LEHRER MCGOVERN INTERNATIONAL LIMITED

LEHRER MCGOVERN INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEHRER MCGOVERN INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00546581
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEHRER MCGOVERN INTERNATIONAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LEHRER MCGOVERN INTERNATIONAL LIMITED located?

    Registered Office Address
    Level 7 1 Eversholt Street
    NW1 2DN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LEHRER MCGOVERN INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WYSEGROUP LIMITEDDec 31, 1978Dec 31, 1978
    WYSEPOWER LIMITEDMar 26, 1955Mar 26, 1955

    What are the latest accounts for LEHRER MCGOVERN INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LEHRER MCGOVERN INTERNATIONAL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2024

    What are the latest filings for LEHRER MCGOVERN INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on Nov 03, 2025

    1 pagesAD01

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 30, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Claire Marianne Pettett as a director on Jun 27, 2025

    2 pagesAP01

    Termination of appointment of Geoffrey Ross Willetts as a director on Jun 27, 2025

    1 pagesTM01

    Termination of appointment of Jonathan David Peter Losyk as a director on Nov 25, 2024

    1 pagesTM01

    Termination of appointment of Tom Gillibrand as a director on Nov 25, 2024

    1 pagesTM01

    Appointment of Mr Geoffrey Ross Willetts as a director on Nov 25, 2024

    2 pagesAP01

    Appointment of Mrs Leanne Margaret Leplar as a director on Nov 25, 2024

    2 pagesAP01

    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 Jan 06, 2025

    1 pagesAD01

    Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on Dec 11, 2024

    1 pagesAD01

    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 Dec 09, 2024

    1 pagesAD01

    Confirmation statement made on Nov 26, 2024 with updates

    4 pagesCS01

    Notification of Lendlease Europe Dormant Co Limited as a person with significant control on Nov 25, 2024

    2 pagesPSC02

    Cessation of Lendlease Construction Holdings (Europe) Limited as a person with significant control on Nov 25, 2024

    1 pagesPSC07

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Who are the officers of LEHRER MCGOVERN INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEPLAR, Leanne Margaret
    1 Eversholt Street
    NW1 2DN London
    Level 7
    England
    Director
    1 Eversholt Street
    NW1 2DN London
    Level 7
    England
    EnglandAustralian325262900001
    PETTETT, Claire Marianne
    1 Eversholt Street
    NW1 2DN London
    Level 7
    England
    Director
    1 Eversholt Street
    NW1 2DN London
    Level 7
    England
    EnglandBritish337511320001
    ALUISI, Patricia Ann
    Flat 2 1 Cranley
    Gardens
    SW7 London
    Secretary
    Flat 2 1 Cranley
    Gardens
    SW7 London
    American23362430002
    CHADWICK, Peter Roy
    24 Pendarves Road
    Raynes Park
    SW20 8TS London
    Secretary
    24 Pendarves Road
    Raynes Park
    SW20 8TS London
    British37525040002
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    British93299990001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    England
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    England
    Identification TypeEuropean Economic Area
    Registration Number5306796
    102944500001
    ALUISI, Patricia Ann
    Flat 2 1 Cranley
    Gardens
    SW7 London
    Director
    Flat 2 1 Cranley
    Gardens
    SW7 London
    American23362430002
    BRAMBLE, Louise Nicola
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritish256411060001
    CHADWICK, Peter Roy
    24 Pendarves Road
    Raynes Park
    SW20 8TS London
    Director
    24 Pendarves Road
    Raynes Park
    SW20 8TS London
    British37525040002
    CLARK, John David
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish224239010001
    CRANE, Alan Thomas
    West Cottage
    Horns Hill
    TN16 1PP Westerham
    Kent
    Director
    West Cottage
    Horns Hill
    TN16 1PP Westerham
    Kent
    British35181790001
    CUTTS, Alistair
    15a Vine Road
    KT8 9LF East Molesey
    Surrey
    Director
    15a Vine Road
    KT8 9LF East Molesey
    Surrey
    United KingdomBritish103721920002
    DEW, Beverley Edward John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    EnglandBritish133103950001
    GANDY, Paul Francis
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    EnglandBritish71452580002
    GILLIBRAND, Tom
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    EnglandBritish303891700001
    GLEDHILL, Lisa Veronica
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    United KingdomBritish178456550002
    GRIST, Stephen Kenneth
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    EnglandAustralian157560950001
    HEYES, Michael
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish189835920001
    JOHNSON, Paul Murray
    Ranelagh House
    2 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    Director
    Ranelagh House
    2 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    EnglandBritish115607320001
    LAKE, David Howard
    The Old Plough
    Chivery
    HP23 6LE Tring
    Hertfordshire
    Director
    The Old Plough
    Chivery
    HP23 6LE Tring
    Hertfordshire
    British24018820001
    LEONARD, Peter Dominic
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish280048870001
    LETTON, Michelle Gaye
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralian267826300001
    LOSYK, Jonathan David Peter
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    EnglandBritish281151440001
    MARTIN, Neil Christopher
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish317424620001
    MARTIN, Neil Christopher
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Director
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    EnglandBritish92464400001
    MCCLOY, John
    8 Crecy Gardens
    Redbourn
    AL3 7BQ St Albans
    Hertfordshire
    Director
    8 Crecy Gardens
    Redbourn
    AL3 7BQ St Albans
    Hertfordshire
    British13589650001
    MCGOVERN, Eugene Francis
    7 Ortdem Road
    Upper Saddle River
    FOREIGN New Jersey
    Usa
    Director
    7 Ortdem Road
    Upper Saddle River
    FOREIGN New Jersey
    Usa
    American31137970001
    MURSELL, Haydn Jonathan
    54 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    Director
    54 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    British116942750001
    PANAYI, Alekos
    3 Copperfields
    Roxborough Park
    HA1 3BE Harrow
    Middlesex
    Director
    3 Copperfields
    Roxborough Park
    HA1 3BE Harrow
    Middlesex
    United KingdomBritish70026970001
    PETERS, Brian
    80 Loudoun Road
    NW8 0NA London
    Director
    80 Loudoun Road
    NW8 0NA London
    American31137960001
    PETTETT, Claire Marianne
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish337511320001
    PHILLIPS, Raymond Albert
    Pollards 2 James Close
    Bushey
    WD2 2LT Watford
    Hertfordshire
    Director
    Pollards 2 James Close
    Bushey
    WD2 2LT Watford
    Hertfordshire
    British580990001
    QUARTERMAN, William Jan Charles
    2 Oxlease
    OX28 3QX Witney
    Oxfordshire
    Director
    2 Oxlease
    OX28 3QX Witney
    Oxfordshire
    EnglandBritish83384740001
    RAY, Gordon
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish118654720001
    REMKOPF, Frederick Arthur
    Flat O Washington House
    20 Basil Street
    SW3 1AP London
    Director
    Flat O Washington House
    20 Basil Street
    SW3 1AP London
    American22780690001

    Who are the persons with significant control of LEHRER MCGOVERN INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merchant Square
    W2 1BQ London
    5
    England
    Nov 25, 2024
    Merchant Square
    W2 1BQ London
    5
    England
    No
    Legal FormPrivate Limited Liability
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16069460
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Level 9
    W2 1BQ London
    5 Merchant Square
    United Kingdom
    Apr 06, 2016
    Level 9
    W2 1BQ London
    5 Merchant Square
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00231889
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0