LENDLEASE DEPTFORD LIMITED

LENDLEASE DEPTFORD LIMITED

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

    Company NameLENDLEASE DEPTFORD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08953412
    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 DEPTFORD LIMITED?

    • Development of building projects (41100) / Construction

    Where is LENDLEASE DEPTFORD 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 DEPTFORD LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE DEPTFORD LIMITEDMar 21, 2014Mar 21, 2014

    What are the latest accounts for LENDLEASE DEPTFORD 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 DEPTFORD LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for LENDLEASE DEPTFORD LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    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 pagesAD01

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Catriona Margaret Stubbs as a director on Apr 07, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    26 pagesAA

    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

    Appointment of Mr Thomas David Seymour as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of Peter Dominic Leonard as a director on Oct 31, 2024

    1 pagesTM01

    Appointment of Mrs Catriona Margaret Stubbs as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Jarid Russell Mathie as a director on May 02, 2024

    1 pagesTM01

    Confirmation statement made on Apr 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    27 pagesAA

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

    2 pagesPSC05

    Full accounts made up to Jun 30, 2022

    30 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    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

    Termination of appointment of Anthony William Smith as a director on Apr 28, 2022

    1 pagesTM01

    Appointment of Anthony William Smith as a director on Apr 28, 2022

    2 pagesAP01

    Appointment of Mr Jarid Russell Mathie as a director on Apr 28, 2022

    2 pagesAP01

    Confirmation statement made on Apr 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    29 pagesAA

    Termination of appointment of John David Clark as a director on Jan 31, 2022

    1 pagesTM01

    Termination of appointment of Mark John Packer as a director on Oct 22, 2021

    1 pagesTM01

    Appointment of Mr Mark John Packer as a director on Jun 08, 2021

    2 pagesAP01

    Confirmation statement made on Apr 28, 2021 with no updates

    3 pagesCS01

    Who are the officers of LENDLEASE DEPTFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Colin Thomas
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    United KingdomIrish80348050001
    SEYMOUR, Thomas David
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    United KingdomBritish322654780001
    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 Number5306796
    102944500001
    CLARK, John David
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish224239010001
    COOK, Richard John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    EnglandBritish178588500002
    DAVIES, Justin
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralian247518540002
    EMERY, Jonathan Michael
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish223799670001
    GLEDHILL, Lisa Veronica
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish178456550002
    KIDNER, Janet Hannah
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish195892580001
    LEONARD, Peter Dominic
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    United KingdomBritish280048870001
    MATHIE, Jarid Russell
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandAustralian288789520001
    PACKER, Mark John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish192191690001
    PETTETT, Claire Marianne
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish337511320001
    REAY, David Browell
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    EnglandBritish93842970004
    SCOTT, Georgina Jane
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    EnglandBritish129107550001
    SEELEY, Rebecca Jayne
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish217722670001
    SMITH, Anthony William
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish290630830001
    STUBBS, Catriona Margaret
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    EnglandBritish322888120001

    Who are the persons with significant control of LENDLEASE DEPTFORD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Level 9
    W2 1BQ London
    5 Merchant Square
    United Kingdom
    Apr 06, 2016
    Level 9
    W2 1BQ London
    5 Merchant Square
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02594928
    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