LENDLEASE SCBD LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE SCBD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07328885

Incorporation date

28/07/2010

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 28/07/2010)
dot icon19/11/2025
Change of details for Lendlease Europe Limited as a person with significant control on 2025-11-03
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 icon13/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon10/06/2025
Full accounts made up to 2024-06-30
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 icon04/11/2024
Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31
dot icon01/11/2024
Appointment of Matthew Lyle Steenhoek as a director on 2024-10-31
dot icon12/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon22/05/2024
Termination of appointment of Louise Nicola Bramble as a director on 2024-05-20
dot icon10/05/2024
Appointment of Mr Peter Dominic Leonard as a director on 2024-05-01
dot icon09/05/2024
Termination of appointment of Jarid Russell Mathie as a director on 2024-05-02
dot icon09/05/2024
Appointment of Mr Thomas David Seymour as a director on 2024-05-01
dot icon09/05/2024
Appointment of Mr Sajjad Asharia as a director on 2024-05-01
dot icon06/04/2024
Full accounts made up to 2023-06-30
dot icon01/11/2023
Termination of appointment of John David Clark as a director on 2023-10-31
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon06/03/2023
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 icon03/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon24/05/2022
Appointment of Mr Jarid Russell Mathie as a director on 2022-05-24
dot icon25/11/2021
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 icon17/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon28/06/2021
Director's details changed for John David Clark on 2021-05-12
dot icon14/05/2021
Termination of appointment of Thomas Lachlan Mackellar as a director on 2021-05-12
dot icon12/05/2021
Appointment of John David Clark as a director on 2021-05-12
dot icon29/04/2021
Full accounts made up to 2020-06-30
dot icon14/08/2020
Termination of appointment of Yvonne Kostopoulos as a director on 2020-08-14
dot icon10/08/2020
Appointment of Louise Nicola Bramble as a director on 2020-08-10
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon15/04/2020
Director's details changed for Mr Thomas Lachlan Mackellar on 2017-12-31
dot icon15/10/2019
Full accounts made up to 2019-06-30
dot icon12/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon19/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon14/02/2019
Statement of capital following an allotment of shares on 2019-01-23
dot icon25/09/2018
Full accounts made up to 2018-06-30
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon02/07/2018
Appointment of Yvonne Kostopoulos as a director on 2018-07-02
dot icon14/05/2018
Termination of appointment of Raymond Bradley Thomas Boswell as a director on 2018-05-11
dot icon27/03/2018
Appointment of Mr Raymond Bradley Thomas Boswell as a director on 2018-03-26
dot icon26/03/2018
Termination of appointment of Victoria Elizabeth Quinlan as a director on 2018-03-26
dot icon09/10/2017
Full accounts made up to 2017-06-30
dot icon19/09/2017
Appointment of Mr Mark John Packer as a director on 2017-09-13
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon14/06/2017
Statement of capital following an allotment of shares on 2017-05-19
dot icon18/04/2017
Full accounts made up to 2016-06-30
dot icon10/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon08/08/2016
Appointment of Thomas Lachlan Mackellar as a director on 2016-08-02
dot icon08/08/2016
Termination of appointment of Benjamin Michael O'rourke as a director on 2016-08-02
dot icon01/07/2016
Resolutions
dot icon21/04/2016
Termination of appointment of Kristy Sheridan Lansdown as a director on 2016-03-10
dot icon31/03/2016
Termination of appointment of Claire Marianne Pettett as a director on 2016-03-10
dot icon31/03/2016
Appointment of Mr Benjamin Michael O'rourke as a director on 2016-03-10
dot icon30/03/2016
Appointment of Ms Victoria Elizabeth Quinlan as a director on 2016-03-10
dot icon30/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon28/08/2015
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2015-08-28
dot icon25/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon25/08/2015
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
dot icon15/06/2015
Appointment of Ms Kristy Sheridan Lansdown as a director on 2015-05-28
dot icon15/06/2015
Termination of appointment of David Browell Reay as a director on 2015-05-28
dot icon21/01/2015
Full accounts made up to 2014-06-30
dot icon24/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-28
dot icon24/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-28
dot icon24/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-07-28
dot icon24/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2011-07-28
dot icon10/09/2014
Statement of capital following an allotment of shares on 2013-03-21
dot icon10/09/2014
Statement of capital following an allotment of shares on 2011-12-22
dot icon10/09/2014
Statement of capital following an allotment of shares on 2011-01-19
dot icon10/09/2014
Appointment of Mr David Browell Reay as a director on 2014-08-01
dot icon28/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon02/07/2014
Termination of appointment of Georgina Scott as a director
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 icon17/02/2014
Full accounts made up to 2013-06-30
dot icon21/10/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon30/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon02/04/2013
Full accounts made up to 2012-06-30
dot icon06/03/2013
Appointment of Claire Marianne Pettett as a director
dot icon06/03/2013
Termination of appointment of Stephen Grist as a director
dot icon02/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon02/08/2012
Secretary's details changed for Thanalakshmi Janandran on 2011-08-01
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon10/10/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 2011-10-10
dot icon21/09/2011
Previous accounting period shortened from 2011-07-31 to 2011-06-30
dot icon29/07/2011
Annual return made up to 2011-07-28 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 icon13/09/2010
Certificate of change of name
dot icon13/09/2010
Change of name notice
dot icon01/09/2010
Appointment of Miss Georgina Jane Scott as a director
dot icon31/08/2010
Termination of appointment of David Reay as a director
dot icon31/08/2010
Appointment of Scott Richard Mosely as a director
dot icon31/08/2010
Termination of appointment of Richard Cable as a director
dot icon28/07/2010
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
02/08/2026
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
12/05/2021 - 31/10/2023
116
Pettett, Claire Marianne
Director
05/03/2013 - 10/03/2016
79
Bramble, Louise Nicola
Director
10/08/2020 - 20/05/2024
32
Mathie, Jarid Russell
Director
24/05/2022 - 02/05/2024
15
Leonard, Peter Dominic
Director
01/05/2024 - 31/10/2024
81

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 SCBD LIMITED

LENDLEASE SCBD LIMITED is an(a) Active company incorporated on 28/07/2010 with the registered office located at Level 7,1 Eversholt Street, London NW1 2DN. There are currently 3 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 SCBD LIMITED?

toggle

LENDLEASE SCBD LIMITED is currently Active. It was registered on 28/07/2010 .

Where is LENDLEASE SCBD LIMITED located?

toggle

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

What does LENDLEASE SCBD LIMITED do?

toggle

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

What is the latest filing for LENDLEASE SCBD LIMITED?

toggle

The latest filing was on 19/11/2025: Change of details for Lendlease Europe Limited as a person with significant control on 2025-11-03.