Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEHRER MCGOVERN INTERNATIONAL LIMITED
Company Information for

LEHRER MCGOVERN INTERNATIONAL LIMITED

C/O PINSENT MASONS LLP, 30 CROWN PLACE, LONDON, EC2A 4ES,
Company Registration Number
00546581
Private Limited Company
Active

Company Overview

About Lehrer Mcgovern International Ltd
LEHRER MCGOVERN INTERNATIONAL LIMITED was founded on 1955-03-26 and has its registered office in London. The organisation's status is listed as "Active". Lehrer Mcgovern International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LEHRER MCGOVERN INTERNATIONAL LIMITED
 
Legal Registered Office
C/O PINSENT MASONS LLP
30 CROWN PLACE
LONDON
EC2A 4ES
Other companies in NW1
 
Filing Information
Company Number 00546581
Company ID Number 00546581
Date formed 1955-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 13:22:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEHRER MCGOVERN INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEHRER MCGOVERN INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
PETER DOMINIC LEONARD
Director 2018-02-20
NEIL CHRISTOPHER MARTIN
Director 2014-07-31
CLAIRE MARIANNE PETTETT
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON RAY
Director 2015-09-04 2018-02-28
JOHN DAVID CLARK
Director 2017-02-13 2018-02-20
MICHAEL HEYES
Director 2014-08-01 2016-10-12
LISA VERONICA GLEDHILL
Director 2013-10-04 2015-08-31
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
PAUL FRANCIS GANDY
Director 2010-12-10 2014-07-31
THANALAKSHMI JANANDRAN
Company Secretary 2003-10-13 2013-08-16
STEPHEN KENNETH GRIST
Director 2012-12-19 2013-01-16
BEVERLEY EDWARD JOHN DEW
Director 2008-09-08 2012-12-07
PETER VARGA
Director 2009-05-15 2010-12-10
PAUL MURRAY JOHNSON
Director 2007-07-23 2009-05-15
HAYDN JONATHAN MURSELL
Director 2006-11-07 2008-09-08
ALISTAIR CUTTS
Director 2006-03-14 2007-07-23
ALEKOS PANAYI
Director 2006-04-13 2006-11-07
WILLIAM JAN CHARLES QUARTERMAN
Director 2005-08-04 2006-04-18
NEIL CHRISTOPHER MARTIN
Director 2004-03-12 2006-03-14
ANDREW DAVID SILVERBECK
Director 2000-07-01 2005-08-04
PETER ROY CHADWICK
Director 1994-01-01 2004-03-12
PETER ROY CHADWICK
Company Secretary 1994-01-01 2003-10-13
JOHN MCCLOY
Director 1991-12-17 2000-12-31
RAYMOND ALBERT PHILLIPS
Director 1994-01-01 2000-06-30
PATRICIA ANN ALUISI
Company Secretary 1991-12-17 1993-12-31
PATRICIA ANN ALUISI
Director 1992-01-20 1993-12-31
DAVID HOWARD LAKE
Director 1992-01-20 1993-12-31
ALAN THOMAS CRANE
Director 1991-12-17 1993-04-12
BRIAN PETERS
Director 1991-12-17 1993-01-01
EUGENE FRANCIS MCGOVERN
Director 1991-12-17 1992-07-01
FREDERICK ARTHUR REMKOPF
Director 1991-12-17 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DOMINIC LEONARD ELWICK PLACE CONSTRUCTION LIMITED Director 2018-02-28 CURRENT 2016-08-25 Active
PETER DOMINIC LEONARD LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED Director 2018-02-20 CURRENT 1984-08-29 Active
PETER DOMINIC LEONARD LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED Director 2018-02-20 CURRENT 1994-11-14 Active
PETER DOMINIC LEONARD LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED Director 2018-02-20 CURRENT 1928-07-11 Active
PETER DOMINIC LEONARD LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED Director 2018-02-20 CURRENT 1970-09-14 Active
PETER DOMINIC LEONARD LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED Director 2018-02-20 CURRENT 1997-10-01 Active
PETER DOMINIC LEONARD BLFB LIMITED Director 2018-02-20 CURRENT 2005-11-04 Active
PETER DOMINIC LEONARD LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2017-10-09 CURRENT 1949-04-07 Active
PETER DOMINIC LEONARD LEND LEASE PHARMACEUTICAL (EMEA) LIMITED Director 2016-10-17 CURRENT 1995-12-01 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED Director 2014-07-31 CURRENT 1984-08-29 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED Director 2014-07-31 CURRENT 1994-11-14 Active
NEIL CHRISTOPHER MARTIN LEND LEASE PHARMACEUTICAL (EMEA) LIMITED Director 2014-07-31 CURRENT 1995-12-01 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED Director 2014-07-31 CURRENT 1970-09-14 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED Director 2014-07-31 CURRENT 1997-10-01 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSULTING (EUROPE) LIMITED Director 2014-07-31 CURRENT 1999-08-12 Active
