Lendlease Bluewater Limited LONDON


Lendlease Bluewater started in year 2008 as Private Limited Company with registration number 06551840. The Lendlease Bluewater company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 5 Merchant Square. Postal code: W2 1BQ. Since 2016-07-01 Lendlease Bluewater Limited is no longer carrying the name Lend Lease Bluewater.

The company has one director. James L., appointed on 30 June 2022. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Thanalakshmi J. who worked with the the company until 16 August 2013.

Lendlease Bluewater Limited Address / Contact

Office Address 5 Merchant Square
Office Address2 Level 9
Town London
Post code W2 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06551840
Date of Incorporation Tue, 1st Apr 2008
Industry Development of building projects
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

James L.

Position: Director

Appointed: 30 June 2022

Jessica W.

Position: Director

Appointed: 03 August 2020

Resigned: 30 June 2022

Yvonne K.

Position: Director

Appointed: 02 July 2018

Resigned: 14 August 2020

Mark P.

Position: Director

Appointed: 02 July 2018

Resigned: 22 October 2021

Raymond B.

Position: Director

Appointed: 01 November 2013

Resigned: 11 May 2018

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 01 September 2013

Resigned: 28 August 2015

Stephen G.

Position: Director

Appointed: 31 October 2012

Resigned: 16 January 2013

Victoria Q.

Position: Director

Appointed: 31 October 2012

Resigned: 02 July 2018

Richard C.

Position: Director

Appointed: 14 October 2009

Resigned: 30 June 2012

Daniel L.

Position: Director

Appointed: 23 June 2008

Resigned: 31 October 2012

Thanalakshmi J.

Position: Secretary

Appointed: 23 June 2008

Resigned: 16 August 2013

Georgina S.

Position: Director

Appointed: 23 June 2008

Resigned: 21 November 2013

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2008

Resigned: 23 June 2008

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 01 April 2008

Resigned: 23 June 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Lendlease Europe Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lendlease Europe Limited

20 Triton Street Regent's Place, London, NW1 3BF, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03196202
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lend Lease Bluewater July 1, 2016
Hackremco (no. 2563) June 10, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 15th, November 2023
Free Download (1 page)

Company search