Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LENDLEASE PRESTON TITHEBARN NO2 LIMITED
Company Information for

LENDLEASE PRESTON TITHEBARN NO2 LIMITED

5 MERCHANT SQUARE, LEVEL 9, LONDON, W2 1BQ,
Company Registration Number
03319204
Private Limited Company
Active

Company Overview

About Lendlease Preston Tithebarn No2 Ltd
LENDLEASE PRESTON TITHEBARN NO2 LIMITED was founded on 1997-02-11 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Preston Tithebarn No2 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 PRESTON TITHEBARN NO2 LIMITED
 
Legal Registered Office
5 MERCHANT SQUARE
LEVEL 9
LONDON
W2 1BQ
Other companies in NW1
 
Previous Names
LEND LEASE PRESTON TITHEBARN NO2 LIMITED01/07/2016
ELEPHANT LIFE LIMITED12/07/2010
CENTRAL ACCOMMODATION SERVICES LIMITED23/12/2005
Filing Information
Company Number 03319204
Company ID Number 03319204
Date formed 1997-02-11
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 11/02/2016
Return next due 11/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 21:23:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE PRESTON TITHEBARN NO2 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 PRESTON TITHEBARN NO2 LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID CLARK
Director 2018-04-18
STEVEN PAUL FRASER
Director 2017-01-10
MARK JOHN PACKER
Director 2017-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA SEELEY
Director 2017-01-10 2018-04-18
CLAIRE MARIANNE PETTETT
Director 2014-06-09 2017-01-10
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
RICHARD ANDREW COPPELL
Director 2014-06-30 2014-12-12
ANDREW RAMPTON
Director 2013-12-18 2014-06-30
GEORGINA JANE SCOTT
Director 2008-07-11 2014-06-09
THANALAKSHMI JANANDRAN
Company Secretary 2007-01-30 2013-08-16
STEPHEN KENNETH GRIST
Director 2011-02-07 2013-01-16
GLENN KONDO
Director 2010-09-15 2011-10-04
SCOTT RICHARD MOSELY
Director 2010-09-15 2011-02-07
RICHARD MALCOLM CABLE
Director 2010-08-20 2010-09-15
RICHARD ANDREW COPPELL
Director 2010-08-20 2010-09-15
BEVERLEY EDWARD JOHN DEW
Director 2008-11-20 2010-08-20
DIGBY NICKLIN
Director 2008-11-20 2009-05-01
MATTHEW TAYLOR
Director 2007-08-28 2008-07-18
ROBIN GRAHAM CAVEN
Director 2003-11-11 2008-07-11
STEPHEN HOCKADAY
Director 1997-02-11 2007-08-31
PAUL JOHN TIPPLE
Company Secretary 1998-04-30 2007-01-30
ANTHONY RING
Director 1997-02-11 2003-11-11
WAYNE HAROLD FELTON
Director 1997-02-11 2003-10-31
GUY HOLDEN
Director 1997-02-11 2003-10-31
JUDITH IRENE ROSAMUND ATKINS
Company Secretary 1997-02-11 1998-04-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-02-11 1997-02-11
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-02-11 1997-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID CLARK LENDLEASE DUNDEE DEVELOPMENT LIMITED Director 2018-07-02 CURRENT 1997-01-06 Active
JOHN DAVID CLARK EV COMMUNITIES LIMITED Director 2018-06-19 CURRENT 2000-01-11 Active
JOHN DAVID CLARK OPUS COLLECTION MANAGEMENT COMPANY LIMITED Director 2018-06-19 CURRENT 2015-03-16 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (CG) LIMITED Director 2018-06-19 CURRENT 1986-04-10 Active
JOHN DAVID CLARK HUNGATE (YORK) REGENERATION LIMITED Director 2018-06-04 CURRENT 2001-12-13 Active
JOHN DAVID CLARK HUNGATE (YORK) RETAIL LIMITED Director 2018-06-04 CURRENT 2015-06-19 Active
JOHN DAVID CLARK LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED Director 2018-05-22 CURRENT 1998-05-12 Active
JOHN DAVID CLARK LENDLEASE E&C LEGACY LIMITED Director 2018-05-22 CURRENT 2007-11-13 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (BH) LIMITED Director 2018-05-22 CURRENT 1994-07-04 Active
JOHN DAVID CLARK LENDLEASE (ELEPHANT & CASTLE) LIMITED Director 2018-05-22 CURRENT 2010-03-19 Active
JOHN DAVID CLARK LENDLEASE DEPTFORD LIMITED Director 2018-05-01 CURRENT 2014-03-21 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 GP LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-02-03 Active
