LENDLEASE PRESTON TITHEBARN NO2 LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE PRESTON TITHEBARN NO2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03319204

Incorporation date

11/02/1997

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 11/02/1997)
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 icon19/11/2025
Change of details for Lendlease Europe 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 icon12/05/2025
Confirmation statement made on 2025-04-28 with no updates
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 icon09/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon08/03/2024
Termination of appointment of Andrew David Herbert-Read as a director on 2024-03-08
dot icon21/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon03/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon12/01/2023
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 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 icon28/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon22/10/2021
Termination of appointment of Mark John Packer as a director on 2021-10-22
dot icon12/10/2021
Full accounts made up to 2021-06-30
dot icon10/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon10/05/2021
Confirmation statement made on 2018-02-28 with no updates
dot icon16/10/2020
Full accounts made up to 2020-06-30
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon22/11/2019
Full accounts made up to 2019-06-30
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon24/10/2018
Full accounts made up to 2018-06-30
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with 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 icon05/03/2018
Confirmation statement made on 2017-02-28 with updates
dot icon12/12/2017
Full accounts made up to 2017-06-30
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon21/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon19/01/2017
Termination of appointment of Claire Marianne Pettett as a director on 2017-01-10
dot icon19/01/2017
Appointment of Steven Paul Fraser as a director on 2017-01-10
dot icon19/01/2017
Appointment of Mr Mark John Packer as a director on 2017-01-10
dot icon19/01/2017
Appointment of Rebecca Seeley as a director on 2017-01-10
dot icon01/07/2016
Resolutions
dot icon31/03/2016
Full accounts made up to 2015-06-30
dot icon16/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
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 icon15/04/2015
Full accounts made up to 2014-06-30
dot icon26/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon16/12/2014
Termination of appointment of Richard Andrew Coppell as a director on 2014-12-12
dot icon30/07/2014
Termination of appointment of Georgina Jane Scott as a director on 2014-06-09
dot icon30/07/2014
Appointment of Mr Richard Andrew Coppell as a director on 2014-06-30
dot icon30/07/2014
Appointment of Ms Claire Marianne Pettett as a director on 2014-06-09
dot icon01/07/2014
Termination of appointment of Andrew Rampton as a director
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon28/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon28/02/2014
Register(s) moved to registered inspection location
dot icon27/02/2014
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon27/02/2014
Register inspection address has been changed
dot icon31/01/2014
Appointment of Mr Andrew Rampton as a director
dot icon02/09/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon30/05/2013
Full accounts made up to 2012-06-30
dot icon05/03/2013
Termination of appointment of Stephen Grist as a director
dot icon04/03/2013
Termination of appointment of Stephen Grist as a director
dot icon12/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon13/10/2012
Compulsory strike-off action has been discontinued
dot icon11/10/2012
Full accounts made up to 2011-06-30
dot icon13/07/2012
Compulsory strike-off action has been suspended
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon13/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Glenn Kondo as a director
dot icon05/08/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 2011-08-05
dot icon13/04/2011
Full accounts made up to 2010-06-30
dot icon24/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon07/02/2011
Appointment of Mr. Stephen Kenneth Grist as a director
dot icon07/02/2011
Termination of appointment of Scott Mosely as a director
dot icon15/09/2010
Termination of appointment of Richard Coppell as a director
dot icon15/09/2010
Termination of appointment of Richard Cable as a director
dot icon15/09/2010
Appointment of Mr Scott Richard Mosely as a director
dot icon15/09/2010
Appointment of Mr Glen Kondo as a director
dot icon10/09/2010
Previous accounting period extended from 2009-12-31 to 2010-06-30
dot icon20/08/2010
Appointment of Richard Malcolm Cable as a director
dot icon20/08/2010
