LENDLEASE PRESTON TITHEBARN LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

09/12/249 December 2024 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 2024-12-09

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

08/03/248 March 2024 Termination of appointment of Andrew David Herbert-Read as a director on 2024-03-08

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

22/10/2122 October 2021 Termination of appointment of Mark John Packer as a director on 2021-10-22

View Document

12/10/2112 October 2021 Full accounts made up to 2021-06-30

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

22/11/1922 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR JOHN DAVID CLARK

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

12/12/1712 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR MARK JOHN PACKER

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PETTETT

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED STEVEN PAUL FRASER

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED REBECCA SEELEY

View Document

01/07/161 July 2016 COMPANY NAME CHANGED LEND LEASE PRESTON TITHEBARN LIMITED CERTIFICATE ISSUED ON 01/07/16

View Document

19/04/1619 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

28/08/1528 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/03/1513 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COPPELL

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MS CLAIRE MARIANNE PETTETT

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR RICHARD ANDREW COPPELL

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMPTON

View Document

08/04/148 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/04/147 April 2014 SAIL ADDRESS CREATED

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/03/147 March 2014 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR ANDREW RAMPTON

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/07/1213 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

12/03/1212 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN KONDO

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR STEPHEN KENNETH GRIST

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT MOSELY

View Document

11/03/1111 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/03/1017 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN KONDO / 09/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA JANE SCOTT / 09/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 09/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RICHARD MOSELY / 09/11/2009

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED SCOTT RICHARD MOSELY

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN BUTLER

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED GLENN KONDO

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR DIGBY NICKLIN

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED GEORGINA JANE SCOTT

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIGBY NICKLIN / 22/07/2008

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN CAVEN

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/03/0828 March 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS LEE

View Document

12/03/0812 March 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 COMPANY NAME CHANGED LEND LEASE (NO 2) LIMITED CERTIFICATE ISSUED ON 04/09/07

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/04/047 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 7TH FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6UJ

View Document

07/03/037 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/09/0210 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 AUDITOR'S RESIGNATION

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/04/0215 April 2002 COMPANY NAME CHANGED LEND LEASE CHELVERTON HOLDINGS L IMITED CERTIFICATE ISSUED ON 15/04/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/06/0126 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW SECRETARY APPOINTED

View Document

27/04/9827 April 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 COMPANY NAME CHANGED HACKREMCO (NO.1325) LIMITED CERTIFICATE ISSUED ON 15/04/98

View Document

11/03/9811 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SWIFT MIDCO 2 LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company