Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lend Lease Dormant (No 9) Limited
Lend Lease Dormant (No 9) Limited is a dissolved company incorporated on 3 May 2006 with the registered office located in London, City of London. Lend Lease Dormant (No 9) Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 April 2015
(10 years ago)
Was
8 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05804565
Private limited company
Age
19 years
Incorporated
3 May 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Lend Lease Dormant (No 9) Limited
Contact
Address
C/O PRICE BAILEY INSOLVENCY AND RECOVERY LLP
7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Same address for the past
12 years
Companies in EC2M 1QS
Telephone
Unreported
Email
Unreported
Website
Bovislendlease.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Paul Francis Gandy
Director • Operations Director • British • Lives in England • Born in Mar 1960
Thanalakshmi Janandran
Secretary • British • Born in Aug 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tilbury Douglas Construction Limited
Paul Francis Gandy is a mutual person.
Active
Tilbury Water Treatment Limited
Paul Francis Gandy is a mutual person.
Active
Tilbury Douglas Engineering Limited
Paul Francis Gandy is a mutual person.
Active
Paragon Management UK Limited
Paul Francis Gandy is a mutual person.
Active
Build UK Group Limited
Paul Francis Gandy is a mutual person.
Active
Tilbury Douglas Holdings Limited
Paul Francis Gandy is a mutual person.
Active
P Gandy Built Environment Advisory Limited
Paul Francis Gandy is a mutual person.
Active
Wyseplant
Thanalakshmi Janandran is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2012)
Period Ended
30 Jun 2012
For period
30 Jun
⟶
30 Jun 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3
Same as previous period
Total Liabilities
-£2
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
67%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 12 Apr 2015
Registered Address Changed
12 Years Ago on 15 Apr 2013
Declaration of Solvency
12 Years Ago on 12 Apr 2013
Voluntary Liquidator Appointed
12 Years Ago on 12 Apr 2013
Stephen Kenneth Grist Resigned
12 Years Ago on 16 Jan 2013
Mr Stephen Kenneth Grist Appointed
12 Years Ago on 19 Dec 2012
Beverley Edward John Dew Resigned
12 Years Ago on 7 Dec 2012
Full Accounts Submitted
12 Years Ago on 22 Oct 2012
Confirmation Submitted
13 Years Ago on 9 May 2012
Full Accounts Submitted
13 Years Ago on 31 Oct 2011
Get Alerts
Get Credit Report
Discover Lend Lease Dormant (No 9) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 12 Apr 2015
Return of final meeting in a members' voluntary winding up
Submitted on 12 Jan 2015
Liquidators' statement of receipts and payments to 26 March 2014
Submitted on 27 May 2014
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 15 April 2013
Submitted on 15 Apr 2013
Appointment of a voluntary liquidator
Submitted on 12 Apr 2013
Declaration of solvency
Submitted on 12 Apr 2013
Resolutions
Submitted on 12 Apr 2013
Termination of appointment of Stephen Kenneth Grist as a director on 16 January 2013
Submitted on 4 Mar 2013
Appointment of Mr Stephen Kenneth Grist as a director on 19 December 2012
Submitted on 21 Dec 2012
Termination of appointment of Beverley Edward John Dew as a director on 7 December 2012
Submitted on 21 Dec 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs