LENDLEASE DEPTFORD LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE DEPTFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08953412

Incorporation date

21/03/2014

Size

Full

Contacts

Registered address

Registered address

Level 7,1 Eversholt Street, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2014)
dot icon11/04/2026
Full accounts made up to 2025-06-30
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 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 icon02/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon09/04/2025
Termination of appointment of Catriona Margaret Stubbs as a director on 2025-04-07
dot icon21/03/2025
Full accounts 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 icon05/11/2024
Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31
dot icon05/11/2024
Appointment of Mr Thomas David Seymour as a director on 2024-10-31
dot icon13/05/2024
Termination of appointment of Jarid Russell Mathie as a director on 2024-05-02
dot icon13/05/2024
Appointment of Mrs Catriona Margaret Stubbs as a director on 2024-05-01
dot icon09/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon12/04/2024
Full accounts made up to 2023-06-30
dot icon27/09/2023
Change of details for Lendlease Europe Holdings Limited as a person with significant control on 2022-09-12
dot icon16/05/2023
Full accounts made up to 2022-06-30
dot icon03/05/2023
Confirmation statement made on 2023-04-28 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 icon06/05/2022
Termination of appointment of Anthony William Smith as a director on 2022-04-28
dot icon29/04/2022
Appointment of Anthony William Smith as a director on 2022-04-28
dot icon29/04/2022
Appointment of Mr Jarid Russell Mathie as a director on 2022-04-28
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon30/03/2022
Full accounts made up to 2021-06-30
dot icon31/01/2022
Termination of appointment of John David Clark as a director on 2022-01-31
dot icon22/10/2021
Termination of appointment of Mark John Packer as a director on 2021-10-22
dot icon18/06/2021
Appointment of Mr Mark John Packer as a director on 2021-06-08
dot icon10/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon01/03/2021
Appointment of Mr Peter Dominic Leonard as a director on 2021-02-18
dot icon19/02/2021
Termination of appointment of Justin Davies as a director on 2021-02-18
dot icon14/10/2020
Full accounts made up to 2020-06-30
dot icon30/04/2020
Director's details changed for Mr Justin Davies on 2018-07-25
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon16/12/2019
Termination of appointment of Jonathan Michael Emery as a director on 2019-12-13
dot icon17/10/2019
Full accounts made up to 2019-06-30
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon04/02/2019
Termination of appointment of Richard John Cook as a director on 2019-01-31
dot icon07/12/2018
Full accounts made up to 2018-06-30
dot icon22/06/2018
Appointment of Justin Davies as a director on 2018-06-19
dot icon22/06/2018
Appointment of Jonathan Michael Emery as a director on 2018-06-19
dot icon07/06/2018
Termination of appointment of Janet Hannah Kidner as a director on 2018-06-05
dot icon03/05/2018
Termination of appointment of Rebecca Seeley as a director on 2018-05-01
dot icon03/05/2018
Appointment of Mr John David Clark as a director on 2018-05-01
dot icon12/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon12/12/2017
Full accounts made up to 2017-06-30
dot icon18/07/2017
Appointment of Mr Colin Thomas Murphy as a director on 2017-07-18
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon24/03/2017
Full accounts made up to 2016-06-30
dot icon20/12/2016
Appointment of Rebecca Seeley as a director on 2016-12-15
dot icon20/12/2016
Termination of appointment of Claire Marianne Pettett as a director on 2016-12-15
dot icon01/07/2016
Resolutions
dot icon29/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon24/12/2015
Full accounts made up to 2015-06-30
dot icon16/09/2015
Appointment of Ms Janet Hannah Kidner as a director on 2015-09-07
dot icon08/09/2015
Termination of appointment of Lisa Veronica Gledhill as a director on 2015-09-02
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 icon15/06/2015
Termination of appointment of David Browell Reay as a director on 2015-06-15
dot icon16/04/2015
Director's details changed for Mr Richard John Cook on 2014-07-11
dot icon25/03/2015
Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH
dot icon25/03/2015
Register inspection address has been changed to 40 Dukes Place London EC3A 7NH
dot icon25/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon14/10/2014
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon14/10/2014
Appointment of Ms Lisa Veronica Gledhill as a director on 2014-10-10
dot icon14/10/2014
Appointment of Ms Claire Marianne Pettett as a director on 2014-06-09
dot icon02/07/2014
Termination of appointment of Georgina Scott as a director
dot icon21/03/2014
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
Full
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, John David
Director
30/04/2018 - 30/01/2022
116
Pettett, Claire Marianne
Director
09/06/2014 - 15/12/2016
79
Mathie, Jarid Russell
Director
28/04/2022 - 02/05/2024
15
Leonard, Peter Dominic
Director
18/02/2021 - 31/10/2024
81
Gledhill, Lisa Veronica
Director
10/10/2014 - 02/09/2015
19

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 DEPTFORD LIMITED

LENDLEASE DEPTFORD LIMITED is an(a) Active company incorporated on 21/03/2014 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 DEPTFORD LIMITED?

toggle

LENDLEASE DEPTFORD LIMITED is currently Active. It was registered on 21/03/2014 .

Where is LENDLEASE DEPTFORD LIMITED located?

toggle

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

What does LENDLEASE DEPTFORD LIMITED do?

toggle

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

What is the latest filing for LENDLEASE DEPTFORD LIMITED?

toggle

The latest filing was on 11/04/2026: Full accounts made up to 2025-06-30.