LENDLEASE BLUEWATER LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE BLUEWATER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06551840

Incorporation date

01/04/2008

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 01/04/2008)
dot icon20/11/2025
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN United Kingdom to Level 7, 1 Eversholt Street London NW1 2DN on 2025-11-20
dot icon20/11/2025
Change of details for Lendlease Europe Limited as a person with significant control on 2025-11-03
dot icon03/11/2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on 2025-11-03
dot icon13/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-06-30
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 icon09/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon15/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon03/05/2023
Confirmation statement made on 2023-04-28 with no updates
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 icon04/07/2022
Termination of appointment of Jessica Mary Walker as a director on 2022-06-30
dot icon04/07/2022
Appointment of James Andras Lovatt as a director on 2022-06-30
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon24/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon22/10/2021
Termination of appointment of Mark John Packer as a director on 2021-10-22
dot icon10/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon19/10/2020
Full accounts made up to 2020-06-30
dot icon14/08/2020
Termination of appointment of Yvonne Kostopoulos as a director on 2020-08-14
dot icon04/08/2020
Appointment of Miss Jessica Mary Walker as a director on 2020-08-03
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon06/11/2019
Full accounts made up to 2019-06-30
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon24/10/2018
Full accounts made up to 2018-06-30
dot icon02/07/2018
Appointment of Yvonne Kostopoulos as a director on 2018-07-02
dot icon02/07/2018
Termination of appointment of Victoria Elizabeth Quinlan as a director on 2018-07-02
dot icon02/07/2018
Appointment of Mr Mark John Packer as a director on 2018-07-02
dot icon14/05/2018
Termination of appointment of Raymond Bradley Thomas Boswell as a director on 2018-05-11
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon09/10/2017
Full accounts made up to 2017-06-30
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon23/11/2016
Full accounts made up to 2016-06-30
dot icon01/07/2016
Resolutions
dot icon22/06/2016
Full accounts made up to 2015-06-30
dot icon05/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
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 icon07/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon24/09/2014
Statement by Directors
dot icon24/09/2014
Statement of capital on 2014-09-24
dot icon24/09/2014
Solvency Statement dated 24/09/14
dot icon24/09/2014
Resolutions
dot icon23/09/2014
Full accounts made up to 2014-06-30
dot icon23/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon20/03/2014
Register(s) moved to registered inspection location
dot icon20/03/2014
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon20/03/2014
Register inspection address has been changed
dot icon04/12/2013
Full accounts made up to 2013-06-30
dot icon27/11/2013
Termination of appointment of Georgina Scott as a director
dot icon27/11/2013
Appointment of Mr Ray Boswell as a director
dot icon29/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon05/08/2013
Director's details changed for Victoria Elizabeth Quinlan on 2013-08-05
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon02/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon04/03/2013
Termination of appointment of Stephen Grist as a director
dot icon08/11/2012
Termination of appointment of Daniel Labbad as a director
dot icon05/11/2012
Appointment of Mr Stephen Kenneth Grist as a director
dot icon01/11/2012
Appointment of Victoria Elizabeth Quinlan as a director
dot icon02/07/2012
Termination of appointment of Richard Cable as a director
dot icon22/05/2012
Full accounts made up to 2011-06-30
dot icon02/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon05/08/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 2011-08-05
dot icon09/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon23/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon27/01/2010
Full accounts made up to 2009-06-30
dot icon19/11/2009
Registered office address changed from 19 Hanover Square London W1S 1HY on 2009-11-19
dot icon11/11/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-11-09
dot icon11/11/2009
Director's details changed for Miss Georgina Jane Scott on 2009-11-09
dot icon11/11/2009
Director's details changed for Daniel Labbad on 2009-11-09
dot icon15/10/2009
Appointment of Richard Malcolm Cable as a director
dot icon09/10/2009
Director's details changed for Daniel Labbad on 2009-10-01
dot icon09/10/2009
Director's details changed for Miss Georgina Jane Scott on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-10-01
dot icon28/04/2009
Director appointed daniel labbad logged form
dot icon14/04/2009
Return made up to 01/04/09; full list of members
dot icon26/08/2008
Director's change of particulars / daniel labbad / 22/08/2008
dot icon26/08/2008
Director appointed daniel labbad
dot icon11/07/2008
Ad 30/06/08\gbp si 300000000@1=300000000\gbp ic 1/300000001\
dot icon08/07/2008
Secretary appointed thanalakshmi janandran
dot icon03/07/2008
Director appointed georgina jane scott
dot icon01/07/2008
Resolutions
dot icon25/06/2008
Registered office changed on 25/06/2008 from c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon25/06/2008
Appointment terminated director hackwood directors LIMITED
dot icon25/06/2008
Appointment terminated secretary hackwood secretaries LIMITED
dot icon25/06/2008
Accounting reference date extended from 30/04/2009 to 30/06/2009
dot icon25/06/2008
Nc inc already adjusted 23/06/08
dot icon25/06/2008
Memorandum and Articles of Association
dot icon25/06/2008
Resolutions
dot icon25/06/2008
Resolutions
dot icon10/06/2008
Certificate of change of name
dot icon01/04/2008
Incorporation

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
28/04/2026
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
dot iconNext due on
31/03/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovatt, James Andras
Director
30/06/2022 - Present
11
Quinlan, Victoria Elizabeth
Director
31/10/2012 - 02/07/2018
63

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LENDLEASE BLUEWATER LIMITED

LENDLEASE BLUEWATER LIMITED is an(a) Active company incorporated on 01/04/2008 with the registered office located at Level 7, 1 Eversholt Street, London NW1 2DN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LENDLEASE BLUEWATER LIMITED?

toggle

LENDLEASE BLUEWATER LIMITED is currently Active. It was registered on 01/04/2008 .

Where is LENDLEASE BLUEWATER LIMITED located?

toggle

LENDLEASE BLUEWATER LIMITED is registered at Level 7, 1 Eversholt Street, London NW1 2DN.

What does LENDLEASE BLUEWATER LIMITED do?

toggle

LENDLEASE BLUEWATER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LENDLEASE BLUEWATER LIMITED?

toggle

The latest filing was on 20/11/2025: Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN United Kingdom to Level 7, 1 Eversholt Street London NW1 2DN on 2025-11-20.