LENDLEASE MOORFIELDS LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE MOORFIELDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08072492

Incorporation date

17/05/2012

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2012)
dot icon28/05/2025
Liquidators' statement of receipts and payments to 2025-03-30
dot icon06/06/2024
Liquidators' statement of receipts and payments to 2024-03-30
dot icon16/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon25/04/2023
Declaration of solvency
dot icon25/04/2023
Resolutions
dot icon25/04/2023
Appointment of a voluntary liquidator
dot icon25/04/2023
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-04-25
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon08/02/2023
Registered office address changed from Level 9 5 Merchant Square London W2 1BQ United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 2023-02-09
dot icon21/12/2022
Previous accounting period extended from 2022-03-31 to 2022-06-30
dot icon25/10/2022
Satisfaction of charge 080724920002 in full
dot icon25/10/2022
Satisfaction of charge 080724920003 in full
dot icon29/09/2022
Registration of charge 080724920004, created on 2022-09-26
dot icon27/09/2022
Certificate of change of name
dot icon26/09/2022
Statement of capital following an allotment of shares on 2022-09-26
dot icon26/09/2022
Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to Level 9 5 Merchant Square London W2 1BQ on 2022-09-26
dot icon26/09/2022
Notification of Lendlease Moorfields (Europe) Gp Limited, in Its Capacity as General Partner of Lendlease Moorfields (Europe) Investment Partnership Lp as a person with significant control on 2022-09-26
dot icon26/09/2022
Cessation of Ls London Holdings One Limited as a person with significant control on 2022-09-26
dot icon26/09/2022
Appointment of Mr Sajjad Asharia as a director on 2022-09-26
dot icon26/09/2022
Appointment of Mr Geoffrey Ross Willetts as a director on 2022-09-26
dot icon26/09/2022
Termination of appointment of Leigh Mccaveny as a director on 2022-09-26
dot icon26/09/2022
Termination of appointment of Land Securities Management Services Limited as a director on 2022-09-26
dot icon26/09/2022
Termination of appointment of Ls Director Limited as a director on 2022-09-26
dot icon26/09/2022
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-09-26
dot icon01/06/2022
Appointment of Leigh Mccaveny as a director on 2022-05-25
dot icon26/05/2022
Termination of appointment of Elizabeth Miles as a director on 2022-05-25
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with updates
dot icon29/10/2021
Full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon01/03/2021
Registration of charge 080724920003, created on 2021-02-19
dot icon26/02/2021
Registration of charge 080724920002, created on 2021-02-19
dot icon16/02/2021
Notification of Ls London Holdings One Limited as a person with significant control on 2021-02-16
dot icon16/02/2021
Cessation of Land Securities Property Holdings Limited as a person with significant control on 2021-02-16
dot icon12/02/2021
Satisfaction of charge 080724920001 in full
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-09-25
dot icon23/06/2020
Full accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon24/12/2019
Statement of capital following an allotment of shares on 2019-12-18
dot icon21/11/2019
Full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon05/01/2018
Termination of appointment of Louise Miller as a director on 2018-01-01
dot icon03/01/2018
Appointment of Mrs Elizabeth Miles as a director on 2018-01-01
dot icon18/12/2017
Full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/04/2017
Termination of appointment of Michael Arnaouti as a director on 2017-03-31
dot icon11/03/2017
Appointment of Louise Miller as a director on 2017-03-01
dot icon20/01/2017
Director's details changed for Mr Michael Arnaouti on 2017-01-16
dot icon11/01/2017
Director's details changed for Ls Director Limited on 2017-01-10
dot icon10/01/2017
Secretary's details changed for Ls Company Secretaries Limited on 2017-01-10
dot icon10/01/2017
Director's details changed for Land Securities Management Services Limited on 2017-01-10
dot icon10/01/2017
Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 2017-01-10
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon16/04/2015
Appointment of Mr Michael Arnaouti as a director on 2015-04-01
dot icon16/04/2015
Termination of appointment of Adrian Michael De Souza as a director on 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon19/02/2015
Registration of charge 080724920001, created on 2015-02-12 without deed
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon06/06/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon17/05/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
548.43M
-
0.00
-
-
2021
0
548.43M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

548.43M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willetts, Geoffrey Ross
Director
26/09/2022 - Present
69
Asharia, Sajjad
Director
26/09/2022 - Present
55
Mccaveny, Leigh
Director
25/05/2022 - 26/09/2022
167
Arnaouti, Michael
Director
01/04/2015 - 31/03/2017
280

Persons with Significant Control

0

No PSC data available.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LENDLEASE MOORFIELDS LIMITED

LENDLEASE MOORFIELDS LIMITED is an(a) Liquidation company incorporated on 17/05/2012 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LENDLEASE MOORFIELDS LIMITED?

toggle

LENDLEASE MOORFIELDS LIMITED is currently Liquidation. It was registered on 17/05/2012 .

Where is LENDLEASE MOORFIELDS LIMITED located?

toggle

LENDLEASE MOORFIELDS LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does LENDLEASE MOORFIELDS LIMITED do?

toggle

LENDLEASE MOORFIELDS 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 MOORFIELDS LIMITED?

toggle

The latest filing was on 28/05/2025: Liquidators' statement of receipts and payments to 2025-03-30.