LENDLEASE CEMEA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE CEMEA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05789389

Incorporation date

21/04/2006

Size

Dormant

Contacts

Registered address

Registered address

Level 7, 1 Eversholt Street, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2006)
dot icon09/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon21/11/2025
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN United Kingdom to Level 7, 1 Eversholt Street London NW1 2DN on 2025-11-21
dot icon21/11/2025
Change of details for Lendlease Europe Dormant Co Limited as a person with significant control on 2025-11-03
dot icon03/11/2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on 2025-11-03
dot icon01/07/2025
Termination of appointment of Geoffrey Ross Willetts as a director on 2025-06-27
dot icon01/07/2025
Appointment of Claire Marianne Pettett as a director on 2025-06-27
dot icon24/02/2025
Appointment of Mr Geoffrey Ross Willetts as a director on 2024-11-25
dot icon24/02/2025
Termination of appointment of Andrea Ruckstuhl as a director on 2024-11-25
dot icon06/01/2025
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 2025-01-06
dot icon11/12/2024
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 2024-12-11
dot icon09/12/2024
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 2024-12-09
dot icon26/11/2024
Cessation of Lendlease Construction Holdings (Europe) Limited as a person with significant control on 2024-11-25
dot icon26/11/2024
Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2024-11-25
dot icon26/11/2024
Register inspection address has been changed from 20 Triton Street Regent's Place London NW1 3BF England to 5 Merchant Square London W2 1BQ
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon13/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon18/07/2024
Termination of appointment of Jae Hee Park as a director on 2024-07-18
dot icon18/07/2024
Appointment of Mrs Leanne Margaret Leplar as a director on 2024-07-18
dot icon28/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon12/03/2024
Director's details changed for Mr Andrea Ruckstuhl on 2023-11-01
dot icon20/11/2023
Director's details changed for Mr Andrea Ruckstuhl on 2022-09-12
dot icon15/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon01/07/2023
Termination of appointment of Leanne Margaret Leplar as a director on 2023-06-30
dot icon28/06/2023
Appointment of Jae Hee Park as a director on 2023-06-28
dot icon03/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon23/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon14/09/2022
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-14
dot icon13/09/2022
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-13
dot icon20/08/2022
Termination of appointment of Jae Hee Park as a director on 2022-08-19
dot icon12/08/2022
Appointment of Leanne Margaret Leplar as a director on 2022-08-11
dot icon10/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon15/11/2021
Full accounts made up to 2021-06-30
dot icon02/11/2021
Appointment of Jae Hee Park as a director on 2021-10-22
dot icon22/10/2021
Termination of appointment of Mark John Packer as a director on 2021-10-22
dot icon10/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon09/12/2020
Termination of appointment of Simon Ralph Burwood as a director on 2020-12-03
dot icon29/10/2020
Full accounts made up to 2020-06-30
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon16/12/2019
Full accounts made up to 2019-06-30
dot icon17/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon03/12/2018
Full accounts made up to 2018-06-30
dot icon06/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon12/12/2017
Full accounts made up to 2017-06-30
dot icon26/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon25/04/2017
Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 20 Triton Street Regent's Place London NW1 3BF
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon06/01/2017
Second filing for the appointment of Andrea Ruckstuhl as a director
dot icon14/10/2016
Appointment of Mr Mark John Packer as a director on 2016-10-14
dot icon14/10/2016
Termination of appointment of Georgina Jane Scott as a director on 2016-10-14
dot icon01/07/2016
Resolutions
dot icon09/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon08/03/2016
Full accounts made up to 2015-06-30
dot icon16/02/2016
Appointment of Mr Andrea Ruckstuhl as a director on 2015-09-24
dot icon30/09/2015
