DEBUT SERVICES (CONTRACTS) LTD
Overview
| Company Name | DEBUT SERVICES (CONTRACTS) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04905429 |
| 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 DEBUT SERVICES (CONTRACTS) LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DEBUT SERVICES (CONTRACTS) LTD located?
| Registered Office Address | Level 7,1 Eversholt Street NW1 2DN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEBUT SERVICES (CONTRACTS) LTD?
| Company Name | From | Until |
|---|---|---|
| DEBUT SERVICES (BIDS) LIMITED | Jan 16, 2006 | Jan 16, 2006 |
| DEBUT SERVICES (CENTRAL) LTD | Sep 19, 2003 | Sep 19, 2003 |
What are the latest accounts for DEBUT SERVICES (CONTRACTS) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for DEBUT SERVICES (CONTRACTS) LTD?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for DEBUT SERVICES (CONTRACTS) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 pages | AD01 | ||
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 | ||
Appointment of Ms Claire Marianne Pettett as a director on Jul 17, 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 David Edward Cadiot as a director on Feb 25, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Leanne Margaret Leplar as a director on Feb 25, 2025 | 2 pages | AP01 | ||
Appointment of Mr Geoffrey Ross Willetts as a director on Feb 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Tom Gillibrand as a director on Feb 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 21, 2025 with updates | 4 pages | CS01 | ||
Notification of Lendlease Europe Dormant Co Limited as a person with significant control on Feb 20, 2025 | 2 pages | PSC02 | ||
Cessation of Lendlease Construction (Europe) Limited as a person with significant control on Feb 20, 2025 | 1 pages | PSC07 | ||
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 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 1 pages | AA | ||
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 Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Geoffrey Michael Adams as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Simon William Gorski as a director on Aug 23, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Edward Cadiot as a director on Aug 07, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 1 pages | AA | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
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 Feb 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Louise Nicola Bramble as a director on Jan 04, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||
Who are the officers of DEBUT SERVICES (CONTRACTS) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEPLAR, Leanne Margaret | Director | Eversholt Street NW1 2DN London Level 7,1 United Kingdom | England | Australian | 325262900001 | |||||||||
| MARSH, Christa Jane | Director | Bristol Business Park BS16 1EJ Stoke Gifford Babcock Technology Centre, Unit 100a Bristol England | England | British | 265911770001 | |||||||||
| PETTETT, Claire Marianne | Director | Eversholt Street NW1 2DN London Level 7,1 United Kingdom | England | British | 337511320001 | |||||||||
| DRAPER, Jennifer Grace | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 202129040001 | |||||||||||
| JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | British | 93299990001 | ||||||||||
| MITCHELL, Ailison Louise | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | 53150080001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 England |
| 102944500001 | ||||||||||
| HLM SECRETARIES LIMITED | Secretary | 1st Floor 25 Stamford Street WA14 1EX Altrincham Cheshire | 118686920001 | |||||||||||
| ADAMS, Geoffrey Michael | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | 186189520001 | |||||||||
| BAMBROUGH, James Benjamin | Director | Aztec West, Almonsbury BS32 4AQ Bristol 2610 The Quadrant England | England | British | 259446200001 | |||||||||
| BOYLE, Patrick Denis | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 186120400001 | |||||||||
| BRAMBLE, Louise Nicola | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | 256411060001 | |||||||||
| BUTLER, Kate Ellen | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 202395350001 | |||||||||
| CADIOT, David Edward | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | British | 281962250001 | |||||||||
| CHALMERS, Douglas Charles Robert | Director | Gubblecote Farm Barn HP23 4QG Gubblecote Hertfordshire | England | British | 152499570001 | |||||||||
| FELLOWES, Michael | Director | c/o C/O Babcock International Group 13-17 Church Road RG4 7AA Caversham Caversham House Berkshire Great Britain | England | British | 156342030001 | |||||||||
| GILLIBRAND, Tom | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | British | 303891700001 | |||||||||
| GORSKI, Simon William | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | 215280250003 | |||||||||
| JEFFERY, Graham Neal | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 170481760001 | |||||||||
| LAWTON, Mark David | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 158767080001 | |||||||||
| LEEMING, Graham David | Director | 76 Albert Road Caversham RG4 7PL Reading Berkshire | United Kingdom | British | 153817510001 | |||||||||
| LENEHAN, Anthony Stephen | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | England | British | 132088500001 | |||||||||
| LETTON, Michelle Gaye | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 267826300001 | |||||||||
| MAGUIRE, Paul James | Director | 46 Denholm Street PA16 8RJ Greenock Renfrewshire | British | 105628480001 | ||||||||||
| MINSHELL, Geoffrey Mark | Director | c/o C/O Babcock International Group 13-17 Church Road RG4 7AA Caversham Caversham House Berkshire England | England | British | 120599430001 | |||||||||
| PEACH, Timothy | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 67410050004 | |||||||||
| PETTETT, Claire Marianne | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 337511320001 | |||||||||
| PLESTER, David Frank | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 199276730001 | |||||||||
| RAY, Gordon | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 118654720001 | |||||||||
| STOKOE, John Douglas | Director | Hawthorn Cottage Ashmore SP5 5AA Salisbury Wiltshire | England | British | 149042410001 | |||||||||
| THOMAS, Kevin Richard | Director | Barleymow Cottage 37 Mill Street KT1 2RG Kingston Upon Thames Surrey | United Kingdom | British | 113079920001 | |||||||||
| VARLEY, Christopher Keith | Director | 9 Henley Drive Timperley WA15 6RY Altrincham Cheshire | England | British | 44222190001 | |||||||||
| VINING, Richard Alan | Director | The Grove Barston Lane Barston B92 0JP Solihull West Midlands | England | British | 104887220001 | |||||||||
| WILLETTS, Geoffrey Ross | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | British | 153224180002 |
Who are the persons with significant control of DEBUT SERVICES (CONTRACTS) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Europe Dormant Co Limited | Feb 20, 2025 | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp 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