You are here: bizstats.co.uk > a-z index > L list > LR list

Lrip E&C H4 Gp Limited LONDON


Lrip E&C H4 Gp Limited is a private limited company registered at 5 Merchant Square, Level 9, London W2 1BQ. Incorporated on 2017-05-23, this 6-year-old company is run by 5 directors.
Director Richa S., appointed on 22 May 2023. Director Matthew H., appointed on 22 May 2023. Director Sajjad A., appointed on 04 February 2022.
The company is officially categorised as "development of building projects" (Standard Industrial Classification: 41100). According to CH information there was a change of name on 2017-11-29 and their previous name was Lrip H4 Gp Limited.
The last confirmation statement was sent on 2023-09-13 and the due date for the following filing is 2024-09-27. Additionally, the accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Lrip E&C H4 Gp 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 10785962
Date of Incorporation Tue, 23rd May 2017
Industry Development of building projects
End of financial Year 30th June
Company age 7 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 Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Richa S.

Position: Director

Appointed: 22 May 2023

Matthew H.

Position: Director

Appointed: 22 May 2023

Sajjad A.

Position: Director

Appointed: 04 February 2022

Cheryl M.

Position: Director

Appointed: 02 July 2021

Geoffrey W.

Position: Director

Appointed: 21 December 2017

Simon L.

Position: Director

Appointed: 28 July 2020

Resigned: 04 February 2022

Victoria Q.

Position: Director

Appointed: 28 April 2020

Resigned: 11 June 2021

Thomas J.

Position: Director

Appointed: 23 October 2019

Resigned: 22 May 2023

Vichada C.

Position: Director

Appointed: 28 June 2019

Resigned: 02 July 2021

Vanisha T.

Position: Director

Appointed: 19 November 2018

Resigned: 28 June 2019

Thomas J.

Position: Director

Appointed: 21 December 2017

Resigned: 19 November 2018

Mark B.

Position: Director

Appointed: 21 December 2017

Resigned: 28 July 2020

Roderick C.

Position: Director

Appointed: 21 December 2017

Resigned: 13 July 2021

Joanna M.

Position: Secretary

Appointed: 21 December 2017

Resigned: 27 July 2020

Mark P.

Position: Director

Appointed: 04 October 2017

Resigned: 21 December 2017

Victoria Q.

Position: Director

Appointed: 04 October 2017

Resigned: 21 December 2017

Thomas M.

Position: Director

Appointed: 23 May 2017

Resigned: 04 October 2017

Geoffrey W.

Position: Director

Appointed: 23 May 2017

Resigned: 04 October 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Lendlease Europe Holdings Limited from Regent's Place, United Kingdom. This PSC is categorised as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Cpp Us Re-1 Inc. that entered Toronto, Canada as the official address. This PSC has a legal form of "an incorporation", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Lendlease Europe Holdings Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02594928
Notified on 23 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Cpp Us Re-1 Inc.

Suite 2500 One Queen Street East, Toronto, Ontario, PO Box M5C 2W5, Canada

Legal authority Canada
Legal form Incorporation
Country registered Canada
Place registered Canada
Registration number 2121959
Notified on 21 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Lrip H4 Gp November 29, 2017

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Wed, 13th Sep 2023
filed on: 13th, September 2023
Free Download (5 pages)

Company search