LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED

LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED

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

    Company NameLENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03540684
    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 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 AddressNo

    What were the previous names of LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE REAL ESTATE INVESTMENTS LIMITEDNov 30, 2001Nov 30, 2001
    LEND LEASE INVESTMENTS LIMITEDAug 23, 2000Aug 23, 2000
    LEND LEASE FUNDS MANAGEMENT LIMITEDMay 19, 1998May 19, 1998
    HACKREMCO (NO.1327) LIMITEDApr 03, 1998Apr 03, 1998

    What are the latest accounts for LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2027
    Next Confirmation Statement DueMay 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2026
    OverdueNo

    What are the latest filings for LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 27, 2026 with no updates

    3 pagesCS01

    Termination of appointment of David Michael Welford as a director on Dec 08, 2025

    1 pagesTM01

    Appointment of Mr James Andras Lovatt as a director on Dec 08, 2025

    2 pagesAP01

    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

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

    1 pagesTM01

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

    2 pagesPSC05

    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 pagesAD01

    Appointment of Mr David Michael Welford as a director on Oct 29, 2025

    2 pagesAP01

    Termination of appointment of Monique Marise Goldman as a director on Oct 29, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2025

    31 pagesAA

    Confirmation statement made on Apr 27, 2025 with no updates

    3 pagesCS01

    Appointment of Monique Marise Goldman as a director on Mar 06, 2025

    2 pagesAP01

    Appointment of Mrs Leanne Margaret Leplar as a director on Mar 06, 2025

    2 pagesAP01

    Termination of appointment of David Michael Welford as a director on Feb 27, 2025

    1 pagesTM01

    Termination of appointment of Maleeha Ali Faruqui as a director on Dec 10, 2024

    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 Dec 09, 2024

    1 pagesAD01

    Appointment of Maleeha Ali Faruqui 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, 2024

    32 pagesAA

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    30 pagesAA

    Appointment of Jae Hee Park as a director on Sep 11, 2023

    2 pagesAP01

    Termination of appointment of Fabien Laurent Toscano as a director on Sep 01, 2023

    1 pagesTM01

    Confirmation statement made on Apr 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    30 pagesAA

    Who are the officers of LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEPLAR, Leanne Margaret
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    EnglandAustralian325262900001
    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
    DAVIDSON, Patricia Margaret
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    Secretary
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    British38824170008
    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
    Malaysian125842950001
    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
    SUTTON, Penelope Ruth
    32 Saxon Road
    BR1 3RP Bromley
    Kent
    Secretary
    32 Saxon Road
    BR1 3RP Bromley
    Kent
    British38586070002
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ALLEN, Caroline Elizabeth
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish58171530003
    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
    ARTHUR, Derryn Sue
    21 Elsham Road
    W14 8HA London
    Director
    21 Elsham Road
    W14 8HA London
    New Zealander57726590002
    BOOR, Mark
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish134752850001
    BOSWELL, Raymond Bradley Thomas
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralian179161250001
    BROWN, Anthony Michael
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish127441900001
    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
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    United KingdomBritish267099490001
    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
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    England
    EnglandAustralian332493750001
    GOUGH, Alison Louise
    Flat 1 15 Southwood Avenue
    N6 5RY London
    Director
    Flat 1 15 Southwood Avenue
    N6 5RY London
    British62074540002
    HUGHES, Aleksandra
    79 Bessborough Place
    SW1V 3SE London
    Director
    79 Bessborough Place
    SW1V 3SE London
    EnglandBritish93182990001
    KIRKBY, David John
    Fairfax House
    Godolphin Road
    KT13 0PU Weybridge
    Surrey
    Director
    Fairfax House
    Godolphin Road
    KT13 0PU Weybridge
    Surrey
    United KingdomAustralian110761830001
    KOSTOPOULOS, Yvonne
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    AustraliaAustralian248005060002
    LECKIE, Simon
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralian254898400002
    LEES, Roger Alan
    Redstack
    58 Sanderstead Court Avenue
    CR2 9AJ Croydon
    Surrey
    Director
    Redstack
    58 Sanderstead Court Avenue
    CR2 9AJ Croydon
    Surrey
    EnglandBritish82020840001
    MACDONALD, Susan Anne
    44b Belsize Avenue
    NW3 4AE London
    Director
    44b Belsize Avenue
    NW3 4AE London
    Australian57726530002
    MARSHALL, Ian
    43 Belsize Road
    NW6 4RX London
    Director
    43 Belsize Road
    NW6 4RX London
    British81232950001

    Who are the persons with significant control of LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) 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 Number03196202
    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