LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED
Company number 00989307
- Company Overview for LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED (00989307)
- Filing history for LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED (00989307)
- People for LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED (00989307)
- Charges for LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED (00989307)
- More for LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED (00989307)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | AD01 | Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 6 January 2025 | |
06 Jan 2025 | AD01 | Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 6 January 2025 | |
11 Dec 2024 | AD01 | Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 11 December 2024 | |
09 Dec 2024 | AD01 | Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 9 December 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
04 Dec 2024 | PSC02 | Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2 December 2024 | |
04 Dec 2024 | PSC07 | Cessation of Lendlease Construction (Europe) Limited as a person with significant control on 2 December 2024 | |
27 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with updates | |
27 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 26 November 2024
|
|
25 Nov 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
15 Nov 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
26 Sep 2023 | PSC05 | Change of details for Lendlease Construction (Europe) Limited as a person with significant control on 12 September 2022 | |
03 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
11 Jan 2023 | AP01 | Appointment of Tom Gillibrand as a director on 9 January 2023 | |
04 Jan 2023 | TM01 | Termination of appointment of Louise Nicola Bramble as a director on 4 January 2023 | |
01 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
12 Sep 2022 | AD01 | 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 | |
09 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
15 Dec 2021 | TM01 | Termination of appointment of Michelle Gaye Letton as a director on 14 December 2021 | |
14 Dec 2021 | AP01 | Appointment of Louise Nicola Bramble as a director on 14 December 2021 | |
10 Nov 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
22 Mar 2021 | AP01 | Appointment of Jonathan David Peter Losyk as a director on 15 March 2021 | |
19 Feb 2021 | TM01 | Termination of appointment of Peter Dominic Leonard as a director on 18 February 2021 |