LEHRER MCGOVERN INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-15 View Report
Accounts. Accounts type dormant. 2023-11-15 View Report
Persons with significant control. Psc name: Lendlease Construction Holdings (Europe) Limited. Change date: 2022-09-12. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-02-08 View Report
Officers. Officer name: Tom Gillibrand. Appointment date: 2022-09-14. 2023-01-11 View Report
Officers. Termination date: 2023-01-04. Officer name: Louise Nicola Bramble. 2023-01-04 View Report
Accounts. Accounts type dormant. 2022-11-01 View Report
Address. New address: 5 Merchant Square Level 9 London W2 1BQ. Change date: 2022-09-12. Old address: 20 Triton Street Regent's Place London NW1 3BF. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-02-01 View Report
Accounts. Accounts type dormant. 2021-12-22 View Report
Officers. Officer name: Michelle Gaye Letton. Termination date: 2021-12-14. 2021-12-15 View Report
Officers. Appointment date: 2021-12-14. Officer name: Louise Nicola Bramble. 2021-12-14 View Report
Officers. Officer name: Jonathan David Peter Losyk. Appointment date: 2021-03-15. 2021-03-22 View Report
Officers. Officer name: Peter Dominic Leonard. Termination date: 2021-02-18. 2021-02-19 View Report
Confirmation statement. Statement with no updates. 2021-01-20 View Report
Accounts. Accounts type full. 2020-10-19 View Report
Officers. Termination date: 2020-03-10. Officer name: Neil Christopher Martin. 2020-03-10 View Report
Officers. Appointment date: 2020-03-04. Officer name: Michelle Gaye Letton. 2020-03-06 View Report
Officers. Officer name: Claire Marianne Pettett. Termination date: 2020-03-05. 2020-03-05 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Accounts. Accounts type full. 2019-10-16 View Report
Confirmation statement. Statement with no updates. 2019-02-01 View Report
Accounts. Accounts type full. 2018-11-28 View Report
Officers. Appointment date: 2018-02-20. Officer name: Peter Dominic Leonard. 2018-03-06 View Report
Officers. Appointment date: 2018-02-20. Officer name: Claire Marianne Pettett. 2018-03-05 View Report
Officers. Termination date: 2018-02-28. Officer name: Gordon Ray. 2018-03-05 View Report
Officers. Termination date: 2018-02-20. Officer name: John David Clark. 2018-03-05 View Report
Confirmation statement. Statement with updates. 2018-01-12 View Report
Accounts. Accounts type full. 2017-10-10 View Report
Accounts. Accounts type full. 2017-03-16 View Report
Officers. Appointment date: 2017-02-13. Officer name: John David Clark. 2017-02-14 View Report
Confirmation statement. Statement with updates. 2016-12-29 View Report
Officers. Termination date: 2016-10-12. Officer name: Michael Heyes. 2016-10-12 View Report
Accounts. Accounts type full. 2016-03-04 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Officers. Officer name: Mr Gordon Ray. Appointment date: 2015-09-04. 2015-09-07 View Report
Officers. Termination date: 2015-08-31. Officer name: Lisa Veronica Gledhill. 2015-09-02 View Report
Officers. Officer name: Capita Company Secretarial Services Limited. Termination date: 2015-08-28. 2015-08-28 View Report
Address. New address: 20 Triton Street Regent's Place London NW1 3BF. 2015-08-28 View Report
Resolution. Description: Resolutions. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2014-12-30 View Report
Accounts. Accounts type full. 2014-11-03 View Report
Officers. Officer name: Mr Neil Christopher Martin. Appointment date: 2014-07-31. 2014-08-15 View Report
Officers. Appointment date: 2014-08-01. Officer name: Mr Michael Heyes. 2014-08-15 View Report
Officers. Termination date: 2014-07-31. Officer name: Paul Francis Gandy. 2014-08-06 View Report
Annual return. With made up date full list shareholders. 2014-01-10 View Report
Address. Move registers to sail company. 2014-01-10 View Report
Officers. Officer name: Capita Company Secretarial Services Limited. 2014-01-10 View Report
Address. Change sail address company. 2014-01-10 View Report
Officers. Officer name: Ms Lisa Veronica Gledhill. 2014-01-09 View Report