Advanced company searchLink opens in new window

LEND LEASE PHARMACEUTICAL (EMEA) LIMITED

Company number 03133137

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)
03 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
29 Nov 2012 AA Full accounts made up to 30 June 2012
02 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
18 Nov 2011 AA Full accounts made up to 30 June 2011
10 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Mar 2011 MEM/ARTS Memorandum and Articles of Association
16 Mar 2011 CERTNM Company name changed \certificate issued on 16/03/11
  • NM06 ‐
11 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-07
11 Mar 2011 CONNOT Change of name notice
11 Mar 2011 AD01 Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 11 March 2011
04 Feb 2011 AP01 Appointment of Mr Paul Francis Gandy as a director
03 Feb 2011 TM01 Termination of appointment of David Sutton as a director
03 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
22 Nov 2010 AA Full accounts made up to 30 June 2010
05 May 2010 TM01 Termination of appointment of Graeme Forbes as a director
01 Apr 2010 AA Full accounts made up to 30 June 2009
04 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Peter Dominic Leonard on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Graeme Bannerman Forbes on 1 October 2009
19 Oct 2009 CH03 Secretary's details changed for Alistair Cutts on 1 October 2009
19 Oct 2009 AP01 Appointment of David Sutton as a director
09 Oct 2009 AP01 Appointment of Beverley Edward John Dew as a director
01 Jul 2009 287 Registered office changed on 01/07/2009 from tanshire house shackleford road elstead surrey GU8 6LB
02 May 2009 AA Full accounts made up to 30 June 2008
09 Dec 2008 363a Return made up to 01/12/08; full list of members