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

LENDLEASE NORWICH LIMITED

5 Merchant Square, Level 9, London, W2 1BQ,
Company Registration Number
03787279
Private Limited Company
Active

Company Overview

About Lendlease Norwich Ltd
LENDLEASE NORWICH LIMITED was founded on 1999-06-10 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Norwich 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 NORWICH LIMITED
 
Legal Registered Office
5 Merchant Square
Level 9
London
W2 1BQ
Other companies in NW1
 
Previous Names
LEND LEASE NORWICH LIMITED01/07/2016
Filing Information
Company Number 03787279
Company ID Number 03787279
Date formed 1999-06-10
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 2024-04-30
Return next due 2025-05-14
Type of accounts DORMANT
Last Datalog update: 2024-05-14 11:27:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE NORWICH 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 NORWICH LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID CLARK
Director 2018-04-18
RICHARD JOHN COOK
Director 2016-12-19
MARK JOHN PACKER
Director 2016-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA SEELEY
Director 2016-12-19 2018-04-18
VICTORIA ELIZABETH QUINLAN
Director 2009-06-18 2016-12-19
CRAIG STEPHEN MATHESON
Director 2009-06-18 2016-03-17
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
THANALAKSHMI JANANDRAN
Company Secretary 2007-06-28 2013-08-16
RICHARD MALCOLM CABLE
Director 2009-10-14 2012-06-30
ROBIN ELLIOT BUTLER
Director 2007-11-12 2009-06-18
KEITH REDSHAW
Director 2008-11-20 2009-06-08
DIGBY NICKLIN
Director 2007-07-23 2009-05-01
CRAIG STEPHEN MATHESON
Director 2005-06-01 2008-11-20
PETER JOHN ALLWOOD
Director 2006-02-02 2008-10-31
ROBIN GRAHAM CAVEN
Director 2000-04-28 2008-07-11
JEFFREY NICHOLAS PEERS
Director 2006-02-02 2007-11-12
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 2002-05-08 2006-02-10
DUNCAN FRASER ANDREW BOWER
Director 2004-03-31 2006-01-30
JOHN CONRAD PEACOCK
Director 2002-10-17 2006-01-30
SUSAN PATRICIA NICKLIN
Company Secretary 2003-03-10 2003-09-22
PATRICIA MARGARET DAVIDSON
Company Secretary 1999-06-25 2003-03-10
ALISON LOUISE GOUGH
Director 1999-06-25 2003-03-10
DAVID STEWART HUTTON
Director 2000-06-22 2002-10-17
PETER WALICHNOWSKI
Director 1999-06-25 2000-06-30
DERRYN SUE ARTHUR
Director 1999-06-25 2000-04-28
IAN MARSHALL
Director 1999-06-25 1999-10-15
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1999-06-10 1999-06-25
HACKWOOD DIRECTORS LIMITED
Nominated Director 1999-06-10 1999-06-25

