LASALLE INVESTMENT MANAGEMENT

Register to unlock more data on OkredoRegister

LASALLE INVESTMENT MANAGEMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02597050

Incorporation date

02/04/1991

Size

Full

Contacts

Registered address

Registered address

78 St. James's Street, Fourth Floor, London SW1A 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1991)
dot icon11/02/2026
Termination of appointment of Beverley Kilbride as a director on 2026-02-11
dot icon24/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon18/06/2025
Director's details changed for Mr Alistair James Seaton on 2025-05-20
dot icon09/05/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Appointment of Mr Michael Robert Coulton as a director on 2025-04-29
dot icon07/05/2025
Termination of appointment of Michael Zerda as a director on 2025-04-29
dot icon28/03/2025
Change of details for Lasalle Partners International as a person with significant control on 2023-07-31
dot icon06/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon16/05/2024
Full accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon10/08/2023
Registered office address changed from 78 st James's Street 4th Floor St. James's Street London SW1A 1JB England to 78 st. James's Street Fourth Floor London SW1A 1JB on 2023-08-10
dot icon07/08/2023
Termination of appointment of Jon Hamilton Zehner as a director on 2023-08-03
dot icon07/08/2023
Registered office address changed from One Curzon Street London W1J 5HD to 78 st James's Street 4th Floor St. James's Street London SW1A 1JB on 2023-08-07
dot icon03/05/2023
Full accounts made up to 2022-12-31
dot icon20/01/2023
Appointment of Ms Beverley Kilbride as a director on 2023-01-17
dot icon21/12/2022
Termination of appointment of James Scott Lyon as a director on 2022-12-21
dot icon21/12/2022
Termination of appointment of Julian Michael Agnew as a director on 2022-12-21
dot icon21/12/2022
Appointment of Mr Alistair James Seaton as a director on 2022-12-16
dot icon14/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon26/05/2022
Appointment of Mr Michael Zerda as a director on 2022-05-24
dot icon26/05/2022
Termination of appointment of Amy Melinda Klein Aznar as a director on 2022-05-24
dot icon24/05/2022
Registration of charge 025970500004, created on 2022-05-18
dot icon03/05/2022
Full accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon30/04/2021
Full accounts made up to 2020-12-31
dot icon09/04/2021
Second filing for the appointment of Mr Philip Alexander La Pierre as a director
dot icon08/01/2021
Appointment of Mr Philip Alexander La Pierre as a director on 2020-01-08
dot icon04/01/2021
Appointment of Mr Jon Hamilton Zehner as a director on 2021-01-01
dot icon31/12/2020
Termination of appointment of Edward Manuel Casal as a director on 2020-12-31
dot icon22/10/2020
Appointment of Mr Julian Michael Agnew as a director on 2020-10-22
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon31/07/2020
Termination of appointment of Simon Marrison as a director on 2020-07-30
dot icon27/07/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Termination of appointment of Karen Gladziszewski Brennan as a director on 2020-07-03
dot icon27/02/2020
Termination of appointment of Alan Tripp as a director on 2020-02-27
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon02/08/2019
Appointment of Mrs Karen Gladziszewski Brennan as a director on 2019-07-31
dot icon01/08/2019
Appointment of Mr Edward Manuel Casal as a director on 2019-07-31
dot icon01/08/2019
Appointment of Mrs Amy Melinda Klein Aznar as a director on 2019-07-31
dot icon01/08/2019
Termination of appointment of Julian Agnew as a director on 2019-07-31
dot icon01/08/2019
Termination of appointment of Stuart John Richmond-Watson as a director on 2019-07-31
dot icon05/06/2019
Full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon02/10/2017
Notification of Lasalle Partners International as a person with significant control on 2016-06-01
dot icon05/05/2017
Full accounts made up to 2016-12-31
dot icon21/11/2016
Registration of charge 025970500003, created on 2016-11-15
dot icon21/11/2016
Registration of charge 025970500002, created on 2016-11-15
dot icon06/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon12/08/2016
Registration of charge 025970500001, created on 2016-08-10
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon10/06/2015
Appointment of Mr Michael Robert Coulton as a secretary on 2015-06-09
dot icon10/06/2015
Termination of appointment of Colin Blackmore as a secretary on 2015-06-09
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Appointment of Mr Simon Marrison as a director
dot icon17/04/2014
