Advanced company searchLink opens in new window

LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED

Company number 03562452

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)
14 May 2018 TM01 Termination of appointment of Rebecca Seeley as a director on 11 May 2018
28 Sep 2017 AA Full accounts made up to 30 June 2017
07 Sep 2017 TM01 Termination of appointment of Edward Anthony Mayes as a director on 7 September 2017
16 May 2017 AA Full accounts made up to 30 June 2016
16 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
12 Apr 2017 AP01 Appointment of Rebecca Seeley as a director on 6 April 2017
01 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
19 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
29 Feb 2016 AA Full accounts made up to 30 June 2015
17 Dec 2015 AP01 Appointment of Ms Georgina Jane Scott as a director on 24 November 2015
17 Dec 2015 AP01 Appointment of Mr Guy Gordon Thomas as a director on 24 November 2015
16 Dec 2015 TM01 Termination of appointment of Craig Stephen Matheson as a director on 25 November 2015
16 Dec 2015 TM01 Termination of appointment of Mark Boor as a director on 25 November 2015
16 Dec 2015 AP01 Appointment of Mr Edward Anthony Mayes as a director on 24 November 2015
09 Oct 2015 CERTNM Company name changed bluewater lend lease LIMITED\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-05
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
12 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
22 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
21 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
20 Mar 2014 AD03 Register(s) moved to registered inspection location
20 Mar 2014 AD02 Register inspection address has been changed
06 Mar 2014 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary
19 Nov 2013 AA Total exemption full accounts made up to 30 June 2013
29 Aug 2013 TM02 Termination of appointment of Thanalakshmi Janandran as a secretary