JOHN DAVID CLARK CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-02-03 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK RENTCO 247 LIMITED Director 2018-04-23 CURRENT 2008-10-22 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED Director 2018-04-23 CURRENT 1958-12-31 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED Director 2018-04-23 CURRENT 1954-10-20 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED Director 2018-04-23 CURRENT 1988-12-20 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED Director 2018-04-23 CURRENT 1994-03-18 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED Director 2018-04-23 CURRENT 1999-03-12 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED Director 2018-04-23 CURRENT 1999-06-04 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED Director 2018-04-23 CURRENT 2000-06-15 Active
JOHN DAVID CLARK CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-04-23 CURRENT 2015-07-16 Active
JOHN DAVID CLARK HALEFIELD SECURITIES LIMITED Director 2018-04-23 CURRENT 1934-07-26 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL LIMITED Director 2018-04-23 CURRENT 1979-10-15 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED Director 2018-04-23 CURRENT 1983-11-10 Active
JOHN DAVID CLARK BEAUFORT WESTERN PROPERTIES LIMITED Director 2018-04-23 CURRENT 1999-03-22 Active
JOHN DAVID CLARK LENDLEASE N0204 BLOCK B LIMITED Director 2018-04-18 CURRENT 2006-03-24 Active
JOHN DAVID CLARK ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2018-04-18 CURRENT 1998-02-12 Active
JOHN DAVID CLARK PRESTON TITHEBARN GENERAL PARTNER LIMITED Director 2018-04-18 CURRENT 2007-02-05 Active
JOHN DAVID CLARK LENDLEASE PRESTON TITHEBARN LIMITED Director 2018-04-18 CURRENT 1998-03-11 Active
JOHN DAVID CLARK LENDLEASE NORWICH LIMITED Director 2018-04-18 CURRENT 1999-06-10 Active
JOHN DAVID CLARK PENINSULA LP LIMITED Director 2018-04-18 CURRENT 2002-02-15 Active - Proposal to Strike off
JOHN DAVID CLARK LENDLEASE N0204 BLOCK A LIMITED Director 2018-04-18 CURRENT 2006-05-03 Active
JOHN DAVID CLARK LENDLEASE DEVELOPMENT (EUROPE) LIMITED Director 2018-02-20 CURRENT 1994-07-04 Active
STEVEN PAUL FRASER LENDLEASE PRESTON TITHEBARN LIMITED Director 2017-01-10 CURRENT 1998-03-11 Active
STEVEN PAUL FRASER CATALYST HEALTHCARE LIMITED Director 2016-04-18 CURRENT 1996-09-02 Active - Proposal to Strike off
STEVEN PAUL FRASER CATALYST HEALTHCARE (UK) LIMITED Director 2016-04-18 CURRENT 1996-09-13 Active - Proposal to Strike off
STEVEN PAUL FRASER LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED Director 2016-01-19 CURRENT 1998-11-27 Active
STEVEN PAUL FRASER EP3 LIMITED Director 2015-08-25 CURRENT 2001-09-05 Active
STEVEN PAUL FRASER EP3 HOLDINGS LIMITED Director 2015-08-25 CURRENT 2001-09-05 Active
STEVEN PAUL FRASER GLOBAL RENEWABLES LANCASHIRE LIMITED Director 2014-11-06 CURRENT 2006-05-25 Active - Proposal to Strike off
STEVEN PAUL FRASER GLOBAL RENEWABLES LANCASHIRE HOLDINGS LIMITED Director 2014-11-06 CURRENT 2006-05-25 Active - Proposal to Strike off
STEVEN PAUL FRASER GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED Director 2014-11-06 CURRENT 2006-05-26 Active - Proposal to Strike off
STEVEN PAUL FRASER LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED Director 2013-09-20 CURRENT 2006-05-03 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD Director 2013-07-22 CURRENT 2006-10-20 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 1 LTD Director 2013-07-22 CURRENT 2006-10-24 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD Director 2013-07-22 CURRENT 2007-08-21 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 3 LTD Director 2013-07-22 CURRENT 2009-01-12 Active