Appointment of Mr Colin Blackmore as a secretary
dot icon17/04/2014
Termination of appointment of Martin Pollard as a secretary
dot icon18/03/2014
Miscellaneous
dot icon18/02/2014
Miscellaneous
dot icon02/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon03/05/2013
Full accounts made up to 2012-12-31
dot icon15/10/2012
Termination of appointment of Susan Lloyd-Hurwitz as a director
dot icon15/10/2012
Appointment of Mr Julian Agnew as a director
dot icon05/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon02/09/2011
Secretary's details changed for Mr Martin Lewis Pollard on 2011-05-16
dot icon02/09/2011
Director's details changed for Mr James Scott Lyon on 2011-05-16
dot icon02/09/2011
Director's details changed for Mr Alan Tripp on 2011-05-16
dot icon16/05/2011
Registered office address changed from , 33 Cavendish Square, PO Box 2326, London, W1A 2NF on 2011-05-16
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon11/02/2011
Termination of appointment of Robin Goodchild as a director
dot icon11/02/2011
Appointment of Mr Stuart John Richmond-Watson as a director
dot icon11/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon08/10/2010
Director's details changed for Mrs Susan Jane Lloyd-Hurwitz on 2010-09-01
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Appointment of Mrs Susan Jane Lloyd-Hurwitz as a director
dot icon05/01/2010
Termination of appointment of Charles Maudsley as a director
dot icon05/01/2010
Termination of appointment of Jeff Jacobson as a director
dot icon09/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon09/10/2009
Director's details changed for Mr Charles Sheridan Alexander Maudsley on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Jeff Adrian Jacobson on 2009-10-01
dot icon09/10/2009
Director's details changed for Alan Tripp on 2009-10-01
dot icon09/10/2009
Director's details changed for Dr Robin Napier Goodchild on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Martin Lewis Pollard on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr James Scott Lyon on 2009-10-01
dot icon07/05/2009
Full accounts made up to 2008-12-31
dot icon15/10/2008
Director appointed alan tripp
dot icon14/10/2008
Appointment terminated director paul beasley
dot icon03/10/2008
Return made up to 01/10/08; full list of members
dot icon14/05/2008
Appointment terminated director jonathan wood
dot icon06/05/2008
Full accounts made up to 2007-12-31
dot icon16/10/2007
Return made up to 01/10/07; full list of members
dot icon22/05/2007
Full accounts made up to 2006-12-31
dot icon06/02/2007
Director resigned
dot icon01/11/2006
Return made up to 01/10/06; full list of members
dot icon17/08/2006
Director resigned
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon26/01/2006
New director appointed
dot icon06/12/2005
Return made up to 01/10/05; full list of members
dot icon09/09/2005
New director appointed
dot icon09/04/2005
Full accounts made up to 2004-12-31
dot icon21/10/2004
Return made up to 01/10/04; full list of members
dot icon14/05/2004
Full accounts made up to 2003-12-31
dot icon22/10/2003
Return made up to 01/10/03; full list of members
dot icon11/06/2003
Full accounts made up to 2002-12-31
dot icon03/02/2003
Director resigned
dot icon25/10/2002
Return made up to 01/10/02; full list of members
dot icon05/07/2002
Director resigned
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon12/10/2001
Return made up to 01/10/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-12-31
dot icon16/10/2000
Return made up to 01/10/00; full list of members
dot icon03/07/2000
Secretary resigned
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New secretary appointed
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon25/04/2000
Resolutions
dot icon25/04/2000
£ nc 830885/10000000 29/03/00
dot icon10/04/2000
Director resigned
dot icon12/10/1999
Return made up to 01/10/99; full list of members
dot icon21/04/1999
Director resigned
dot icon09/04/1999
Director resigned
dot icon01/04/1999
New director appointed
dot icon29/03/1999
Full accounts made up to 1998-12-31
dot icon16/03/1999
Director resigned
dot icon12/03/1999
Certificate of change of name
dot icon13/10/1998
Return made up to 01/10/98; full list of members
dot icon11/05/1998
Director resigned
dot icon30/04/1998
Full accounts made up to 1997-12-31
dot icon05/02/1998
Director resigned
dot icon08/10/1997
Return made up to 01/10/97; no change of members
dot icon02/07/1997
New director appointed
dot icon21/05/1997
Registered office changed on 21/05/97 from: 33 cavendish square, po box 2326, london, W1A 2NF
dot icon21/05/1997
Full accounts made up to 1996-12-31
dot icon21/05/1997
New director appointed
