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

LENDLEASE PRESTON TITHEBARN LIMITED

5 Merchant Square, Level 9, London, W2 1BQ,
Company Registration Number
03525232
Private Limited Company
Active

Company Overview

About Lendlease Preston Tithebarn Ltd
LENDLEASE PRESTON TITHEBARN LIMITED was founded on 1998-03-11 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Preston Tithebarn 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 LIMITED
 
Legal Registered Office
5 Merchant Square
Level 9
London
W2 1BQ
Other companies in NW1
 
Previous Names
LEND LEASE PRESTON TITHEBARN LIMITED01/07/2016
LEND LEASE (NO 2) LIMITED04/09/2007
Filing Information
Company Number 03525232
Company ID Number 03525232
Date formed 1998-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-28
Return next due 2025-05-12
Type of accounts DORMANT
Last Datalog update: 2024-05-09 08:35:11
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 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.
Companies with same name LENDLEASE PRESTON TITHEBARN LIMITED
The following companies were found which have the same name as LENDLEASE PRESTON TITHEBARN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LENDLEASE PRESTON TITHEBARN NO2 LIMITED 5 Merchant Square Level 9 London W2 1BQ Active Company formed on the 1997-02-11

Company Officers of LENDLEASE PRESTON TITHEBARN 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 2008-11-20 2014-06-09
THANALAKSHMI JANANDRAN
Company Secretary 2005-01-13 2013-08-16
STEPHEN KENNETH GRIST
Director 2011-08-26 2013-01-16
GLENN KONDO
Director 2009-06-18 2011-10-04
SCOTT RICHARD MOSELY
Director 2009-06-18 2011-02-07
ROBIN ELLIOT BUTLER
Director 2007-04-26 2009-06-18
DIGBY NICKLIN
Director 2007-07-23 2009-05-01
ROBIN GRAHAM CAVEN
Director 2006-02-10 2008-07-11
THOMAS WILLIAM LEE
Director 2007-04-26 2008-03-28
CRAIG STEPHEN MATHESON
Director 2006-01-30 2007-07-23
DAVID KEITH PERRY
Director 2002-04-10 2006-02-10
JOHN CONRAD PEACOCK
Director 2002-04-10 2006-01-30
NEIL CHRISTOPHER MARTIN
Company Secretary 2003-09-22 2005-01-13
SUSAN PATRICIA NICKLIN
Company Secretary 2003-03-10 2003-09-22
PATRICIA MARGARET DAVIDSON
Company Secretary 1999-07-06 2003-03-10
ROBIN GRAHAM CAVEN
Director 2000-04-28 2002-04-10
ALISON LOUISE GOUGH
Director 1999-07-13 2002-04-10
ALEXANDER DANIEL JEFFREY
Director 2000-06-22 2002-04-10
PETER WALICHNOWSKI
Director 1998-12-15 2000-06-30
DERRYN SUE ARTHUR
Director 1998-04-22 2000-04-28
IAN MARSHALL
Director 1998-04-22 1999-10-15
ALISON LOUISE GOUGH
Company Secretary 1998-12-07 1999-07-06
PENELOPE RUTH SUTTON
Company Secretary 1998-04-22 1998-12-07
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1998-03-11 1998-04-22
HACKWOOD DIRECTORS LIMITED
Nominated Director 1998-03-11 1998-04-22

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 NO2 LIMITED Director 2018-04-18 CURRENT 1997-02-11 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 NO2 LIMITED Director 2017-01-10 CURRENT 1997-02-11 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 NO2 LIMITED Director 2017-01-10 CURRENT 1997-02-11 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
2023-01-13AAACCOUNTS 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 28/04/21, WITH NO UPDATES
2020-10-19AAFULL 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
2018-10-23AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY
2018-04-19AP01DIRECTOR APPOINTED MR JOHN DAVID CLARK
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-01-19AP01DIRECTOR APPOINTED STEVEN PAUL FRASER
2017-01-19AP01DIRECTOR APPOINTED REBECCA SEELEY
2017-01-19AP01DIRECTOR APPOINTED MR MARK JOHN PACKER
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MARIANNE PETTETT
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED LEND LEASE PRESTON TITHEBARN LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-19AR0111/03/16 ANNUAL RETURN FULL LIST
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/06/15
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
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-13AR0111/03/15 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
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-08AR0111/03/14 FULL LIST
2014-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-04-07AD02SAIL ADDRESS CREATED
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-07AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2014-01-31AP01DIRECTOR APPOINTED MR ANDREW RAMPTON
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-05-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-11AR0111/03/13 FULL LIST
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST
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
2012-03-12AR0111/03/12 FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GLENN KONDO
2011-08-30AP01DIRECTOR APPOINTED MR STEPHEN KENNETH GRIST
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MOSELY
2011-03-11AR0111/03/11 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-17AR0111/03/10 FULL LIST
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA JANE SCOTT / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RICHARD MOSELY / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN KONDO / 09/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 09/11/2009
2009-06-22288aDIRECTOR APPOINTED GLENN KONDO
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR ROBIN BUTLER
2009-06-22288aDIRECTOR APPOINTED SCOTT RICHARD MOSELY
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR DIGBY NICKLIN
2009-03-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-12363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2008-11-24288aDIRECTOR APPOINTED GEORGINA JANE SCOTT
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / DIGBY NICKLIN / 22/07/2008
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR ROBIN CAVEN
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR THOMAS LEE
2008-03-12363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04CERTNMCOMPANY NAME CHANGED LEND LEASE (NO 2) LIMITED CERTIFICATE ISSUED ON 04/09/07
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-03-13363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-03-13363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-03-13288bDIRECTOR RESIGNED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-02-22288bDIRECTOR RESIGNED
2006-02-16AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2005-08-01288cDIRECTOR'S PARTICULARS CHANGED
2005-04-01363sRETURN MADE UP TO 11/03/05; 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 PRESTON TITHEBARN 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 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 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 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE PRESTON TITHEBARN LIMITED
Trademarks
We have not found any records of LENDLEASE PRESTON TITHEBARN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE PRESTON TITHEBARN 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 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 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 LIMITEDEvent Date2012-07-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LENDLEASE PRESTON TITHEBARN 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 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.