LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED

5 Merchant Square 5 Merchant Square, London, W2 1BQ, England
StatusACTIVE
Company No.08853162
CategoryPrivate Limited Company
Incorporated20 Jan 2014
Age10 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED is an active private limited company with number 08853162. It was incorporated 10 years, 4 months, 27 days ago, on 20 January 2014. The company address is 5 Merchant Square 5 Merchant Square, London, W2 1BQ, England.



Company Fillings

Accounts with accounts type full

Date: 15 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leanne Margaret Leplar

Termination date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jae Hee Park

Appointment date: 2023-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

New address: 5 Merchant Square Level 9 London W2 1BQ

Old address: 20 Triton Street Regent's Place London NW1 3BF

Change date: 2022-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jae Hee Park

Termination date: 2022-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-11

Officer name: Leanne Margaret Leplar

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Ross Willetts

Appointment date: 2021-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Lachlan Mackellar

Termination date: 2021-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark John Packer

Termination date: 2021-10-22

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2021

Action Date: 28 Jul 2021

Category: Capital

Type: SH01

Capital : 7,099,891 EUR

Date: 2021-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-17

Officer name: Jae Hee Park

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Boor

Termination date: 2020-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Lachlan Mackellar

Change date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-09

Officer name: Victoria Elizabeth Quinlan

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark John Packer

Appointment date: 2016-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-06

Officer name: Jennifer Draper

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Draper

Appointment date: 2015-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Lachlan Mackellar

Appointment date: 2016-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Boor

Appointment date: 2016-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Heyes

Termination date: 2016-10-12

Documents

View document PDF

Resolution

Date: 01 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Matheson

Termination date: 2016-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Capital redomination of shares

Date: 01 Mar 2016

Action Date: 24 Nov 2015

Category: Capital

Type: SH14

Capital : 141 EUR

Date: 2015-11-24

Documents

View document PDF

Resolution

Date: 12 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Heyes

Appointment date: 2015-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-09

Officer name: Ms Victoria Elizabeth Quinlan

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Aug 2015

Category: Address

Type: AD04

New address: 20 Triton Street Regent's Place London NW1 3BF

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-28

Officer name: Capita Company Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Feb 2015

Category: Address

Type: AD03

New address: 40 Dukes Place London EC3A 7NH

Documents

View document PDF

Change sail address company with new address

Date: 17 Feb 2015

Category: Address

Type: AD02

New address: 40 Dukes Place London EC3A 7NH

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Brian Deacon

Termination date: 2014-09-11

Documents

View document PDF

Incorporation company

Date: 20 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE MEDIA ASSOCIATES LIMITED

FERNDENE BIG LANE,RETFORD,DN22 9LT

Number:09745190
Status:ACTIVE
Category:Private Limited Company

AUTOKOMERS LTD

50 NEVETT STREET,PRESTON,PR1 4RD

Number:11577885
Status:ACTIVE
Category:Private Limited Company

BUILDING PRESERVATION LTD

11C GATEHEAD ROAD,KILMARNOCK,KA2 0HN

Number:SC522579
Status:ACTIVE
Category:Private Limited Company

PORTER RILEY LIMITED

STERLING OFFICES 30 A MILL STREET,BEDS,MK40 3HD

Number:10193862
Status:ACTIVE
Category:Private Limited Company

SPRING FORTH HEALTH CARE LTD

OFFICE 4, SECOND FLOOR 66 LONG LANE,LIVERPOOL,L9 7BD

Number:11295214
Status:ACTIVE
Category:Private Limited Company

SWIFT GARDEN ROOMS LIMITED

SWIFT HOUSE,ADLINGTON,SK10 4NL

Number:06810392
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source