LEHRER MCGOVERN INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

LEHRER MCGOVERN INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00546581

Incorporation date

26/03/1955

Size

Dormant

Contacts

Registered address

Registered address

Level 7 1 Eversholt Street, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1979)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon03/11/2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on 2025-11-03
dot icon24/10/2025
Application to strike the company off the register
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Solvency Statement dated 23/09/25
dot icon30/09/2025
Statement of capital on 2025-09-30
dot icon30/09/2025
Statement by Directors
dot icon01/07/2025
Termination of appointment of Geoffrey Ross Willetts as a director on 2025-06-27
dot icon01/07/2025
Appointment of Claire Marianne Pettett as a director on 2025-06-27
dot icon24/02/2025
Appointment of Mrs Leanne Margaret Leplar as a director on 2024-11-25
dot icon24/02/2025
Appointment of Mr Geoffrey Ross Willetts as a director on 2024-11-25
dot icon24/02/2025
Termination of appointment of Tom Gillibrand as a director on 2024-11-25
dot icon24/02/2025
Termination of appointment of Jonathan David Peter Losyk as a director on 2024-11-25
dot icon06/01/2025
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 2025-01-06
dot icon11/12/2024
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 2024-12-11
dot icon09/12/2024
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 2024-12-09
dot icon26/11/2024
Cessation of Lendlease Construction Holdings (Europe) Limited as a person with significant control on 2024-11-25
dot icon26/11/2024
Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2024-11-25
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon15/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon15/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon26/09/2023
Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 2022-09-12
dot icon07/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon11/01/2023
Appointment of Tom Gillibrand as a director on 2022-09-14
dot icon04/01/2023
Termination of appointment of Louise Nicola Bramble as a director on 2023-01-04
dot icon01/11/2022
Accounts for a dormant company made up to 2022-06-30
dot icon12/09/2022
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-12
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon15/12/2021
Termination of appointment of Michelle Gaye Letton as a director on 2021-12-14
dot icon14/12/2021
Appointment of Louise Nicola Bramble as a director on 2021-12-14
dot icon22/03/2021
Appointment of Jonathan David Peter Losyk as a director on 2021-03-15
dot icon19/02/2021
Termination of appointment of Peter Dominic Leonard as a director on 2021-02-18
dot icon20/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon19/10/2020
Full accounts made up to 2020-06-30
dot icon10/03/2020
Termination of appointment of Neil Christopher Martin as a director on 2020-03-10
dot icon06/03/2020
Appointment of Michelle Gaye Letton as a director on 2020-03-04
dot icon05/03/2020
Termination of appointment of Claire Marianne Pettett as a director on 2020-03-05
dot icon10/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon16/10/2019
Full accounts made up to 2019-06-30
dot icon01/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon28/11/2018
Full accounts made up to 2018-06-30
dot icon06/03/2018
Appointment of Peter Dominic Leonard as a director on 2018-02-20
dot icon05/03/2018
Appointment of Claire Marianne Pettett as a director on 2018-02-20
dot icon05/03/2018
Termination of appointment of Gordon Ray as a director on 2018-02-28
dot icon05/03/2018
Termination of appointment of John David Clark as a director on 2018-02-20
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon10/10/2017
Full accounts made up to 2017-06-30
dot icon16/03/2017
Full accounts made up to 2016-06-30
dot icon14/02/2017
Appointment of John David Clark as a director on 2017-02-13
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon12/10/2016
Termination of appointment of Michael Heyes as a director on 2016-10-12
dot icon04/03/2016
Full accounts made up to 2015-06-30
dot icon17/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon07/09/2015
Appointment of Mr Gordon Ray as a director on 2015-09-04
dot icon02/09/2015
Termination of appointment of Lisa Veronica Gledhill as a director on 2015-08-31
dot icon28/08/2015
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2015-08-28
dot icon28/08/2015
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
