LENDLEASE DEPTFORD LIMITED: Filings
Overview
| Company Name | LENDLEASE DEPTFORD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08953412 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LENDLEASE DEPTFORD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 27 pages | AA | ||
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 | ||
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