Background WavePink WaveYellow Wave

LENDLEASE BLUEWATER LIMITED (06551840)

LENDLEASE BLUEWATER LIMITED (06551840) is an active UK company. incorporated on 1 April 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LENDLEASE BLUEWATER LIMITED has been registered for 17 years. Current directors include LOVATT, James Andras.

Company Number
06551840
Status
active
Type
ltd
Incorporated
1 April 2008
Age
17 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOVATT, James Andras
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE BLUEWATER LIMITED

LENDLEASE BLUEWATER LIMITED is an active company incorporated on 1 April 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LENDLEASE BLUEWATER LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06551840

LTD Company

Age

17 Years

Incorporated 1 April 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

LEND LEASE BLUEWATER LIMITED
From: 10 June 2008To: 1 July 2016
HACKREMCO (NO. 2563) LIMITED
From: 1 April 2008To: 10 June 2008
Contact
Address

Level 7, 1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN United Kingdom
From: 3 November 2025To: 20 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 9 December 2024To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 9 December 2024
20 Triton Street Regent's Place London NW1 3BF
From: 5 August 2011To: 12 September 2022
142 Northolt Road Harrow Middlesex HA2 0EE England
From: 19 November 2009To: 5 August 2011
19 Hanover Square London W1S 1HY
From: 1 April 2008To: 19 November 2009
Timeline

19 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Oct 09
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Mar 13
Director Left
Nov 13
Director Joined
Nov 13
Capital Update
Sept 14
Director Left
May 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Oct 21
Director Left
Jul 22
Director Joined
Jul 22
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

LOVATT, James Andras

Active
Eversholt Street, LondonNW1 2DN
Born November 1988
Director
Appointed 30 Jun 2022

JANANDRAN, Thanalakshmi

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 23 Jun 2008
Resigned 16 Aug 2013

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Dukes Place, LondonEC3A 7NH
Corporate secretary
Appointed 01 Sept 2013
Resigned 28 Aug 2015

HACKWOOD SECRETARIES LIMITED

Resigned
LondonEC2Y 8HQ
Corporate secretary
Appointed 01 Apr 2008
Resigned 23 Jun 2008

BOSWELL, Raymond Bradley Thomas

Resigned
Triton Street, LondonNW1 3BF
Born March 1973
Director
Appointed 01 Nov 2013
Resigned 11 May 2018

CABLE, Richard Malcolm

Resigned
Triton Street, LondonNW1 3BF
Born April 1959
Director
Appointed 14 Oct 2009
Resigned 30 Jun 2012

GRIST, Stephen Kenneth

Resigned
Triton Street, LondonNW1 3BF
Born June 1967
Director
Appointed 31 Oct 2012
Resigned 16 Jan 2013

KOSTOPOULOS, Yvonne

Resigned
Triton Street, LondonNW1 3BF
Born December 1973
Director
Appointed 02 Jul 2018
Resigned 14 Aug 2020

LABBAD, Daniel

Resigned
Triton Street, LondonNW1 3BF
Born January 1972
Director
Appointed 23 Jun 2008
Resigned 31 Oct 2012

PACKER, Mark John

Resigned
Triton Street, LondonNW1 3BF
Born July 1965
Director
Appointed 02 Jul 2018
Resigned 22 Oct 2021

QUINLAN, Victoria Elizabeth

Resigned
Triton Street, LondonNW1 3BF
Born July 1976
Director
Appointed 31 Oct 2012
Resigned 02 Jul 2018

SCOTT, Georgina Jane

Resigned
Triton Street, LondonNW1 3BF
Born September 1975
Director
Appointed 23 Jun 2008
Resigned 21 Nov 2013

WALKER, Jessica Mary

Resigned
Triton Street, LondonNW1 3BF
Born June 1983
Director
Appointed 03 Aug 2020
Resigned 30 Jun 2022

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 01 Apr 2008
Resigned 23 Jun 2008

Persons with significant control

1

Eversholt Street, LondonNW1 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Change To A Person With Significant Control
20 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Resolution
1 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
28 August 2015
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Legacy
24 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2014
SH19Statement of Capital
Legacy
24 September 2014
CAP-SSCAP-SS
Resolution
24 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Move Registers To Sail Company
20 March 2014
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name
20 March 2014
AP04Appointment of Corporate Secretary
Change Sail Address Company
20 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
26 August 2008
288cChange of Particulars
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
88(2)Return of Allotment of Shares
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Resolution
1 July 2008
RESOLUTIONSResolutions
Legacy
25 June 2008
287Change of Registered Office
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
225Change of Accounting Reference Date
Legacy
25 June 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
25 June 2008
MEM/ARTSMEM/ARTS
Resolution
25 June 2008
RESOLUTIONSResolutions
Resolution
25 June 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 2008
NEWINCIncorporation