Advanced company searchLink opens in new window

LENDLEASE EUROPE GP LIMITED

Company number 03540670

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)
17 Jun 2019 AA Full accounts made up to 30 June 2014
23 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
25 Feb 2019 AA Full accounts made up to 30 June 2018
21 Nov 2018 TM01 Termination of appointment of Nicola Josephine Steele as a director on 12 November 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
07 Dec 2017 AA Full accounts made up to 30 June 2017
05 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
10 Jan 2017 TM02 Termination of appointment of Jennifer Draper as a secretary on 10 January 2017
19 Dec 2016 AA Full accounts made up to 30 June 2016
05 Sep 2016 AP01 Appointment of Miss Nicola Josephine Steele as a director on 5 September 2016
05 Sep 2016 TM01 Termination of appointment of Michael William Couzens as a director on 1 September 2016
01 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
22 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 April 2016
04 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 51.83
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2016.
23 Mar 2016 AP01 Appointment of Miss Cheryl Ann Lane as a director on 21 March 2016
22 Mar 2016 AP01 Appointment of Mr Michael William Couzens as a director on 21 March 2016
22 Mar 2016 TM01 Termination of appointment of Craig Stephen Matheson as a director on 17 March 2016
22 Mar 2016 TM01 Termination of appointment of James Paul Mcswiggan as a director on 14 March 2016
15 Feb 2016 AP01 Appointment of Mr James Paul Mcswiggan as a director on 12 February 2016
09 Feb 2016 AP01 Appointment of Mr Mark Boor as a director on 27 January 2016
26 Jan 2016 TM01 Termination of appointment of Guy Gordon Thomas as a director on 19 January 2016
15 Dec 2015 AP03 Appointment of Jennifer Draper as a secretary on 11 November 2015
03 Dec 2015 TM01 Termination of appointment of Nicola Mary Johnson as a director on 12 November 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