LENDLEASE NORWICH LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE NORWICH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03787279

Incorporation date

10/06/1999

Size

Dormant

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 10/06/1999)
dot icon01/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon15/04/2025
First Gazette notice for voluntary strike-off
dot icon02/04/2025
Application to strike the company off the register
dot icon31/01/2025
Satisfaction of charge 1 in full
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 icon27/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon05/11/2024
Appointment of Mr Thomas David Seymour as a director on 2024-10-31
dot icon05/11/2024
Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31
dot icon14/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon08/03/2024
Termination of appointment of Andrew David Herbert-Read as a director on 2024-03-08
dot icon30/08/2023
Accounts for a dormant company made up to 2023-06-30
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon23/03/2023
Full accounts made up to 2022-06-30
dot icon14/09/2022
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-14
dot icon14/09/2022
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-14
dot icon12/08/2022
Termination of appointment of John David Clark as a director on 2022-08-12
dot icon12/08/2022
Appointment of Andrew David Herbert-Read as a director on 2022-08-12
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon27/10/2021
Full accounts made up to 2021-06-30
dot icon22/10/2021
Termination of appointment of Mark John Packer as a director on 2021-10-22
dot icon10/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon21/03/2021
Appointment of Mr Peter Dominic Leonard as a director on 2021-02-18
dot icon18/02/2021
Termination of appointment of Justin Davies as a director on 2021-02-18
dot icon19/10/2020
Full accounts made up to 2020-06-30
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon30/04/2020
Director's details changed for Mr Justin Davies on 2019-01-30
dot icon11/10/2019
Full accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon04/02/2019
Appointment of Mr Justin Davies as a director on 2019-01-30
dot icon04/02/2019
Termination of appointment of Richard John Cook as a director on 2019-01-31
dot icon19/09/2018
Full accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon19/04/2018
Termination of appointment of Rebecca Seeley as a director on 2018-04-18
dot icon19/04/2018
Appointment of Mr John David Clark as a director on 2018-04-18
dot icon13/12/2017
Full accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon27/03/2017
Full accounts made up to 2016-06-30
dot icon20/12/2016
Termination of appointment of Victoria Elizabeth Quinlan as a director on 2016-12-19
dot icon20/12/2016
Appointment of Mr Mark John Packer as a director on 2016-12-19
dot icon20/12/2016
Appointment of Mr Richard John Cook as a director on 2016-12-19
dot icon20/12/2016
Appointment of Rebecca Seeley as a director on 2016-12-19
dot icon01/07/2016
Resolutions
dot icon28/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon22/03/2016
Termination of appointment of Craig Stephen Matheson as a director on 2016-03-17
dot icon24/11/2015
Full accounts made up to 2015-06-30
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 icon15/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon20/03/2014
Register(s) moved to registered inspection location
dot icon20/03/2014
Register inspection address has been changed
dot icon07/03/2014
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon19/12/2013
Full accounts made up to 2013-06-30
dot icon29/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon05/08/2013
Director's details changed for Victoria Elizabeth Quinlan on 2013-08-05
dot icon10/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon22/11/2012
Full accounts made up to 2012-06-30
dot icon09/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon02/07/2012
Termination of appointment of Richard Cable as a director
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon05/08/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 2011-08-05
dot icon01/08/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon11/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon12/12/2009
Full accounts made up to 2009-06-30
dot icon11/11/2009
Director's details changed for Victoria Elizabeth Quinlan on 2009-11-09
dot icon11/11/2009
Director's details changed for Craig Stephen Matheson on 2009-11-09
dot icon11/11/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-11-09
dot icon15/10/2009
Appointment of Richard Malcolm Cable as a director
dot icon23/06/2009
Director appointed craig stephen matheson
dot icon22/06/2009
Director appointed victoria elizabeth quinlan
dot icon22/06/2009
Appointment terminated director robin butler
