LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED
Overview
| Company Name | LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03540684 |
| 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 INVESTMENTS (EUROPE) LIMITED?
- Development of building projects (41100) / Construction
Where is LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) 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 INVESTMENTS (EUROPE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEND LEASE REAL ESTATE INVESTMENTS LIMITED | Nov 30, 2001 | Nov 30, 2001 |
| LEND LEASE INVESTMENTS LIMITED | Aug 23, 2000 | Aug 23, 2000 |
| LEND LEASE FUNDS MANAGEMENT LIMITED | May 19, 1998 | May 19, 1998 |
| HACKREMCO (NO.1327) LIMITED | Apr 03, 1998 | Apr 03, 1998 |
What are the latest accounts for LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED?
| Last Confirmation Statement Made Up To | Apr 27, 2027 |
|---|---|
| Next Confirmation Statement Due | May 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2026 |
| Overdue | No |
What are the latest filings for LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 27, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Michael Welford as a director on Dec 08, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Andras Lovatt as a director on Dec 08, 2025 | 2 pages | AP01 | ||
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 | ||
Termination of appointment of Jae Hee Park as a director on Nov 10, 2025 | 1 pages | TM01 | ||
Change of details for Lendlease Europe Limited as a person with significant control on Nov 03, 2025 | 2 pages | PSC05 | ||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on Nov 03, 2025 | 1 pages | AD01 | ||
Appointment of Mr David Michael Welford as a director on Oct 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Monique Marise Goldman as a director on Oct 29, 2025 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2025 | 31 pages | AA | ||
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Monique Marise Goldman as a director on Mar 06, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Leanne Margaret Leplar as a director on Mar 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Michael Welford as a director on Feb 27, 2025 | 1 pages | TM01 | ||
Termination of appointment of Maleeha Ali Faruqui as a director on Dec 10, 2024 | 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 Dec 09, 2024 | 1 pages | AD01 | ||
Appointment of Maleeha Ali Faruqui 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, 2024 | 32 pages | AA | ||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 30 pages | AA | ||
Appointment of Jae Hee Park as a director on Sep 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Fabien Laurent Toscano as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 30 pages | AA | ||
Who are the officers of LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEPLAR, Leanne Margaret | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | England | Australian | 325262900001 | |||||||||
| LOVATT, James Andras | Director | Eversholt Street NW1 2DN London Level 7, 1 United Kingdom | England | British | 297602520001 | |||||||||
| DAVIDSON, Patricia Margaret | Secretary | 39 Saunderton Vale Saunderton HP14 4LJ High Wycombe Buckinghamshire | British | 38824170008 | ||||||||||
| 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 | Malaysian | 125842950001 | ||||||||||
| 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 | ||||||||||
| 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 | |||||||||||
| ALLEN, Caroline Elizabeth | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 58171530003 | |||||||||
| 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 | |||||||||
| ARTHUR, Derryn Sue | Director | 21 Elsham Road W14 8HA London | New Zealander | 57726590002 | ||||||||||
| BOOR, Mark | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 134752850001 | |||||||||
| BOSWELL, Raymond Bradley Thomas | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 179161250001 | |||||||||
| BROWN, Anthony Michael | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 127441900001 | |||||||||
| 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 | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | United Kingdom | British | 267099490001 | |||||||||
| 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 | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | Australian | 332493750001 | |||||||||
| GOUGH, Alison Louise | Director | Flat 1 15 Southwood Avenue N6 5RY London | British | 62074540002 | ||||||||||
| HUGHES, Aleksandra | Director | 79 Bessborough Place SW1V 3SE London | England | British | 93182990001 | |||||||||
| KIRKBY, David John | Director | Fairfax House Godolphin Road KT13 0PU Weybridge Surrey | United Kingdom | Australian | 110761830001 | |||||||||
| KOSTOPOULOS, Yvonne | Director | Triton Street Regent's Place NW1 3BF London 20 | Australia | Australian | 248005060002 | |||||||||
| LECKIE, Simon | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 254898400002 | |||||||||
| LEES, Roger Alan | Director | Redstack 58 Sanderstead Court Avenue CR2 9AJ Croydon Surrey | England | British | 82020840001 | |||||||||
| MACDONALD, Susan Anne | Director | 44b Belsize Avenue NW3 4AE London | Australian | 57726530002 | ||||||||||
| MARSHALL, Ian | Director | 43 Belsize Road NW6 4RX London | British | 81232950001 |
Who are the persons with significant control of LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Europe 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