dot icon21/05/1997
Director resigned
dot icon21/05/1997
Return made up to 01/04/97; full list of members
dot icon19/01/1997
Resolutions
dot icon04/11/1996
New director appointed
dot icon04/11/1996
New director appointed
dot icon04/11/1996
New director appointed
dot icon28/10/1996
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon27/10/1996
Nc inc already adjusted 16/10/96
dot icon23/10/1996
Registered office changed on 23/10/96 from: charles house 5-11 lower regent street st james`s london SW1Y 4LR
dot icon23/10/1996
Director resigned
dot icon23/10/1996
Director resigned
dot icon23/10/1996
Director resigned
dot icon23/10/1996
Director resigned
dot icon22/10/1996
Memorandum and Articles of Association
dot icon17/10/1996
Certificate of change of name
dot icon17/10/1996
Resolutions
dot icon16/10/1996
Certificate of re-registration from Limited to Unlimited
dot icon16/10/1996
Re-registration of Memorandum and Articles
dot icon16/10/1996
Declaration of assent for reregistration to UNLTD
dot icon16/10/1996
Members' assent for rereg from LTD to UNLTD
dot icon16/10/1996
Application for reregistration from LTD to UNLTD
dot icon16/10/1996
Resolutions
dot icon16/10/1996
Resolutions
dot icon07/08/1996
Ad 11/07/96--------- £ si 4885@1=4885 £ ic 1000/5885
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon07/08/1996
Resolutions
dot icon23/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
Secretary resigned
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New secretary appointed
dot icon26/06/1996
Registered office changed on 26/06/96 from: hobart house, grosvenor place, london, SW1X 7AD
dot icon24/06/1996
Full accounts made up to 1996-03-31
dot icon09/05/1996
Return made up to 01/04/96; full list of members
dot icon11/04/1996
New director appointed
dot icon11/04/1996
New director appointed
dot icon11/04/1996
New director appointed
dot icon11/04/1996
New director appointed
dot icon11/04/1996
Director resigned
dot icon11/04/1996
Director resigned
dot icon24/11/1995
Director resigned
dot icon24/11/1995
New director appointed
dot icon29/06/1995
Memorandum and Articles of Association
dot icon27/06/1995
Full accounts made up to 1995-03-31
dot icon10/04/1995
Return made up to 01/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Full accounts made up to 1994-03-31
dot icon25/04/1994
Return made up to 01/04/94; full list of members
dot icon16/09/1993
Ad 06/09/93--------- £ si 998@1=998 £ ic 2/1000
dot icon29/07/1993
Resolutions
dot icon29/07/1993
Resolutions
dot icon29/07/1993
Resolutions
dot icon29/07/1993
Resolutions
dot icon19/07/1993
Full accounts made up to 1993-03-31
dot icon03/06/1993
Director resigned
dot icon26/04/1993
Return made up to 01/04/93; full list of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon17/10/1992
New director appointed
dot icon11/06/1992
Return made up to 01/04/92; full list of members
dot icon13/05/1992
Registered office changed on 13/05/92 from: 50 stratton street, london, W1X 5FL
dot icon13/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/05/1992
Director resigned;new director appointed
dot icon17/12/1991
Accounting reference date notified as 31/03
dot icon13/11/1991
Certificate of change of name
dot icon29/10/1991
Certificate of change of name
dot icon18/10/1991
Secretary resigned;new secretary appointed
dot icon18/10/1991
Director resigned;new director appointed
dot icon18/10/1991
Director resigned;new director appointed
dot icon02/04/1991
Miscellaneous
dot icon02/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stults, Van
Director
17/10/1996 - 05/03/1999
3
Tucker, David Lambert
Director
11/07/1996 - 17/10/1996
10
Mason, Paul Conrad
Director
11/07/1996 - 30/04/1998
5
Richmond Watson, Stuart John
Director
09/02/2011 - 31/07/2019
18
Bossom, Bruce Charles
Director
17/10/1996 - 08/04/1999
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LASALLE INVESTMENT MANAGEMENT

LASALLE INVESTMENT MANAGEMENT is an(a) Active company incorporated on 02/04/1991 with the registered office located at 78 St. James's Street, Fourth Floor, London SW1A 1JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LASALLE INVESTMENT MANAGEMENT?

toggle

LASALLE INVESTMENT MANAGEMENT is currently Active. It was registered on 02/04/1991 .

Where is LASALLE INVESTMENT MANAGEMENT located?

toggle

LASALLE INVESTMENT MANAGEMENT is registered at 78 St. James's Street, Fourth Floor, London SW1A 1JB.

What does LASALLE INVESTMENT MANAGEMENT do?

toggle

LASALLE INVESTMENT MANAGEMENT operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for LASALLE INVESTMENT MANAGEMENT?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Beverley Kilbride as a director on 2026-02-11.