LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02504487

Incorporation date

22/05/1990

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 22/05/1990)
dot icon11/12/2025
Appointment of Mr Guy Gordon Thomas as a director on 2025-12-10
dot icon10/12/2025
Termination of appointment of David Michael Welford as a director on 2025-12-10
dot icon20/11/2025
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 2025-11-20
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon11/11/2025
Appointment of Mr James Andras Lovatt as a director on 2025-11-10
dot icon11/11/2025
Termination of appointment of Jae Hee Park as a director on 2025-11-10
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 icon03/11/2025
Termination of appointment of Monique Marise Goldman as a director on 2025-11-03
dot icon03/11/2025
Appointment of Mr David Michael Welford as a director on 2025-11-03
dot icon03/11/2025
Change of details for Lendlease Europe Holdings Limited as a person with significant control on 2025-11-03
dot icon03/06/2025
Full accounts made up to 2024-06-30
dot icon04/04/2025
Termination of appointment of Stephanie Barbabosa as a director on 2025-04-03
dot icon04/04/2025
Termination of appointment of Mohammed Shahraz Khan as a director on 2025-04-03
dot icon04/04/2025
Appointment of Monique Marise Goldman as a director on 2025-04-03
dot icon08/01/2025
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 2025-01-08
dot icon20/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon02/12/2024
Termination of appointment of Maleeha Ali Faruqui as a director on 2024-11-22
dot icon02/12/2024
Appointment of Jae Hee Park as a director on 2024-11-22
dot icon05/06/2024
Full accounts made up to 2023-06-30
dot icon12/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon04/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon22/11/2022
Full accounts 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 icon29/04/2022
Termination of appointment of Deborah Mclauchlan as a director on 2022-04-29
dot icon05/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon13/10/2021
Full accounts made up to 2021-06-30
dot icon22/07/2021
Appointment of Deborah Mclauchlan as a director on 2021-07-22
dot icon22/07/2021
Appointment of Mohammed Shahraz Khan as a director on 2021-07-22
dot icon25/05/2021
Termination of appointment of Jessica Mary Walker as a director on 2021-05-21
dot icon21/05/2021
Appointment of Maleeha Faruqui as a director on 2021-05-21
dot icon19/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon29/09/2020
Full accounts made up to 2020-06-30
dot icon09/08/2020
Termination of appointment of Alison Claire Yeadon as a director on 2020-08-06
dot icon27/07/2020
Appointment of Miss Jessica Mary Walker as a director on 2020-07-16
dot icon23/07/2020
Termination of appointment of Mohammed Shahraz Khan as a director on 2020-07-23
dot icon23/07/2020
Appointment of Stephanie Barbabosa as a director on 2020-07-16
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon06/12/2019
Full accounts made up to 2019-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon06/11/2018
Full accounts made up to 2018-06-30
dot icon29/08/2018
Satisfaction of charge 025044870001 in full
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon20/10/2017
Full accounts made up to 2017-06-30
dot icon06/01/2017
Termination of appointment of Jennifer Draper as a secretary on 2017-01-06
dot icon23/11/2016
Full accounts made up to 2016-06-30
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon01/07/2016
Resolutions
dot icon28/06/2016
Registration of charge 025044870001, created on 2016-06-23
dot icon05/05/2016
Full accounts made up to 2015-06-30
dot icon04/02/2016
Appointment of Mohammed Shahraz Khan as a director on 2016-01-19
dot icon03/02/2016
Appointment of Ms Jennifer Draper as a secretary on 2016-01-19
dot icon03/12/2015
Termination of appointment of Nicola Mary Johnson as a director on 2015-11-12
dot icon26/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon28/08/2015
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2015-08-28
dot icon29/12/2014
Full accounts made up to 2014-06-30
