LEND LEASE CONTINENTAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LEND LEASE CONTINENTAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04250938

Incorporation date

12/07/2001

Size

Full

Contacts

Registered address

Registered address

C/O PRICE BAILEY INSOLVENCY & RECOVERY LLP, 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2001)
dot icon11/01/2013
Final Gazette dissolved following liquidation
dot icon11/10/2012
Return of final meeting in a members' voluntary winding up
dot icon18/07/2012
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF United Kingdom on 2012-07-18
dot icon18/07/2012
Declaration of solvency
dot icon18/07/2012
Appointment of a voluntary liquidator
dot icon18/07/2012
Resolutions
dot icon13/12/2011
Full accounts made up to 2011-06-30
dot icon05/08/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 2011-08-05
dot icon12/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon12/12/2009
Full accounts made up to 2009-06-30
dot icon11/11/2009
Director's details changed for Craig Stephen Matheson on 2009-11-09
dot icon11/11/2009
Director's details changed for Anthony Michael Brown on 2009-11-09
dot icon11/11/2009
Secretary's details changed for Michael Donnavon Allison on 2009-11-09
dot icon06/11/2009
Registered office address changed from 19 Hanover Square London W1S1HY on 2009-11-06
dot icon13/07/2009
Return made up to 12/07/09; full list of members
dot icon19/03/2009
Full accounts made up to 2008-06-30
dot icon08/01/2009
Appointment Terminated Director anthony pascoe
dot icon29/07/2008
Return made up to 12/07/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon31/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon30/11/2007
Director resigned
dot icon12/07/2007
Return made up to 12/07/07; full list of members
dot icon23/04/2007
Full accounts made up to 2006-06-30
dot icon23/10/2006
Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG
dot icon26/07/2006
Return made up to 12/07/06; full list of members
dot icon26/07/2006
Location of register of members
dot icon22/02/2006
Director resigned
dot icon16/02/2006
Full accounts made up to 2005-06-30
dot icon15/02/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon01/08/2005
Director's particulars changed
dot icon18/07/2005
Return made up to 12/07/05; full list of members
dot icon18/07/2005
Director's particulars changed
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
New secretary appointed
dot icon09/08/2004
Director's particulars changed
dot icon22/07/2004
Return made up to 12/07/04; full list of members
dot icon16/07/2004
Director resigned
dot icon12/07/2004
New director appointed
dot icon02/07/2004
Registered office changed on 02/07/04 from: 7TH floor york house 23 kingsway london WC2B 6UJ
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon23/04/2004
New secretary appointed
dot icon23/04/2004
Secretary resigned
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New secretary appointed
dot icon17/10/2003
Secretary resigned;director resigned
dot icon17/10/2003
New director appointed
dot icon14/10/2003
Certificate of change of name
dot icon24/07/2003
Return made up to 12/07/03; full list of members
dot icon17/06/2003
Director resigned
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
New secretary appointed
dot icon19/12/2002
Full accounts made up to 2002-06-30
dot icon02/09/2002
Director's particulars changed
dot icon19/07/2002
Return made up to 12/07/02; full list of members
dot icon17/06/2002
Auditor's resignation
dot icon10/05/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon10/05/2002
New director appointed
dot icon10/05/2002
New director appointed
dot icon17/09/2001
Certificate of change of name
dot icon12/09/2001
New secretary appointed
dot icon12/09/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
Director resigned
dot icon12/09/2001
Director resigned
dot icon12/09/2001
Registered office changed on 12/09/01 from: 200 aldersgate street london EC1A 4JJ
dot icon12/09/2001
Accounting reference date shortened from 31/07/02 to 30/06/02
dot icon12/09/2001
Resolutions
dot icon12/09/2001
Resolutions
dot icon12/09/2001
Resolutions
dot icon12/09/2001
£ nc 100/4554640 07/09/01
dot icon12/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, John Conrad
Director
22/06/2004 - 30/01/2006
12
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
12/07/2001 - 07/09/2001
1588
Richards, Martin Edgar
Nominee Director
12/07/2001 - 07/09/2001
1218
Layton, Matthew Robert
Nominee Director
12/07/2001 - 07/09/2001
645
Gough, Alison Louise
Director
07/09/2001 - 29/09/2003
20

Persons with Significant Control

0

No PSC data available.

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 LEND LEASE CONTINENTAL INVESTMENTS LIMITED

LEND LEASE CONTINENTAL INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 12/07/2001 with the registered office located at C/O PRICE BAILEY INSOLVENCY & RECOVERY LLP, 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 3 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 LEND LEASE CONTINENTAL INVESTMENTS LIMITED?

toggle

LEND LEASE CONTINENTAL INVESTMENTS LIMITED is currently Dissolved. It was registered on 12/07/2001 and dissolved on 11/01/2013.

Where is LEND LEASE CONTINENTAL INVESTMENTS LIMITED located?

toggle

LEND LEASE CONTINENTAL INVESTMENTS LIMITED is registered at C/O PRICE BAILEY INSOLVENCY & RECOVERY LLP, 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does LEND LEASE CONTINENTAL INVESTMENTS LIMITED do?

toggle

LEND LEASE CONTINENTAL INVESTMENTS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for LEND LEASE CONTINENTAL INVESTMENTS LIMITED?

toggle

The latest filing was on 11/01/2013: Final Gazette dissolved following liquidation.