LENDLEASE CHELMSFORD MEADOWS LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE CHELMSFORD MEADOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03851171

Incorporation date

30/09/1999

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 30/09/1999)
dot icon15/12/2025
Confirmation statement made on 2025-12-02 with no updates
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 icon20/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon12/12/2024
Confirmation statement made on 2024-12-02 with no updates
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 icon06/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon04/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon12/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/12/2022
Confirmation statement made on 2022-12-02 with no updates
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 icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon22/10/2021
Termination of appointment of Mark John Packer as a director on 2021-10-22
dot icon12/10/2021
Full accounts made up to 2021-06-30
dot icon23/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon19/10/2020
Full accounts made up to 2020-06-30
dot icon21/07/2020
Appointment of Miss Jessica Mary Walker as a director on 2020-07-16
dot icon20/07/2020
Termination of appointment of Cheryl Ann Lane as a director on 2020-07-16
dot icon20/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon06/11/2019
Full accounts made up to 2019-06-30
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon24/10/2018
Full accounts made up to 2018-06-30
dot icon19/10/2017
Full accounts made up to 2017-06-30
dot icon19/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon03/11/2016
Full accounts made up to 2016-06-30
dot icon14/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon01/07/2016
Resolutions
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon23/03/2016
Termination of appointment of Craig Stephen Matheson as a director on 2016-03-17
dot icon23/03/2016
Appointment of Miss Cheryl Ann Lane as a director on 2016-03-17
dot icon22/03/2016
Appointment of Mr Mark John Packer as a director on 2016-03-17
dot icon08/03/2016
Termination of appointment of Nicola Mary Johnson as a director on 2016-02-12
dot icon09/11/2015
Annual return made up to 2015-09-30 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 icon27/10/2014
Full accounts made up to 2014-06-30
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/10/2014
Secretary's details changed for Capita Company Secretarial Services Limited on 2014-09-27
dot icon07/04/2014
Accounts made up to 2013-06-30
dot icon20/03/2014
Register(s) moved to registered inspection location
dot icon20/03/2014
Register inspection address has been changed
dot icon15/01/2014
Termination of appointment of Georgina Scott as a director
dot icon09/01/2014
Appointment of Mrs Nicola Mary Johnson as a director
dot icon09/01/2014
Appointment of Mr Craig Stephen Matheson as a director
dot icon18/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon18/11/2013
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon29/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon08/04/2013
Accounts made up to 2012-06-30
dot icon04/03/2013
Termination of appointment of Stephen Grist as a director
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon30/08/2012
Statement of capital on 2012-08-30
dot icon17/07/2012
Consolidation of shares on 2012-06-27
dot icon06/07/2012
Statement by directors
dot icon06/07/2012
Solvency statement dated 27/06/12
dot icon06/07/2012
Resolutions
dot icon10/11/2011
Accounts made up to 2011-06-30
dot icon13/10/2011
Termination of appointment of Glenn Kondo as a director
dot icon12/10/2011
Termination of appointment of Glenn Kondo as a director
dot icon03/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon03/10/2011
Appointment of Miss Georgina Jane Scott as a director
dot icon30/08/2011
Appointment of Mr Stephen Kenneth Grist as a director
dot icon05/08/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 2011-08-05
dot icon04/04/2011
Accounts made up to 2010-06-30
dot icon08/02/2011
Termination of appointment of Scott Mosely as a director
dot icon30/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon12/12/2009
Accounts made up to 2009-06-30
dot icon11/11/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-11-09
dot icon11/11/2009
Director's details changed for Scott Richard Mosely on 2009-11-09
dot icon11/11/2009
Director's details changed for Glenn Kondo on 2009-11-09
dot icon06/11/2009
Registered office address changed from 19 Hanover Square London W1S 1HY on 2009-11-06
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon22/06/2009