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon03/11/2014
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
dot icon03/11/2014
Secretary's details changed for Capita Company Secretarial Services Limited on 2014-10-30
dot icon18/07/2014
Termination of appointment of Russell James Loveland as a director on 2014-06-24
dot icon10/07/2014
Appointment of Ms Alison Claire Yeadon as a director
dot icon20/03/2014
Register(s) moved to registered inspection location
dot icon20/03/2014
Register inspection address has been changed
dot icon04/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon04/12/2013
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon04/12/2013
Full accounts made up to 2013-06-30
dot icon28/11/2013
Appointment of Mrs Nicola Mary Johnson as a director
dot icon27/11/2013
Termination of appointment of Biren Amin as a director
dot icon30/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon04/03/2013
Termination of appointment of Stephen Grist as a director
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon23/10/2012
Appointment of Mr. Biren Amin as a director
dot icon16/10/2012
Appointment of Mr Russell James Loveland as a director
dot icon15/10/2012
Termination of appointment of Mark Boor as a director
dot icon03/05/2012
Full accounts made up to 2011-06-30
dot icon31/10/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Glenn Kondo as a director
dot icon30/08/2011
Appointment of Mr Stephen Kenneth Grist as a director
dot icon09/08/2011
Memorandum and Articles of Association
dot icon25/07/2011
Resolutions
dot icon12/05/2011
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 2011-05-12
dot icon12/05/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 2011-05-12
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon01/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon16/04/2010
Appointment of Thanalakshmi Janandran as a secretary
dot icon16/04/2010
Termination of appointment of Amelia Wallwork as a secretary
dot icon12/12/2009
Full accounts made up to 2009-06-30
dot icon06/11/2009
Registered office address changed from 19 Hanover Square London W1S1HY on 2009-11-06
dot icon03/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon30/10/2009
Director's details changed for Glenn Kondo on 2009-10-30
dot icon30/10/2009
Secretary's details changed for Amelia Joy Wallwork on 2009-10-30
dot icon30/10/2009
Director's details changed for Mark Boor on 2009-10-30
dot icon06/08/2009
Director appointed glenn kondo
dot icon05/08/2009
Appointment terminated director nicola steele
dot icon16/04/2009
Secretary appointed amelia joy wallwork
dot icon16/04/2009
Appointment terminated secretary sarah mcewen
dot icon19/03/2009
Full accounts made up to 2008-06-30
dot icon24/11/2008
Director appointed nicola steele
dot icon21/11/2008
Director appointed mark boor
dot icon21/11/2008
Appointment terminated director digby nicklin
dot icon05/11/2008
Return made up to 31/10/08; full list of members
dot icon31/10/2008
Appointment terminated director peter allwood
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 icon02/11/2007
Return made up to 31/10/07; full list of members
dot icon27/07/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon23/04/2007
Full accounts made up to 2006-06-30
dot icon07/11/2006
Return made up to 31/10/06; 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 icon28/04/2006
Full accounts made up to 2005-06-30
dot icon07/11/2005
Return made up to 31/10/05; full list of members
dot icon08/09/2005
Secretary resigned
dot icon08/09/2005
New secretary appointed
dot icon28/04/2005
New director appointed
dot icon14/03/2005
Director resigned
dot icon31/01/2005
Full accounts made up to 2004-06-30
dot icon22/11/2004
Return made up to 31/10/04; no change of members
dot icon09/08/2004
Director's particulars changed
dot icon02/07/2004
Registered office changed on 02/07/04 from: canberra house 2ND floor 10 maltravers street london WC2R 3NG
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon23/04/2004
New secretary appointed
dot icon23/04/2004
Secretary resigned
dot icon19/03/2004
Director resigned
dot icon08/01/2004
Registered office changed on 08/01/04 from: canberra house 4TH floor 10 maltravers street london WC2R 3NG
