LENDLEASE US INVESTMENTS LIMITED
Overview
Company Name | LENDLEASE US INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03365708 |
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 US INVESTMENTS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LENDLEASE US INVESTMENTS LIMITED located?
Registered Office Address | C/O Pinsent Masons Llp 30 Crown Place EC2A 4ES London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LENDLEASE US INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
LEND LEASE US INVESTMENTS LIMITED | Jul 02, 1997 | Jul 02, 1997 |
HACKREMCO (NO. 1233) LIMITED | May 06, 1997 | May 06, 1997 |
What are the latest accounts for LENDLEASE US INVESTMENTS 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 US INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2026 |
---|---|
Next Confirmation Statement Due | May 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2025 |
Overdue | No |
What are the latest filings for LENDLEASE US INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Claire Marianne Pettett as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Geoff Ross Willetts as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
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 Dec 09, 2024 | 1 pages | AD01 | ||
Termination of appointment of Jae Hee Park as a director on Jul 18, 2024 | 1 pages | TM01 | ||
Appointment of Mr Geoff Ross Willetts as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Leanne Margaret Leplar as a director on Jul 18, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Termination of appointment of John David Clark as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Change of details for Lendlease Europe Holdings Limited as a person with significant control on Sep 13, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Leanne Margaret Leplar as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr John David Clark as a director on Jun 28, 2023 | 2 pages | AP01 | ||
Appointment of Jae Hee Park as a director on Jun 28, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elma Pearson Morris as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 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 Jae Hee Park as a director on Aug 19, 2022 | 1 pages | TM01 | ||
Appointment of Leanne Margaret Leplar as a director on Aug 11, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Elma Pearson Morris as a director on Apr 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Simon David John Brunning as a director on Mar 25, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Who are the officers of LENDLEASE US INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEPLAR, Leanne Margaret | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | Australian | Accountant | 325262900001 | ||||||||
PETTETT, Claire Marianne | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | British | Director | 337511320001 | ||||||||
BURROWS, Roger Leonard | Secretary | 51 Leyborne Park Kew TW9 3BH Richmond Surrey | Australian | Chief Financial Officer | 47271870002 | |||||||||
CUTTS, Alistair | Secretary | 15a Vine Road KT8 9LF East Molesey Surrey | British | Solicitor | 103721920002 | |||||||||
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 | 218336650001 | |||||||||||
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 | Lawyer | 62074540001 | |||||||||
JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | British | 93299990001 | ||||||||||
MARTIN, Neilchristopher | Secretary | 36 Vicarage Road RG9 1HW Henley On Thames Oxfordshire | British | 93183730001 | ||||||||||
SUTTON, Penelope Ruth | Secretary | 32 Saxon Road BR1 3RP Bromley Kent | British | 38586070002 | ||||||||||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 United Kingdom |
| 102944500001 | ||||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
ARTHUR, Derryn Sue | Director | 21 Elsham Road W14 8HA London | New Zealander | Accountant | 57726590002 | |||||||||
BOSWELL, Raymond Bradley Thomas | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | Australian | Accountant | 179161250001 | ||||||||
BRUNNING, Simon David John | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | Head Of Tax, Europe | 272536140001 | ||||||||
BURROWS, Roger Leonard | Director | 51 Leyborne Park Kew TW9 3BH Richmond Surrey | Australian | Chief Financial Officer | 47271870002 | |||||||||
CAVEN, Robin Graham | Director | 74 St Johns Road TN13 3NB Sevenoaks Kent | United Kingdom | British | Banker | 76216840002 | ||||||||
CLARK, John David | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | Director | 224239010001 | ||||||||
DEW, Beverley Edward John | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | British | Accountant | 133103950001 | ||||||||
FOSTER TAYLOR, Charles Michael | Director | Flat 4 60 Redcliffe Gardens SW10 9HD London | British | Company Director | 78063540001 | |||||||||
GOUGH, Alison Louise | Director | Flat 1 15 Southwood Avenue N6 5RY London | British | Lawyer | 62074540002 | |||||||||
GRIST, Stephen Kenneth | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | Australian | Chief Financial Officer | 157560950001 | ||||||||
HUTTON, David Stewart | Director | 2-138 Fellows Road Swiss Cottage NW3 3JH London | Australian | Director | 70960410002 | |||||||||
KONDO, Glenn | Director | Heather Drive SL5 0HP Sunningdale Mulberry House | England | Canadian,British | Chief Financial Officer | 139086800001 | ||||||||
LARKIN, Michael James | Director | 50 Linver Road Fulham SW6 3RB London | Australian | Financial Controller | 93740010001 | |||||||||
LEE, Thomas William | Director | 45 Macready House 75 Cranford Street W1H 5LP London | Australian | Chief Financial Officer | 108629100002 | |||||||||
LEPLAR, Leanne Margaret | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | Australian | Director | 325262900001 | ||||||||
MACKELLAR, Thomas Lachlan | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | Chief Financial Officer | 211753840002 | ||||||||
MARSHALL, Ian | Director | 43 Belsize Road NW6 4RX London | British | Director | 81232950001 | |||||||||
MATHESON, Craig Stephen | Director | 5 Cook Court 151a Rotherhithe Street SE16 5QR London | United Kingdom | New Zealand | Accountant | 96577080003 | ||||||||
MORRIS, Elma Pearson | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | Head Of Treasury Europe | 256283100001 | ||||||||
NICKLIN, Digby Stuart | Director | Petworth Road Wisborough Green RH14 0BJ North Billingshurst Vine Cottage West Sussex | United Kingdom | British | Director | 258960010001 | ||||||||
PARK, Jae Hee | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | Australian | Director | 310698950001 | ||||||||
PARK, Jae Hee | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | Director | 272878720001 |
Who are the persons with significant control of LENDLEASE US INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lendlease Europe Holdings Limited | Apr 06, 2016 | Level 9 W2 1BQ London 5 Merchant Square United Kingdom | 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