LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED
Company number 02989801
- Company Overview for LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED (02989801)
- Filing history for LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED (02989801)
- People for LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED (02989801)
- More for LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED (02989801)
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 | |
11 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
11 Oct 2017 | AA | Full accounts made up to 30 June 2017 | |
18 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
14 Feb 2017 | AP01 | Appointment of John David Clark as a director on 13 February 2017 | |
18 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
12 Oct 2016 | TM01 | Termination of appointment of Michael Heyes as a director on 12 October 2016 | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
12 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
07 Sep 2015 | TM01 | Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Gordon Ray as a director on 4 September 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 | |
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
03 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Michael Heyes as a director on 1 August 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Neil Christopher Martin as a director on 31 July 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Paul Francis Gandy as a director on 31 July 2014 | |
04 Jul 2014 | AP01 | Appointment of Ms Lisa Veronica Gledhill as a director | |
12 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
12 Dec 2013 | AD02 | Register inspection address has been changed |