LENDLEASE PERFORMANCE RETAIL LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE PERFORMANCE RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04373286

Incorporation date

13/02/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O Pinsent Masons Llp, 30 Crown Place, London EC2A 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2002)
dot icon19/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/06/2025
First Gazette notice for voluntary strike-off
dot icon22/05/2025
Application to strike the company off the register
dot icon02/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-06-30
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 icon02/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon15/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon11/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon20/10/2022
Accounts for a dormant company made up to 2022-06-30
dot icon12/09/2022
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-12
dot icon04/07/2022
Termination of appointment of Jessica Mary Walker as a director on 2022-06-30
dot icon04/07/2022
Appointment of James Andras Lovatt as a director on 2022-06-30
dot icon05/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon22/10/2021
Termination of appointment of Mark John Packer as a director on 2021-10-22
dot icon12/10/2021
Full accounts made up to 2021-06-30
dot icon29/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon19/10/2020
Full accounts made up to 2020-06-30
dot icon21/07/2020
Appointment of Miss Jessica Mary Walker as a director on 2020-07-16
dot icon20/07/2020
Termination of appointment of Cheryl Ann Lane as a director on 2020-07-16
dot icon31/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon11/12/2019
Full accounts made up to 2019-06-30
dot icon26/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon23/10/2018
Full accounts made up to 2018-06-30
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon05/01/2018
Full accounts made up to 2017-06-30
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon08/02/2017
Appointment of Mr Mark John Packer as a director on 2017-02-08
dot icon23/11/2016
Full accounts made up to 2016-06-30
dot icon01/07/2016
Resolutions
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon23/03/2016
Appointment of Miss Cheryl Ann Lane as a director on 2016-03-17
dot icon22/03/2016
Termination of appointment of Craig Stephen Matheson as a director on 2016-03-17
dot icon15/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon08/03/2016
Termination of appointment of Nicola Mary Johnson as a director on 2016-02-12
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 icon26/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon27/10/2014
Full accounts made up to 2014-06-30
dot icon28/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon28/02/2014
Register(s) moved to registered inspection location
dot icon27/02/2014
Register inspection address has been changed
dot icon27/02/2014
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon31/01/2014
Termination of appointment of Georgina Scott as a director
dot icon13/01/2014
Appointment of Mr Craig Stephen Matheson as a director
dot icon13/01/2014
Appointment of Mrs Nicola Mary Johnson as a director
dot icon04/12/2013
Full accounts made up to 2013-06-30
dot icon29/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon04/03/2013
Termination of appointment of Stephen Grist as a director
dot icon14/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon30/08/2012
Statement of capital on 2012-08-30
dot icon17/07/2012
Consolidation of shares on 2012-06-27
dot icon06/07/2012
Statement by directors
dot icon06/07/2012
Solvency statement dated 27/06/12
dot icon06/07/2012
Resolutions
dot icon26/06/2012
Appointment of Miss Georgina Jane Scott as a director
dot icon13/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon18/11/2011
Full accounts made up to 2011-06-30
dot icon12/10/2011
Termination of appointment of Glenn Kondo as a director
dot icon05/08/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 2011-08-05
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon24/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon07/02/2011
Appointment of Mr. Stephen Kenneth Grist as a director
dot icon07/02/2011
Termination of appointment of Scott Mosely as a director
dot icon15/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon12/12/2009
Full accounts made up to 2009-06-30
dot icon11/11/2009
Director's details changed for Scott Richard Mosely on 2009-11-09
dot icon11/11/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-11-09
dot icon11/11/2009
Director's details changed for Glenn Kondo on 2009-11-09