STEVEN PAUL FRASER EAST LANCASHIRE LEP COMPANY LIMITED Director 2013-07-22 CURRENT 2006-10-24 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 2 LTD Director 2013-07-22 CURRENT 2007-08-09 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD Director 2013-07-22 CURRENT 2009-01-12 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 2A LTD Director 2013-05-13 CURRENT 2008-04-25 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2A LTD Director 2013-05-13 CURRENT 2008-04-28 Active
STEVEN PAUL FRASER BIRMINGHAM LEP COMPANY LIMITED Director 2013-02-11 CURRENT 2009-05-27 Active
STEVEN PAUL FRASER BIRMINGHAM SCHOOLS PSP LEP LIMITED Director 2013-02-11 CURRENT 2011-12-09 Active
MARK JOHN PACKER LENDLEASE BLUEWATER LIMITED Director 2018-07-02 CURRENT 2008-04-01 Active
MARK JOHN PACKER LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-06-18 CURRENT 1949-04-07 Active
MARK JOHN PACKER LRIP RESIDENTIAL INVESTMENT HOLDINGS LIMITED Director 2018-06-06 CURRENT 2017-07-19 Active
MARK JOHN PACKER SCBD NO.1 LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER IQL S4 LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER IQL OFFICE (GP) LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER LENDLEASE HDV NOMINEE LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
MARK JOHN PACKER LENDLEASE SCBD LIMITED Director 2017-09-13 CURRENT 2010-07-28 Active
MARK JOHN PACKER LENDLEASE STRATFORD GP LIMITED Director 2017-09-13 CURRENT 2010-09-14 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED Director 2017-02-10 CURRENT 2006-05-03 Active
MARK JOHN PACKER LENDLEASE PERFORMANCE RETAIL LIMITED Director 2017-02-08 CURRENT 2002-02-13 Active
MARK JOHN PACKER LENDLEASE PRESTON TITHEBARN LIMITED Director 2017-01-10 CURRENT 1998-03-11 Active
MARK JOHN PACKER LENDLEASE DUNDEE DEVELOPMENT LIMITED Director 2016-12-19 CURRENT 1997-01-06 Active
MARK JOHN PACKER LENDLEASE NORWICH LIMITED Director 2016-12-19 CURRENT 1999-06-10 Active
MARK JOHN PACKER ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2016-12-14 CURRENT 1998-02-12 Active
MARK JOHN PACKER PRESTON TITHEBARN GENERAL PARTNER LIMITED Director 2016-12-14 CURRENT 2007-02-05 Active
MARK JOHN PACKER LENDLEASE EUROPE HOLDINGS LIMITED Director 2016-11-29 CURRENT 1991-03-25 Active
MARK JOHN PACKER PENINSULA LP LIMITED Director 2016-11-15 CURRENT 2002-02-15 Active - Proposal to Strike off
MARK JOHN PACKER LENDLEASE N0204 BLOCK B LIMITED Director 2016-11-14 CURRENT 2006-03-24 Active
MARK JOHN PACKER LENDLEASE N0204 BLOCK A LIMITED Director 2016-11-14 CURRENT 2006-05-03 Active
MARK JOHN PACKER LENDLEASE EUROPE LIMITED Director 2016-11-04 CURRENT 1996-05-09 Active
MARK JOHN PACKER LENDLEASE PFI/PPP INFRASTRUCTURE FUND INVESTOR LIMITED Director 2016-11-04 CURRENT 2010-11-12 Active
MARK JOHN PACKER EP3 LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK JOHN PACKER EP3 HOLDINGS LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED Director 2016-10-20 CURRENT 2014-01-20 Active
MARK JOHN PACKER LENDLEASE SOLIHULL LIMITED Director 2016-10-20 CURRENT 1997-10-31 Active
MARK JOHN PACKER LENDLEASE CEMEA INVESTMENTS LIMITED Director 2016-10-14 CURRENT 2006-04-21 Active
MARK JOHN PACKER LENDLEASE OVERSEAS HOLDINGS LIMITED Director 2016-10-12 CURRENT 1999-07-14 Active
MARK JOHN PACKER CATALYST HEALTHCARE LIMITED Director 2016-04-18 CURRENT 1996-09-02 Active - Proposal to Strike off
MARK JOHN PACKER CATALYST HEALTHCARE (UK) LIMITED Director 2016-04-18 CURRENT 1996-09-13 Active - Proposal to Strike off
MARK JOHN PACKER LENDLEASE CHELMSFORD MEADOWS LIMITED Director 2016-03-17 CURRENT 1999-09-30 Active
MARK JOHN PACKER CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED Director 2016-03-17 CURRENT 2006-02-09 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE INVESTMENT HOLDINGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
MARK JOHN PACKER BE ONSITE Director 2014-10-27 CURRENT 2007-01-04 Active

