This company is commonly known as Starlend Uk Cpl Ltd. The company was founded 16 years ago and was given the registration number 06384129. The firm's registered office is in LONDON. You can find them at Lendlease 20 Triton Street, Regent's Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | STARLEND UK CPL LTD |
---|---|---|
Company Number | : | 06384129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lendlease 20 Triton Street, Regent's Place, London, England, NW1 3BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Merchant Square, Level 9, London, England, W2 1BQ | Director | 06 May 2023 | Active |
5, Merchant Square, Level 9, London, England, W2 1BQ | Director | 20 October 2023 | Active |
5, Merchant Square, Level 9, London, England, W2 1BQ | Director | 04 November 2022 | Active |
5, Merchant Square, Level 9, London, England, W2 1BQ | Director | 25 March 2022 | Active |
5, Merchant Square, Level 9, London, England, W2 1BQ | Director | 13 February 2023 | Active |
Lendlease, 20 Triton Street, Regent's Place, London, England, NW1 3BF | Secretary | 12 June 2013 | Active |
67 Brook Street, London, W1K 4NJ | Secretary | 27 September 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 September 2007 | Active |
Lendlease, 20 Triton Street, Regent's Place, London, England, NW1 3BF | Director | 05 December 2013 | Active |
2nd Floor, One Eagle Place, St James's, London, England, SW1Y 6AF | Director | 29 July 2021 | Active |
Lendlease, 20 Triton Street, Regent's Place, London, England, NW1 3BF | Director | 03 August 2018 | Active |
Lendlease, 20 Triton Street, Regents Place, London, England, NW1 3BF | Director | 03 August 2018 | Active |
Lendlease, 20 Triton Street, Regent's Place, London, England, NW1 3BF | Director | 27 September 2007 | Active |
5, Merchant Square, Level 9, London, England, W2 1BQ | Director | 03 August 2018 | Active |
5, Merchant Square, Level 9, London, England, W2 1BQ | Director | 29 January 2021 | Active |
Lendlease, 20 Triton Street, Regent's Place, London, England, NW1 3BF | Director | 03 August 2018 | Active |
Lendlease, 20 Triton Street, Regent's Place, London, England, NW1 3BF | Director | 16 January 2019 | Active |
40, Queens Grove, London, NW8 6HH | Director | 17 January 2013 | Active |
Lendlease, 20 Triton Street, Regent's Place, London, England, NW1 3BF | Director | 30 September 2020 | Active |
20 Triton Street, Regent's Place, London, England, NW1 3BF | Director | 13 December 2019 | Active |
Lendlease, 20 Triton Street, Regent's Place, London, England, NW1 3BF | Director | 03 August 2018 | Active |
5, Merchant Square, Level 9, London, England, W2 1BQ | Director | 03 August 2018 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 September 2007 | Active |
Starlend Uk Holdco Ltd | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5 Merchant Square, Level 9, London, United Kingdom, W2 1BQ |
Nature of control | : |
|
Breps Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 50, Hans Crescent, London, England, SW1X 0NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type full. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-09-30 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Officers | Change person director company with change date. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type full. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Accounts | Accounts with accounts type full. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.