Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED
Company Information for

LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED

5 MERCHANT SQUARE, LEVEL 9, LONDON, W2 1BQ,
Company Registration Number
02989801
Private Limited Company
Active

Company Overview

About Lendlease Construction (lelliott) Ltd
LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED was founded on 1994-11-14 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Construction (lelliott) 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
LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED
 
Legal Registered Office
5 MERCHANT SQUARE
LEVEL 9
LONDON
W2 1BQ
Other companies in NW1
 
Previous Names
LEND LEASE CONSTRUCTION (LELLIOTT) LIMITED01/07/2016
BOVIS LELLIOTT LIMITED22/07/2011
Filing Information
Company Number 02989801
Company ID Number 02989801
Date formed 1994-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 04:26:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE CONSTRUCTION (LELLIOTT) 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 LENDLEASE CONSTRUCTION (LELLIOTT) 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 2014-06-30 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 2006-09-11 2009-05-15
HAYDN JONATHAN MURSELL
Director 2006-11-07 2008-09-08
MICHAEL CHARLES HOWES
Director 2003-11-05 2006-11-17
ALEKOS PANAYI
Director 2005-08-05 2006-11-07
ANDREW DAVID SILVERBECK
Director 2001-06-28 2005-08-09
PETER ROY CHADWICK
Director 2003-10-13 2004-03-12
ANTHONY RING
Director 1994-11-25 2003-10-31
PETER ROY CHADWICK
Company Secretary 1994-11-25 2003-10-13
LESLIE CHATFIELD
Director 1994-11-25 2003-10-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-14 1994-11-25
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-14 1994-11-25

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 LEHRER MCGOVERN INTERNATIONAL LIMITED Director 2018-02-20 CURRENT 1955-03-26 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 LEHRER MCGOVERN INTERNATIONAL LIMITED Director 2014-07-31 CURRENT 1955-03-26 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 LEHRER MCGOVERN INTERNATIONAL LIMITED Director 2018-02-20 CURRENT 1955-03-26 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
2023-12-12CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-09-26Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 2022-09-12
2023-01-11DIRECTOR APPOINTED TOM GILLIBRAND
2023-01-04CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR LOUISE NICOLA BRAMBLE
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE NICOLA BRAMBLE
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
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
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
2021-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-10-12AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-03-22AP01DIRECTOR APPOINTED JONATHAN DAVID PETER LOSYK
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOMINIC LEONARD
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/20, 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
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-11-22AAFULL ACCOUNTS MADE UP TO 30/06/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-11-26AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RAY
2018-03-05AP01DIRECTOR APPOINTED MS CLAIRE MARIANNE PETTETT
2018-02-27AP01DIRECTOR APPOINTED PETER DOMINIC LEONARD
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CLARK
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-18AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-14AP01DIRECTOR APPOINTED JOHN DAVID CLARK
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEYES
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED LEND LEASE CONSTRUCTION (LELLIOTT) LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-03-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-12LATEST SOC12/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-12AR0114/11/15 ANNUAL RETURN FULL LIST
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR LISA VERONICA GLEDHILL
2015-09-07AP01DIRECTOR APPOINTED MR GORDON RAY
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
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-14AR0114/11/14 ANNUAL RETURN FULL LIST
2014-11-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-15AP01DIRECTOR APPOINTED MR MICHAEL HEYES
2014-08-15AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER MARTIN
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS GANDY
2014-07-04AP01DIRECTOR APPOINTED MS LISA VERONICA GLEDHILL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-12AR0114/11/13 FULL LIST
2013-12-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-12-12AD02SAIL ADDRESS CREATED
2013-12-12AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2013-11-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST
2012-12-21AP01DIRECTOR APPOINTED MR STEPHEN KENNETH GRIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2012-11-14AR0114/11/12 FULL LIST
2012-10-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2011-11-14AR0114/11/11 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
2011-07-22RES15CHANGE OF NAME 30/06/2011
2011-07-22CERTNMCOMPANY NAME CHANGED BOVIS LELLIOTT LIMITED CERTIFICATE ISSUED ON 22/07/11
2010-12-16AP01DIRECTOR APPOINTED PAUL FRANCIS GANDY
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER VARGA
2010-11-15AR0114/11/10 FULL LIST
2010-10-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2009-11-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-16AR0114/11/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER VARGA / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY EDWARD JOHN DEW / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 01/10/2009
2009-05-15288aDIRECTOR APPOINTED PETER VARGA
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL JOHNSON
2008-11-18363aRETURN MADE UP TO 14/11/08; 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
2007-11-26363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2006-12-04288bDIRECTOR RESIGNED
2006-11-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-20363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-07288bDIRECTOR RESIGNED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-15363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-08-22288bDIRECTOR RESIGNED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-03-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-02363aRETURN MADE UP TO 14/11/04; NO CHANGE OF MEMBERS
2004-03-26288cDIRECTOR'S PARTICULARS CHANGED
2004-03-18288bDIRECTOR RESIGNED
2003-12-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-26363aRETURN MADE UP TO 14/11/03; NO CHANGE OF MEMBERS
2003-11-17288aNEW DIRECTOR APPOINTED
2003-11-11288bDIRECTOR RESIGNED
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-21288aNEW SECRETARY APPOINTED
2003-10-21288bDIRECTOR RESIGNED
2003-10-21288bSECRETARY RESIGNED
2003-03-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-21363aRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LENDLEASE CONSTRUCTION (LELLIOTT) 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 LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED
Trademarks
We have not found any records of LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE CONSTRUCTION (LELLIOTT) 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 (41100 - Development of building projects) as LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LENDLEASE CONSTRUCTION (LELLIOTT) 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 LENDLEASE CONSTRUCTION (LELLIOTT) 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 LENDLEASE CONSTRUCTION (LELLIOTT) 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.