dot icon19/06/2015
Resolutions
dot icon30/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon03/11/2014
Full accounts made up to 2014-06-30
dot icon15/08/2014
Appointment of Mr Neil Christopher Martin as a director on 2014-07-31
dot icon15/08/2014
Appointment of Mr Michael Heyes as a director on 2014-08-01
dot icon06/08/2014
Termination of appointment of Paul Francis Gandy as a director on 2014-07-31
dot icon10/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon10/01/2014
Register(s) moved to registered inspection location
dot icon10/01/2014
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon10/01/2014
Register inspection address has been changed
dot icon09/01/2014
Appointment of Ms Lisa Veronica Gledhill as a director
dot icon13/11/2013
Full accounts made up to 2013-06-30
dot icon29/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon04/03/2013
Termination of appointment of Stephen Grist as a director
dot icon21/12/2012
Appointment of Mr Stephen Kenneth Grist as a director
dot icon17/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Beverley Dew as a director
dot icon22/10/2012
Full accounts made up to 2012-06-30
dot icon06/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon31/10/2011
Full accounts made up to 2011-06-30
dot icon05/08/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 2011-08-05
dot icon17/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon16/12/2010
Appointment of Paul Francis Gandy as a director
dot icon14/12/2010
Termination of appointment of Peter Varga as a director
dot icon14/10/2010
Full accounts made up to 2010-06-30
dot icon18/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon18/11/2009
Full accounts made up to 2009-06-30
dot icon30/10/2009
Director's details changed for Beverley Edward John Dew on 2009-10-01
dot icon29/10/2009
Director's details changed for Beverley Edward John Dew on 2009-10-01
dot icon29/10/2009
Director's details changed for Peter Varga on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-10-01
dot icon15/05/2009
Director appointed peter varga
dot icon15/05/2009
Appointment terminated director paul johnson
dot icon19/12/2008
Return made up to 17/12/08; full list of members
dot icon27/10/2008
Full accounts made up to 2008-06-30
dot icon09/09/2008
Director appointed beverley edward john dew
dot icon09/09/2008
Appointment terminated director haydn mursell
dot icon30/12/2007
Full accounts made up to 2007-06-30
dot icon17/12/2007
Return made up to 17/12/07; full list of members
dot icon03/08/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon14/02/2007
Director's particulars changed
dot icon18/12/2006
Return made up to 17/12/06; full list of members
dot icon28/11/2006
Full accounts made up to 2006-06-30
dot icon17/11/2006
New director appointed
dot icon07/11/2006
Director resigned
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon28/04/2006
Director resigned
dot icon28/04/2006
New director appointed
dot icon30/03/2006
Director resigned
dot icon30/03/2006
New director appointed
dot icon19/12/2005
Return made up to 17/12/05; full list of members
dot icon17/08/2005
Director resigned
dot icon17/08/2005
New director appointed
dot icon29/03/2005
Full accounts made up to 2004-06-30
dot icon24/12/2004
Return made up to 17/12/04; full list of members
dot icon26/03/2004
Director's particulars changed
dot icon18/03/2004
Director resigned
dot icon18/03/2004
New director appointed
dot icon23/12/2003
Return made up to 17/12/03; no change of members
dot icon05/12/2003
Full accounts made up to 2003-06-30
dot icon21/10/2003
New secretary appointed
dot icon21/10/2003
Secretary resigned
dot icon24/03/2003
Full accounts made up to 2002-06-30
dot icon08/01/2003
Return made up to 17/12/02; full list of members
dot icon19/06/2002
Auditor's resignation
dot icon02/02/2002
Full accounts made up to 2001-06-30
dot icon03/01/2002
Return made up to 17/12/01; full list of members
dot icon16/11/2001
Auditor's resignation
dot icon27/04/2001
Full accounts made up to 2000-06-30
dot icon08/01/2001
Director resigned
dot icon03/01/2001
Return made up to 17/12/00; full list of members
dot icon26/09/2000
Registered office changed on 26/09/00 from: 142 northolt road harrow middlesex HA2 oee
dot icon25/07/2000
New director appointed
dot icon11/07/2000
Director resigned
dot icon30/12/1999
Return made up to 17/12/99; full list of members
dot icon06/12/1999
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon24/08/1999
Full accounts made up to 1998-12-31
dot icon22/12/1998
Return made up to 17/12/98; no change of members
