Advanced company searchLink opens in new window

LENDLEASE PRESTON TITHEBARN LIMITED

Company number 03525232

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)
19 Jan 2017 TM01 Termination of appointment of Claire Marianne Pettett as a director on 10 January 2017
01 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
19 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
31 Mar 2016 AA Full accounts made up to 30 June 2015
28 Aug 2015 AD04 Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
28 Aug 2015 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
15 Apr 2015 AA Full accounts made up to 30 June 2014
13 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
16 Dec 2014 TM01 Termination of appointment of Richard Andrew Coppell as a director on 12 December 2014
30 Jul 2014 TM01 Termination of appointment of Georgina Jane Scott as a director on 9 June 2014
30 Jul 2014 AP01 Appointment of Mr Richard Andrew Coppell as a director on 30 June 2014
30 Jul 2014 AP01 Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014
01 Jul 2014 TM01 Termination of appointment of Andrew Rampton as a director
08 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
08 Apr 2014 AD03 Register(s) moved to registered inspection location
07 Apr 2014 AD02 Register inspection address has been changed
07 Apr 2014 AA Full accounts made up to 30 June 2013
07 Mar 2014 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary
31 Jan 2014 AP01 Appointment of Mr Andrew Rampton as a director
30 Aug 2013 TM02 Termination of appointment of Thanalakshmi Janandran as a secretary
30 May 2013 AA Full accounts made up to 30 June 2012
11 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
04 Mar 2013 TM01 Termination of appointment of Stephen Grist as a director
13 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2012 AA Full accounts made up to 30 June 2011