LENDLEASE PERFORMANCE RETAIL LIMITED
Overview
| Company Name | LENDLEASE PERFORMANCE RETAIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04373286 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 PERFORMANCE RETAIL LIMITED?
- Development of building projects (41100) / Construction
Where is LENDLEASE PERFORMANCE RETAIL LIMITED located?
| Registered Office Address | C/O Pinsent Masons Llp 30 Crown Place EC2A 4ES London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LENDLEASE PERFORMANCE RETAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEND LEASE PERFORMANCE RETAIL LIMITED | Aug 12, 2005 | Aug 12, 2005 |
| LEND LEASE (NO 4) LIMITED | Apr 10, 2002 | Apr 10, 2002 |
| HACKREMCO (NO.1926) LIMITED | Feb 13, 2002 | Feb 13, 2002 |
What are the latest accounts for LENDLEASE PERFORMANCE RETAIL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LENDLEASE PERFORMANCE RETAIL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
What are the latest filings for LENDLEASE PERFORMANCE RETAIL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Mar 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
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 | ||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
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 Jessica Mary Walker as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of James Andras Lovatt as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark John Packer as a director on Oct 22, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 18 pages | AA | ||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 16 pages | AA | ||
Appointment of Miss Jessica Mary Walker as a director on Jul 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Cheryl Ann Lane as a director on Jul 16, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 18 pages | AA | ||
Confirmation statement made on Mar 25, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 25 pages | AA | ||
Confirmation statement made on Mar 12, 2018 with updates | 5 pages | CS01 | ||
Who are the officers of LENDLEASE PERFORMANCE RETAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LOVATT, James Andras | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp England | England | British | 297602520001 | |||||||||
| DAVIDSON, Patricia Margaret | Secretary | 39 Saunderton Vale Saunderton HP14 4LJ High Wycombe Buckinghamshire | British | 38824170008 | ||||||||||
| JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | British | 93299990001 | ||||||||||
| MARTIN, Neil Christopher | Secretary | 36 Vicarage Road RG9 1HW Henley On Thames Oxfordshire | British | 92464400001 | ||||||||||
| NICKLIN, Susan Patricia | Secretary | Flat 4 7 Barkston Gardens SW5 0ER Earls Court London | British | 88285310001 | ||||||||||
| 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 | |||||||||||
| BUTLER, Robin Elliot | Director | Gatehouse Farm GU31 5DB Trotton West Sussex | British | 90075620001 | ||||||||||
| GRIST, Stephen Kenneth | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | Australian | 157560950001 | |||||||||
| JOHNSON, Nicola Mary | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | United Kingdom | Australian | 164399850003 | |||||||||
| KONDO, Glenn | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | Canadian,British | 139086800001 | |||||||||
| LABBAD, Daniel | Director | Lenthall Road E8 3JN London 107, England | England | Australian | 111679880003 | |||||||||
| LANE, Cheryl Ann | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 204228920001 | |||||||||
| LEE, Thomas William | Director | 45 Macready House 75 Cranford Street W1H 5LP London | Australian | 108629100002 | ||||||||||
| MATHESON, Craig Stephen | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | United Kingdom | New Zealand | 96577080003 | |||||||||
| 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 | |||||||||
| PACKER, Mark John | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 192191690001 | |||||||||
| PEACOCK, John Conrad | Director | 14 Whitwell Road St Pauls Walden SG4 8BU Hertfordshire | British | 96890030003 | ||||||||||
| PERRY, David Keith | Director | Saint Leonards Road KT6 4DE Surbiton 10 Surrey | England | British | 71558970002 | |||||||||
| SCOTT, Georgina Jane | Director | Triton Street Regent's Place NW1 3BF London 20 United Kingdom | England | British | 129107550001 | |||||||||
| SCOTT, Georgina Jane | Director | The Red House 49-53 Clerkenwell Road EC1M 5RS London Flat 10 | England | British | 129107550001 | |||||||||
| WALKER, Jessica Mary | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 252849670001 | |||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of LENDLEASE PERFORMANCE 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