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)
12 Dec 2013 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
04 Mar 2013 TM01 Termination of appointment of Stephen Grist as a director
21 Dec 2012 AP01 Appointment of Mr Stephen Kenneth Grist as a director
21 Dec 2012 TM01 Termination of appointment of Beverley Dew as a director
14 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
22 Oct 2012 AA Full accounts made up to 30 June 2012
14 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
31 Oct 2011 AA Full accounts made up to 30 June 2011
05 Aug 2011 AD01 Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011
22 Jul 2011 CERTNM Company name changed bovis lelliott LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-06-30
  • NM01 ‐ Change of name by resolution
16 Dec 2010 AP01 Appointment of Paul Francis Gandy as a director
14 Dec 2010 TM01 Termination of appointment of Peter Varga as a director
15 Nov 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
14 Oct 2010 AA Full accounts made up to 30 June 2010
18 Nov 2009 AA Full accounts made up to 30 June 2009
16 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Beverley Edward John Dew on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Peter Varga on 1 October 2009
19 Oct 2009 CH03 Secretary's details changed for Thanalakshmi Janandran on 1 October 2009
15 May 2009 288a Director appointed peter varga
15 May 2009 288b Appointment terminated director paul johnson
18 Nov 2008 363a Return made up to 14/11/08; full list of members
27 Oct 2008 AA Full accounts made up to 30 June 2008