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

LENDLEASE SOLIHULL LIMITED

20 TRITON STREET, REGENT'S PLACE, LONDON, NW1 3BF,
Company Registration Number
03458451
Private Limited Company
Active

Company Overview

About Lendlease Solihull Ltd
LENDLEASE SOLIHULL LIMITED was founded on 1997-10-31 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Solihull Limited is a Private Limited Company registered in 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 SOLIHULL LIMITED
 
Legal Registered Office
20 TRITON STREET
REGENT'S PLACE
LONDON
NW1 3BF
Other companies in NW1
 
Previous Names
LEND LEASE SOLIHULL LIMITED01/07/2016
Filing Information
Company Number 03458451
Company ID Number 03458451
Date formed 1997-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-06 13:36:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE SOLIHULL 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 SOLIHULL LIMITED

Current Directors
Officer Role Date Appointed
THOMAS LACHLAN MACKELLAR
Director 2016-10-20
MARK JOHN PACKER
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA ELIZABETH QUINLAN
Director 2009-06-18 2018-05-09
JENNIFER DRAPER
Company Secretary 2016-10-20 2016-12-21
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
RICHARD ANDREW COPPELL
Director 2009-08-05 2014-12-12
THANALAKSHMI JANANDRAN
Company Secretary 2007-06-28 2013-08-16
RICHARD MALCOLM CABLE
Director 2009-10-14 2012-06-30
CRAIG STEPHEN MATHESON
Director 2009-06-18 2009-08-05
DANIEL LABBAD
Director 2008-11-20 2009-06-18
GEORGINA JANE SCOTT
Director 2008-11-20 2009-06-18
ROBIN ELLIOT BUTLER
Director 2007-11-12 2008-11-20
DIGBY NICKLIN
Director 2007-07-23 2008-11-20
ROBIN GRAHAM CAVEN
Director 2000-04-28 2008-07-11
JEFFREY NICHOLAS PEERS
Director 2006-02-02 2007-11-12
CRAIG STEPHEN MATHESON
Director 2006-02-02 2007-07-23
ALISTAIR CUTTS
Company Secretary 2006-03-14 2007-06-28
NEIL CHRISTOPHER MARTIN
Company Secretary 2003-09-22 2006-03-14
DAVID KEITH PERRY
Director 2002-11-15 2006-02-10
JEREMY DAVID MARVEN COLLINS
Director 2002-11-15 2004-02-10
SUSAN PATRICIA NICKLIN
Company Secretary 2003-03-10 2003-09-22
PATRICIA MARGARET DAVIDSON
Company Secretary 1999-07-06 2003-03-10
ALISON LOUISE GOUGH
Director 1999-07-13 2003-03-10
DAVID STEWART HUTTON
Director 2000-06-22 2002-11-15
ALLAN DONALD CHISHOLM
Director 1997-12-23 2001-12-31
PETER WALICHNOWSKI
Director 1997-12-23 2000-06-30
DERRYN SUE ARTHUR
Director 1998-12-15 2000-04-28
IAN MARSHALL
Director 1997-12-23 1999-10-15
ALISON LOUISE GOUGH
Company Secretary 1998-12-07 1999-07-06
PENELOPE RUTH SUTTON
Company Secretary 1997-12-23 1998-12-07
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1997-10-31 1997-12-23
HACKWOOD DIRECTORS LIMITED
Nominated Director 1997-10-31 1997-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS LACHLAN MACKELLAR LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-06-18 CURRENT 1949-04-07 Active
THOMAS LACHLAN MACKELLAR IQL ESTATE MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2017-08-29 Active
THOMAS LACHLAN MACKELLAR LRIP RESIDENTIAL INVESTMENT HOLDINGS LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
THOMAS LACHLAN MACKELLAR LENDLEASE RESIDENTIAL PROPERTY MANAGEMENT SERVICES (EUROPE) LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
THOMAS LACHLAN MACKELLAR LENDLEASE RESIDENTIAL INVESTMENT HOLDINGS (EUROPE) LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
THOMAS LACHLAN MACKELLAR LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED Director 2017-02-10 CURRENT 2006-05-03 Active
THOMAS LACHLAN MACKELLAR LENDLEASE EUROPE HOLDINGS LIMITED Director 2016-11-29 CURRENT 1991-03-25 Active
THOMAS LACHLAN MACKELLAR LENDLEASE EUROPE FINANCE PLC Director 2016-11-04 CURRENT 2000-03-17 Active
THOMAS LACHLAN MACKELLAR LENDLEASE EUROPE LIMITED Director 2016-11-04 CURRENT 1996-05-09 Active
THOMAS LACHLAN MACKELLAR LENDLEASE US INVESTMENTS LIMITED Director 2016-11-04 CURRENT 1997-05-06 Active
THOMAS LACHLAN MACKELLAR LENDLEASE PFI/PPP INFRASTRUCTURE FUND INVESTOR LIMITED Director 2016-11-04 CURRENT 2010-11-12 Active
THOMAS LACHLAN MACKELLAR LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED Director 2016-10-20 CURRENT 2014-01-20 Active
THOMAS LACHLAN MACKELLAR LENDLEASE INFRASTRUCTURE INVESTMENT HOLDINGS LIMITED Director 2016-10-20 CURRENT 2015-11-18 Active
THOMAS LACHLAN MACKELLAR LENDLEASE SCBD LIMITED Director 2016-08-02 CURRENT 2010-07-28 Active
THOMAS LACHLAN MACKELLAR LENDLEASE STRATFORD GP LIMITED Director 2016-08-02 CURRENT 2010-09-14 Active
THOMAS LACHLAN MACKELLAR STRATFORD CITY BUSINESS DISTRICT LIMITED Director 2016-07-26 CURRENT 2010-07-28 Active
THOMAS LACHLAN MACKELLAR SCBD RESIDENTIAL LTD Director 2016-07-26 CURRENT 2013-12-05 Active
THOMAS LACHLAN MACKELLAR SCBD PAVILION LIMITED Director 2016-07-26 CURRENT 2014-12-11 Active
THOMAS LACHLAN MACKELLAR SCBD NO.1 LIMITED Director 2016-07-26 CURRENT 2014-12-11 Active
THOMAS LACHLAN MACKELLAR IQL S4 LIMITED Director 2016-07-26 CURRENT 2014-12-11 Active
THOMAS LACHLAN MACKELLAR GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED Director 2016-07-26 CURRENT 2013-12-30 Active
