Advanced company searchLink opens in new window

LENDLEASE N0204 BLOCK A LIMITED

Company number 05804340

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2019 DS01 Application to strike the company off the register
17 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with updates
19 Apr 2018 TM01 Termination of appointment of Rebecca Seeley as a director on 18 April 2018
19 Apr 2018 AP01 Appointment of Mr John David Clark as a director on 18 April 2018
18 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
04 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
03 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
18 Apr 2017 AA Full accounts made up to 30 June 2016
06 Jan 2017 TM02 Termination of appointment of Jennifer Draper as a secretary on 6 January 2017
23 Nov 2016 TM01 Termination of appointment of Kevin Edward Chapman as a director on 14 November 2016
23 Nov 2016 AP03 Appointment of Jennifer Draper as a secretary on 14 November 2016
23 Nov 2016 AP01 Appointment of Mr Mark John Packer as a director on 14 November 2016
23 Nov 2016 AP01 Appointment of Rebecca Seeley as a director on 14 November 2016
23 Nov 2016 TM01 Termination of appointment of Claire Marianne Pettett as a director on 14 November 2016
01 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
09 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
29 Feb 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
21 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
22 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014