LENDLEASE RESIDENTIAL PROPERTY MANAGEMENT SERVICES (EUROPE) LIMITED

5 Merchant Square 5 Merchant Square, London, W2 1BQ, England
StatusACTIVE
Company No.10785503
CategoryPrivate Limited Company
Incorporated23 May 2017
Age7 years, 26 days
JurisdictionEngland Wales

SUMMARY

LENDLEASE RESIDENTIAL PROPERTY MANAGEMENT SERVICES (EUROPE) LIMITED is an active private limited company with number 10785503. It was incorporated 7 years, 26 days ago, on 23 May 2017. The company address is 5 Merchant Square 5 Merchant Square, London, W2 1BQ, England.



Company Fillings

Accounts with accounts type full

Date: 29 May 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: 28 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

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

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-14

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

Old address: 5 Merchant Square Level 9 London W2 1BQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-13

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

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

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Mary Walker

Termination date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-29

Officer name: Deborah Mclauchlan

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maleeha Faruqui

Appointment date: 2021-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2021

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: 20 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Mary Walker

Appointment date: 2020-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Mclauchlan

Appointment date: 2020-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-16

Officer name: Thomas Lachlan Mackellar

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 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: 16 Dec 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: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Ross Willetts

Termination date: 2017-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-21

Officer name: Stephanie Barbabosa

Documents

View document PDF

Resolution

Date: 11 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 08 Nov 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-05-31

Documents

View document PDF

Incorporation company

Date: 23 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHASE TAYLOR INSTALLER RESOURCING LTD

PENDRAGON HOUSE RIDINGS PARK,CANNOCK,WS11 7FD

Number:08982670
Status:ACTIVE
Category:Private Limited Company

CUSTOM MOTOR TUNE LTD

17 BARRS,NEW MILTON,BH25 5HL

Number:11492392
Status:ACTIVE
Category:Private Limited Company

GOLDSTONE CONSULTANTS LIMITED

34 WESTWAY,CATERHAM ON THE HILL,CR3 5TP

Number:03903372
Status:ACTIVE
Category:Private Limited Company

JALIL CONSULTANCY LTD

C/O ACCOUNTSNET MANCHESTER BUSINESS PARK,MANCHESTER,M22 5TG

Number:10503123
Status:ACTIVE
Category:Private Limited Company

LDM SURVEYORS LIMITED

PICCADILLY HOUSE, 49 PICCADILLY, MANCHESTER,MANCHESTER,M1 2AP

Number:09691052
Status:ACTIVE
Category:Private Limited Company

THE BARNS RESIDENTS COMPANY LIMITED

7 THE BARNS OLDWICH LANE WEST,SOLIHULL,B93 0BJ

Number:10436486
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