NEIL CHRISTOPHER MARTIN BLFB LIMITED Director 2014-07-31 CURRENT 2005-11-04 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED Director 2014-05-15 CURRENT 1928-07-11 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2014-03-24 CURRENT 1949-04-07 Active
NEIL CHRISTOPHER MARTIN LENDLEASE EUROPE HOLDINGS LIMITED Director 2012-12-19 CURRENT 1991-03-25 Active
CLAIRE MARIANNE PETTETT LEND LEASE PHARMACEUTICAL (EMEA) LIMITED Director 2018-04-27 CURRENT 1995-12-01 Active
CLAIRE MARIANNE PETTETT DEBUT SERVICES (SOUTH WEST) LIMITED Director 2018-02-21 CURRENT 2002-11-06 Active
CLAIRE MARIANNE PETTETT DEBUT SERVICES LIMITED Director 2018-02-21 CURRENT 2001-03-19 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED Director 2018-02-20 CURRENT 1984-08-29 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED Director 2018-02-20 CURRENT 1994-11-14 Active
CLAIRE MARIANNE PETTETT DEBUT SERVICES (CONTRACTS) LTD Director 2018-02-20 CURRENT 2003-09-19 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED Director 2018-02-20 CURRENT 1928-07-11 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-02-20 CURRENT 1949-04-07 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED Director 2018-02-20 CURRENT 1970-09-14 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED Director 2018-02-20 CURRENT 1997-10-01 Active
CLAIRE MARIANNE PETTETT BLFB LIMITED Director 2018-02-20 CURRENT 2005-11-04 Active
CLAIRE MARIANNE PETTETT HASH7 LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-24DIRECTOR APPOINTED MRS LEANNE MARGARET LEPLAR
2025-02-24DIRECTOR APPOINTED MR GEOFFREY ROSS WILLETTS
2025-02-24APPOINTMENT TERMINATED, DIRECTOR TOM GILLIBRAND
2025-02-24APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID PETER LOSYK
2025-01-06REGISTERED OFFICE CHANGED ON 06/01/25 FROM 5 Merchant Square Level 9 London W2 1BQ England
2024-12-11REGISTERED OFFICE CHANGED ON 11/12/24 FROM C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
2024-11-26CESSATION OF LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-11-26Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2024-11-25
2024-11-26CONFIRMATION STATEMENT MADE ON 26/11/24, WITH UPDATES
2024-11-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2024-02-15CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2024-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-09-26Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 2022-09-12
2023-09-26PSC05Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 2022-09-12
2023-02-08CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-11DIRECTOR APPOINTED TOM GILLIBRAND
2023-01-11AP01DIRECTOR APPOINTED TOM GILLIBRAND
2023-01-04APPOINTMENT TERMINATED, DIRECTOR LOUISE NICOLA BRAMBLE
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE NICOLA BRAMBLE
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-15APPOINTMENT TERMINATED, DIRECTOR MICHELLE GAYE LETTON
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE GAYE LETTON
2021-12-14DIRECTOR APPOINTED LOUISE NICOLA BRAMBLE
2021-12-14AP01DIRECTOR APPOINTED LOUISE NICOLA BRAMBLE
2021-03-22AP01DIRECTOR APPOINTED JONATHAN DAVID PETER LOSYK
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOMINIC LEONARD
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-10-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER MARTIN
2020-03-06AP01DIRECTOR APPOINTED MICHELLE GAYE LETTON
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIANNE PETTETT
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-10-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-11-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-03-06AP01DIRECTOR APPOINTED PETER DOMINIC LEONARD
2018-03-05AP01DIRECTOR APPOINTED CLAIRE MARIANNE PETTETT
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RAY
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 100000
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-03-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-14AP01DIRECTOR APPOINTED JOHN DAVID CLARK
