LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED

LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02504487
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE REAL ESTATE INVESTMENT SERVICES LIMITEDNov 30, 2001Nov 30, 2001
    LEND LEASE EUROPE ASSET MANAGEMENT LIMITEDOct 20, 1998Oct 20, 1998
    THE YARMOUTH GROUP (U.K.), LIMITEDJul 05, 1994Jul 05, 1994
    LEND LEASE INTERNATIONAL LIMITEDJan 09, 1991Jan 09, 1991
    WESTDEAN INVESTMENTS PLCMay 22, 1990May 22, 1990

    What are the latest accounts for LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Guy Gordon Thomas as a director on Dec 10, 2025

    2 pagesAP01

    Termination of appointment of David Michael Welford as a director on Dec 10, 2025

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Nov 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jae Hee Park as a director on Nov 10, 2025

    1 pagesTM01

    Appointment of Mr James Andras Lovatt as a director on Nov 10, 2025

    2 pagesAP01

    Change of details for Lendlease Europe Holdings Limited as a person with significant control on Nov 03, 2025

    2 pagesPSC05

    Appointment of Mr David Michael Welford as a director on Nov 03, 2025

    2 pagesAP01

    Termination of appointment of Monique Marise Goldman as a director on Nov 03, 2025

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Jun 30, 2024

    26 pagesAA

    Appointment of Monique Marise Goldman as a director on Apr 03, 2025

    2 pagesAP01

    Termination of appointment of Mohammed Shahraz Khan as a director on Apr 03, 2025

    1 pagesTM01

    Termination of appointment of Stephanie Barbabosa as a director on Apr 03, 2025

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Appointment of Jae Hee Park as a director on Nov 22, 2024

    2 pagesAP01

    Termination of appointment of Maleeha Ali Faruqui as a director on Nov 22, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    26 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    25 pagesAA