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 PRESTON TITHEBARN LIMITED Director 2018-04-18 CURRENT 1998-03-11 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
RICHARD JOHN COOK POTATO WHARF 3 AND 4 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
RICHARD JOHN COOK ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2016-12-14 CURRENT 1998-02-12 Active
RICHARD JOHN COOK THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
RICHARD JOHN COOK CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 GP LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
RICHARD JOHN COOK OPUS COLLECTION MANAGEMENT COMPANY LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
RICHARD JOHN COOK LENDLEASE DEPTFORD LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
RICHARD JOHN COOK LEND LEASE RESIDENTIAL: ASK LIMITED Director 2014-03-03 CURRENT 1999-11-05 Active - Proposal to Strike off
RICHARD JOHN COOK EV COMMUNITIES LIMITED Director 2013-10-14 CURRENT 2000-01-11 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED Director 2013-10-01 CURRENT 2005-06-06 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL NOMINEES LIMITED Director 2013-05-23 CURRENT 2002-04-24 Active
RICHARD JOHN COOK SAND AIRE HOUSE RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 2001-08-17 Active - Proposal to Strike off
RICHARD JOHN COOK SAND AIRE HOUSE COMMERCIAL LIMITED Director 2013-05-23 CURRENT 2001-08-17 Active - Proposal to Strike off
RICHARD JOHN COOK RENTCO 247 LIMITED Director 2013-05-23 CURRENT 2008-10-22 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED Director 2013-05-23 CURRENT 1958-12-31 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED Director 2013-05-23 CURRENT 1954-10-20 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED Director 2013-05-23 CURRENT 1988-12-20 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED Director 2013-05-23 CURRENT 1994-03-18 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (BH) LIMITED Director 2013-05-23 CURRENT 1994-07-04 Active
RICHARD JOHN COOK PLAZA 21 COMMERCIAL LIMITED Director 2013-05-23 CURRENT 1999-03-12 Active - Proposal to Strike off
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED Director 2013-05-23 CURRENT 1999-03-12 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED Director 2013-05-23 CURRENT 1999-06-04 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED Director 2013-05-23 CURRENT 2000-06-15 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED Director 2013-05-23 CURRENT 2007-11-13 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL TWENTY THREE LIMITED Director 2013-05-23 CURRENT 2007-11-13 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (CG) LIMITED Director 2013-05-23 CURRENT 1986-04-10 Active
RICHARD JOHN COOK ST.DAVID LIMITED Director 2013-05-23 CURRENT 1979-10-15 Active - Proposal to Strike off
RICHARD JOHN COOK HALEFIELD SECURITIES LIMITED Director 2013-05-23 CURRENT 1934-07-26 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 1979-10-15 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED Director 2013-05-23 CURRENT 1983-11-10 Active
RICHARD JOHN COOK BEAUFORT WESTERN PROPERTIES LIMITED Director 2013-05-23 CURRENT 1999-03-22 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 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
2024-03-08APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HERBERT-READ
2023-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-05-03CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-03-23FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-23FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-14REGISTERED OFFICE CHANGED ON 14/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-09-14REGISTERED OFFICE CHANGED ON 14/09/22 FROM 5 Merchant Square Level 9 London W2 1BQ England
2022-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/22 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
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-10-27AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN PACKER
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-21AP01DIRECTOR APPOINTED MR PETER DOMINIC LEONARD
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVIES
2020-10-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-30CH01Director's details changed for Mr Justin Davies on 2019-01-30
2019-10-11AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED MR JUSTIN DAVIES
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COOK
2018-09-19AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY
2018-04-19AP01DIRECTOR APPOINTED MR JOHN DAVID CLARK
2017-12-13AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-03-27AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELIZABETH QUINLAN
2016-12-20AP01DIRECTOR APPOINTED MR RICHARD JOHN COOK
2016-12-20AP01DIRECTOR APPOINTED MR MARK JOHN PACKER
2016-12-20AP01DIRECTOR APPOINTED REBECCA SEELEY
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED LEND LEASE NORWICH LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-28AR0110/06/16 ANNUAL RETURN FULL LIST
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STEPHEN MATHESON
2015-11-24AAFULL 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
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-15AR0110/06/15 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-23AR0110/06/14 ANNUAL RETURN FULL LIST
2014-03-20AD03Register(s) moved to registered inspection location
2014-03-20AD02Register inspection address has been changed
2014-03-07AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2013-12-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH QUINLAN / 05/08/2013
2013-06-10AR0110/06/13 FULL LIST
2012-11-22AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-09AR0110/06/12 FULL LIST
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CABLE
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-08-01AR0110/06/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-06-11AR0110/06/10 FULL LIST
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH QUINLAN / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN MATHESON / 09/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 09/11/2009
2009-10-15AP01DIRECTOR APPOINTED RICHARD MALCOLM CABLE
2009-06-23288aDIRECTOR APPOINTED CRAIG STEPHEN MATHESON
2009-06-22288aDIRECTOR APPOINTED VICTORIA ELIZABETH QUINLAN
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR ROBIN BUTLER
2009-06-15363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR KEITH REDSHAW
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR DIGBY NICKLIN
2009-03-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-24288aDIRECTOR APPOINTED KEITH REDSHAW
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR CRAIG MATHESON
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR PETER ALLWOOD
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / DIGBY NICKLIN / 22/07/2008
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR ROBIN CAVEN
2008-06-10363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-06-29288aNEW SECRETARY APPOINTED
2007-06-28288bSECRETARY RESIGNED
2007-06-12363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-14288cSECRETARY'S PARTICULARS CHANGED
2006-06-22363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-04-11288bSECRETARY RESIGNED
2006-04-11288aNEW SECRETARY APPOINTED
2006-04-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-03288aNEW DIRECTOR APPOINTED
2006-02-22288bDIRECTOR RESIGNED
2006-02-15288bDIRECTOR RESIGNED
2006-02-15288bDIRECTOR RESIGNED
2005-08-01288cDIRECTOR'S PARTICULARS CHANGED
2005-06-18288aNEW DIRECTOR APPOINTED
2005-06-16363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-28363aRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-05-18AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-04-14288aNEW DIRECTOR APPOINTED
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 NORWICH 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 NORWICH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-07-01 Outstanding FORDGATE LIMITED
Intangible Assets
Patents
We have not found any records of LENDLEASE NORWICH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE NORWICH LIMITED
Trademarks
We have not found any records of LENDLEASE NORWICH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE NORWICH 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 NORWICH 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 NORWICH 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 NORWICH 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 NORWICH 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.