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
2024-05-09CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2024-03-08APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HERBERT-READ
2023-05-03CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-01-13ACCOUNTS 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
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CLARK
2022-08-12AP01DIRECTOR APPOINTED ANDREW DAVID HERBERT-READ
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN PACKER
2021-10-12AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2020-10-16AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-11-22AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-10-24AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY
2018-04-19AP01DIRECTOR APPOINTED MR JOHN DAVID CLARK
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-10AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIANNE PETTETT
2017-01-19AP01DIRECTOR APPOINTED STEVEN PAUL FRASER
2017-01-19AP01DIRECTOR APPOINTED MR MARK JOHN PACKER
2017-01-19AP01DIRECTOR APPOINTED REBECCA SEELEY
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED LEND LEASE PRESTON TITHEBARN NO2 LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-16AR0111/02/16 ANNUAL RETURN FULL LIST
2015-08-28AD04Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
2015-08-28TM02Termination of appointment of Capita Company Secretarial Services Limited on 2015-08-28
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-26AR0111/02/15 ANNUAL RETURN FULL LIST
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW COPPELL
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA JANE SCOTT
2014-07-30AP01DIRECTOR APPOINTED MR RICHARD ANDREW COPPELL
2014-07-30AP01DIRECTOR APPOINTED MS CLAIRE MARIANNE PETTETT
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMPTON
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28AR0111/02/14 FULL LIST
2014-02-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-02-27AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2014-02-27AD02SAIL ADDRESS CREATED
2014-01-31AP01DIRECTOR APPOINTED MR ANDREW RAMPTON
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-05-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST
2013-02-12AR0111/02/13 FULL LIST
2012-10-13DISS40DISS40 (DISS40(SOAD))
2012-10-11AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-07-13DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-07-03GAZ1FIRST GAZETTE
2012-02-13AR0111/02/12 FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GLENN KONDO
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-04-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-24AR0111/02/11 FULL LIST
2011-02-07AP01DIRECTOR APPOINTED MR. STEPHEN KENNETH GRIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MOSELY
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COPPELL
2010-09-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CABLE
2010-09-15AP01DIRECTOR APPOINTED MR SCOTT RICHARD MOSELY
2010-09-15AP01DIRECTOR APPOINTED MR GLEN KONDO
2010-09-10AA01PREVEXT FROM 31/12/2009 TO 30/06/2010
2010-08-20AP01DIRECTOR APPOINTED RICHARD MALCOLM CABLE
2010-08-20AP01DIRECTOR APPOINTED RICHARD COPPELL
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2010-07-12RES15CHANGE OF NAME 06/07/2010
2010-07-12CERTNMCOMPANY NAME CHANGED ELEPHANT LIFE LIMITED CERTIFICATE ISSUED ON 12/07/10
2010-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-11AR0111/02/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA JANE SCOTT / 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
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR DIGBY NICKLIN
2009-02-12363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-11-27288aDIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2008-11-27288aDIRECTOR APPOINTED DIGBY NICKLIN
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03288aDIRECTOR APPOINTED MISS GEORGINA JANE SCOTT
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW TAYLOR
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR ROBIN CAVEN
2008-02-11363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-09-25288bDIRECTOR RESIGNED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-13363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-02-10288aNEW SECRETARY APPOINTED
2007-02-10288bSECRETARY RESIGNED
2006-02-22363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-23CERTNMCOMPANY NAME CHANGED CENTRAL ACCOMMODATION SERVICES L IMITED CERTIFICATE ISSUED ON 23/12/05
2005-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
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 PRESTON TITHEBARN NO2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-03
Fines / Sanctions
No fines or sanctions have been issued against LENDLEASE PRESTON TITHEBARN NO2 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 PRESTON TITHEBARN NO2 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 PRESTON TITHEBARN NO2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE PRESTON TITHEBARN NO2 LIMITED
Trademarks
We have not found any records of LENDLEASE PRESTON TITHEBARN NO2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE PRESTON TITHEBARN NO2 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 PRESTON TITHEBARN NO2 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 PRESTON TITHEBARN NO2 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLEND LEASE PRESTON TITHEBARN NO2 LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LENDLEASE PRESTON TITHEBARN NO2 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 PRESTON TITHEBARN NO2 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.