LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED

LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED

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

    Company NameLENDLEASE CONSTRUCTION NORTH WESTERN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00989307
    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 LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED located?

    Registered Office Address
    Level 7,1 Eversholt Street
    NW1 2DN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE CONSTRUCTION NORTH WESTERN LIMITEDJul 22, 2011Jul 22, 2011
    BOVIS CONSTRUCTION NORTH WESTERN LIMITEDSep 14, 1970Sep 14, 1970

    What are the latest accounts for LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2024

    What are the latest filings for LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7,1 Eversholt Street London NW1 2DN on Nov 19, 2025

    1 pagesAD01

    Change of details for Lendlease Europe Dormant Co Limited as a person with significant control on Nov 03, 2025

    2 pagesPSC05

    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

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 30, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    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 Dec 02, 2024

    1 pagesTM01

    Termination of appointment of Tom Gillibrand as a director on Dec 02, 2024

    1 pagesTM01

    Appointment of Mr Geoffrey Ross Willetts as a director on Dec 02, 2024

    2 pagesAP01

    Appointment of Mrs Leanne Margaret Leplar as a director on Dec 02, 2024

    2 pagesAP01

    Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Jan 06, 2025

    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 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 Dec 04, 2024 with updates

    4 pagesCS01

    Notification of Lendlease Europe Dormant Co Limited as a person with significant control on Dec 02, 2024

    2 pagesPSC02

    Cessation of Lendlease Construction (Europe) Limited as a person with significant control on Dec 02, 2024

    1 pagesPSC07

    Confirmation statement made on Nov 27, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 26, 2024

    • Capital: GBP 90,751
    3 pagesSH01

    Who are the officers of LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEPLAR, Leanne Margaret
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    EnglandAustralian325262900001
    PETTETT, Claire Marianne
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    EnglandBritish337511320001
    CATCHPOLE, Laurence James
    35 The Green
    Writtle
    CM1 3DT Chelmsford
    Essex
    Secretary
    35 The Green
    Writtle
    CM1 3DT Chelmsford
    Essex
    British580980001
    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
    United Kingdom
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    BRAMBLE, Louise Nicola
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritish256411060001
    CATCHPOLE, Laurence James
    35 The Green
    Writtle
    CM1 3DT Chelmsford
    Essex
    Director
    35 The Green
    Writtle
    CM1 3DT Chelmsford
    Essex
    British580980001
    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
    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
    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
    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
    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
    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
    RAY, Gordon
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish118654720001
    SILVERBECK, Andrew David
    The Orchard
    12 Barham Avenue
    WD6 3PN Elstree
    Hertfordshire
    Director
    The Orchard
    12 Barham Avenue
    WD6 3PN Elstree
    Hertfordshire
    United KingdomBritish68603270002
    VARGA, Peter
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    United KingdomAustralian138324590001
    WILLETTS, Geoffrey Ross
    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
    EnglandBritish153224180002

    Who are the persons with significant control of LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    England
    Dec 02, 2024
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    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 Number00467006
    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