LENDLEASE E&C LEGACY LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE E&C LEGACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06426141

Incorporation date

13/11/2007

Size

Full

Contacts

Registered address

Registered address

C/O Pinsent Masons Llp, 30 Crown Place, London EC2A 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2007)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/06/2025
First Gazette notice for voluntary strike-off
dot icon22/05/2025
Application to strike the company off the register
dot icon10/04/2025
Termination of appointment of Catriona Margaret Stubbs as a director on 2025-04-07
dot icon12/02/2025
Resolutions
dot icon12/02/2025
Solvency Statement dated 06/02/25
dot icon12/02/2025
Statement by Directors
dot icon12/02/2025
Statement of capital on 2025-02-12
dot icon10/02/2025
Resolutions
dot icon07/02/2025
Statement of capital following an allotment of shares on 2025-02-06
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon05/02/2025
Current accounting period extended from 2025-06-30 to 2025-12-30
dot icon03/01/2025
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 2025-01-03
dot icon20/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon31/10/2024
Appointment of Mrs Catriona Margaret Stubbs as a director on 2024-10-30
dot icon30/10/2024
Termination of appointment of Louise Nicola Bramble as a director on 2024-10-30
dot icon21/12/2023
Full accounts made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon14/01/2023
Termination of appointment of Linda Jo-Anne Brown as a director on 2023-01-13
dot icon14/01/2023
Appointment of Angela Gangemi as a director on 2023-01-13
dot icon14/01/2023
Appointment of Louise Nicola Bramble as a director on 2023-01-13
dot icon04/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon09/12/2022
Full accounts 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 icon28/08/2022
Termination of appointment of Kristy Sheridan Lansdown as a director on 2022-08-26
dot icon31/01/2022
Termination of appointment of John David Clark as a director on 2022-01-31
dot icon05/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon12/10/2021
Full accounts made up to 2021-06-30
dot icon29/03/2021
Full accounts made up to 2020-06-30
dot icon12/03/2021
Termination of appointment of Kirsten Lisa White as a director on 2021-03-12
dot icon12/03/2021
Appointment of Linda Jo-Anne Brown as a director on 2021-03-12
dot icon19/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon11/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon22/11/2019
Full accounts made up to 2019-06-30
dot icon12/04/2019
Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 2017-06-27
dot icon29/03/2019
Termination of appointment of Georgina Jane Scott as a director on 2019-03-14
dot icon15/03/2019
Appointment of Mrs Kirsten Lisa White as a director on 2019-03-13
dot icon21/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon26/09/2018
Full accounts made up to 2018-06-30
dot icon12/06/2018
Termination of appointment of Robert Adam Heasman as a director on 2018-06-11
dot icon04/06/2018
Appointment of Kristy Sheridan Lansdown as a director on 2018-06-04
dot icon22/05/2018
Appointment of Mr John David Clark as a director on 2018-05-22
dot icon14/05/2018
Termination of appointment of Rebecca Seeley as a director on 2018-05-11
dot icon15/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon06/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon27/01/2017
Appointment of Rebecca Seeley as a director on 2017-01-27
dot icon19/12/2016
Full accounts made up to 2016-06-30
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon01/07/2016
Resolutions
dot icon29/02/2016
Full accounts made up to 2015-06-30
dot icon10/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon25/11/2015
Appointment of Ms Georgina Jane Scott as a director on 2015-11-12
dot icon24/11/2015
Termination of appointment of James Robert Walsh as a director on 2015-11-12
dot icon24/11/2015
Termination of appointment of Claire Marianne Pettett as a director on 2015-11-12
dot icon28/08/2015
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
dot icon28/08/2015
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2015-08-28
dot icon12/03/2015
Appointment of Mr Guy Gordon Thomas as a director on 2015-02-23
dot icon30/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon14/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon15/10/2014
Termination of appointment of Pascal Thomas Mittermaier as a director on 2014-10-15
dot icon10/07/2014
Appointment of Ms Claire Marianne Pettett as a director
dot icon02/07/2014
Termination of appointment of Georgina Scott as a director
dot icon11/03/2014
Resolutions
dot icon05/03/2014
Termination of appointment of Richard Cook as a director
dot icon05/03/2014
Director's details changed for Mr Robertq Adam Heasman on 2014-02-25
dot icon05/03/2014
Appointment of Mr Pascal Thomas Mittermaier as a director
dot icon05/03/2014
Appointment of Mr Robertq Adam Heasman as a director
dot icon05/03/2014
Appointment of Mr James Robert Walsh as a director
dot icon05/03/2014
Appointment of Ms Georgina Jane Scott as a director
dot icon27/02/2014
Amended accounts made up to 2008-11-30
dot icon27/02/2014
Amended accounts made up to 2009-06-30
dot icon27/02/2014
Amended accounts made up to 2010-06-30
dot icon27/02/2014
Amended accounts made up to 2011-06-30
dot icon27/02/2014
Amended accounts made up to 2012-06-30
dot icon27/02/2014
Amended accounts made up to 2013-06-30
dot icon25/02/2014
Certificate of change of name
dot icon25/02/2014
Change of name notice
dot icon12/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon12/12/2013
Register(s) moved to registered inspection location
dot icon12/12/2013
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon12/12/2013
Register inspection address has been changed
dot icon18/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon30/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon31/05/2013
Termination of appointment of Richard Coppell as a director
dot icon29/05/2013
Appointment of Richard John Cook as a director
dot icon28/05/2013
Termination of appointment of Adrian Unitt as a director
dot icon05/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon13/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Benjamin O'rourke as a director
dot icon28/09/2012
Appointment of Richard Coppell as a director
dot icon23/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon14/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon14/11/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 2011-11-14
dot icon14/10/2011
Certificate of change of name
dot icon06/06/2011
Termination of appointment of Richard Starkey as a director
dot icon06/06/2011
Appointment of Mr. Adrian David Unitt as a director
dot icon06/06/2011
Appointment of Mr Benjamin Michael O'rourke as a director
dot icon30/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon15/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon17/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon27/01/2010
Previous accounting period shortened from 2009-11-30 to 2009-06-30
dot icon16/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Richard Justin Starkey on 2009-11-12
dot icon16/11/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-11-12
dot icon18/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon27/03/2009
Appointment terminated director andrew brady
dot icon23/02/2009
Return made up to 13/11/08; full list of members
dot icon13/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Guy Gordon
Director
23/02/2015 - Present
2
Brown, Linda Jo-Anne
Director
11/03/2021 - 12/01/2023
10
Pettett, Claire Marianne
Director
09/06/2014 - 12/11/2015
79
Bramble, Louise Nicola
Director
13/01/2023 - 30/10/2024
32
Gangemi, Angela
Director
13/01/2023 - Present
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 LENDLEASE E&C LEGACY LIMITED

LENDLEASE E&C LEGACY LIMITED is an(a) Dissolved company incorporated on 13/11/2007 with the registered office located at C/O Pinsent Masons Llp, 30 Crown Place, London EC2A 4ES. 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 E&C LEGACY LIMITED?

toggle

LENDLEASE E&C LEGACY LIMITED is currently Dissolved. It was registered on 13/11/2007 and dissolved on 19/08/2025.

Where is LENDLEASE E&C LEGACY LIMITED located?

toggle

LENDLEASE E&C LEGACY LIMITED is registered at C/O Pinsent Masons Llp, 30 Crown Place, London EC2A 4ES.

What does LENDLEASE E&C LEGACY LIMITED do?

toggle

LENDLEASE E&C LEGACY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LENDLEASE E&C LEGACY LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.