LENDLEASE E&C LEGACY LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/05/2522 May 2025 Application to strike the company off the register

View Document

10/04/2510 April 2025 Termination of appointment of Catriona Margaret Stubbs as a director on 2025-04-07

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025 Resolutions

View Document

12/02/2512 February 2025 Statement of capital on 2025-02-12

View Document

12/02/2512 February 2025

View Document

10/02/2510 February 2025 Resolutions

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

07/02/257 February 2025 Statement of capital following an allotment of shares on 2025-02-06

View Document

05/02/255 February 2025 Current accounting period extended from 2025-06-30 to 2025-12-30

View Document

03/01/253 January 2025 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 2025-01-03

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/10/2431 October 2024 Appointment of Mrs Catriona Margaret Stubbs as a director on 2024-10-30

View Document

30/10/2430 October 2024 Termination of appointment of Louise Nicola Bramble as a director on 2024-10-30

View Document

21/12/2321 December 2023 Full accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

15/01/2315 January 2023 Appointment of Louise Nicola Bramble as a director on 2023-01-13

View Document

15/01/2315 January 2023 Appointment of Angela Gangemi as a director on 2023-01-13

View Document

15/01/2315 January 2023 Termination of appointment of Linda Jo-Anne Brown as a director on 2023-01-13

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

09/12/229 December 2022 Full accounts made up to 2022-06-30

View Document

31/01/2231 January 2022 Termination of appointment of John David Clark as a director on 2022-01-31

View Document

05/12/215 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

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

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR GUY GORDON THOMAS

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/11/1414 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR PASCAL MITTERMAIER

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MS CLAIRE MARIANNE PETTETT

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT

View Document

11/03/1411 March 2014 ADOPT ARTICLES 24/02/2014

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR JAMES ROBERT WALSH

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOK

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTQ ADAM HEASMAN / 25/02/2014

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MS GEORGINA JANE SCOTT

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR ROBERTQ ADAM HEASMAN

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR PASCAL THOMAS MITTERMAIER

View Document

27/02/1427 February 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/02/1427 February 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

27/02/1427 February 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/02/1427 February 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/02/1427 February 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

27/02/1427 February 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

25/02/1425 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1425 February 2014 COMPANY NAME CHANGED LEND LEASE RESIDENTIAL TWENTY SIX LIMITED
CERTIFICATE ISSUED ON 25/02/14

View Document

12/12/1312 December 2013 SAIL ADDRESS CREATED

View Document

12/12/1312 December 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

12/12/1312 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

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

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD COPPELL

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED RICHARD JOHN COOK

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN UNITT

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/11/1213 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED RICHARD COPPELL

View Document

23/03/1223 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/11/1114 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM
142 NORTHOLT ROAD
HARROW
MIDDLESEX
HA2 0EE

View Document

14/10/1114 October 2011 COMPANY NAME CHANGED CROSBY TWENTY SIX LIMITED
CERTIFICATE ISSUED ON 14/10/11

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR. ADRIAN DAVID UNITT

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD STARKEY

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/11/1015 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

27/01/1027 January 2010 PREVSHO FROM 30/11/2009 TO 30/06/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 12/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JUSTIN STARKEY / 12/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW BRADY

View Document

23/02/0923 February 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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