LENDLEASE PFI/PPP INFRASTRUCTURE FUND INVESTOR LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

04/04/254 April 2025 Application to strike the company off the register

View Document

17/02/2517 February 2025 Statement of capital on 2025-02-17

View Document

17/02/2517 February 2025

View Document

14/02/2514 February 2025 Resolutions

View Document

14/02/2514 February 2025

View Document

05/02/255 February 2025 Current accounting period extended from 2025-06-30 to 2025-09-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-04 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

02/02/242 February 2024 Full accounts made up to 2023-06-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

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

View Document

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

View Document

14/09/2214 September 2022 Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-14

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-04 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

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

14/11/1414 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

14/11/1414 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LTD / 11/11/2014

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MS GEORGINA JANE SCOTT

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BOOR

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR RAYMOND BRADLEY THOMAS BOSWELL

View Document

20/03/1420 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT

View Document

24/12/1324 December 2013 SAIL ADDRESS CREATED

View Document

24/12/1324 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MRS NICOLA MARY JOHNSON

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR MARK BOOR

View Document

23/12/1323 December 2013 CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LTD

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

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

View Document

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

View Document

22/10/1222 October 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/06/127 June 2012 PREVSHO FROM 31/12/2011 TO 30/06/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA JANE SCOTT / 01/10/2011

View Document

14/11/1114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 01/10/2011

View Document

14/11/1114 November 2011 Annual return made up to 12 November 2011 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

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR LOVITING LIMITED

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SEYMOUR

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MISS GEORGINA JANE SCOTT

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MR GLENN KONDO

View Document

19/11/1019 November 2010 SECRETARY APPOINTED THANALAKSHMI JANANDRAN

View Document

19/11/1019 November 2010 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR SERJEANTS' INN NOMINEES LIMITED

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

12/11/1012 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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