Place
NW1 3BF
LLP Designated Member NameLendlease Construction (Europe) Limited (Corporation)
StatusCurrent
Appointed08 February 2007(same day as company formation)
Correspondence Address20 Triton Street
Regent's Place
NW1 3BF
LLP Designated Member NameLend Lease Infrastructure Holdings (Emea) Limited (Corporation)
StatusCurrent
Appointed19 March 2014(7 years, 1 month after company formation)
Appointment Duration10 years, 1 month
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
LLP Designated Member NameLendlease Infrastructure Holdings (Europe) Limited (Corporation)
StatusCurrent
Appointed19 March 2014(7 years, 1 month after company formation)
Appointment Duration10 years, 1 month
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
LLP Designated Member NameAMEC Minproc UK Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£1,769,000
Gross Profit-£226,000
Net Worth-£7,606,000
Cash£7,149,000
Current Liabilities£15,548,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

16 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
10 November 2023Change of details for Lendlease Infrastructure Holdings (Europe) Limited as a person with significant control on 12 September 2022 (2 pages)
10 November 2023Change of details for Lendlease Construction (Europe) Limited as a person with significant control on 12 September 2022 (2 pages)
19 June 2023Full accounts made up to 30 June 2022 (14 pages)
8 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
12 September 2022Registered 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 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
16 February 2022Member's details changed for Lend Lease Infrastructure Holdings (Emea) Limited on 1 July 2016 (1 page)
16 February 2022Member's details changed for Lend Lease Construction (Emea) Limited on 1 July 2016 (1 page)
15 November 2021Full accounts made up to 30 June 2021 (14 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
26 October 2020Full accounts made up to 30 June 2020 (13 pages)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 30 June 2019 (13 pages)
21 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 30 June 2018 (13 pages)
21 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
8 December 2017Full accounts made up to 30 June 2017 (13 pages)
8 December 2017Full accounts made up to 30 June 2017 (13 pages)
2 March 2017Location 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 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
2 March 2017Location 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 2016Full accounts made up to 30 June 2016 (12 pages)
8 December 2016Full accounts made up to 30 June 2016 (12 pages)
10 March 2016Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
10 March 2016Annual return made up to 8 February 2016 (3 pages)
10 March 2016Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
10 March 2016Annual return made up to 8 February 2016 (3 pages)
15 December 2015Full accounts made up to 30 June 2015 (14 pages)
15 December 2015Full accounts made up to 30 June 2015 (14 pages)
9 April 2015Full accounts made up to 30 June 2014 (13 pages)
9 April 2015Full accounts made up to 30 June 2014 (13 pages)
18 February 2015Annual return made up to 8 February 2015 (3 pages)
18 February 2015Annual return made up to 8 February 2015 (3 pages)
18 February 2015Annual return made up to 8 February 2015 (3 pages)
21 July 2014Appointment of Lend Lease Infrastructure Holdings (Emea) Limited as a member (2 pages)
21 July 2014Appointment of Lend Lease Infrastructure Holdings (Emea) Limited as a member (2 pages)
21 July 2014Termination of appointment of Amec Minproc Uk Limited as a member on 19 March 2014 (1 page)
21 July 2014Termination of appointment of Amec Minproc Uk Limited as a member on 19 March 2014 (1 page)
27 February 2014Annual return made up to 8 February 2014 (3 pages)
27 February 2014Annual return made up to 8 February 2014 (3 pages)
27 February 2014Register(s) moved to registered inspection location (1 page)
27 February 2014Location of register of charges has been changed (1 page)
27 February 2014Annual return made up to 8 February 2014 (3 pages)
27 February 2014Location of register of charges has been changed (1 page)
27 February 2014Register(s) moved to registered inspection location (1 page)
20 January 2014Full accounts made up to 30 June 2013 (13 pages)
20 January 2014Full accounts made up to 30 June 2013 (13 pages)
11 April 2013Member's details changed for Amec Minproc Uk Limited on 9 September 2010 (2 pages)
11 April 2013Member's details changed for Amec Minproc Uk Limited on 9 September 2010 (2 pages)
11 April 2013Member's details changed for Amec Minproc Uk Limited on 9 September 2010 (2 pages)
18 February 2013Annual return made up to 8 February 2013 (3 pages)
18 February 2013Annual return made up to 8 February 2013 (3 pages)
18 February 2013Annual return made up to 8 February 2013 (3 pages)
11 February 2013Full accounts made up to 30 June 2012 (13 pages)
11 February 2013Full accounts made up to 30 June 2012 (13 pages)
30 April 2012Full accounts made up to 30 June 2011 (14 pages)
30 April 2012Full accounts made up to 30 June 2011 (14 pages)
10 February 2012Member's details changed for Bovis Lend Lease Limited on 1 April 2011 (2 pages)
10 February 2012Member's details changed for Bovis Lend Lease Limited on 1 April 2011 (2 pages)
10 February 2012Member's details changed for Bovis Lend Lease Limited on 1 April 2011 (2 pages)
10 February 2012Annual return made up to 8 February 2012 (3 pages)
10 February 2012Annual return made up to 8 February 2012 (3 pages)
10 February 2012Annual return made up to 8 February 2012 (3 pages)
25 July 2011Full accounts made up to 30 June 2010 (18 pages)
25 July 2011Full accounts made up to 30 June 2010 (18 pages)
13 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 13 May 2011 (1 page)
13 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 13 May 2011 (1 page)
25 February 2011Annual return made up to 8 February 2011 (3 pages)
25 February 2011Annual return made up to 8 February 2011 (3 pages)
25 February 2011Annual return made up to 8 February 2011 (3 pages)
9 February 2011Member's details changed for Grd Minproc Uk Limited on 9 February 2011 (2 pages)
9 February 2011Member's details changed for Bovis Lend Lease Limited on 9 February 2011 (2 pages)
9 February 2011Member's details changed for Bovis Lend Lease Limited on 9 February 2011 (2 pages)
9 February 2011Member's details changed for Bovis Lend Lease Limited on 9 February 2011 (2 pages)
9 February 2011Member's details changed for Grd Minproc Uk Limited on 9 February 2011 (2 pages)
9 February 2011Member's details changed for Grd Minproc Uk Limited on 9 February 2011 (2 pages)
31 March 2010Full accounts made up to 30 June 2009 (16 pages)
31 March 2010Full accounts made up to 30 June 2009 (16 pages)
16 March 2010Annual return made up to 8 February 2010 (8 pages)
16 March 2010Annual return made up to 8 February 2010 (8 pages)
16 March 2010Annual return made up to 8 February 2010 (8 pages)
20 October 2009Previous accounting period extended from 28 February 2009 to 30 June 2009 (3 pages)
20 October 2009Previous accounting period extended from 28 February 2009 to 30 June 2009 (3 pages)
16 October 2009Member's details changed for Grd Minproc Uk Limited on 21 September 2009 (1 page)
16 October 2009Member's details changed for Grd Minproc Uk Limited on 21 September 2009 (1 page)
1 October 2009Full accounts made up to 29 February 2008 (14 pages)
1 October 2009Full accounts made up to 29 February 2008 (14 pages)
19 March 2009Annual return made up to 08/02/09 (2 pages)
19 March 2009Annual return made up to 08/02/09 (2 pages)
15 February 2008Annual return made up to 08/02/08 (2 pages)
15 February 2008Annual return made up to 08/02/08 (2 pages)
8 February 2007Incorporation (3 pages)
8 February 2007Incorporation (3 pages)