LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED

LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED

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

    Company NameLENDLEASE EUROPE RETAIL INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03635554
    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 EUROPE RETAIL INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is LENDLEASE EUROPE RETAIL INVESTMENTS 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 EUROPE RETAIL INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE EUROPE RETAIL INVESTMENTS LIMITEDOct 08, 1998Oct 08, 1998
    HACKREMCO (NO.1398) LIMITEDSep 21, 1998Sep 21, 1998

    What are the latest accounts for LENDLEASE EUROPE RETAIL INVESTMENTS 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 EUROPE RETAIL INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesPSC05

    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 Claire Marianne Pettett as a director on Nov 10, 2025

    1 pagesTM01

    Appointment of Ms Claire Marianne Pettett as a director on Nov 10, 2025

    2 pagesAP01

    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

    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

    Confirmation statement made on Oct 17, 2025 with updates

    4 pagesCS01

    Appointment of Jae Hee Park as a director on Jun 27, 2025

    2 pagesAP01

    Termination of appointment of Geoffrey Ross Willetts as a director on Jun 27, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    25 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on May 30, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Jan 03, 2025

    1 pagesAD01

    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 03, 2025

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jae Hee Park as a director on Jul 18, 2024

    1 pagesTM01

    Appointment of Mrs Leanne Margaret Leplar as a director on Jul 18, 2024

    2 pagesAP01

    Full accounts made up to Jun 30, 2023

    25 pagesAA

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Change of details for Lendlease Europe Limited as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    Termination of appointment of Leanne Margaret Leplar as a director on Jun 30, 2023

    1 pagesTM01

    Who are the officers of LENDLEASE EUROPE RETAIL INVESTMENTS 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
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    British93299990001
    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
    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
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    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
    EnglandBritish184204990001
    BOSWELL, Raymond Bradley Thomas
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralian179161250001
    BUTLER, Robin Elliot
    Gatehouse Farm
    GU31 5DB Trotton
    West Sussex
    Director
    Gatehouse Farm
    GU31 5DB Trotton
    West Sussex
    British90075620001
    CAVEN, Robin Graham
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    Director
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    United KingdomBritish76216840002
    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
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish267099490001
    FOSTER TAYLOR, Charles Michael
    Flat 4 60 Redcliffe Gardens
    SW10 9HD London
    Director
    Flat 4 60 Redcliffe Gardens
    SW10 9HD London
    British78063540001
    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
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    EnglandAustralian157560950001
    HUTTON, David Stewart
    2-138 Fellows Road
    Swiss Cottage
    NW3 3JH London
    Director
    2-138 Fellows Road
    Swiss Cottage
    NW3 3JH London
    Australian70960410002
    JOHNSON, Nicola Mary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomAustralian164399850003
    KHAN, Mohammed Shahraz
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish204853490001
    KHAN, Mohammed Shahraz
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish204853490001
    KONDO, Glenn
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    EnglandCanadian,British139086800001
    KOSTOPOULOS, Yvonne
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralian248005060001
    LEE, Thomas William
    45 Macready House
    75 Cranford Street
    W1H 5LP London
    Director
    45 Macready House
    75 Cranford Street
    W1H 5LP London
    Australian108629100002
    LEPLAR, Leanne Margaret
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandAustralian325262900001
    MACKELLAR, Thomas Lachlan
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralian211753840002
    MARSHALL, Ian
    43 Belsize Road
    NW6 4RX London
    Director
    43 Belsize Road
    NW6 4RX London
    British81232950001
    MATHESON, Craig Stephen
    5 Cook Court
    151a Rotherhithe Street
    SE16 5QR London
    Director
    5 Cook Court
    151a Rotherhithe Street
    SE16 5QR London
    United KingdomNew Zealand96577080003
    MOSELY, Scott Richard
    Northolt Road
    HA2 0EE Harrow
    142
    Middlesex
    England
    Director
    Northolt Road
    HA2 0EE Harrow
    142
    Middlesex
    England
    United KingdomBritish131383450001
    NICKLIN, Digby Stuart
    Petworth Road
    Wisborough Green
    RH14 0BJ North Billingshurst
    Vine Cottage
    West Sussex
    Director
    Petworth Road
    Wisborough Green
    RH14 0BJ North Billingshurst
    Vine Cottage
    West Sussex
    United KingdomBritish258960010001

    Who are the persons with significant control of LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    Apr 06, 2016
    Eversholt Street
    NW1 2DN London
    Level 7, 1
    United Kingdom
    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