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEYES
2016-03-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 100000
2015-12-17AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-07AP01DIRECTOR APPOINTED MR GORDON RAY
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR LISA VERONICA GLEDHILL
2015-08-28TM02Termination of appointment of Capita Company Secretarial Services Limited on 2015-08-28
2015-08-28AD04Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
2015-06-19RES01ADOPT ARTICLES 19/06/15
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 100000
2014-12-30AR0117/12/14 ANNUAL RETURN FULL LIST
2014-11-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-15AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER MARTIN
2014-08-15AP01DIRECTOR APPOINTED MR MICHAEL HEYES
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS GANDY
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-10AR0117/12/13 ANNUAL RETURN FULL LIST
2014-01-10AD03Register(s) moved to registered inspection location
2014-01-10AD02SAIL ADDRESS CREATED
2014-01-10AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2014-01-09AP01DIRECTOR APPOINTED MS LISA VERONICA GLEDHILL
2013-11-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST
2012-12-21AP01DIRECTOR APPOINTED MR STEPHEN KENNETH GRIST
2012-12-17AR0117/12/12 FULL LIST
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2012-10-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-01-06AR0117/12/11 FULL LIST
2011-10-31AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2010-12-17AR0117/12/10 FULL LIST
2010-12-16AP01DIRECTOR APPOINTED PAUL FRANCIS GANDY
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER VARGA
2010-10-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2009-12-18AR0117/12/09 FULL LIST
2009-11-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY EDWARD JOHN DEW / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER VARGA / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY EDWARD JOHN DEW / 01/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 01/10/2009
2009-05-15288aDIRECTOR APPOINTED PETER VARGA
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL JOHNSON
2008-12-19363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-09288aDIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR HAYDN MURSELL
2007-12-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-17363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-08-03288aNEW DIRECTOR APPOINTED
2007-07-23288bDIRECTOR RESIGNED
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-07288bDIRECTOR RESIGNED
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-03-30288bDIRECTOR RESIGNED
2006-03-30288aNEW DIRECTOR APPOINTED
2005-12-19363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-17288bDIRECTOR RESIGNED
2005-03-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-24363aRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-03-26288cDIRECTOR'S PARTICULARS CHANGED
2004-03-18288bDIRECTOR RESIGNED
2004-03-18288aNEW DIRECTOR APPOINTED
2003-12-23363aRETURN MADE UP TO 17/12/03; NO CHANGE OF MEMBERS
2003-12-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-21288aNEW SECRETARY APPOINTED
2003-10-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LEHRER MCGOVERN INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEHRER MCGOVERN INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEHRER MCGOVERN INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEHRER MCGOVERN INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of LEHRER MCGOVERN INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEHRER MCGOVERN INTERNATIONAL LIMITED
Trademarks
We have not found any records of LEHRER MCGOVERN INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEHRER MCGOVERN INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LEHRER MCGOVERN INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LEHRER MCGOVERN INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEHRER MCGOVERN INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEHRER MCGOVERN INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.