LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED

LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED

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

    Company NameLENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03442721
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED located?

    Registered Office Address
    C/O Pinsent Masons Llp
    30 Crown Place
    EC2A 4ES London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITEDJul 22, 2011Jul 22, 2011
    BOVIS LEND LEASE MANAGEMENT SERVICES (ONE) LIMITEDOct 18, 2010Oct 18, 2010
    REDSTONE MANAGED SERVICES LIMITEDSep 05, 2008Sep 05, 2008
    NET-ADEPT LIMITEDFeb 20, 1998Feb 20, 1998
    H7 LIMITEDOct 01, 1997Oct 01, 1997

    What are the latest accounts for LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2025
    Next Confirmation Statement DueDec 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2024
    OverdueNo

    What are the latest filings for LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    Termination of appointment of Jonathan David Peter Losyk as a director on Dec 02, 2024

    1 pagesTM01

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

    2 pagesAP01

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

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    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 02, 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

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

    1 pagesAA

    Confirmation statement made on Dec 02, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA

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

    2 pagesPSC05

    Appointment of Tom Gillibrand as a director on Jan 09, 2023

    2 pagesAP01

    Termination of appointment of Louise Nicola Bramble as a director on Jan 04, 2023

    1 pagesTM01

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on Sep 12, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Termination of appointment of Michelle Gaye Letton as a director on Dec 14, 2021

    1 pagesTM01

    Appointment of Louise Nicola Bramble as a director on Dec 14, 2021

    2 pagesAP01

    Confirmation statement made on Dec 02, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2021 to Jun 30, 2021

    1 pagesAA01

    Who are the officers of LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEPLAR, Leanne Margaret
    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
    EnglandAustralianDirector325262900001
    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
    EnglandBritishDirector153224180002
    BEECH, David Andrew
    10 Paddock Rise
    Trentham
    ST4 8NE Stoke On Trent
    Staffordshire
    Secretary
    10 Paddock Rise
    Trentham
    ST4 8NE Stoke On Trent
    Staffordshire
    BritishSolicitor141162490001
    HAYES, Peter Andrew
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    Secretary
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    British66610550002
    HEUVEL, Christopher Edward Francis Van Den
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    Secretary
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    British14296970001
    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
    154863430001
    O'RORKE, Nicholas
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    Secretary
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    149436020001
    TUNSTALL, Lynn
    Ewelme
    11 Park Drive
    ST4 8AB Trentham
    Stoke On Trent
    Secretary
    Ewelme
    11 Park Drive
    ST4 8AB Trentham
    Stoke On Trent
    British53939130002
    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 Number05306796
    102944500001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BALAAM, Martin Anthony
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    Director
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    United KingdomBritishDirector82233550001
    BEECH, David Andrew
    10 Paddock Rise
    Trentham
    ST4 8NE Stoke On Trent
    Staffordshire
    Director
    10 Paddock Rise
    Trentham
    ST4 8NE Stoke On Trent
    Staffordshire
    BritishSolicitor141162490001
    BEECH, Mark Edward
    7 Mount Pleasant Close
    Little Stoke Stone
    ST15 8QJ Stoke On Trent
    Staffordshire
    Director
    7 Mount Pleasant Close
    Little Stoke Stone
    ST15 8QJ Stoke On Trent
    Staffordshire
    BritishSolicitor55649140001
    BRAMBLE, Louise Nicola
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritishCommercial Finance Director256411060001
    CLARK, John David
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritishEgmf Finance, Construction224239010001
    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
    EnglandBritishAccountant133103950001
    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
    EnglandBritishOperations Director71452580002
    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
    EnglandBritishDirector303891700001
    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
    EnglandAustralianChief Financial Officer157560950001
    HALLETT, Peter John
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    Director
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    United KingdomBritishCfo20621770002
    HEYES, Michael
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritishExecutive General Manager- Finance189835920001
    LEONARD, Peter Dominic
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritishCommercial Director280048870001
    LETTON, Michelle Gaye
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralianExecutive General Manager, Finance267826300001
    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
    EnglandBritishCommercial Director281151440001
    MARTIN, Neil Christopher
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritishMd Construction Lend Lease Emea317424620001
    PERKS, Timothy Howard
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    Director
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    United KingdomBritishFinance Director100207880001
    PETTETT, Claire Marianne
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritishChartered Accountant175349200001
    RAY, Gordon
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritishExecutive General Manager, Public Sector, Pm&C118654720001
    SUTTON, David
    Northolt Road
    HA2 0EE Harrow
    142
    Middlesex
    United Kingdom
    Director
    Northolt Road
    HA2 0EE Harrow
    142
    Middlesex
    United Kingdom
    United KingdomBritishArchitect108809070001
    TUNSTALL, Nicholas Paul
    Ewelme
    11 Park Drive
    ST4 8AB Trentham
    Stoke On Trent
    Director
    Ewelme
    11 Park Drive
    ST4 8AB Trentham
    Stoke On Trent
    United KingdomBritishCompany Director57548240002
    WEAVER, Anthony Charles
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    Director
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    United KingdomBritishIt Services Consultant And Company Director153397180001
    YAPP, Stephen
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    Director
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    EnglandBritishDirector42686850001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merchant Square
    W2 1BQ London
    5
    England
    Dec 02, 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 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