Company NameLendlease (Elephant & Castle) Limited
DirectorsPeter Dominic Leonard and Linda Jo-Anne Brown
Company StatusActive
Company Number07196467
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years ago)
Previous NameLend Lease (Elephant & Castle) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(10 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleDevelopment Chief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameLinda Jo-Anne Brown
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed12 March 2021(10 years, 12 months after company formation)
Appointment Duration3 years
RoleCommercial And Finance Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr David Browell Reay
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameThanalakshmi Janandran
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2012)
RoleHead Of Projecs
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Daniel Labbad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 2010(4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robert John Deck
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 2011(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2013)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Mark Davies Dickinson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(2 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Georgina Jane Scott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(3 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 June 2014)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Pascal Thomas Mittermaier
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed25 July 2013(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2014)
RoleHead Of Sustainability
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr James Robert Walsh
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robert Adam Heasman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 June 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Marianne Pettett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Edward Anthony Mayes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(4 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 September 2017)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameRebecca Jayne Seeley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2018)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2022)
RoleEgmf Finance, Construction
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Kristy Sheridan Lansdown
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 August 2022)
RoleProject Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2019)
RoleManaging Director Of Property, Europe
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Justin Davies
Date of BirthMay 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed18 June 2018(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2021)
RoleHead Of Development, Operations
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Kirsten Lisa White
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(8 years, 12 months after company formation)
Appointment Duration2 years (resigned 12 March 2021)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitelendlease.com

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lend Lease Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,387,747
Cash£1,720,235
Current Liabilities£33,797,496

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (5 days from now)

Charges

12 July 2011Delivered on: 16 July 2011
Persons entitled: Sweeney-Consultadoria Economica E Participacoes Unipessoal Lda

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and any other sum standing to the credit of the bank account.
Outstanding

