Advanced company searchLink opens in new window

LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED

Company number 04015075

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2018 DS01 Application to strike the company off the register
02 Aug 2018 AA Accounts for a dormant company made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
24 Apr 2018 TM01 Termination of appointment of Rebecca Seeley as a director on 23 April 2018
24 Apr 2018 AP01 Appointment of Mr John David Clark as a director on 23 April 2018
11 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
08 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
21 Dec 2016 TM02 Termination of appointment of Jennifer Draper as a secretary on 21 December 2016
02 Nov 2016 AP03 Appointment of Jennifer Draper as a secretary on 2 November 2016
02 Nov 2016 AP01 Appointment of Rebecca Seeley as a director on 2 November 2016
02 Nov 2016 AP01 Appointment of Mr Adriano Maio as a director on 2 November 2016
01 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
29 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
08 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
28 Aug 2015 AD04 Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
28 Aug 2015 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
17 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
16 Apr 2015 CH01 Director's details changed for Mr Richard John Cook on 11 July 2014
22 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
20 Mar 2014 AD03 Register(s) moved to registered inspection location
20 Mar 2014 AD02 Register inspection address has been changed