LENDLEASE BLUEWATER LIMITED
Overview
| Company Name | LENDLEASE BLUEWATER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06551840 |
| 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 BLUEWATER LIMITED?
- Development of building projects (41100) / Construction
Where is LENDLEASE BLUEWATER LIMITED 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 LENDLEASE BLUEWATER LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEND LEASE BLUEWATER LIMITED | Jun 10, 2008 | Jun 10, 2008 |
| HACKREMCO (NO. 2563) LIMITED | Apr 01, 2008 | Apr 01, 2008 |
What are the latest accounts for LENDLEASE BLUEWATER 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 BLUEWATER LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for LENDLEASE BLUEWATER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Lendlease Europe Limited as a person with significant control on Nov 03, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN United Kingdom to Level 7, 1 Eversholt Street London NW1 2DN on Nov 20, 2025 | 1 pages | AD01 | ||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on Nov 03, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
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 Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Apr 28, 2023 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 | ||
Termination of appointment of Jessica Mary Walker as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of James Andras Lovatt as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Termination of appointment of Mark John Packer as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 18 pages | AA | ||
Termination of appointment of Yvonne Kostopoulos as a director on Aug 14, 2020 | 1 pages | TM01 | ||
Appointment of Miss Jessica Mary Walker as a director on Aug 03, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 21 pages | AA | ||
Confirmation statement made on Apr 23, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 21 pages | AA | ||
Appointment of Yvonne Kostopoulos as a director on Jul 02, 2018 | 2 pages | AP01 | ||
Who are the officers of LENDLEASE BLUEWATER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOVATT, James Andras | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | England | British | 297602520001 | |||||||||
| JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | Malaysian | 125842950001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 United Kingdom |
| 102944500001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | EC2Y 8HQ London One Silk Street | 129202280001 | |||||||||||
| BOSWELL, Raymond Bradley Thomas | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 179161250001 | |||||||||
| CABLE, Richard Malcolm | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | British | 65264230002 | |||||||||
| GRIST, Stephen Kenneth | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | Australian | 157560950001 | |||||||||
| KOSTOPOULOS, Yvonne | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 248005060001 | |||||||||
| LABBAD, Daniel | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | Australian | 111679880003 | |||||||||
| PACKER, Mark John | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 192191690001 | |||||||||
| QUINLAN, Victoria Elizabeth | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 134667530006 | |||||||||
| SCOTT, Georgina Jane | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | British | 129107550001 | |||||||||
| WALKER, Jessica Mary | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 252849670001 | |||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of LENDLEASE BLUEWATER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Europe Limited | Apr 06, 2016 | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | No | ||||||||||
| |||||||||||||
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