LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED
Overview
| Company Name | LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03562452 |
| 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 (ELEPHANT & CASTLE) RETAIL LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED located?
| Registered Office Address | Level 7 1 Eversholt Street NW1 2DN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEND LEASE (ELEPHANT & CASTLE) RETAIL LIMITED | Oct 09, 2015 | Oct 09, 2015 |
| BLUEWATER LEND LEASE LIMITED | Jul 11, 2000 | Jul 11, 2000 |
| LEND LEASE MANCO LIMITED | Jun 01, 1998 | Jun 01, 1998 |
| HACKREMCO (NO.1341) LIMITED | May 12, 1998 | May 12, 1998 |
What are the latest accounts for LENDLEASE (ELEPHANT & CASTLE) RETAIL 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 (ELEPHANT & CASTLE) RETAIL LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 | ||
Full accounts made up to Jun 30, 2024 | 25 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catriona Margaret Stubbs as a director on Apr 07, 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 06, 2025 | 1 pages | AD01 | ||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on Dec 11, 2024 | 1 pages | AD01 | ||
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 Mrs Catriona Margaret Stubbs as a director on Oct 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Louise Nicola Bramble as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 28 pages | AA | ||
Full accounts made up to Jun 30, 2022 | 24 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Louise Nicola Bramble as a director on Jan 13, 2023 | 2 pages | AP01 | ||
Appointment of Angela Gangemi as a director on Jan 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Linda Jo-Anne Brown as a director on Jan 13, 2023 | 1 pages | TM01 | ||
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 Kristy Sheridan Lansdown as a director on Aug 26, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of John David Clark as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 23 pages | AA | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Linda Jo-Anne Brown as a director on Mar 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Kirsten Lisa White as a director on Mar 12, 2021 | 1 pages | TM01 | ||
Amended full accounts made up to Jun 30, 2019 | 23 pages | AAMD | ||
Who are the officers of LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GANGEMI, Angela | Director | 1 Eversholt Street NW1 2DN London Level 7 England | United Kingdom | Australian | 304248460001 | |||||||||
| THOMAS, Guy Gordon | Director | 1 Eversholt Street NW1 2DN London Level 7 England | United Kingdom | British | 189513200001 | |||||||||
| CUTTS, Alistair | Secretary | 15a Vine Road KT8 9LF East Molesey Surrey | British | 103721920002 | ||||||||||
| 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 United Kingdom | British | 93299990001 | ||||||||||
| 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 | ||||||||||
| 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 | |||||||||||
| ALLWOOD, Peter John | Director | Flat 9 264 Waterloo Road SE1 8RP London | Australian | 93182880001 | ||||||||||
| 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 | |||||||||
| BRAMBLE, Louise Nicola | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | 256411060001 | |||||||||
| BROWN, Linda Jo-Anne | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | Australian | 280747890001 | |||||||||
| BUTLER, Robin Elliot | Director | Gatehouse Farm GU31 5DB Trotton West Sussex | British | 90075620001 | ||||||||||
| CAVEN, Robin Graham | Director | 74 St Johns Road TN13 3NB Sevenoaks Kent | United Kingdom | British | 76216840002 | |||||||||
| CHISHOLM, Allan Donald | Director | 49 Colcokes Road SM7 2EJ Banstead Surrey | England | British | 545510001 | |||||||||
| CLARK, John David | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 224239010001 | |||||||||
| GOUGH, Alison Louise | Director | Flat 1 15 Southwood Avenue N6 5RY London | British | 62074540002 | ||||||||||
| HUTTON, David Stewart | Director | 2-138 Fellows Road Swiss Cottage NW3 3JH London | Australian | 70960410002 | ||||||||||
| LANSDOWN, Kristy Sheridan | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 247053230001 | |||||||||
| MARSHALL, Ian | Director | 43 Belsize Road NW6 4RX London | British | 81232950001 | ||||||||||
| MATHESON, Craig Stephen | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | New Zealand | 96577080003 | |||||||||
| MATHESON, Craig Stephen | Director | 5 Cook Court 151a Rotherhithe Street SE16 5QR London | United Kingdom | New Zealand | 96577080003 | |||||||||
| MAYES, Edward Anthony | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 193736140001 | |||||||||
| NICKLIN, Digby Stuart | Director | Petworth Road Wisborough Green RH14 0BJ North Billingshurst Vine Cottage West Sussex | United Kingdom | British | 258960010001 | |||||||||
| PERRY, David Keith | Director | Saint Leonards Road KT6 4DE Surbiton 10 Surrey | England | British | 71558970002 | |||||||||
| REDSHAW, Keith | Director | 2 Pound Farm Close KT10 8EX Esher Surrey | England | British | 85333010001 | |||||||||
| SCOTT, Georgina Jane | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 129107550001 | |||||||||
| SEELEY, Rebecca Jayne | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 217722670001 | |||||||||
| STUBBS, Catriona Margaret | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | British | 322955310001 |
Who are the persons with significant control of LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Europe Limited | Apr 06, 2016 | Regent's Place NW1 3BF London 20 Triton Street 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