LENDLEASE UK PENSION TRUSTEE LIMITED
Company number 03849050
- Company Overview for LENDLEASE UK PENSION TRUSTEE LIMITED (03849050)
- Filing history for LENDLEASE UK PENSION TRUSTEE LIMITED (03849050)
- People for LENDLEASE UK PENSION TRUSTEE LIMITED (03849050)
- More for LENDLEASE UK PENSION TRUSTEE LIMITED (03849050)
| 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 Nov 2025 | AD01 | Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7,1 Eversholt Street London NW1 2DN on 19 November 2025 | |
| 03 Nov 2025 | AD01 | Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on 3 November 2025 | |
| 02 Oct 2025 | AA | Accounts for a dormant company made up to 30 June 2025 | |
| 01 Apr 2025 | CS01 | Confirmation statement made on 1 April 2025 with updates | |
| 01 Apr 2025 | PSC02 | Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 31 March 2025 | |
| 01 Apr 2025 | PSC07 | Cessation of Lendlease Construction Holdings (Europe) Limited as a person with significant control on 31 March 2025 | |
| 25 Feb 2025 | CH02 | Director's details changed for Ptl Governance Ltd on 7 July 2022 | |
| 24 Feb 2025 | TM01 | Termination of appointment of Mahesh Venkat as a director on 31 December 2024 | |
| 24 Feb 2025 | TM01 | Termination of appointment of Louise Nicola Bramble as a director on 31 December 2024 | |
| 20 Jan 2025 | AA | Accounts for a dormant company made up to 30 June 2024 | |
| 06 Jan 2025 | AD01 | Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 6 January 2025 | |
| 11 Dec 2024 | AD01 | Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to 5 Merchant Square Level 9 London W2 1BQ on 11 December 2024 | |
| 09 Dec 2024 | AD01 | Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 9 December 2024 | |
| 04 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
| 23 Oct 2024 | AP01 | Appointment of Miss Elma Pearson Morris as a director on 18 October 2024 | |
| 17 Jun 2024 | AP01 | Appointment of Mr Philip Wilkinson as a director on 17 June 2024 | |
| 06 Mar 2024 | TM01 | Termination of appointment of Richard Charles Shaw as a director on 14 February 2024 | |
| 03 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
| 06 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
| 29 Sep 2023 | TM01 | Termination of appointment of Mark Timbs as a director on 29 September 2023 | |
| 26 Sep 2023 | PSC05 | Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 12 September 2022 | |
| 04 May 2023 | AP01 | Appointment of Mahesh Venkat as a director on 21 April 2023 | |
| 25 Apr 2023 | AP01 | Appointment of Angela Gangemi as a director on 21 April 2023 | |
| 21 Apr 2023 | AP01 | Appointment of Louise Nicola Bramble as a director on 1 April 2023 | |
| 04 Apr 2023 | TM01 | Termination of appointment of Elma Pearson Morris as a director on 31 March 2023 |