Director appointed glenn kondo
dot icon22/06/2009
Director appointed scott richard mosely
dot icon22/06/2009
Appointment terminated director robin butler
dot icon08/05/2009
Appointment terminated director digby nicklin
dot icon19/03/2009
Accounts made up to 2008-06-30
dot icon30/09/2008
Return made up to 30/09/08; full list of members
dot icon23/07/2008
Director's change of particulars / digby nicklin / 22/07/2008
dot icon22/07/2008
Appointment terminated director robin caven
dot icon29/04/2008
Accounts made up to 2007-06-30
dot icon02/10/2007
Return made up to 30/09/07; full list of members
dot icon04/09/2007
Certificate of change of name
dot icon27/07/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon26/07/2007
New director appointed
dot icon23/04/2007
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 icon09/10/2006
Return made up to 30/09/06; full list of members
dot icon21/06/2006
Memorandum and Articles of Association
dot icon14/06/2006
Ad 05/06/06--------- £ si 59999999@1=59999999 £ ic 1/60000000
dot icon14/06/2006
Nc inc already adjusted 02/06/06
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon15/03/2006
Accounts made up to 2005-06-30
dot icon04/10/2005
Return made up to 30/09/05; full list of members
dot icon18/02/2005
Accounts made up to 2004-06-30
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
New secretary appointed
dot icon18/10/2004
Return made up to 30/09/04; no change of members
dot icon18/10/2004
Location of register of members
dot icon13/09/2004
Director's particulars changed
dot icon16/08/2004
Director's particulars changed
dot icon02/07/2004
Registered office changed on 02/07/04 from: york house 7TH floor 23 kingsway london WC2B 6UJ
dot icon06/05/2004
Accounts made up to 2003-06-30
dot icon23/04/2004
New secretary appointed
dot icon23/04/2004
Secretary resigned
dot icon24/10/2003
Return made up to 30/09/03; full list of members
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New secretary appointed
dot icon17/10/2003
Secretary resigned;director resigned
dot icon04/04/2003
New secretary appointed
dot icon04/04/2003
Secretary resigned
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
New secretary appointed
dot icon19/12/2002
Accounts made up to 2002-06-30
dot icon04/10/2002
Return made up to 30/09/02; full list of members
dot icon02/09/2002
Director's particulars changed
dot icon17/06/2002
Auditor's resignation
dot icon24/04/2002
Accounts made up to 2001-06-30
dot icon30/11/2001
Certificate of change of name
dot icon05/10/2001
Return made up to 30/09/01; full list of members
dot icon02/08/2001
Accounts made up to 2000-06-30
dot icon26/06/2001
Secretary's particulars changed
dot icon30/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon18/01/2001
Director resigned
dot icon16/01/2001
Director's particulars changed
dot icon12/10/2000
Return made up to 30/09/00; full list of members
dot icon16/05/2000
Director resigned
dot icon16/05/2000
New director appointed
dot icon20/12/1999
New secretary appointed
dot icon10/12/1999
New director appointed
dot icon10/12/1999
New director appointed
dot icon10/12/1999
New director appointed
dot icon25/11/1999
Secretary resigned
dot icon25/11/1999
Director resigned
dot icon25/11/1999
Accounting reference date shortened from 30/09/00 to 30/06/00
dot icon25/11/1999
Registered office changed on 25/11/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ
dot icon25/11/1999
Memorandum and Articles of Association
dot icon25/11/1999
Resolutions
dot icon25/11/1999
Resolutions
dot icon25/11/1999
Resolutions
dot icon25/11/1999
Resolutions
dot icon25/11/1999
Resolutions
dot icon25/11/1999
Resolutions
dot icon12/11/1999
Certificate of change of name
dot icon30/09/1999
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
02/12/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovatt, James Andras
Director
30/06/2022 - Present
11
Kondo, Glenn
Director
18/06/2009 - 04/10/2011
25
Nicklin, Digby Stuart
Director
23/07/2007 - 01/05/2009
38

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 CHELMSFORD MEADOWS LIMITED

LENDLEASE CHELMSFORD MEADOWS LIMITED is an(a) Active company incorporated on 30/09/1999 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 CHELMSFORD MEADOWS LIMITED?

toggle

LENDLEASE CHELMSFORD MEADOWS LIMITED is currently Active. It was registered on 30/09/1999 .

Where is LENDLEASE CHELMSFORD MEADOWS LIMITED located?

toggle

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

What does LENDLEASE CHELMSFORD MEADOWS LIMITED do?

toggle

LENDLEASE CHELMSFORD MEADOWS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LENDLEASE CHELMSFORD MEADOWS LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-02 with no updates.