LEHRER MCGOVERN INTERNATIONAL LIMITED
Overview
| Company Name | LEHRER MCGOVERN INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00546581 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LEHRER MCGOVERN INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| WYSEGROUP LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| WYSEPOWER LIMITED | Mar 26, 1955 | Mar 26, 1955 |
What are the latest accounts for LEHRER MCGOVERN INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LEHRER MCGOVERN INTERNATIONAL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 26, 2024 |
What are the latest filings for LEHRER MCGOVERN INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(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 pages | AD01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 30, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Claire Marianne Pettett as a director on Jun 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Ross Willetts as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan David Peter Losyk as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tom Gillibrand as a director on Nov 25, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Geoffrey Ross Willetts as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Leanne Margaret Leplar as a director on Nov 25, 2024 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 26, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Lendlease Europe Dormant Co Limited as a person with significant control on Nov 25, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Lendlease Construction Holdings (Europe) Limited as a person with significant control on Nov 25, 2024 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||||||||||
Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of LEHRER MCGOVERN INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEPLAR, Leanne Margaret | Director | 1 Eversholt Street NW1 2DN London Level 7 England | England | Australian | 325262900001 | |||||||||
| PETTETT, Claire Marianne | Director | 1 Eversholt Street NW1 2DN London Level 7 England | England | British | 337511320001 | |||||||||
| ALUISI, Patricia Ann | Secretary | Flat 2 1 Cranley Gardens SW7 London | American | 23362430002 | ||||||||||
| CHADWICK, Peter Roy | Secretary | 24 Pendarves Road Raynes Park SW20 8TS London | British | 37525040002 | ||||||||||
| JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | British | 93299990001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 England |
| 102944500001 | ||||||||||
| ALUISI, Patricia Ann | Director | Flat 2 1 Cranley Gardens SW7 London | American | 23362430002 | ||||||||||
| BRAMBLE, Louise Nicola | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | 256411060001 | |||||||||
| CHADWICK, Peter Roy | Director | 24 Pendarves Road Raynes Park SW20 8TS London | British | 37525040002 | ||||||||||
| CLARK, John David | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 224239010001 | |||||||||
| CRANE, Alan Thomas | Director | West Cottage Horns Hill TN16 1PP Westerham Kent | British | 35181790001 | ||||||||||
| CUTTS, Alistair | Director | 15a Vine Road KT8 9LF East Molesey Surrey | United Kingdom | British | 103721920002 | |||||||||
| DEW, Beverley Edward John | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | British | 133103950001 | |||||||||
| GANDY, Paul Francis | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | British | 71452580002 | |||||||||
| GILLIBRAND, Tom | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | British | 303891700001 | |||||||||
| GLEDHILL, Lisa Veronica | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | United Kingdom | British | 178456550002 | |||||||||
| GRIST, Stephen Kenneth | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | Australian | 157560950001 | |||||||||
| HEYES, Michael | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 189835920001 | |||||||||
| JOHNSON, Paul Murray | Director | Ranelagh House 2 Ranelagh Road RH1 6BJ Redhill Surrey | England | British | 115607320001 | |||||||||
| LAKE, David Howard | Director | The Old Plough Chivery HP23 6LE Tring Hertfordshire | British | 24018820001 | ||||||||||
| LEONARD, Peter Dominic | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 280048870001 | |||||||||
| LETTON, Michelle Gaye | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 267826300001 | |||||||||
| LOSYK, Jonathan David Peter | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | British | 281151440001 | |||||||||
| MARTIN, Neil Christopher | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 317424620001 | |||||||||
| MARTIN, Neil Christopher | Director | 36 Vicarage Road RG9 1HW Henley On Thames Oxfordshire | England | British | 92464400001 | |||||||||
| MCCLOY, John | Director | 8 Crecy Gardens Redbourn AL3 7BQ St Albans Hertfordshire | British | 13589650001 | ||||||||||
| MCGOVERN, Eugene Francis | Director | 7 Ortdem Road Upper Saddle River FOREIGN New Jersey Usa | American | 31137970001 | ||||||||||
| MURSELL, Haydn Jonathan | Director | 54 Beaconsfield Road TW1 3HU Twickenham Middlesex | British | 116942750001 | ||||||||||
| PANAYI, Alekos | Director | 3 Copperfields Roxborough Park HA1 3BE Harrow Middlesex | United Kingdom | British | 70026970001 | |||||||||
| PETERS, Brian | Director | 80 Loudoun Road NW8 0NA London | American | 31137960001 | ||||||||||
| PETTETT, Claire Marianne | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 337511320001 | |||||||||
| PHILLIPS, Raymond Albert | Director | Pollards 2 James Close Bushey WD2 2LT Watford Hertfordshire | British | 580990001 | ||||||||||
| QUARTERMAN, William Jan Charles | Director | 2 Oxlease OX28 3QX Witney Oxfordshire | England | British | 83384740001 | |||||||||
| RAY, Gordon | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 118654720001 | |||||||||
| REMKOPF, Frederick Arthur | Director | Flat O Washington House 20 Basil Street SW3 1AP London | American | 22780690001 |
Who are the persons with significant control of LEHRER MCGOVERN INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Europe Dormant Co Limited | Nov 25, 2024 | Merchant Square W2 1BQ London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lendlease Construction Holdings (Europe) Limited | Apr 06, 2016 | Level 9 W2 1BQ London 5 Merchant Square United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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