dot icon15/06/2009
Return made up to 10/06/09; full list of members
dot icon09/06/2009
Appointment terminated director keith redshaw
dot icon08/05/2009
Appointment terminated director digby nicklin
dot icon19/03/2009
Full accounts made up to 2008-06-30
dot icon24/11/2008
Director appointed keith redshaw
dot icon24/11/2008
Appointment terminated director craig matheson
dot icon31/10/2008
Appointment terminated director peter allwood
dot icon23/07/2008
Director's change of particulars / digby nicklin / 22/07/2008
dot icon22/07/2008
Appointment terminated director robin caven
dot icon10/06/2008
Return made up to 10/06/08; full list of members
dot icon21/04/2008
Full accounts made up to 2007-06-30
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon29/06/2007
New secretary appointed
dot icon28/06/2007
Secretary resigned
dot icon12/06/2007
Return made up to 10/06/07; full list of members
dot icon23/04/2007
Accounts made up to 2006-06-30
dot icon14/02/2007
Secretary's particulars changed
dot icon22/06/2006
Return made up to 10/06/06; full list of members
dot icon11/04/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon04/04/2006
Accounts made up to 2005-06-30
dot icon07/03/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon22/02/2006
Director resigned
dot icon15/02/2006
Director resigned
dot icon15/02/2006
Director resigned
dot icon01/08/2005
Director's particulars changed
dot icon18/06/2005
New director appointed
dot icon16/06/2005
Return made up to 10/06/05; full list of members
dot icon12/04/2005
Accounts made up to 2004-06-30
dot icon28/06/2004
Return made up to 10/06/04; full list of members
dot icon18/05/2004
Accounts made up to 2003-06-30
dot icon14/04/2004
New director appointed
dot icon07/04/2004
Director's particulars changed
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
Secretary resigned
dot icon30/06/2003
Return made up to 10/06/03; no change of members
dot icon30/06/2003
Director's particulars changed
dot icon21/03/2003
New secretary appointed
dot icon20/03/2003
Director resigned
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
Registered office changed on 20/03/03 from: york house 7TH floor 23 kingsway london WC2B 6UJ
dot icon17/12/2002
Accounts made up to 2002-06-30
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon02/09/2002
Director's particulars changed
dot icon17/06/2002
Auditor's resignation
dot icon14/06/2002
Return made up to 10/06/02; full list of members
dot icon14/05/2002
New director appointed
dot icon26/04/2002
Accounts made up to 2001-06-30
dot icon03/09/2001
Director's particulars changed
dot icon31/08/2001
Director's particulars changed
dot icon26/06/2001
Secretary's particulars changed
dot icon22/06/2001
Return made up to 10/06/01; full list of members
dot icon13/04/2001
Accounts made up to 2000-06-30
dot icon16/01/2001
Director's particulars changed
dot icon27/07/2000
Return made up to 10/06/00; full list of members
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon16/05/2000
New director appointed
dot icon21/10/1999
Director resigned
dot icon03/09/1999
Secretary's particulars changed
dot icon26/07/1999
New secretary appointed
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon05/07/1999
Secretary resigned
dot icon05/07/1999
Registered office changed on 05/07/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Memorandum and Articles of Association
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon05/07/1999
Resolutions
dot icon01/07/1999
Particulars of mortgage/charge
dot icon23/06/1999
Certificate of change of name
dot icon10/06/1999
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
30/04/2026
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
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
Clark, John David
Director
17/04/2018 - 11/08/2022
116
Leonard, Peter Dominic
Director
18/02/2021 - 31/10/2024
81
Cook, Richard John
Director
19/12/2016 - 31/01/2019
94
Herbert-Read, Andrew David
Director
12/08/2022 - 08/03/2024
23
Quinlan, Victoria Elizabeth
Director
18/06/2009 - 19/12/2016
63

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 NORWICH LIMITED

LENDLEASE NORWICH LIMITED is an(a) Dissolved company incorporated on 10/06/1999 with the registered office located at C/O Pinsent Masons Llp, 30 Crown Place, London EC2A 4ES. 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 NORWICH LIMITED?

toggle

LENDLEASE NORWICH LIMITED is currently Dissolved. It was registered on 10/06/1999 and dissolved on 01/07/2025.

Where is LENDLEASE NORWICH LIMITED located?

toggle

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

What does LENDLEASE NORWICH LIMITED do?

toggle

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

What is the latest filing for LENDLEASE NORWICH LIMITED?

toggle

The latest filing was on 01/07/2025: Final Gazette dissolved via voluntary strike-off.