LENDLEASE PERFORMANCE RETAIL LIMITED

LENDLEASE PERFORMANCE RETAIL LIMITED

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

    Company NameLENDLEASE PERFORMANCE RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04373286
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LENDLEASE PERFORMANCE RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE PERFORMANCE RETAIL LIMITEDAug 12, 2005Aug 12, 2005
    LEND LEASE (NO 4) LIMITEDApr 10, 2002Apr 10, 2002
    HACKREMCO (NO.1926) LIMITEDFeb 13, 2002Feb 13, 2002

    What are the latest accounts for LENDLEASE PERFORMANCE RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LENDLEASE PERFORMANCE RETAIL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2025

    What are the latest filings for LENDLEASE PERFORMANCE RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 25, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    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

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    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 pagesAD01

    Termination of appointment of Jessica Mary Walker as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of James Andras Lovatt as a director on Jun 30, 2022

    2 pagesAP01

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mark John Packer as a director on Oct 22, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    18 pagesAA

    Confirmation statement made on Mar 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    16 pagesAA

    Appointment of Miss Jessica Mary Walker as a director on Jul 16, 2020

    2 pagesAP01

    Termination of appointment of Cheryl Ann Lane as a director on Jul 16, 2020

    1 pagesTM01

    Confirmation statement made on Mar 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    18 pagesAA

    Confirmation statement made on Mar 25, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    25 pagesAA

    Confirmation statement made on Mar 12, 2018 with updates

    5 pagesCS01

    Who are the officers of LENDLEASE PERFORMANCE RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVATT, James Andras
    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
    EnglandBritish297602520001
    DAVIDSON, Patricia Margaret
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    Secretary
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    British38824170008
    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
    MARTIN, Neil Christopher
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Secretary
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    British92464400001
    NICKLIN, Susan Patricia
    Flat 4
    7 Barkston Gardens
    SW5 0ER Earls Court
    London
    Secretary
    Flat 4
    7 Barkston Gardens
    SW5 0ER Earls Court
    London
    British88285310001
    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 Number5306796
    102944500001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BUTLER, Robin Elliot
    Gatehouse Farm
    GU31 5DB Trotton
    West Sussex
    Director
    Gatehouse Farm
    GU31 5DB Trotton
    West Sussex
    British90075620001
    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
    JOHNSON, Nicola Mary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    United KingdomAustralian164399850003
    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
    LABBAD, Daniel
    Lenthall Road
    E8 3JN London
    107,
    England
    Director
    Lenthall Road
    E8 3JN London
    107,
    England
    EnglandAustralian111679880003
    LANE, Cheryl Ann
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish204228920001
    LEE, Thomas William
    45 Macready House
    75 Cranford Street
    W1H 5LP London
    Director
    45 Macready House
    75 Cranford Street
    W1H 5LP London
    Australian108629100002
    MATHESON, Craig Stephen
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    United KingdomNew Zealand96577080003
    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
    PACKER, Mark John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish192191690001
    PEACOCK, John Conrad
    14 Whitwell Road
    St Pauls Walden
    SG4 8BU Hertfordshire
    Director
    14 Whitwell Road
    St Pauls Walden
    SG4 8BU Hertfordshire
    British96890030003
    PERRY, David Keith
    Saint Leonards Road
    KT6 4DE Surbiton
    10
    Surrey
    Director
    Saint Leonards Road
    KT6 4DE Surbiton
    10
    Surrey
    EnglandBritish71558970002
    SCOTT, Georgina Jane
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United Kingdom
    EnglandBritish129107550001
    SCOTT, Georgina Jane
    The Red House
    49-53 Clerkenwell Road
    EC1M 5RS London
    Flat 10
    Director
    The Red House
    49-53 Clerkenwell Road
    EC1M 5RS London
    Flat 10
    EnglandBritish129107550001
    WALKER, Jessica Mary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralian252849670001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    Apr 06, 2016
    Regent's Place
    NW1 3BF London
    20 Triton Street
    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