dot icon06/11/2009
Registered office address changed from 19 Hanover Square London W1S1HY on 2009-11-06
dot icon22/06/2009
Director appointed glenn kondo
dot icon22/06/2009
Director appointed scott richard mosely
dot icon22/06/2009
Appointment terminated director daniel labbad
dot icon22/06/2009
Appointment terminated director georgina scott
dot icon08/05/2009
Appointment terminated director digby nicklin
dot icon19/03/2009
Full accounts made up to 2008-06-30
dot icon24/02/2009
Return made up to 13/02/09; full list of members
dot icon14/01/2009
Memorandum and Articles of Association
dot icon24/11/2008
Appointment terminated director robin butler
dot icon24/11/2008
Director appointed daniel labbad
dot icon23/07/2008
Director's change of particulars / digby nicklin / 22/07/2008
dot icon21/04/2008
Full accounts made up to 2007-06-30
dot icon29/03/2008
Director appointed georgina jane scott
dot icon28/03/2008
Appointment terminated director thomas lee
dot icon13/02/2008
Return made up to 13/02/08; full list of members
dot icon12/12/2007
Director's particulars changed
dot icon27/07/2007
New director appointed
dot icon27/07/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon23/04/2007
Full accounts made up to 2006-06-30
dot icon13/02/2007
Return made up to 13/02/07; full list of members
dot icon23/10/2006
Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG
dot icon21/06/2006
Memorandum and Articles of Association
dot icon14/06/2006
Ad 05/06/06--------- £ si 37786254@1=37786254 £ ic 1/37786255
dot icon14/06/2006
Nc inc already adjusted 02/06/06
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon22/02/2006
Return made up to 13/02/06; full list of members
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Director resigned
dot icon16/02/2006
Full accounts made up to 2005-06-30
dot icon15/02/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon19/08/2005
New director appointed
dot icon19/08/2005
Registered office changed on 19/08/05 from: 142 northolt road harrow middlesex HA2 0EE
dot icon12/08/2005
Certificate of change of name
dot icon02/08/2005
Director's particulars changed
dot icon11/03/2005
Full accounts made up to 2004-06-30
dot icon24/02/2005
Return made up to 13/02/05; full list of members
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
New secretary appointed
dot icon07/04/2004
Director's particulars changed
dot icon19/02/2004
Return made up to 13/02/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-06-30
dot icon20/10/2003
Secretary resigned
dot icon20/10/2003
New secretary appointed
dot icon30/06/2003
Director's particulars changed
dot icon27/03/2003
New secretary appointed
dot icon25/03/2003
Registered office changed on 25/03/03 from: 7TH floor york house 23 kingsway london WC2B 6UJ
dot icon25/03/2003
Secretary resigned
dot icon07/03/2003
Director's particulars changed
dot icon20/02/2003
Return made up to 13/02/03; full list of members
dot icon10/09/2002
Director's particulars changed
dot icon17/06/2002
Auditor's resignation
dot icon23/04/2002
New secretary appointed
dot icon23/04/2002
New director appointed
dot icon23/04/2002
New director appointed
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Secretary resigned
dot icon15/04/2002
Registered office changed on 15/04/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon15/04/2002
Accounting reference date extended from 28/02/03 to 30/06/03
dot icon10/04/2002
Certificate of change of name
dot icon13/02/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/03/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovatt, James Andras
Director
30/06/2022 - Present
11
Kondo, Glenn
Director
18/06/2009 - 04/10/2011
25
Nicklin, Digby Stuart
Director
23/07/2007 - 01/05/2009
38

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LENDLEASE PERFORMANCE RETAIL LIMITED

LENDLEASE PERFORMANCE RETAIL LIMITED is an(a) Dissolved company incorporated on 13/02/2002 with the registered office located at C/O Pinsent Masons Llp, 30 Crown Place, London EC2A 4ES. There is currently 1 active director 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 PERFORMANCE RETAIL LIMITED?

toggle

LENDLEASE PERFORMANCE RETAIL LIMITED is currently Dissolved. It was registered on 13/02/2002 and dissolved on 19/08/2025.

Where is LENDLEASE PERFORMANCE RETAIL LIMITED located?

toggle

LENDLEASE PERFORMANCE RETAIL LIMITED is registered at C/O Pinsent Masons Llp, 30 Crown Place, London EC2A 4ES.

What does LENDLEASE PERFORMANCE RETAIL LIMITED do?

toggle

LENDLEASE PERFORMANCE RETAIL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LENDLEASE PERFORMANCE RETAIL LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved via voluntary strike-off.