Appointment of Richard Coppell as a director
dot icon20/08/2010
Termination of appointment of Beverley Dew as a director
dot icon12/07/2010
Certificate of change of name
dot icon12/07/2010
Change of name notice
dot icon11/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon29/10/2009
Director's details changed for Miss Georgina Jane Scott on 2009-10-01
dot icon29/10/2009
Director's details changed for Beverley Edward John Dew on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-10-01
dot icon08/05/2009
Appointment terminated director digby nicklin
dot icon12/02/2009
Return made up to 11/02/09; full list of members
dot icon27/11/2008
Director appointed beverley edward john dew
dot icon27/11/2008
Director appointed digby nicklin
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon03/10/2008
Director appointed miss georgina jane scott
dot icon23/07/2008
Appointment terminated director matthew taylor
dot icon22/07/2008
Appointment terminated director robin caven
dot icon11/02/2008
Return made up to 11/02/08; full list of members
dot icon25/09/2007
Director resigned
dot icon28/08/2007
New director appointed
dot icon20/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/02/2007
Return made up to 11/02/07; full list of members
dot icon10/02/2007
New secretary appointed
dot icon10/02/2007
Secretary resigned
dot icon22/02/2006
Return made up to 11/02/06; full list of members
dot icon09/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/12/2005
Certificate of change of name
dot icon30/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/03/2005
Return made up to 11/02/05; full list of members
dot icon20/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/02/2004
Return made up to 11/02/04; full list of members
dot icon26/11/2003
New director appointed
dot icon20/11/2003
Director resigned
dot icon12/11/2003
Director resigned
dot icon12/11/2003
Director resigned
dot icon05/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/02/2003
Return made up to 11/02/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/03/2002
Return made up to 11/02/02; full list of members
dot icon05/03/2002
Director's particulars changed
dot icon28/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/03/2001
Return made up to 11/02/01; full list of members
dot icon18/01/2001
Director's particulars changed
dot icon18/12/2000
Registered office changed on 18/12/00 from: bovis house northolt road harrow middlesex HA2 0EE
dot icon18/12/2000
Accounts for a dormant company made up to 1999-12-31
dot icon28/02/2000
Return made up to 11/02/00; full list of members
dot icon25/01/2000
Registered office changed on 25/01/00 from: liscartan house 127 sloane street london SW1X 9BA
dot icon20/01/2000
Return made up to 11/02/99; full list of members
dot icon21/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon03/12/1998
Accounts for a dormant company made up to 1998-02-28
dot icon03/12/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon19/05/1998
Secretary resigned
dot icon19/05/1998
New secretary appointed
dot icon10/03/1998
Return made up to 11/02/98; full list of members
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon28/07/1997
New director appointed
dot icon28/07/1997
New secretary appointed
dot icon28/07/1997
New director appointed
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Secretary resigned
dot icon24/06/1997
Certificate of change of name
dot icon14/02/1997
Registered office changed on 14/02/97 from: 22 tudor street london EC4Y 0JJ
dot icon11/02/1997
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
28/04/2026
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
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, John David
Director
17/04/2018 - 11/08/2022
116
Pettett, Claire Marianne
Director
09/06/2014 - 10/01/2017
79
Fraser, Steven Paul
Director
10/01/2017 - Present
50
Kondo, Glenn
Director
15/09/2010 - 04/10/2011
25
Herbert-Read, Andrew David
Director
12/08/2022 - 08/03/2024
23

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 PRESTON TITHEBARN NO2 LIMITED

LENDLEASE PRESTON TITHEBARN NO2 LIMITED is an(a) Active company incorporated on 11/02/1997 with the registered office located at Level 7,1 Eversholt Street, London NW1 2DN. 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 PRESTON TITHEBARN NO2 LIMITED?

toggle

LENDLEASE PRESTON TITHEBARN NO2 LIMITED is currently Active. It was registered on 11/02/1997 .

Where is LENDLEASE PRESTON TITHEBARN NO2 LIMITED located?

toggle

LENDLEASE PRESTON TITHEBARN NO2 LIMITED is registered at Level 7,1 Eversholt Street, London NW1 2DN.

What does LENDLEASE PRESTON TITHEBARN NO2 LIMITED do?

toggle

LENDLEASE PRESTON TITHEBARN NO2 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LENDLEASE PRESTON TITHEBARN NO2 LIMITED?

toggle

The latest filing was on 19/11/2025: 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.