Filing History

11 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
15 January 2023Appointment of Louise Nicola Bramble as a director on 12 January 2023 (2 pages)
15 January 2023Appointment of Angela Gangemi as a director on 12 January 2023 (2 pages)
15 January 2023Termination of appointment of Linda Jo-Anne Brown as a director on 13 January 2023 (1 page)
7 January 2023Full accounts made up to 30 June 2022 (37 pages)
12 September 2022Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page)
28 August 2022Termination of appointment of Kristy Sheridan Lansdown as a director on 26 August 2022 (1 page)
4 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
31 January 2022Termination of appointment of John David Clark as a director on 31 January 2022 (1 page)
23 September 2021Full accounts made up to 30 June 2021 (40 pages)
29 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
12 March 2021Appointment of Linda Jo-Anne Brown as a director on 12 March 2021 (2 pages)
12 March 2021Termination of appointment of Kirsten Lisa White as a director on 12 March 2021 (1 page)
24 February 2021Appointment of Peter Dominic Leonard as a director on 18 February 2021 (2 pages)
19 February 2021Termination of appointment of Justin Davies as a director on 18 February 2021 (1 page)
1 October 2020Full accounts made up to 30 June 2020 (36 pages)
30 April 2020Director's details changed for Mr Justin Davies on 25 July 2018 (2 pages)
17 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Jonathan Michael Emery as a director on 13 December 2019 (1 page)
23 August 2019Full accounts made up to 30 June 2019 (29 pages)
25 March 2019Termination of appointment of Georgina Jane Scott as a director on 14 March 2019 (1 page)
25 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
15 March 2019Appointment of Mrs Kirsten Lisa White as a director on 13 March 2019 (2 pages)
18 September 2018Full accounts made up to 30 June 2018 (31 pages)
18 June 2018Appointment of Justin Davies as a director on 18 June 2018 (2 pages)
18 June 2018Appointment of Mr Jonathan Michael Emery as a director on 18 June 2018 (2 pages)
12 June 2018Termination of appointment of Robert Adam Heasman as a director on 11 June 2018 (1 page)
4 June 2018Appointment of Kristy Sheridan Lansdown as a director on 4 June 2018 (2 pages)
22 May 2018Appointment of Mr John David Clark as a director on 22 May 2018 (2 pages)
14 May 2018Termination of appointment of Rebecca Seeley as a director on 11 May 2018 (1 page)
22 March 2018Confirmation statement made on 20 March 2018 with updates (5 pages)
10 October 2017Full accounts made up to 30 June 2017 (20 pages)
10 October 2017Full accounts made up to 30 June 2017 (20 pages)
7 September 2017Termination of appointment of Edward Anthony Mayes as a director on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Edward Anthony Mayes as a director on 7 September 2017 (1 page)
22 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
27 January 2017Appointment of Rebecca Seeley as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Rebecca Seeley as a director on 27 January 2017 (2 pages)
22 December 2016Full accounts made up to 30 June 2016 (15 pages)
22 December 2016Full accounts made up to 30 June 2016 (15 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(4 pages)
29 February 2016Full accounts made up to 30 June 2015 (13 pages)
29 February 2016Full accounts made up to 30 June 2015 (13 pages)
24 November 2015Appointment of Ms Georgina Jane Scott as a director on 30 October 2015 (2 pages)
24 November 2015Appointment of Ms Georgina Jane Scott as a director on 30 October 2015 (2 pages)
23 November 2015Termination of appointment of James Robert Walsh as a director on 30 October 2015 (1 page)
23 November 2015Termination of appointment of James Robert Walsh as a director on 30 October 2015 (1 page)
23 November 2015Termination of appointment of Claire Marianne Pettett as a director on 30 October 2015 (1 page)
23 November 2015Termination of appointment of Claire Marianne Pettett as a director on 30 October 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(6 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(6 pages)
29 December 2014Appointment of Mr Edward Anthony Mayes as a director on 1 November 2014 (2 pages)
29 December 2014Appointment of Mr Edward Anthony Mayes as a director on 1 November 2014 (2 pages)
29 December 2014Appointment of Mr Edward Anthony Mayes as a director on 1 November 2014 (2 pages)
15 October 2014Termination of appointment of Pascal Thomas Mittermaier as a director on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Pascal Thomas Mittermaier as a director on 15 October 2014 (1 page)
1 October 2014Full accounts made up to 30 June 2014 (15 pages)
1 October 2014Full accounts made up to 30 June 2014 (15 pages)
10 July 2014Appointment of Ms Claire Marianne Pettett as a director (2 pages)
10 July 2014Appointment of Ms Claire Marianne Pettett as a director (2 pages)
2 July 2014Termination of appointment of Georgina Scott as a director (1 page)
2 July 2014Termination of appointment of Georgina Scott as a director (1 page)
16 April 2014Register(s) moved to registered inspection location (1 page)
16 April 2014Register(s) moved to registered inspection location (1 page)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(6 pages)
16 April 2014Register inspection address has been changed (1 page)
16 April 2014Register inspection address has been changed (1 page)
16 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(6 pages)
7 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
7 March 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
17 February 2014Full accounts made up to 30 June 2013 (13 pages)
17 February 2014Full accounts made up to 30 June 2013 (13 pages)
27 November 2013Appointment of Mr Robert Adam Heasman as a director (2 pages)
27 November 2013Termination of appointment of Richard Coppell as a director (1 page)
27 November 2013Appointment of Mr Robert Adam Heasman as a director (2 pages)
27 November 2013Termination of appointment of Richard Coppell as a director (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
29 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
12 August 2013Termination of appointment of Robert Deck as a director (1 page)
12 August 2013Termination of appointment of Mark Dickinson as a director (1 page)
12 August 2013Termination of appointment of Mark Dickinson as a director (1 page)
12 August 2013Termination of appointment of Robert Deck as a director (1 page)
9 August 2013Termination of appointment of David Reay as a director (1 page)
9 August 2013Termination of appointment of David Reay as a director (1 page)
7 August 2013Appointment of Mr James Robert Walsh as a director (2 pages)
7 August 2013Appointment of Mr Pascal Thomas Mittermaier as a director (2 pages)
7 August 2013Appointment of Mrs Georgina Jane Scott as a director (2 pages)
7 August 2013Appointment of Mr Pascal Thomas Mittermaier as a director (2 pages)
7 August 2013Appointment of Mr James Robert Walsh as a director (2 pages)
7 August 2013Appointment of Mrs Georgina Jane Scott as a director (2 pages)
5 August 2013Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mr David Browell Reay on 5 August 2013 (2 pages)
20 March 2013Director's details changed for Mr Richard Andrew Coppell on 1 April 2012 (2 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
20 March 2013Director's details changed for Mr David Browell Reay on 1 April 2012 (2 pages)
20 March 2013Director's details changed for Mr Richard Andrew Coppell on 1 April 2012 (2 pages)
20 March 2013Director's details changed for Mr David Browell Reay on 1 April 2012 (2 pages)
20 March 2013Director's details changed for Mr Richard Andrew Coppell on 1 April 2012 (2 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
20 March 2013Director's details changed for Mr David Browell Reay on 1 April 2012 (2 pages)
4 March 2013Full accounts made up to 30 June 2012 (13 pages)
4 March 2013Full accounts made up to 30 June 2012 (13 pages)
8 November 2012Termination of appointment of Daniel Labbad as a director (1 page)
8 November 2012Termination of appointment of Daniel Labbad as a director (1 page)
9 October 2012Appointment of Mr Mark Davies Dickinson as a director (2 pages)
9 October 2012Appointment of Mr Mark Davies Dickinson as a director (2 pages)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
2 July 2012Termination of appointment of Richard Cable as a director (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
19 March 2012Secretary's details changed for Thanalakshmi Janandran on 30 June 2011 (1 page)
19 March 2012Secretary's details changed for Thanalakshmi Janandran on 30 June 2011 (1 page)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
16 March 2012Full accounts made up to 30 June 2011 (13 pages)
16 March 2012Full accounts made up to 30 June 2011 (13 pages)
10 October 2011Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 10 October 2011 (1 page)
10 October 2011Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 10 October 2011 (1 page)
16 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
9 February 2011Appointment of Robert John Deck as a director (2 pages)
9 February 2011Appointment of Robert John Deck as a director (2 pages)
23 July 2010Appointment of Mr Daniel Labbad as a director (2 pages)
23 July 2010Appointment of Mr Daniel Labbad as a director (2 pages)
24 March 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
24 March 2010Appointment of Richard Malcolm Cable as a director (2 pages)
24 March 2010Appointment of Richard Malcolm Cable as a director (2 pages)
24 March 2010Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)