Advanced company searchLink opens in new window

LENDLEASE RESIDENTIAL ASSET MANAGEMENT SERVICES (EUROPE) LIMITED

Company number 11065569

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)
29 May 2024 AA Full accounts made up to 30 June 2023
06 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
11 Apr 2023 AA Full accounts made up to 30 June 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
12 Sep 2022 AD01 Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022
04 Jul 2022 TM01 Termination of appointment of Jessica Mary Walker as a director on 30 June 2022
29 Apr 2022 TM01 Termination of appointment of Deborah Mclauchlan as a director on 29 April 2022
15 Mar 2022 AA Full accounts made up to 30 June 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
09 Jun 2021 AP01 Appointment of Maleeha Faruqui as a director on 9 June 2021
23 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
29 Oct 2020 AA Full accounts made up to 30 June 2020
20 Jul 2020 AP01 Appointment of Miss Jessica Mary Walker as a director on 16 July 2020
17 Jul 2020 AP01 Appointment of Deborah Mclauchlan as a director on 16 July 2020
16 Jul 2020 TM01 Termination of appointment of Victoria Elizabeth Quinlan as a director on 16 July 2020
22 Nov 2019 AA Full accounts made up to 30 June 2019
18 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
16 Jan 2019 AA Full accounts made up to 30 June 2018
14 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
27 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21
19 Jan 2018 TM01 Termination of appointment of Mark John Packer as a director on 21 December 2017
19 Jan 2018 AP01 Appointment of Stephanie Barbabosa as a director on 21 December 2017
01 Dec 2017 AA01 Current accounting period shortened from 30 November 2018 to 30 June 2018
15 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-15
  • GBP 100