LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED
Overview
| Company Name | LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03635554 |
| 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 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 Address | No |
What were the previous names of LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEND LEASE EUROPE RETAIL INVESTMENTS LIMITED | Oct 08, 1998 | Oct 08, 1998 |
| HACKREMCO (NO.1398) LIMITED | Sep 21, 1998 | Sep 21, 1998 |
What are the latest accounts for LENDLEASE EUROPE RETAIL 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 EUROPE RETAIL INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 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 Claire Marianne Pettett as a director on Nov 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Claire Marianne Pettett as a director on Nov 10, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jae Hee Park as a director on Nov 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Andras Lovatt as a director on Nov 10, 2025 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 17, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Jae Hee Park as a director on Jun 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Ross Willetts as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 25 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 30, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 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 Jan 03, 2025 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jae Hee Park as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Leanne Margaret Leplar as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Lendlease Europe Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Leanne Margaret Leplar as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of LENDLEASE EUROPE RETAIL INVESTMENTS 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 United Kingdom | British | 93299990001 | ||||||||||
| 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 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 England |
| 102944500001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| 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 | England | British | 184204990001 | |||||||||
| BOSWELL, Raymond Bradley Thomas | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 179161250001 | |||||||||
| 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 | |||||||||
| 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 | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 267099490001 | |||||||||
| FOSTER TAYLOR, Charles Michael | Director | Flat 4 60 Redcliffe Gardens SW10 9HD London | British | 78063540001 | ||||||||||
| GOUGH, Alison Louise | Director | Flat 1 15 Southwood Avenue N6 5RY London | British | 62074540002 | ||||||||||
| GRIST, Stephen Kenneth | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | Australian | 157560950001 | |||||||||
| HUTTON, David Stewart | Director | 2-138 Fellows Road Swiss Cottage NW3 3JH London | Australian | 70960410002 | ||||||||||
| JOHNSON, Nicola Mary | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | Australian | 164399850003 | |||||||||
| KHAN, Mohammed Shahraz | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 204853490001 | |||||||||
| KHAN, Mohammed Shahraz | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 204853490001 | |||||||||
| KONDO, Glenn | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | Canadian,British | 139086800001 | |||||||||
| KOSTOPOULOS, Yvonne | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 248005060001 | |||||||||
| LEE, Thomas William | Director | 45 Macready House 75 Cranford Street W1H 5LP London | Australian | 108629100002 | ||||||||||
| LEPLAR, Leanne Margaret | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | Australian | 325262900001 | |||||||||
| MACKELLAR, Thomas Lachlan | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 211753840002 | |||||||||
| MARSHALL, Ian | Director | 43 Belsize Road NW6 4RX London | British | 81232950001 | ||||||||||
| MATHESON, Craig Stephen | Director | 5 Cook Court 151a Rotherhithe Street SE16 5QR London | United Kingdom | New Zealand | 96577080003 | |||||||||
| MOSELY, Scott Richard | Director | Northolt Road HA2 0EE Harrow 142 Middlesex England | United Kingdom | British | 131383450001 | |||||||||
| NICKLIN, Digby Stuart | Director | Petworth Road Wisborough Green RH14 0BJ North Billingshurst Vine Cottage West Sussex | United Kingdom | British | 258960010001 |
Who are the persons with significant control of LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Europe Limited | Apr 06, 2016 | Eversholt Street NW1 2DN London Level 7, 1 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