LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03442721

Incorporation date

01/10/1997

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 01/10/1997)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon19/11/2025
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7,1 Eversholt Street London NW1 2DN on 2025-11-19
dot icon06/11/2025
Change of details for Lendlease Europe Dormant Co 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 England to Level 7 1 Eversholt Street London NW1 2DN on 2025-11-03
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon08/10/2025
Application to strike the company off the register
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 Mr Geoffrey Ross Willetts as a director on 2024-12-02
dot icon24/02/2025
Appointment of Mrs Leanne Margaret Leplar as a director on 2024-12-02
dot icon24/02/2025
Termination of appointment of Jonathan David Peter Losyk as a director on 2024-12-02
dot icon24/02/2025
Termination of appointment of Tom Gillibrand as a director on 2024-12-02
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 icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
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 icon04/12/2024
Cessation of Lendlease Construction (Europe) Limited as a person with significant control on 2024-12-02
dot icon04/12/2024
Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2024-12-02
dot icon04/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon25/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon04/12/2023
Confirmation statement made on 2023-12-02 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 (Europe) Limited as a person with significant control on 2022-09-12
dot icon11/01/2023
Appointment of Tom Gillibrand as a director on 2023-01-09
dot icon04/01/2023
Termination of appointment of Louise Nicola Bramble as a director on 2023-01-04
dot icon14/12/2022
Confirmation statement made on 2022-12-02 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 icon23/03/2022
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 icon02/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon11/11/2021
Previous accounting period extended from 2021-03-31 to 2021-06-30
dot icon29/03/2021
Accounts for a dormant company made up to 2020-03-30
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 icon23/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon10/03/2020
Termination of appointment of Neil Christopher Martin as a director on 2020-03-10
dot icon05/03/2020
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 icon20/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon27/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon24/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/03/2018
Termination of appointment of Gordon Ray as a director on 2018-02-20
dot icon05/03/2018
Appointment of Ms Claire Marianne Pettett as a director on 2018-02-20
dot icon27/02/2018
Appointment of Peter Dominic Leonard as a director on 2018-02-20
dot icon26/02/2018
Termination of appointment of John David Clark as a director on 2018-02-20
dot icon03/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with updates
dot icon14/02/2017
Appointment of John David Clark as a director on 2017-02-13
dot icon26/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon14/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon13/10/2016
Appointment of Mr Gordon Ray as a director on 2016-10-12
dot icon12/10/2016
Termination of appointment of Michael Heyes as a director on 2016-10-12
dot icon01/07/2016
Resolutions
dot icon11/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon11/01/2016
Resolutions
dot icon09/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon04/09/2015
Resolutions
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 icon05/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon07/10/2014
Secretary's details changed for Capita Company Secretarial Services Limited on 2014-09-30
dot icon01/08/2014
Termination of appointment of Paul Francis Gandy as a director on 2014-07-31
dot icon01/08/2014
Appointment of Mr Michael Heyes as a director on 2014-08-01
dot icon01/08/2014
Appointment of Mr Neil Christopher Martin as a director on 2014-07-31
dot icon25/03/2014
Register(s) moved to registered inspection location
dot icon24/03/2014
Register inspection address has been changed
dot icon21/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon18/11/2013
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon07/10/2013
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 icon21/12/2012
Termination of appointment of Beverley Dew as a director
dot icon25/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon19/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon05/08/2011
Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE, United Kingdom on 2011-08-05
dot icon22/07/2011
Certificate of change of name
dot icon03/02/2011
Termination of appointment of David Sutton as a director
dot icon01/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon26/11/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon20/10/2010
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon18/10/2010
Certificate of change of name
dot icon18/10/2010
Change of name notice
dot icon13/10/2010
Appointment of Paul Francis Gandy as a director
dot icon13/10/2010
Appointment of Beverley Edward John Dew as a director
dot icon13/10/2010
Appointment of David Sutton as a director
dot icon13/10/2010
Registered office address changed from , Building B Office 10 Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA on 2010-10-13
