LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED
Overview
Company Name | LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03442721 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED?
Company Name | From | Until |
---|---|---|
LEND LEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED | Jul 22, 2011 | Jul 22, 2011 |
BOVIS LEND LEASE MANAGEMENT SERVICES (ONE) LIMITED | Oct 18, 2010 | Oct 18, 2010 |
REDSTONE MANAGED SERVICES LIMITED | Sep 05, 2008 | Sep 05, 2008 |
NET-ADEPT LIMITED | Feb 20, 1998 | Feb 20, 1998 |
H7 LIMITED | Oct 01, 1997 | Oct 01, 1997 |
What are the latest accounts for LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED?
Last Confirmation Statement Made Up To | Dec 12, 2025 |
---|---|
Next Confirmation Statement Due | Dec 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2024 |
Overdue | No |
What are the latest filings for LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Tom Gillibrand as a director on Dec 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jonathan David Peter Losyk as a director on Dec 02, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Leanne Margaret Leplar as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Appointment of Mr Geoffrey Ross Willetts as a director on Dec 02, 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 | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
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 Dec 02, 2024 with updates | 4 pages | CS01 | ||
Notification of Lendlease Europe Dormant Co Limited as a person with significant control on Dec 02, 2024 | 2 pages | PSC02 | ||
Cessation of Lendlease Construction (Europe) Limited as a person with significant control on Dec 02, 2024 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Confirmation statement made on Dec 02, 2023 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 (Europe) Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||
Appointment of Tom Gillibrand as a director on Jan 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Louise Nicola Bramble as a director on Jan 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Termination of appointment of Michelle Gaye Letton as a director on Dec 14, 2021 | 1 pages | TM01 | ||
Appointment of Louise Nicola Bramble as a director on Dec 14, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Mar 31, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||
Who are the officers of LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEPLAR, Leanne Margaret | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | Australian | Director | 325262900001 | ||||||||
WILLETTS, Geoffrey Ross | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | British | Director | 153224180002 | ||||||||
BEECH, David Andrew | Secretary | 10 Paddock Rise Trentham ST4 8NE Stoke On Trent Staffordshire | British | Solicitor | 141162490001 | |||||||||
HAYES, Peter Andrew | Secretary | 2 Somersby Crescent SL6 3YY Maidenhead Berkshire | British | 66610550002 | ||||||||||
HEUVEL, Christopher Edward Francis Van Den | Secretary | 7 Hawkes Leap GU20 6JL Windlesham Surrey | British | 14296970001 | ||||||||||
JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | 154863430001 | |||||||||||
O'RORKE, Nicholas | Secretary | Kirtlington Business Centre Slade Farm Kirtlington OX5 3JA Kidlington Building B Office 10 Oxfordshire | 149436020001 | |||||||||||
TUNSTALL, Lynn | Secretary | Ewelme 11 Park Drive ST4 8AB Trentham Stoke On Trent | British | 53939130002 | ||||||||||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 England |
| 102944500001 | ||||||||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||||||
BALAAM, Martin Anthony | Director | The Laurels Coole Lane CW5 8AY Nantwich Cheshire | United Kingdom | British | Director | 82233550001 | ||||||||
BEECH, David Andrew | Director | 10 Paddock Rise Trentham ST4 8NE Stoke On Trent Staffordshire | British | Solicitor | 141162490001 | |||||||||
BEECH, Mark Edward | Director | 7 Mount Pleasant Close Little Stoke Stone ST15 8QJ Stoke On Trent Staffordshire | British | Solicitor | 55649140001 | |||||||||
BRAMBLE, Louise Nicola | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | Commercial Finance Director | 256411060001 | ||||||||
CLARK, John David | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | Egmf Finance, Construction | 224239010001 | ||||||||
DEW, Beverley Edward John | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | British | Accountant | 133103950001 | ||||||||
GANDY, Paul Francis | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | British | Operations Director | 71452580002 | ||||||||
GILLIBRAND, Tom | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | British | Director | 303891700001 | ||||||||
GRIST, Stephen Kenneth | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | Australian | Chief Financial Officer | 157560950001 | ||||||||
HALLETT, Peter John | Director | Kirtlington Business Centre Slade Farm Kirtlington OX5 3JA Kidlington Building B Office 10 Oxfordshire | United Kingdom | British | Cfo | 20621770002 | ||||||||
HEYES, Michael | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | Executive General Manager- Finance | 189835920001 | ||||||||
LEONARD, Peter Dominic | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | Commercial Director | 280048870001 | ||||||||
LETTON, Michelle Gaye | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | Executive General Manager, Finance | 267826300001 | ||||||||
LOSYK, Jonathan David Peter | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | British | Commercial Director | 281151440001 | ||||||||
MARTIN, Neil Christopher | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | Md Construction Lend Lease Emea | 317424620001 | ||||||||
PERKS, Timothy Howard | Director | Bowdown Farmhouse Burys Bank Road Greenham RG19 8DA Newbury Berkshire | United Kingdom | British | Finance Director | 100207880001 | ||||||||
PETTETT, Claire Marianne | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | Chartered Accountant | 175349200001 | ||||||||
RAY, Gordon | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | Executive General Manager, Public Sector, Pm&C | 118654720001 | ||||||||
SUTTON, David | Director | Northolt Road HA2 0EE Harrow 142 Middlesex United Kingdom | United Kingdom | British | Architect | 108809070001 | ||||||||
TUNSTALL, Nicholas Paul | Director | Ewelme 11 Park Drive ST4 8AB Trentham Stoke On Trent | United Kingdom | British | Company Director | 57548240002 | ||||||||
WEAVER, Anthony Charles | Director | Kirtlington Business Centre Slade Farm Kirtlington OX5 3JA Kidlington Building B Office 10 Oxfordshire | United Kingdom | British | It Services Consultant And Company Director | 153397180001 | ||||||||
YAPP, Stephen | Director | Kirtlington Business Centre Slade Farm Kirtlington OX5 3JA Kidlington Building B Office 10 Oxfordshire | England | British | Director | 42686850001 | ||||||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lendlease Europe Dormant Co Limited | Dec 02, 2024 | Merchant Square W2 1BQ London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Lendlease Construction (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