LRIP E&C H5 GP LIMITED

5 Merchant Square 5 Merchant Square, London, W2 1BQ, England
StatusACTIVE
Company No.11092435
CategoryPrivate Limited Company
Incorporated01 Dec 2017
Age6 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

LRIP E&C H5 GP LIMITED is an active private limited company with number 11092435. It was incorporated 6 years, 6 months, 7 days ago, on 01 December 2017. The company address is 5 Merchant Square 5 Merchant Square, London, W2 1BQ, England.



Company Fillings

Accounts with accounts type full

Date: 18 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: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Hele

Appointment date: 2023-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richa Srivastava

Appointment date: 2023-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-22

Officer name: Thomas Oliver Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2022

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

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

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

Change date: 2022-09-14

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: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

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

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

Change date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-04

Officer name: Simon Thomson Leckie

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sajjad Asharia

Appointment date: 2022-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-14

Officer name: Mr Thomas Oliver Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Oliver Jackson

Termination date: 2021-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Carnan

Termination date: 2021-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cheryl Maher

Appointment date: 2021-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-02

Officer name: Vichada Chuangdumrongsomsuk

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Elizabeth Quinlan

Termination date: 2021-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2020

Action Date: 27 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-27

Officer name: Joanna Moriarty

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Thomson Leckie

Appointment date: 2020-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-28

Officer name: Mark Boor

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2020

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Ross Willetts

Change date: 2019-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Elizabeth Quinlan

Appointment date: 2020-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Oliver Jackson

Appointment date: 2019-10-23

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

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Vichada Chuangdumrongsomsuk

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanisha Ashok Thakrar

Termination date: 2019-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Oliver Jackson

Termination date: 2018-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-19

Officer name: Vanisha Ashok Thakrar

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-21

Psc name: Cpp Re-1 Inc.

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-21

Psc name: Lendlease Europe Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2018

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-21

Psc name: Cpp Re-1 Inc.

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tom Jackson

Change date: 2018-09-24

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Apr 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-21

Officer name: Joanna Moriarty

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tom Jackson

Appointment date: 2017-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-21

Officer name: Rod Carnan

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: Mark John Packer

Termination date: 2017-12-21

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

Termination date: 2017-12-21

Officer name: Victoria Elizabeth Quinlan

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

Officer name: Mr Mark Boor

Appointment 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

Officer name: Mr Geoffrey Ross Willetts

Appointment date: 2017-12-21

Documents

View document PDF

Resolution

Date: 16 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX BURROWS DESIGN LIMITED

1 WALKER PLACE,OLD WOKING,GU22 9FA

Number:07800756
Status:ACTIVE
Category:Private Limited Company

BEAR CAPITAL PARTNERS LTD.

28 WEST STREET,BEDS,LU6 1TA

Number:02981125
Status:ACTIVE
Category:Private Limited Company

FIXTON LIMITED

43 HILDA AVENUE,,BL8 3JE

Number:01769786
Status:LIQUIDATION
Category:Private Limited Company

IDEAL SOLUTIONS EUROPE LIMITED

TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:08334350
Status:ACTIVE
Category:Private Limited Company

KOCH INDUSTRIES INTERNATIONAL LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:02254120
Status:ACTIVE
Category:Private Limited Company

RED MANGO LIMITED

PARK HOUSE,ROCHDALE,OL16 1PJ

Number:07729487
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