Company NameLendlease (E&C) Estates And Property Management Company Limited
DirectorSteven Paul Fraser
Company StatusActive
Company Number08980080
CategoryPrivate Limited Company
Incorporation Date4 April 2014(9 years, 12 months ago)
Previous NameLend Lease (E&C) Estates And Property Management Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Paul Fraser
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleBid Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Pascal Thomas Mittermaier
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleHead Of Sustainability
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
Appointed04 April 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
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
Appointed04 April 2014(same day as company formation)
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
Appointed04 April 2014(same day as company formation)
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(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 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(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 NameMrs Kristy Sheridan Lansdown
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(4 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 NameMs Kirsten Lisa White
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(4 years, 11 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
Director NameLinda Jo-Anne Brown
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed12 March 2021(6 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 January 2022)
RoleCommercial And Finance Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameAndrew David Herbert-Read
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Secretary NameCapita Company Secretairial Services Limited (Corporation)
StatusResigned
Appointed04 April 2014(same day as company formation)
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

100 at £1Lend Lease (Elephant & Castle) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Filing History

3 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
20 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
10 January 2023Appointment of Steven Paul Fraser as a director on 9 January 2023 (2 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)
28 April 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
27 January 2022Termination of appointment of Linda Jo-Anne Brown as a director on 27 January 2022 (1 page)
27 January 2022Appointment of Andrew David Herbert-Read as a director on 27 January 2022 (2 pages)
11 October 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
10 May 2021Confirmation statement made on 28 April 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)
10 August 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Georgina Jane Scott as a director on 14 March 2019 (1 page)
25 March 2019Appointment of Mrs Kirsten Lisa White as a director on 13 March 2019 (2 pages)
18 December 2018Accounts for a dormant company made up to 30 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 Mrs Kristy Sheridan Lansdown as a director on 4 June 2018 (2 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
20 September 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
20 September 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
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)
7 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
16 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
16 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
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)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 December 2015Appointment of Ms Georgina Jane Scott as a director on 25 November 2015 (2 pages)
18 December 2015Appointment of Ms Georgina Jane Scott as a director on 25 November 2015 (2 pages)
17 December 2015Termination of appointment of James Robert Walsh as a director on 27 October 2015 (1 page)
17 December 2015Termination of appointment of Claire Marianne Pettett as a director on 27 October 2015 (1 page)
17 December 2015Termination of appointment of Claire Marianne Pettett as a director on 27 October 2015 (1 page)
17 December 2015Termination of appointment of James Robert Walsh as a director on 27 October 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretairial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretairial Services Limited as a secretary on 28 August 2015 (1 page)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(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)
28 August 2014Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages)
28 August 2014Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages)
28 August 2014Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages)
30 July 2014Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 (1 page)
30 July 2014Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 (1 page)
30 July 2014Termination of appointment of Georgina Jane Scott as a director on 9 June 2014 (1 page)
9 July 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
9 July 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
4 April 2014Incorporation
Statement of capital on 2014-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)