dot icon13/10/2010
Appointment of Thanalakshmi Janandran as a secretary
dot icon13/10/2010
Termination of appointment of Anthony Weaver as a director
dot icon13/10/2010
Termination of appointment of Peter Hallett as a director
dot icon13/10/2010
Termination of appointment of Nicholas O'rorke as a secretary
dot icon07/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/09/2010
Resolutions
dot icon16/09/2010
Appointment of Mr Anthony Charles Weaver as a director
dot icon15/09/2010
Termination of appointment of Stephen Yapp as a director
dot icon25/03/2010
Registered office address changed from , Kirtlington Business Centre Slade Farm, Kirtlington, Kidlington, Oxfordshire, OX5 3JA on 2010-03-25
dot icon25/03/2010
Registered office address changed from , 80 Great Eastern Street, London, EC2A 3RS on 2010-03-25
dot icon04/03/2010
Termination of appointment of Peter Hayes as a secretary
dot icon04/03/2010
Appointment of Mr Nicholas O'rorke as a secretary
dot icon14/01/2010
Appointment of Mr Stephen Yapp as a director
dot icon05/01/2010
Full accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon18/10/2009
Appointment of Mr Peter John Hallett as a director
dot icon16/10/2009
Termination of appointment of Timothy Perks as a director
dot icon23/07/2009
Appointment terminated director martin balaam
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2009
Resolutions
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon13/10/2008
Return made up to 01/10/08; full list of members
dot icon13/10/2008
Location of register of members
dot icon13/10/2008
Location of debenture register
dot icon10/09/2008
Memorandum and Articles of Association
dot icon05/09/2008
Certificate of change of name
dot icon04/10/2007
Return made up to 01/10/07; full list of members
dot icon12/06/2007
Accounts for a small company made up to 2006-10-31
dot icon12/04/2007
Accounting reference date extended from 31/10/07 to 31/03/08
dot icon30/11/2006
Return made up to 01/10/06; full list of members
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
Secretary resigned
dot icon10/08/2006
Resolutions
dot icon10/08/2006
Registered office changed on 10/08/06 from: tolerant house, trentham lakes south, trentham stoke on trent, staffordshire ST4 8GZ
dot icon10/08/2006
New secretary appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
New director appointed
dot icon10/08/2006
Secretary resigned
dot icon10/08/2006
Director resigned
dot icon23/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/10/2005
Return made up to 01/10/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/10/2004
Return made up to 01/10/04; full list of members
dot icon21/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon15/10/2003
Return made up to 01/10/03; full list of members
dot icon19/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon09/10/2002
Return made up to 01/10/02; full list of members
dot icon04/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon30/05/2002
Registered office changed on 30/05/02 from: trentham business centre, trentham lakes south, trentham stoke on trent, staffordshire ST4 8HH
dot icon11/03/2002
Resolutions
dot icon11/03/2002
£ nc 10000/100000 31/10/01
dot icon07/02/2002
Ad 31/10/01--------- £ si 198@1=198 £ ic 2/200
dot icon24/09/2001
Return made up to 01/10/01; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon21/11/2000
Return made up to 01/10/00; full list of members
dot icon04/08/2000
Accounts for a small company made up to 1999-10-31
dot icon30/12/1999
New secretary appointed
dot icon30/12/1999
Return made up to 01/10/99; no change of members
dot icon25/08/1999
Registered office changed on 25/08/99 from: 33/41 price street, burslem, stoke on trent, staffordshire ST6 4JJ
dot icon01/08/1999
Accounts for a small company made up to 1998-10-31
dot icon23/12/1998
Director resigned
dot icon27/11/1998
Director resigned
dot icon27/11/1998
Return made up to 01/10/98; full list of members
dot icon20/04/1998
New director appointed
dot icon19/02/1998
Certificate of change of name
dot icon17/11/1997
Director resigned
dot icon17/11/1997
Secretary resigned
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New secretary appointed;new director appointed
dot icon17/11/1997
Registered office changed on 17/11/97 from: 31 corsham street, london, N1 6DR
dot icon01/10/1997
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
12/12/2025
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, John David
Director
13/02/2017 - 20/02/2018
116
Beech, David Andrew
Director
01/10/1997 - 10/02/1998
119
Gandy, Paul Francis
Director
11/10/2010 - 31/07/2014
41
Martin, Neil Christopher
Director
31/07/2014 - 10/03/2020
25
Pettett, Claire Marianne
Director
27/06/2025 - Present
78

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 LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED

LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED is an(a) Dissolved company incorporated on 01/10/1997 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 LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED?

toggle

LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED is currently Dissolved. It was registered on 01/10/1997 and dissolved on 06/01/2026.

Where is LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED located?

toggle

LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED is registered at Level 7,1 Eversholt Street, London NW1 2DN.

What does LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED do?

toggle

LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.