3-5 Charlotte Street
Manchester
M1 4HB
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 21 September 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Steven Frederick Slater |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lend Lease 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Martin John Coleman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Benjamin Michael O'Rourke |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Ms Hayley Miller |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lend Lease 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Steven Paul Fraser |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lend Lease 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(2 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 21 May 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Helen Murphy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 2013(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 December 2014(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Website | lendlease.com |
---|
Registered Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
810 at £1 | Lend Lease Infrastructure Holdings (Emea) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,207,000 |
Net Worth | £31,000 |
Cash | £1,167,000 |
Current Liabilities | £1,878,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
11 August 2023 | Termination of appointment of Ailison Louise Mitchell as a secretary on 1 August 2023 (1 page) |
---|---|
11 August 2023 | Appointment of Albany Secretariat Limited as a secretary on 1 August 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
7 January 2023 | Group of companies' accounts made up to 31 December 2021 (23 pages) |
22 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
22 March 2022 | Director's details changed for Mr Barry Paul Millsom on 13 March 2022 (2 pages) |
11 October 2021 | Group of companies' accounts made up to 31 December 2020 (26 pages) |
9 September 2021 | Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages) |
5 July 2021 | Director's details changed for Mr Johan Hendrik Potgieter on 28 June 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
18 December 2020 | Group of companies' accounts made up to 31 December 2019 (25 pages) |
21 September 2020 | Appointment of Mr Johan Hendrik Potgieter as a director on 21 September 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
8 September 2018 | Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018 (1 page) |
13 July 2018 | Group of companies' accounts made up to 31 December 2017 (23 pages) |
27 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
3 October 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
19 December 2016 | Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
30 June 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
30 June 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
20 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
19 April 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 19 April 2016 (1 page) |
19 April 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 19 April 2016 (1 page) |
19 April 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 19 April 2016 (1 page) |
6 October 2015 | Registered office address changed from Lend Lease 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
6 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
6 October 2015 | Registered office address changed from Lend Lease 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Lend Lease 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
20 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 December 2014 | Appointment of Mr Johan Hendrik Potgieter as a director on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Johan Hendrik Potgieter as a director on 22 December 2014 (2 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 September 2014 | Termination of appointment of Helen Murphy as a director on 15 September 2014 (1 page) |
16 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Helen Murphy as a director on 15 September 2014 (1 page) |
27 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
21 May 2014 | Termination of appointment of Barry Millsom as a director (1 page) |
21 May 2014 | Termination of appointment of Barry Millsom as a director (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
17 September 2013 | Director's details changed for Barry Wilson on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Barry Wilson on 17 September 2013 (2 pages) |
8 July 2013 | Appointment of Helen Murphy as a director (3 pages) |
8 July 2013 | Appointment of Helen Murphy as a director (3 pages) |
8 July 2013 | Termination of appointment of Martin Coleman as a director (2 pages) |
8 July 2013 | Termination of appointment of Steven Fraser as a director (2 pages) |
8 July 2013 | Termination of appointment of Steven Fraser as a director (2 pages) |
8 July 2013 | Appointment of Barry Wilson as a director (3 pages) |
8 July 2013 | Appointment of Barry Wilson as a director (3 pages) |
8 July 2013 | Termination of appointment of Martin Coleman as a director (2 pages) |
28 May 2013 | Termination of appointment of Hayley Miller as a director (1 page) |
28 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Termination of appointment of Hayley Miller as a director (1 page) |
15 April 2013 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
15 April 2013 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
15 April 2013 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
15 April 2013 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
9 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
9 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
3 January 2013 | Full accounts made up to 30 April 2012 (10 pages) |
3 January 2013 | Full accounts made up to 30 April 2012 (10 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Termination of appointment of Steven Slater as a director (1 page) |
22 November 2011 | Appointment of Ms Hayley Miller as a director (2 pages) |
22 November 2011 | Appointment of Ms Hayley Miller as a director (2 pages) |
22 November 2011 | Termination of appointment of Steven Slater as a director (1 page) |
22 September 2011 | Appointment of Martin John Coleman as a director (3 pages) |
22 September 2011 | Appointment of Martin John Coleman as a director (3 pages) |
22 September 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (3 pages) |
22 September 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (3 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 21 July 2011
|
13 April 2011 | Incorporation (23 pages) |
13 April 2011 | Incorporation (23 pages) |