THOMAS LACHLAN MACKELLAR IQL OFFICE (GP) LIMITED Director 2016-07-26 CURRENT 2014-12-11 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 NO2 LIMITED Director 2017-01-10 CURRENT 1997-02-11 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 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
2019-05-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-24DS01Application to strike the company off the register
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELIZABETH QUINLAN
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-21TM02Termination of appointment of Jennifer Draper on 2016-12-21
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED MR THOMAS LACHLAN MACKELLAR
2016-10-20AP01DIRECTOR APPOINTED MR MARK JOHN PACKER
2016-10-20AP03Appointment of Jennifer Draper as company secretary on 2016-10-20
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED LEND LEASE SOLIHULL LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-03-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-26AR0131/10/15 ANNUAL RETURN FULL LIST
2015-08-28TM02Termination of appointment of Capita Company Secretarial Services Limited on 2015-08-28
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDREW COPPELL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-03AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-03AD04Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
2014-11-03CH04SECRETARY'S DETAILS CHNAGED FOR CAPITA COMPANY SECRETARIAL SERVICES LIMITED on 2014-10-30
2014-10-01AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-03-20AD03Register(s) moved to registered inspection location
2014-03-20AD02Register inspection address has been changed
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04AR0131/10/13 ANNUAL RETURN FULL LIST
2013-12-04AP04Appointment of corporate company secretary Capita Company Secretarial Services Limited
2013-11-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH QUINLAN / 05/08/2013
2012-11-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-31AR0131/10/12 FULL LIST
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CABLE
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-31AR0131/10/11 FULL LIST
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-01AR0131/10/10 FULL LIST
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-03AR0131/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH QUINLAN / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COPPELL / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 30/10/2009
2009-10-15AP01DIRECTOR APPOINTED RICHARD MALCOLM CABLE
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR CRAIG MATHESON
2009-08-05288aDIRECTOR APPOINTED RICHARD COPPELL
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR DANIEL LABBAD
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR GEORGINA SCOTT
2009-06-22288aDIRECTOR APPOINTED CRAIG STEPHEN MATHESON
2009-06-22288aDIRECTOR APPOINTED VICTORIA ELIZABETH QUINLAN
2009-03-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-24288aDIRECTOR APPOINTED GEORGINA JANE SCOTT
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR DIGBY NICKLIN
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR ROBIN BUTLER
2008-11-24288aDIRECTOR APPOINTED DANIEL LABBAD
2008-11-05363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / DIGBY NICKLIN / 22/07/2008
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR ROBIN CAVEN
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-11-02363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-06-29288aNEW SECRETARY APPOINTED
2007-06-28288bSECRETARY RESIGNED
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-14288cSECRETARY'S PARTICULARS CHANGED
2006-11-01363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-04-11288bSECRETARY RESIGNED
2006-04-11288aNEW SECRETARY APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-02-22288bDIRECTOR RESIGNED
2006-02-16AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-15288aNEW DIRECTOR APPOINTED
2005-11-08363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-22363aRETURN MADE UP TO 31/10/04; NO CHANGE OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-19288bDIRECTOR RESIGNED
2003-11-10363aRETURN MADE UP TO 31/10/03; NO CHANGE OF MEMBERS
2003-10-06288bSECRETARY RESIGNED
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 SOLIHULL 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 SOLIHULL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 2001-08-21 Outstanding MEXX LIMTED
CHARGE 1999-06-25 Satisfied BARCLAYS PRIVATE BANK AND TRUST LIMITED AS TRUSTEE FOR EACH OF THE BENEFICIARIES (AS DEFINED)UNDER THE RECEIVABLES TRUST DEED
Intangible Assets
Patents
We have not found any records of LENDLEASE SOLIHULL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE SOLIHULL LIMITED
Trademarks
We have not found any records of LENDLEASE SOLIHULL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE SOLIHULL 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 SOLIHULL 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 SOLIHULL 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 SOLIHULL 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 SOLIHULL 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.