Advanced company searchLink opens in new window

LENDLEASE SOLIHULL LIMITED

Company number 03458451

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2019 DS01 Application to strike the company off the register
02 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
21 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
10 May 2018 TM01 Termination of appointment of Victoria Elizabeth Quinlan as a director on 9 May 2018
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
09 Oct 2017 AA Full accounts made up to 30 June 2017
13 Apr 2017 AA Full accounts made up to 30 June 2016
21 Dec 2016 TM02 Termination of appointment of Jennifer Draper as a secretary on 21 December 2016
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
20 Oct 2016 AP01 Appointment of Mr Thomas Lachlan Mackellar as a director on 20 October 2016
20 Oct 2016 AP01 Appointment of Mr Mark John Packer as a director on 20 October 2016
20 Oct 2016 AP03 Appointment of Jennifer Draper as a secretary on 20 October 2016
01 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
09 Mar 2016 AA Full accounts made up to 30 June 2015
26 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
28 Aug 2015 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
16 Dec 2014 TM01 Termination of appointment of Richard Andrew Coppell as a director on 12 December 2014
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
03 Nov 2014 AD04 Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
03 Nov 2014 CH04 Secretary's details changed for Capita Company Secretarial Services Limited on 30 October 2014
01 Oct 2014 AA Full accounts made up to 30 June 2014
20 Mar 2014 AD03 Register(s) moved to registered inspection location
20 Mar 2014 AD02 Register inspection address has been changed