LENDLEASE (HIGH ROAD WEST) LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE (HIGH ROAD WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11114089

Incorporation date

15/12/2017

Size

Full

Contacts

Registered address

Registered address

Level 7, 1 Eversholt Street, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2017)
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 Holdings Limited as a person with significant control on 2025-11-03
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon03/11/2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on 2025-11-03
dot icon04/04/2025
Full accounts made up to 2024-06-30
dot icon22/01/2025
Director's details changed for Mr William Whiterod on 2025-01-21
dot icon22/01/2025
Change of details for Lendlease Europe Holdings Limited as a person with significant control on 2024-12-09
dot icon20/12/2024
Confirmation statement made on 2024-12-05 with no updates
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 icon07/11/2024
Satisfaction of charge 111140890001 in full
dot icon07/11/2024
Satisfaction of charge 111140890002 in full
dot icon31/10/2024
Termination of appointment of Louise Nicola Bramble as a director on 2024-10-30
dot icon31/10/2024
Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31
dot icon31/10/2024
Appointment of Mr Edward Anthony Mayes as a director on 2024-10-30
dot icon12/07/2024
Director's details changed for Mr William Whiterod on 2024-07-11
dot icon22/05/2024
Appointment of Mr William Whiterod as a director on 2024-05-15
dot icon13/05/2024
Termination of appointment of Jarid Russell Mathie as a director on 2024-05-02
dot icon13/05/2024
Appointment of Louise Nicola Bramble as a director on 2024-05-01
dot icon23/03/2024
Full accounts made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon30/09/2023
Termination of appointment of Rebecca Jayne Seeley as a director on 2023-09-29
dot icon16/05/2023
Full accounts made up to 2022-06-30
dot icon06/04/2023
Registration of charge 111140890001, created on 2023-03-31
dot icon06/04/2023
Registration of charge 111140890002, created on 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-05 with no updates
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 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 icon14/09/2022
Registered office address changed from 20 Triton Street London NW1 3BF United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-14
dot icon04/02/2022
Termination of appointment of John David Clark as a director on 2022-02-02
dot icon14/12/2021
Appointment of Mr Jarid Russell Mathie as a director on 2021-12-14
dot icon05/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon23/11/2021
Full accounts made up to 2021-06-30
dot icon22/10/2021
Termination of appointment of Mark John Packer as a director on 2021-10-22
dot icon09/06/2021
Appointment of Mr Mark John Packer as a director on 2021-06-08
dot icon09/06/2021
Appointment of Rebecca Jayne Seeley as a director on 2021-06-08
dot icon01/03/2021
Appointment of Mr Peter Dominic Leonard as a director on 2021-02-18
dot icon18/02/2021
Termination of appointment of Justin Davies as a director on 2021-02-18
dot icon19/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon14/10/2020
Full accounts made up to 2020-06-30
dot icon30/04/2020
Director's details changed for Mr Justin Davies on 2019-10-03
dot icon29/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon22/11/2019
Full accounts made up to 2019-06-30
dot icon03/10/2019
Appointment of Mr Justin Davies as a director on 2019-10-03
dot icon09/09/2019
Termination of appointment of Richard John Fagg as a director on 2019-07-23
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon07/11/2018
Full accounts made up to 2018-06-30
dot icon03/08/2018
Previous accounting period shortened from 2018-12-31 to 2018-06-30
dot icon26/07/2018
Termination of appointment of Rebecca Jayne Seeley as a director on 2018-06-20
dot icon26/07/2018
Termination of appointment of Jonathan Michael Emery as a director on 2018-06-20
dot icon17/07/2018
Appointment of Mr John David Clark as a director on 2018-06-19
dot icon17/07/2018
Appointment of Richard Fagg as a director on 2018-06-19
dot icon15/12/2017
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
17/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
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
Clark, John David
Director
18/06/2018 - 01/02/2022
116
Seeley, Rebecca Jayne
Director
08/06/2021 - 29/09/2023
93
Seeley, Rebecca Jayne
Director
15/12/2017 - 20/06/2018
93
Bramble, Louise Nicola
Director
01/05/2024 - 30/10/2024
32
Mathie, Jarid Russell
Director
14/12/2021 - 02/05/2024
15

Persons with Significant Control

1
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 (HIGH ROAD WEST) LIMITED

LENDLEASE (HIGH ROAD WEST) LIMITED is an(a) Active company incorporated on 15/12/2017 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 (HIGH ROAD WEST) LIMITED?

toggle

LENDLEASE (HIGH ROAD WEST) LIMITED is currently Active. It was registered on 15/12/2017 .

Where is LENDLEASE (HIGH ROAD WEST) LIMITED located?

toggle

LENDLEASE (HIGH ROAD WEST) LIMITED is registered at Level 7, 1 Eversholt Street, London NW1 2DN.

What does LENDLEASE (HIGH ROAD WEST) LIMITED do?

toggle

LENDLEASE (HIGH ROAD WEST) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LENDLEASE (HIGH ROAD WEST) LIMITED?

toggle

The latest filing was on 21/11/2025: 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.