    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 pagesAD01

    Termination of appointment of Deborah Mclauchlan as a director on Apr 29, 2022

    1 pagesTM01

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Who are the officers of LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVATT, James Andras
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    EnglandBritish297602520001
    THOMAS, Guy Gordon
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    United KingdomBritish189513200001
    BURROWS, Roger Leonard
    51 Leyborne Park
    Kew
    TW9 3BH Richmond
    Surrey
    Secretary
    51 Leyborne Park
    Kew
    TW9 3BH Richmond
    Surrey
    Australian47271870002
    DAVIDSON, Patricia Margaret
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    Secretary
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    British38824170008
    DRAPER, Jennifer
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    204805060001
    GOUGH, Alison Louise
    Flat 1 15 Southwood Avenue
    N6 5RY London
    Secretary
    Flat 1 15 Southwood Avenue
    N6 5RY London
    British62074540002
    GOUGH, Alison Louise
    12 Redcliffe Mews
    SW10 9JU London
    Secretary
    12 Redcliffe Mews
    SW10 9JU London
    Australian62074540001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    150573790001
    JORDAN, Jacqueline
    18 Coalbrook Mansions
    Bedford Hill Balham
    SW12 9RJ London
    Secretary
    18 Coalbrook Mansions
    Bedford Hill Balham
    SW12 9RJ London
    British88247150001
    JORDAN, Jacqueline
    18 Coalbrook Mansions
    Bedford Hill Balham
    SW12 9RJ London
    Secretary
    18 Coalbrook Mansions
    Bedford Hill Balham
    SW12 9RJ London
    British88247150001
    MARTIN, Neil Christopher
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Secretary
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    British92464400001
    MCEWEN, Sarah
    81 Swaby Road
    SW18 3PH London
    Secretary
    81 Swaby Road
    SW18 3PH London
    British107481330001
    PLUMBRIDGE, Christopher Francis
    19 The Murreys
    KT21 2LU Ashtead
    Surrey
    Secretary
    19 The Murreys
    KT21 2LU Ashtead
    Surrey
    British31460130001
    SUTTON, Penelope Ruth
    32 Saxon Road
    BR1 3RP Bromley
    Kent
    Secretary
    32 Saxon Road
    BR1 3RP Bromley
    Kent
    British38586070002
    TOOMBES, Alan
    Rosemount 11 Beechwood Grove
    Long Ditton
    KT6 6QE Surbiton
    Surrey
    Secretary
    Rosemount 11 Beechwood Grove
    Long Ditton
    KT6 6QE Surbiton
    Surrey
    British42204170001
    WALLWORK, Amelia Joy
    Northolt Road
    HA2 0EE Harrow
    142
    Middlesex
    England
    Secretary
    Northolt Road
    HA2 0EE Harrow
    142
    Middlesex
    England
    Australian137697660001
    WALSH, Paul Bernard
    999 Pine Tree Lane
    60093 Winnetka
    Illinois
    America
    Secretary
    999 Pine Tree Lane
    60093 Winnetka
    Illinois
    America
    British39792820001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    England
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    ALLWOOD, Peter John
    Flat 9 264 Waterloo Road
    SE1 8RP London
    Director
    Flat 9 264 Waterloo Road
    SE1 8RP London
    Australian93182880001
    AMIN, Biren
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish173092100001
    ANDERSON, Keith Michael
    20a Arterberry Road
    Wimbledon
    SW20 8AJ London
    Director
    20a Arterberry Road
    Wimbledon
    SW20 8AJ London
    EnglandBritish77161820002
    ARCHER, Peter Monahan
    Red Lion House
    Red Lion Hill, The Lee
    HP16 9NF Great Missenden
    Buckinghamshire
    Director
    Red Lion House
    Red Lion Hill, The Lee
    HP16 9NF Great Missenden
    Buckinghamshire
    United KingdomBritish65693680001
    ARTHUR, Derryn Sue
    21 Elsham Road
    W14 8HA London
    Director
    21 Elsham Road
    W14 8HA London
    New Zealander57726590002
    BARBABOSA, Stephanie
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    EnglandAmerican242242280001
    BOOR, Mark
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish134752850001
    BUDDEN, Christopher David
    The Eldorado
    300 Central Park West Apart 20/C/D
    NY10024 New York
    Usa
    Director
    The Eldorado
    300 Central Park West Apart 20/C/D
    NY10024 New York
    Usa
    British41343330002
    BURROWS, Roger Leonard
    51 Leyborne Park
    Kew
    TW9 3BH Richmond
    Surrey
    Director
    51 Leyborne Park
    Kew
    TW9 3BH Richmond
    Surrey
    Australian47271870002
    CAVEN, Robin Graham
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    Director
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    United KingdomBritish76216840002
    COCKBURN, George Ian Macloy
    9 High Meadow Close
    RH4 2LG Dorking
    Surrey
    Director
    9 High Meadow Close
    RH4 2LG Dorking
    Surrey
    EnglandBritish58892420002
    FARUQUI, Maleeha
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    United KingdomBritish267099490001
    FOSTER TAYLOR, Charles Michael
    Flat 4 60 Redcliffe Gardens
    SW10 9HD London
    Director
    Flat 4 60 Redcliffe Gardens
    SW10 9HD London
    British78063540001
    GOLDMAN, Monique Marise
    1 Eversholt Street
    NW1 2DN London
    Level 7
    United Kingdom
    Director
    1 Eversholt Street
    NW1 2DN London
    Level 7
    United Kingdom
    EnglandAustralian332493750001
    GOUGH, Alison Louise
    Flat 1 15 Southwood Avenue
    N6 5RY London
    Director
    Flat 1 15 Southwood Avenue
    N6 5RY London
    British62074540002
    GRIST, Stephen Kenneth
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandAustralian157560950001
    HEYES, Thomas
    19 Birch Close
    Send
    GU23 7BZ Woking
    Surrey
    Director
    19 Birch Close
    Send
    GU23 7BZ Woking
    Surrey
    British35705710001

    Who are the persons with significant control of LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    England
    Apr 06, 2016
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02594928
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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