LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED
Overview
| Company Name | LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02504487 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED?
- Development of building projects (41100) / Construction
Where is LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED located?
| Registered Office Address | Level 7, 1 Eversholt Street NW1 2DN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEND LEASE REAL ESTATE INVESTMENT SERVICES LIMITED | Nov 30, 2001 | Nov 30, 2001 |
| LEND LEASE EUROPE ASSET MANAGEMENT LIMITED | Oct 20, 1998 | Oct 20, 1998 |
| THE YARMOUTH GROUP (U.K.), LIMITED | Jul 05, 1994 | Jul 05, 1994 |
| LEND LEASE INTERNATIONAL LIMITED | Jan 09, 1991 | Jan 09, 1991 |
| WESTDEAN INVESTMENTS PLC | May 22, 1990 | May 22, 1990 |
What are the latest accounts for LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Guy Gordon Thomas as a director on Dec 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Michael Welford as a director on Dec 10, 2025 | 1 pages | TM01 | ||
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN United Kingdom to Level 7, 1 Eversholt Street London NW1 2DN on Nov 20, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jae Hee Park as a director on Nov 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Andras Lovatt as a director on Nov 10, 2025 | 2 pages | AP01 | ||
Change of details for Lendlease Europe Holdings Limited as a person with significant control on Nov 03, 2025 | 2 pages | PSC05 | ||
Appointment of Mr David Michael Welford as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Monique Marise Goldman as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on Nov 03, 2025 | 1 pages | AD01 | ||
Full accounts made up to Jun 30, 2024 | 26 pages | AA | ||
Appointment of Monique Marise Goldman as a director on Apr 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mohammed Shahraz Khan as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Stephanie Barbabosa as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Jan 08, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Jae Hee Park as a director on Nov 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Maleeha Ali Faruqui as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 26 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on Sep 12, 2022 | 1 pages | AD01 | ||
Termination of appointment of Deborah Mclauchlan as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOVATT, James Andras | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | England | British | 297602520001 | |||||||||
| THOMAS, Guy Gordon | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | United Kingdom | British | 189513200001 | |||||||||
| BURROWS, Roger Leonard | Secretary | 51 Leyborne Park Kew TW9 3BH Richmond Surrey | Australian | 47271870002 | ||||||||||
| DAVIDSON, Patricia Margaret | Secretary | 39 Saunderton Vale Saunderton HP14 4LJ High Wycombe Buckinghamshire | British | 38824170008 | ||||||||||
| DRAPER, Jennifer | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 204805060001 | |||||||||||
| GOUGH, Alison Louise | Secretary | Flat 1 15 Southwood Avenue N6 5RY London | British | 62074540002 | ||||||||||
| GOUGH, Alison Louise | Secretary | 12 Redcliffe Mews SW10 9JU London | Australian | 62074540001 | ||||||||||
| JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | 150573790001 | |||||||||||
| JORDAN, Jacqueline | Secretary | 18 Coalbrook Mansions Bedford Hill Balham SW12 9RJ London | British | 88247150001 | ||||||||||
| JORDAN, Jacqueline | Secretary | 18 Coalbrook Mansions Bedford Hill Balham SW12 9RJ London | British | 88247150001 | ||||||||||
| MARTIN, Neil Christopher | Secretary | 36 Vicarage Road RG9 1HW Henley On Thames Oxfordshire | British | 92464400001 | ||||||||||
| MCEWEN, Sarah | Secretary | 81 Swaby Road SW18 3PH London | British | 107481330001 | ||||||||||
| PLUMBRIDGE, Christopher Francis | Secretary | 19 The Murreys KT21 2LU Ashtead Surrey | British | 31460130001 | ||||||||||
| SUTTON, Penelope Ruth | Secretary | 32 Saxon Road BR1 3RP Bromley Kent | British | 38586070002 | ||||||||||
| TOOMBES, Alan | Secretary | Rosemount 11 Beechwood Grove Long Ditton KT6 6QE Surbiton Surrey | British | 42204170001 | ||||||||||
| WALLWORK, Amelia Joy | Secretary | Northolt Road HA2 0EE Harrow 142 Middlesex England | Australian | 137697660001 | ||||||||||
| WALSH, Paul Bernard | Secretary | 999 Pine Tree Lane 60093 Winnetka Illinois America | British | 39792820001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 England |
| 102944500001 | ||||||||||
| ALLWOOD, Peter John | Director | Flat 9 264 Waterloo Road SE1 8RP London | Australian | 93182880001 | ||||||||||
| AMIN, Biren | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 173092100001 | |||||||||
| ANDERSON, Keith Michael | Director | 20a Arterberry Road Wimbledon SW20 8AJ London | England | British | 77161820002 | |||||||||
| ARCHER, Peter Monahan | Director | Red Lion House Red Lion Hill, The Lee HP16 9NF Great Missenden Buckinghamshire | United Kingdom | British | 65693680001 | |||||||||
| ARTHUR, Derryn Sue | Director | 21 Elsham Road W14 8HA London | New Zealander | 57726590002 | ||||||||||
| BARBABOSA, Stephanie | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp United Kingdom | England | American | 242242280001 | |||||||||
| BOOR, Mark | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 134752850001 | |||||||||
| BUDDEN, Christopher David | Director | The Eldorado 300 Central Park West Apart 20/C/D NY10024 New York Usa | British | 41343330002 | ||||||||||
| BURROWS, Roger Leonard | Director | 51 Leyborne Park Kew TW9 3BH Richmond Surrey | Australian | 47271870002 | ||||||||||
| CAVEN, Robin Graham | Director | 74 St Johns Road TN13 3NB Sevenoaks Kent | United Kingdom | British | 76216840002 | |||||||||
| COCKBURN, George Ian Macloy | Director | 9 High Meadow Close RH4 2LG Dorking Surrey | England | British | 58892420002 | |||||||||
| FARUQUI, Maleeha | Director | Merchant Square Level 9 W2 1BQ London 5 England | United Kingdom | British | 267099490001 | |||||||||
| FOSTER TAYLOR, Charles Michael | Director | Flat 4 60 Redcliffe Gardens SW10 9HD London | British | 78063540001 | ||||||||||
| GOLDMAN, Monique Marise | Director | 1 Eversholt Street NW1 2DN London Level 7 United Kingdom | England | Australian | 332493750001 | |||||||||
| GOUGH, Alison Louise | Director | Flat 1 15 Southwood Avenue N6 5RY London | British | 62074540002 | ||||||||||
| GRIST, Stephen Kenneth | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | Australian | 157560950001 | |||||||||
| HEYES, Thomas | Director | 19 Birch Close Send GU23 7BZ Woking Surrey | British | 35705710001 |
Who are the persons with significant control of LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Europe Holdings Limited | Apr 06, 2016 | Eversholt Street NW1 2DN London Level 7, 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0