Advanced company searchLink opens in new window

LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED

Company number 02989801

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
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
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
  • GBP 2
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
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
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
  • GBP 2
12 Dec 2013 AD03 Register(s) moved to registered inspection location
12 Dec 2013 AD02 Register inspection address has been changed