Advanced company searchLink opens in new window

LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED

Company number 05804271

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)
25 Sep 2018 AA Full accounts made up to 30 June 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
30 Sep 2017 AA Full accounts made up to 30 June 2017
16 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
04 May 2017 AD02 Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 20 Triton Street Regent's Place London NW1 3BF
15 Feb 2017 TM01 Termination of appointment of Benjamin Michael O'rourke as a director on 10 February 2016
14 Feb 2017 AP01 Appointment of Mr Thomas Lachlan Mackellar as a director on 10 February 2017
14 Feb 2017 AP01 Appointment of Mr Mark Boor as a director on 10 February 2017
14 Feb 2017 AP01 Appointment of Mr Mark John Packer as a director on 10 February 2017
08 Dec 2016 AA Full accounts made up to 30 June 2016
01 Jul 2016 CERTNM Company name changed lend lease infrastructure holdings (emea) LIMITED\certificate issued on 01/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
08 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 10,000,000
14 Mar 2016 AA Full accounts made up to 30 June 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
14 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000,000
23 Sep 2014 AA Full accounts made up to 30 June 2014
15 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000,000
20 Mar 2014 AD03 Register(s) moved to registered inspection location
20 Mar 2014 AD02 Register inspection address has been changed
07 Mar 2014 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary
19 Dec 2013 AA Full accounts made up to 30 June 2013
05 Nov 2013 AP01 Appointment of Mr Steven Paul Fraser as a director
05 Nov 2013 TM01 Termination of appointment of Neil Martin as a director