Advanced company searchLink opens in new window

LENDLEASE (ELEPHANT & CASTLE) LIMITED

Company number 07196467

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)
18 Jun 2018 AP01 Appointment of Justin Davies as a director on 18 June 2018
12 Jun 2018 TM01 Termination of appointment of Robert Adam Heasman as a director on 11 June 2018
04 Jun 2018 AP01 Appointment of Kristy Sheridan Lansdown as a director on 4 June 2018
22 May 2018 AP01 Appointment of Mr John David Clark as a director on 22 May 2018
14 May 2018 TM01 Termination of appointment of Rebecca Seeley as a director on 11 May 2018
22 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
10 Oct 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
22 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
27 Jan 2017 AP01 Appointment of Rebecca Seeley as a director on 27 January 2017
22 Dec 2016 AA Full accounts made up to 30 June 2016
01 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
15 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
29 Feb 2016 AA Full accounts made up to 30 June 2015
24 Nov 2015 AP01 Appointment of Ms Georgina Jane Scott as a director on 30 October 2015
23 Nov 2015 TM01 Termination of appointment of Claire Marianne Pettett as a director on 30 October 2015
23 Nov 2015 TM01 Termination of appointment of James Robert Walsh as a director on 30 October 2015
28 Aug 2015 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
28 Aug 2015 AD04 Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
21 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
29 Dec 2014 AP01 Appointment of Mr Edward Anthony Mayes as a director on 1 November 2014
15 Oct 2014 TM01 Termination of appointment of Pascal Thomas Mittermaier as a director on 15 October 2014
01 Oct 2014 AA Full accounts made up to 30 June 2014
10 Jul 2014 AP01 Appointment of Ms Claire Marianne Pettett as a director