Appointment of Mr Simon Ralph Burwood as a director on 2015-09-10
dot icon07/09/2015
Termination of appointment of Lisa Veronica Gledhill as a director on 2015-08-31
dot icon28/08/2015
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
dot icon28/08/2015
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2015-08-28
dot icon19/06/2015
Resolutions
dot icon23/04/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon25/02/2015
Full accounts made up to 2014-06-30
dot icon15/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon20/03/2014
Register(s) moved to registered inspection location
dot icon20/03/2014
Register inspection address has been changed
dot icon06/03/2014
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon17/02/2014
Full accounts made up to 2013-06-30
dot icon29/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon13/06/2013
Director's details changed for Ms Lisa Veronica Gledhill on 2013-06-13
dot icon07/06/2013
Termination of appointment of David Mckenzie as a director
dot icon22/05/2013
Appointment of Lisa Gledhill as a director
dot icon22/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon15/03/2013
Full accounts made up to 2012-06-30
dot icon05/03/2013
Appointment of Miss Georgina Jane Scott as a director
dot icon04/03/2013
Termination of appointment of Stephen Grist as a director
dot icon21/12/2012
Appointment of Mr Stephen Kenneth Grist as a director
dot icon21/12/2012
Termination of appointment of Beverley Dew as a director
dot icon23/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon07/02/2012
Full accounts made up to 2011-06-30
dot icon10/10/2011
Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 2011-10-10
dot icon06/06/2011
Termination of appointment of Mark Fletcher as a director
dot icon03/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon03/05/2011
Appointment of Beverley Edward John Dew as a director
dot icon06/04/2011
Appointment of David Raymond John Mckenzie as a director
dot icon06/04/2011
Termination of appointment of Jonathan Mintz as a director
dot icon10/02/2011
Full accounts made up to 2010-06-30
dot icon21/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon23/03/2010
Full accounts made up to 2009-06-30
dot icon05/11/2009
Director's details changed for Mr Mark Andrew Fletcher on 2009-11-04
dot icon05/11/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-11-04
dot icon12/10/2009
Director's details changed for Jonathan Mintz on 2009-10-12
dot icon07/10/2009
Appointment of Jonathan Mintz as a director
dot icon14/09/2009
Appointment terminated director william quarterman
dot icon21/04/2009
Return made up to 21/04/09; full list of members
dot icon02/04/2009
Full accounts made up to 2008-06-30
dot icon15/10/2008
Director appointed mr mark andrew fletcher
dot icon22/07/2008
Appointment terminated director robin caven
dot icon21/04/2008
Return made up to 21/04/08; full list of members
dot icon06/03/2008
Full accounts made up to 2007-06-30
dot icon25/09/2007
Director resigned
dot icon01/05/2007
Return made up to 21/04/07; full list of members
dot icon01/05/2007
Director's particulars changed
dot icon24/05/2006
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon11/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon21/04/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pettett, Claire Marianne
Director
27/06/2025 - Present
79
Willetts, Geoffrey Ross
Director
25/11/2024 - 27/06/2025
69
Mr Andrea Ruckstuhl
Director
10/09/2015 - 25/11/2024
24
Gledhill, Lisa Veronica
Director
15/05/2013 - 31/08/2015
19
Park, Jae Hee
Director
22/10/2021 - 19/08/2022
54

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 LENDLEASE CEMEA INVESTMENTS LIMITED

LENDLEASE CEMEA INVESTMENTS LIMITED is an(a) Active company incorporated on 21/04/2006 with the registered office located at Level 7, 1 Eversholt Street, London NW1 2DN. There are currently 2 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 LENDLEASE CEMEA INVESTMENTS LIMITED?

toggle

LENDLEASE CEMEA INVESTMENTS LIMITED is currently Active. It was registered on 21/04/2006 .

Where is LENDLEASE CEMEA INVESTMENTS LIMITED located?

toggle

LENDLEASE CEMEA INVESTMENTS LIMITED is registered at Level 7, 1 Eversholt Street, London NW1 2DN.

What does LENDLEASE CEMEA INVESTMENTS LIMITED do?

toggle

LENDLEASE CEMEA INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LENDLEASE CEMEA INVESTMENTS LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-11-26 with no updates.