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon05/01/1998
Return made up to 17/12/97; no change of members
dot icon22/09/1997
Full accounts made up to 1996-12-31
dot icon10/03/1997
Return made up to 17/12/96; full list of members
dot icon15/07/1996
Full accounts made up to 1995-12-31
dot icon30/06/1996
Auditor's resignation
dot icon15/01/1996
Secretary's particulars changed
dot icon15/01/1996
Return made up to 17/12/95; full list of members
dot icon04/05/1995
Full accounts made up to 1994-12-31
dot icon10/01/1995
Return made up to 17/12/94; no change of members
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon24/01/1994
New secretary appointed;new director appointed
dot icon24/01/1994
New director appointed
dot icon24/01/1994
Secretary resigned;director resigned
dot icon24/01/1994
Director resigned
dot icon23/12/1993
Return made up to 17/12/93; no change of members
dot icon29/07/1993
Full accounts made up to 1992-12-31
dot icon30/03/1993
Director resigned
dot icon11/02/1993
Director resigned
dot icon10/12/1992
Return made up to 17/12/92; full list of members
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon23/07/1992
Director resigned
dot icon23/07/1992
Director resigned
dot icon18/02/1992
Registered office changed on 18/02/92 from: the chambers chelsea harbour london SW10 0XF
dot icon13/02/1992
New director appointed
dot icon01/02/1992
New director appointed
dot icon15/01/1992
Return made up to 17/12/91; no change of members
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon23/08/1991
Director resigned
dot icon04/01/1991
Return made up to 17/12/90; full list of members
dot icon16/10/1990
Full accounts made up to 1989-12-31
dot icon27/06/1990
Secretary resigned;new secretary appointed
dot icon07/11/1989
Return made up to 14/11/89; full list of members
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon01/09/1989
New director appointed
dot icon16/08/1989
Registered office changed on 16/08/89 from: 100 piccadilly london W1V 9FN
dot icon16/08/1989
Director resigned
dot icon02/05/1989
Certificate of change of name
dot icon28/04/1989
Memorandum and Articles of Association
dot icon21/04/1989
New director appointed
dot icon26/01/1989
New director appointed
dot icon18/01/1989
Director resigned
dot icon11/01/1989
Registered office changed on 11/01/89 from: 79 pall mall london SW1Y 5ES
dot icon05/01/1989
New director appointed
dot icon05/01/1989
New director appointed
dot icon05/01/1989
New director appointed
dot icon05/01/1989
New director appointed
dot icon05/01/1989
New secretary appointed
dot icon10/11/1988
Full accounts made up to 1987-12-31
dot icon10/11/1988
Return made up to 19/05/88; full list of members
dot icon31/10/1988
Director resigned;new director appointed
dot icon31/10/1988
Secretary resigned;new secretary appointed
dot icon30/11/1987
Return made up to 14/05/87; full list of members
dot icon08/09/1987
Full accounts made up to 1986-12-31
dot icon10/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/07/1986
Registered office changed on 10/07/86 from: liscartan house 127 sloane street london SW1X 9BA
dot icon05/06/1986
Return made up to 21/04/86; full list of members
dot icon21/04/1986
Full accounts made up to 1985-12-31
dot icon07/06/1983
Accounts made up to 1982-12-31
dot icon18/06/1982
Accounts made up to 1981-12-31
dot icon26/07/1979
Accounts made up to 1978-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, John David
Director
13/02/2017 - 20/02/2018
116
Silverbeck, Andrew David
Director
01/07/2000 - 04/08/2005
59
Gandy, Paul Francis
Director
10/12/2010 - 31/07/2014
39
Martin, Neil Christopher
Director
31/07/2014 - 10/03/2020
24
Martin, Neil Christopher
Director
12/03/2004 - 14/03/2006
24

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEHRER MCGOVERN INTERNATIONAL LIMITED

LEHRER MCGOVERN INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 26/03/1955 with the registered office located at Level 7 1 Eversholt Street, London NW1 2DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEHRER MCGOVERN INTERNATIONAL LIMITED?

toggle

LEHRER MCGOVERN INTERNATIONAL LIMITED is currently Dissolved. It was registered on 26/03/1955 and dissolved on 20/01/2026.

Where is LEHRER MCGOVERN INTERNATIONAL LIMITED located?

toggle

LEHRER MCGOVERN INTERNATIONAL LIMITED is registered at Level 7 1 Eversholt Street, London NW1 2DN.

What does LEHRER MCGOVERN INTERNATIONAL LIMITED do?

toggle

LEHRER MCGOVERN INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LEHRER MCGOVERN INTERNATIONAL LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.