LENDLEASE DEPTFORD LIMITED
Overview
| Company Name | LENDLEASE DEPTFORD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08953412 |
| 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 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 Address | No |
What were the previous names of LENDLEASE DEPTFORD LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEND LEASE DEPTFORD LIMITED | Mar 21, 2014 | Mar 21, 2014 |
What are the latest accounts for LENDLEASE DEPTFORD 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 DEPTFORD 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 DEPTFORD LIMITED?
| 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 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 | ||
Termination of appointment of Catriona Margaret Stubbs as a director on Apr 07, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2024 | 26 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 | ||
Appointment of Mr Thomas David Seymour as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Dominic Leonard as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Catriona Margaret Stubbs as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jarid Russell Mathie as a director on May 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||
Change of details for Lendlease Europe Holdings Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Jun 30, 2022 | 30 pages | AA | ||
Confirmation statement made on Apr 28, 2023 with no updates | 3 pages | CS01 | ||
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 Anthony William Smith as a director on Apr 28, 2022 | 1 pages | TM01 | ||
Appointment of Anthony William Smith as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jarid Russell Mathie as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 29 pages | AA | ||
Termination of appointment of John David Clark as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Mark John Packer as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Appointment of Mr Mark John Packer as a director on Jun 08, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of LENDLEASE DEPTFORD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, Colin Thomas | Director | Eversholt Street NW1 2DN London Level 7,1 United Kingdom | United Kingdom | Irish | 80348050001 | |||||||||
| SEYMOUR, Thomas David | Director | Eversholt Street NW1 2DN London Level 7,1 United Kingdom | United Kingdom | British | 322654780001 | |||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 United Kingdom |
| 102944500001 | ||||||||||
| CLARK, John David | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 224239010001 | |||||||||
| COOK, Richard John | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | British | 178588500002 | |||||||||
| DAVIES, Justin | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 247518540002 | |||||||||
| EMERY, Jonathan Michael | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 223799670001 | |||||||||
| GLEDHILL, Lisa Veronica | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 178456550002 | |||||||||
| KIDNER, Janet Hannah | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 195892580001 | |||||||||
| LEONARD, Peter Dominic | Director | Merchant Square Level 9 W2 1BQ London 5 England | United Kingdom | British | 280048870001 | |||||||||
| MATHIE, Jarid Russell | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | Australian | 288789520001 | |||||||||
| PACKER, Mark John | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 192191690001 | |||||||||
| PETTETT, Claire Marianne | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 337511320001 | |||||||||
| REAY, David Browell | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | British | 93842970004 | |||||||||
| SCOTT, Georgina Jane | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | British | 129107550001 | |||||||||
| SEELEY, Rebecca Jayne | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 217722670001 | |||||||||
| SMITH, Anthony William | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 290630830001 | |||||||||
| STUBBS, Catriona Margaret | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp United Kingdom | England | British | 322888120001 |
Who are the persons with significant control of LENDLEASE DEPTFORD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Europe Holdings Limited | Apr 06, 2016 | Level 9 W2 1BQ London 5 Merchant Square 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