dot icon08/12/2003
Registered office changed on 08/12/03 from: york house 7TH floor 23 kingsway london WC2B 6UJ
dot icon18/11/2003
Return made up to 31/10/03; full list of members
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New secretary appointed
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Secretary resigned;director resigned
dot icon17/10/2003
New director appointed
dot icon16/10/2003
Director's particulars changed
dot icon17/06/2003
Director resigned
dot icon04/04/2003
New secretary appointed
dot icon04/04/2003
Secretary resigned
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
New secretary appointed
dot icon17/12/2002
Full accounts made up to 2002-06-30
dot icon06/11/2002
Return made up to 31/10/02; full list of members
dot icon02/09/2002
Director's particulars changed
dot icon17/06/2002
Auditor's resignation
dot icon10/05/2002
Director resigned
dot icon10/05/2002
New director appointed
dot icon02/05/2002
New director appointed
dot icon24/04/2002
Director resigned
dot icon24/04/2002
Full accounts made up to 2001-06-30
dot icon28/03/2002
New director appointed
dot icon21/03/2002
Director resigned
dot icon30/11/2001
Certificate of change of name
dot icon23/11/2001
Return made up to 31/10/01; full list of members
dot icon26/06/2001
Secretary's particulars changed
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon30/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon14/02/2001
New director appointed
dot icon09/02/2001
Director resigned
dot icon09/02/2001
Director resigned
dot icon09/02/2001
New director appointed
dot icon09/02/2001
New director appointed
dot icon09/02/2001
New director appointed
dot icon16/01/2001
Director's particulars changed
dot icon20/11/2000
Return made up to 31/10/00; full list of members
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon16/05/2000
New director appointed
dot icon07/12/1999
Full accounts made up to 1999-06-30
dot icon05/11/1999
Return made up to 31/10/99; full list of members
dot icon21/10/1999
Director resigned
dot icon03/09/1999
Secretary's particulars changed
dot icon19/07/1999
New secretary appointed
dot icon19/07/1999
New director appointed
dot icon19/07/1999
Secretary resigned
dot icon20/01/1999
Secretary's particulars changed
dot icon13/01/1999
New secretary appointed
dot icon15/12/1998
Secretary resigned
dot icon10/11/1998
Return made up to 31/10/98; full list of members
dot icon09/11/1998
Full accounts made up to 1998-06-30
dot icon22/10/1998
New director appointed
dot icon19/10/1998
Certificate of change of name
dot icon22/12/1997
Director resigned
dot icon18/12/1997
Full accounts made up to 1997-06-30
dot icon13/11/1997
Return made up to 31/10/97; full list of members
dot icon02/10/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon29/09/1997
Secretary resigned
dot icon30/12/1996
Location of register of members (non legible)
dot icon30/12/1996
Director resigned
dot icon30/12/1996
Director resigned
dot icon30/12/1996
Director resigned
dot icon30/12/1996
Director resigned
dot icon12/12/1996
Full accounts made up to 1996-06-30
dot icon29/11/1996
Return made up to 31/10/96; full list of members
dot icon29/11/1996
Secretary's particulars changed
dot icon29/11/1996
Secretary's particulars changed
dot icon09/05/1996
Secretary resigned
dot icon29/04/1996
New secretary appointed
dot icon30/01/1996
Secretary resigned
dot icon01/12/1995
New director appointed
dot icon21/11/1995
Full accounts made up to 1995-06-30
dot icon21/11/1995
Return made up to 31/10/95; no change of members
dot icon06/11/1995
Director resigned
dot icon24/02/1995
New secretary appointed
dot icon24/02/1995
New secretary appointed
dot icon24/02/1995
Secretary resigned
dot icon24/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-06-30
dot icon12/12/1994
Return made up to 31/10/94; full list of members
dot icon12/12/1994
New director appointed
dot icon22/08/1994
Director resigned
dot icon27/07/1994
New director appointed
dot icon27/07/1994
Ad 31/05/94--------- £ si 500000@1=500000 £ ic 1000000/1500000
dot icon27/07/1994
Resolutions
dot icon27/07/1994
£ sr 9000000@1 22/09/93
dot icon27/07/1994
