Advanced company searchLink opens in new window

LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED

Company number 00989307

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)
27 Feb 2018 AP01 Appointment of Peter Dominic Leonard as a director on 20 February 2018
26 Feb 2018 TM01 Termination of appointment of John David Clark as a director on 20 February 2018
03 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
14 Feb 2017 AP01 Appointment of John David Clark as a director on 13 February 2017
27 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Oct 2016 AP01 Appointment of Mr Gordon Ray as a director on 12 October 2016
12 Oct 2016 TM01 Termination of appointment of Michael Heyes as a director on 12 October 2016
01 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
06 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
04 Mar 2016 AA Full accounts made up to 30 June 2015
28 Aug 2015 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
28 Aug 2015 AD04 Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
14 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
03 Nov 2014 AA Full accounts made up to 30 June 2014
01 Aug 2014 TM01 Termination of appointment of Paul Francis Gandy as a director on 31 July 2014
01 Aug 2014 AP01 Appointment of Mr Michael Heyes as a director on 1 August 2014
01 Aug 2014 AP01 Appointment of Mr Neil Christopher Martin as a director on 31 July 2014
01 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
25 Mar 2014 AD03 Register(s) moved to registered inspection location
24 Mar 2014 AD02 Register inspection address has been changed
24 Mar 2014 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary
07 Nov 2013 AA Full accounts made up to 30 June 2013
02 Sep 2013 TM02 Termination of appointment of Thanalakshmi Janandran as a secretary
10 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders