Advanced company searchLink opens in new window

LENDLEASE E&C LEGACY LIMITED

Company number 06426141

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)
23 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
14 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
14 Nov 2011 AD01 Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 14 November 2011
14 Oct 2011 CERTNM Company name changed crosby twenty six LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
  • NM01 ‐ Change of name by resolution
06 Jun 2011 TM01 Termination of appointment of Richard Starkey as a director
06 Jun 2011 AP01 Appointment of Mr. Adrian David Unitt as a director
06 Jun 2011 AP01 Appointment of Mr Benjamin Michael O'rourke as a director
30 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
15 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
17 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
27 Jan 2010 AA01 Previous accounting period shortened from 30 November 2009 to 30 June 2009
16 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Mr Richard Justin Starkey on 12 November 2009
16 Nov 2009 CH03 Secretary's details changed for Thanalakshmi Janandran on 12 November 2009
18 Aug 2009 AA Accounts for a dormant company made up to 30 November 2008
27 Mar 2009 288b Appointment terminated director andrew brady
23 Feb 2009 363a Return made up to 13/11/08; full list of members
13 Nov 2007 NEWINC Incorporation