Secretary resigned
dot icon07/07/1994
Director resigned
dot icon05/07/1994
Certificate of change of name
dot icon16/11/1993
Full accounts made up to 1993-06-30
dot icon16/11/1993
Return made up to 31/10/93; full list of members
dot icon08/10/1993
Declaration of shares redemption:auditor's report
dot icon08/10/1993
Resolutions
dot icon13/09/1993
Director resigned
dot icon29/08/1993
Director resigned
dot icon03/08/1993
Certificate of re-registration from Public Limited Company to Private
dot icon03/08/1993
Re-registration of Memorandum and Articles
dot icon03/08/1993
Resolutions
dot icon03/08/1993
Resolutions
dot icon03/08/1993
Application for reregistration from PLC to private
dot icon04/12/1992
Director resigned
dot icon04/12/1992
Director resigned
dot icon04/12/1992
Secretary resigned
dot icon04/12/1992
New secretary appointed
dot icon12/11/1992
Return made up to 31/10/92; no change of members
dot icon23/09/1992
New director appointed
dot icon10/09/1992
Full accounts made up to 1992-06-30
dot icon02/09/1992
New director appointed
dot icon02/09/1992
Registered office changed on 02/09/92 from: 1 northumberland avenue london WC2N 5BW
dot icon29/05/1992
Director's particulars changed
dot icon21/04/1992
New secretary appointed
dot icon21/04/1992
Secretary resigned
dot icon16/12/1991
New director appointed
dot icon16/12/1991
New director appointed
dot icon27/11/1991
New director appointed
dot icon27/11/1991
Return made up to 31/10/91; no change of members
dot icon20/11/1991
Full accounts made up to 1991-06-30
dot icon20/11/1991
Return made up to 22/05/91; full list of members
dot icon14/11/1991
Registered office changed on 14/11/91 from: 4 dean's court london EC4V 5AA
dot icon01/10/1991
New director appointed
dot icon17/09/1991
Secretary's particulars changed
dot icon17/09/1991
Director's particulars changed
dot icon28/08/1991
Ad 28/02/91--------- £ si 9950000@1=9950000 £ ic 50000/10000000
dot icon14/05/1991
New director appointed
dot icon07/04/1991
Director resigned
dot icon07/04/1991
Director resigned
dot icon07/04/1991
New director appointed
dot icon07/04/1991
New director appointed
dot icon07/04/1991
New director appointed
dot icon28/03/1991
New director appointed
dot icon22/03/1991
Ad 15/10/90--------- £ si 49998@1=49998 £ ic 2/50000
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
£ nc 50000/1000000 28/02/91
dot icon22/03/1991
New secretary appointed
dot icon22/03/1991
New director appointed
dot icon22/03/1991
Secretary resigned
dot icon19/03/1991
Certificate of authorisation to commence business and borrow
dot icon19/03/1991
Application to commence business
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Accounting reference date extended from 31/05 to 30/06
dot icon08/01/1991
Certificate of change of name
dot icon18/09/1990
Resolutions
dot icon18/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/09/1990
Registered office changed on 18/09/90 from: 120 east rd london N1 6AA
dot icon22/05/1990
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Mohammed Shahraz
Director
22/07/2021 - 03/04/2025
5
Thomas, Guy Gordon
Director
10/12/2025 - Present
2
Welford, David Michael
Director
03/11/2025 - 10/12/2025
8
Lovatt, James Andras
Director
10/11/2025 - Present
11
Kondo, Glenn
Director
05/08/2009 - 04/10/2011
25

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 REAL ESTATE INVESTMENT SERVICES LIMITED

LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED is an(a) Active company incorporated on 22/05/1990 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 REAL ESTATE INVESTMENT SERVICES LIMITED?

toggle

LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED is currently Active. It was registered on 22/05/1990 .

Where is LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED located?

toggle

LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED is registered at Level 7, 1 Eversholt Street, London NW1 2DN.

What does LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED do?

toggle

LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED?

toggle

The latest filing was on 11/12/2025: Appointment of Mr Guy Gordon Thomas as a director on 2025-12-10.