Advanced company searchLink opens in new window

LENDLEASE HEALTHCARE TRUSTEE LIMITED

Company number 09449049

Filter by category

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)
06 May 2025 AP01 Appointment of Jae Hee Park as a director on 4 May 2025
20 Mar 2025 TM01 Termination of appointment of Tom Gillibrand as a director on 20 March 2025
20 Mar 2025 TM01 Termination of appointment of Paul Timothy Hay as a director on 20 March 2025
13 Mar 2025 AA Full accounts made up to 30 June 2024
07 Mar 2025 CS01 Confirmation statement made on 7 March 2025 with no updates
03 Feb 2025 AP01 Appointment of Susan Brennan as a director on 31 January 2025
03 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 3 January 2025
25 Nov 2024 TM01 Termination of appointment of Sarah White as a director on 22 November 2024
30 Aug 2024 TM01 Termination of appointment of Simon William Gorski as a director on 23 August 2024
07 Jun 2024 TM01 Termination of appointment of Shaina Kotecha as a director on 7 June 2024
21 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
15 Mar 2024 AP01 Appointment of Ms Misa Lane Von Tunzelman as a director on 8 February 2024
14 Mar 2024 AP01 Appointment of Mr Simon William Gorski as a director on 8 February 2024
14 Mar 2024 AP01 Appointment of Mr Tom Gillibrand as a director on 8 February 2024
20 Feb 2024 TM01 Termination of appointment of Michelle Gaye Letton as a director on 20 February 2024
21 Dec 2023 AA Full accounts made up to 30 June 2023
26 Sep 2023 PSC05 Change of details for Lendlease Europe Holdings Limited as a person with significant control on 13 September 2022
31 Aug 2023 TM01 Termination of appointment of Paul James King as a director on 31 August 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
09 Dec 2022 AA Full accounts made up to 30 June 2022
12 Sep 2022 AD01 Registered office address changed from 20 Triton Street London NW1 3BF England to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022
04 Jul 2022 AA Full accounts made up to 30 June 2021
01 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
29 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
20 Feb 2021 AA Full accounts made up to 30 June 2020