Advanced company searchLink opens in new window

LEND LEASE PHARMACEUTICAL (EMEA) LIMITED

Company number 03133137

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 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
12 Dec 2024 AA Accounts for a dormant company made up to 30 June 2024
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
26 Nov 2024 CS01 Confirmation statement made on 26 November 2024 with updates
26 Nov 2024 PSC02 Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 25 November 2024
26 Nov 2024 PSC07 Cessation of Lendlease Construction Holdings (Europe) Limited as a person with significant control on 25 November 2024
05 Sep 2024 AP01 Appointment of Mr David Edward Cadiot as a director on 7 August 2024
05 Sep 2024 MR04 Satisfaction of charge 4 in full
05 Sep 2024 MR04 Satisfaction of charge 2 in full
05 Sep 2024 MR04 Satisfaction of charge 5 in full
03 Sep 2024 TM01 Termination of appointment of Simon William Gorski as a director on 23 August 2024
27 Aug 2024 TM01 Termination of appointment of David Edward Cadiot as a director on 23 August 2024
14 Aug 2024 MR04 Satisfaction of charge 3 in full
07 Aug 2024 AP01 Appointment of Mr David Edward Cadiot as a director on 7 August 2024
02 Jan 2024 CS01 Confirmation statement made on 2 January 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 Holdings (Europe) Limited as a person with significant control on 12 September 2022
17 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
06 Jan 2023 AP01 Appointment of Tom Gillibrand as a director on 5 January 2023
09 Dec 2022 AA Full accounts 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
05 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
15 Dec 2021 TM01 Termination of appointment of Michelle Gaye Letton as a director on 14 December 2021
27 Oct 2021 AA Full accounts made up to 30 June 2021