WASTE 2 RESOURCES - PROJECT LANCASHIRE LLP

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 NewApplication to strike the limited liability partnership off the register

View Document

25/02/2525 February 2025 Change of details for Lendlease Europe Dormant Co Limited as a person with significant control on 2024-12-17

View Document

24/02/2524 February 2025 Notification of Lendlease Infrastructure Holdings (Europe) Limited as a person with significant control on 2016-04-06

View Document

24/02/2524 February 2025 Appointment of Lendlease Europe Dormant Co Limited as a member on 2024-12-17

View Document

24/02/2524 February 2025 Termination of appointment of Lendlease Construction (Europe) Limited as a member on 2024-12-17

View Document

24/02/2524 February 2025 Cessation of Lendlease Infrastructure Holdings (Europe) Limited as a person with significant control on 2024-12-17

View Document

13/02/2513 February 2025 Member's details changed for Lendlease Infrastructure Holdings (Europe) Limited on 2025-01-03

View Document

13/02/2513 February 2025 Member's details changed for Lendlease Construction (Europe) Limited on 2025-01-06

View Document

13/02/2513 February 2025 Change of details for Lendlease Europe Dormant Co Limited as a person with significant control on 2025-01-09

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

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

View Document

06/01/256 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 2025-01-06

View Document

20/12/2420 December 2024 Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2024-12-17

View Document

20/12/2420 December 2024 Cessation of Lendlease Construction (Europe) Limited as a person with significant control on 2024-12-17

View Document

12/04/2412 April 2024 Full accounts made up to 2023-06-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

10/11/2310 November 2023 Change of details for Lendlease Infrastructure Holdings (Europe) Limited as a person with significant control on 2022-09-12

View Document

10/11/2310 November 2023 Change of details for Lendlease Construction (Europe) Limited as a person with significant control on 2022-09-12

View Document

19/06/2319 June 2023 Full accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

16/02/2216 February 2022 Member's details changed for Lend Lease Construction (Emea) Limited on 2016-07-01

View Document

16/02/2216 February 2022 Member's details changed for Lend Lease Infrastructure Holdings (Emea) Limited on 2016-07-01

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

15/11/2115 November 2021 Full accounts made up to 2021-06-30

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

02/03/172 March 2017 SAIL ADDRESS CHANGED FROM: C/O CAPITA COMPANY SECRETARIAL SERVICES LIMITED 40 DUKES PLACE LONDON EC3A 7NH ENGLAND

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/03/1610 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM

View Document

10/03/1610 March 2016 ANNUAL RETURN MADE UP TO 08/02/16

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

09/04/159 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

18/02/1518 February 2015 ANNUAL RETURN MADE UP TO 08/02/15

View Document

21/07/1421 July 2014 CORPORATE LLP MEMBER APPOINTED LEND LEASE INFRASTRUCTURE HOLDINGS (EMEA) LIMITED

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, LLP MEMBER AMEC MINPROC UK LIMITED

View Document

27/02/1427 February 2014 SAIL ADDRESS CREATED

View Document

27/02/1427 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

27/02/1427 February 2014 ANNUAL RETURN MADE UP TO 08/02/14

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

11/04/1311 April 2013 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMEC MINPROC UK LIMITED / 09/09/2010

View Document

18/02/1318 February 2013 ANNUAL RETURN MADE UP TO 08/02/13

View Document

11/02/1311 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

30/04/1230 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/02/1210 February 2012 ANNUAL RETURN MADE UP TO 08/02/12

View Document

10/02/1210 February 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BOVIS LEND LEASE LIMITED / 01/04/2011

View Document

25/07/1125 July 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE

View Document

25/02/1125 February 2011 ANNUAL RETURN MADE UP TO 08/02/11

View Document

09/02/119 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BOVIS LEND LEASE LIMITED / 09/02/2011

View Document

09/02/119 February 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GRD MINPROC UK LIMITED / 09/02/2011

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

16/03/1016 March 2010 ANNUAL RETURN MADE UP TO 08/02/10

View Document

20/10/0920 October 2009 PREVEXT FROM 28/02/2009 TO 30/06/2009

View Document

16/10/0916 October 2009 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GRD MINPROC UK LIMITED / 21/09/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

19/03/0919 March 2009 ANNUAL RETURN MADE UP TO 08/02/09

View Document

15/02/0815 February 2008 ANNUAL RETURN MADE UP TO 08/02/08

View Document

08/02/078 February 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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