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

LENDLEASE CEMEA INVESTMENTS LIMITED

C/O PINSENT MASONS LLP, 30 CROWN PLACE, LONDON, EC2A 4ES,
Company Registration Number
05789389
Private Limited Company
Active

Company Overview

About Lendlease Cemea Investments Ltd
LENDLEASE CEMEA INVESTMENTS LIMITED was founded on 2006-04-21 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Cemea Investments 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 CEMEA INVESTMENTS LIMITED
 
Legal Registered Office
C/O PINSENT MASONS LLP
30 CROWN PLACE
LONDON
EC2A 4ES
Other companies in NW1
 
Previous Names
BOVIS LEND LEASE CEMEA INVESTMENTS LIMITED01/07/2016
Filing Information
Company Number 05789389
Company ID Number 05789389
Date formed 2006-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 13:21:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE CEMEA INVESTMENTS 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 CEMEA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
SIMON RALPH BURWOOD
Director 2015-09-10
MARK JOHN PACKER
Director 2016-10-14
ANDREA RUCKSTUHL
Director 2015-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA JANE SCOTT
Director 2013-01-16 2016-10-14
LISA VERONICA GLEDHILL
Director 2013-05-15 2015-08-31
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
THANALAKSHMI JANANDRAN
Company Secretary 2006-04-21 2013-08-16
DAVID RAYMOND JOHN MCKENZIE
Director 2011-04-01 2013-05-31
STEPHEN KENNETH GRIST
Director 2012-12-19 2013-01-16
BEVERLEY EDWARD JOHN DEW
Director 2011-04-12 2012-12-07
MARK ANDREW FLETCHER
Director 2008-10-14 2011-05-31
JONATHAN MINTZ
Director 2009-09-14 2011-03-31
WILLIAM JAN CHARLES QUARTERMAN
Director 2006-04-21 2009-09-14
ROBIN GRAHAM CAVEN
Director 2006-04-24 2008-07-11
STEPHEN HOCKADAY
Director 2006-04-21 2007-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RALPH BURWOOD LENDLEASE OVERSEAS HOLDINGS LIMITED Director 2015-09-10 CURRENT 1999-07-14 Active
SIMON RALPH BURWOOD LENDLEASE CONSULTING (EUROPE) LIMITED Director 2015-03-20 CURRENT 1999-08-12 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 SOLIHULL LIMITED Director 2016-10-20 CURRENT 1997-10-31 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
ANDREA RUCKSTUHL LENDLEASE EUROPE INTERNATIONAL LIMITED Director 2011-09-28 CURRENT 1960-09-01 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
2025-02-24DIRECTOR APPOINTED MR GEOFFREY ROSS WILLETTS
2025-02-24APPOINTMENT TERMINATED, DIRECTOR ANDREA RUCKSTUHL
2025-01-06REGISTERED OFFICE CHANGED ON 06/01/25 FROM 5 Merchant Square Level 9 London W2 1BQ England
2024-12-11REGISTERED OFFICE CHANGED ON 11/12/24 FROM C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
2024-11-26CESSATION OF LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-11-26Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2024-11-25
2024-11-26Register inspection address changed from 20 Triton Street Regent's Place London NW1 3BF England to 5 Merchant Square London W2 1BQ
2024-11-26CONFIRMATION STATEMENT MADE ON 26/11/24, WITH UPDATES
2024-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2024-07-18APPOINTMENT TERMINATED, DIRECTOR JAE HEE PARK
2024-07-18DIRECTOR APPOINTED MRS LEANNE MARGARET LEPLAR
2024-05-28CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-03-12Director's details changed for Mr Andrea Ruckstuhl on 2023-11-01
2023-07-01APPOINTMENT TERMINATED, DIRECTOR LEANNE MARGARET LEPLAR
2023-06-28DIRECTOR APPOINTED JAE HEE PARK
2023-05-03CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
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 5 Merchant Square Level 9 London W2 1BQ England
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JAE HEE PARK
2022-08-12AP01DIRECTOR APPOINTED LEANNE MARGARET LEPLAR
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-11-15AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-02AP01DIRECTOR APPOINTED JAE HEE PARK
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN PACKER
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RALPH BURWOOD
2020-10-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-12-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-06LATEST SOC06/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-06CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-04-25AD02Register inspection address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 20 Triton Street Regent's Place London NW1 3BF
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-06RP04AP01Second filing of director appointment of Andrea Ruckstuhl
2017-01-06ANNOTATIONClarification
2016-10-14AP01DIRECTOR APPOINTED MR MARK JOHN PACKER
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA JANE SCOTT
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED BOVIS LEND LEASE CEMEA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0121/04/16 ANNUAL RETURN FULL LIST
2016-03-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-16AP01DIRECTOR APPOINTED MR ANDREA RUCKSTUHL
2016-02-16AP01DIRECTOR APPOINTED MR ANDREA RUCKSTUHL
2015-09-30AP01DIRECTOR APPOINTED MR SIMON RALPH BURWOOD
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR LISA VERONICA GLEDHILL
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
2015-06-19RES01ADOPT ARTICLES 19/06/15
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0121/04/15 ANNUAL RETURN FULL LIST
2015-02-25AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-15AR0121/04/14 ANNUAL RETURN FULL LIST
2014-03-20AD03Register(s) moved to registered inspection location
2014-03-20AD02Register inspection address has been changed
2014-03-06AP04Appointment of corporate company secretary Capita Company Secretarial Services Limited
2014-02-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA VERONICA GLEDHILL / 13/06/2013
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCKENZIE
2013-05-22AP01DIRECTOR APPOINTED LISA GLEDHILL
2013-04-22AR0121/04/13 FULL LIST
2013-03-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-05AP01DIRECTOR APPOINTED MISS GEORGINA JANE SCOTT
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST
2012-12-21AP01DIRECTOR APPOINTED MR STEPHEN KENNETH GRIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2012-04-23AR0121/04/12 FULL LIST
2012-02-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM, 142 NORTHOLT ROAD, HARROW, MIDDLESEX, HA2 0EE
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLETCHER
2011-05-03AR0121/04/11 FULL LIST
2011-05-03AP01DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2011-04-06AP01DIRECTOR APPOINTED DAVID RAYMOND JOHN MCKENZIE
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MINTZ
2011-02-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-04-21AR0121/04/10 FULL LIST
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FLETCHER / 04/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 04/11/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MINTZ / 12/10/2009
2009-10-07AP01DIRECTOR APPOINTED JONATHAN MINTZ
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM QUARTERMAN
2009-04-21363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-04-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-15288aDIRECTOR APPOINTED MR MARK ANDREW FLETCHER
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR ROBIN CAVEN
2008-04-21363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-25288bDIRECTOR RESIGNED
2007-05-01363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2006-05-24225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07
2006-05-11288aNEW DIRECTOR APPOINTED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LENDLEASE CEMEA INVESTMENTS 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 CEMEA INVESTMENTS 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 CEMEA INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LENDLEASE CEMEA INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of LENDLEASE CEMEA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE CEMEA INVESTMENTS LIMITED
Trademarks
We have not found any records of LENDLEASE CEMEA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE CEMEA INVESTMENTS 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 (70100 - Activities of head offices) as LENDLEASE CEMEA INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LENDLEASE CEMEA INVESTMENTS 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 CEMEA INVESTMENTS 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 CEMEA INVESTMENTS 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.