LENDLEASE RESIDENTIAL INVESTMENT HOLDINGS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE RESIDENTIAL INVESTMENT HOLDINGS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10785606

Incorporation date

23/05/2017

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 23/05/2017)
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 icon11/11/2025
Termination of appointment of Jae Hee Park as a director on 2025-11-10
dot icon11/11/2025
Appointment of Mr Sajjad Asharia 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 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 Jae Hee Park as a director on 2025-06-27
dot icon13/06/2025
Full accounts made up to 2024-06-30
dot icon13/05/2025
Confirmation statement made on 2025-04-29 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 icon18/07/2024
Appointment of Mrs Leanne Margaret Leplar as a director on 2024-07-18
dot icon18/07/2024
Termination of appointment of Jae Hee Park as a director on 2024-07-18
dot icon09/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon12/04/2024
Full accounts 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 icon16/05/2023
Full accounts made up to 2022-06-30
dot icon03/05/2023
Confirmation statement made on 2023-04-29 with no updates
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 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 icon20/06/2022
Full accounts made up to 2021-06-30
dot icon23/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon22/11/2021
Appointment of Mr Geoffrey Ross Willetts as a director on 2021-11-22
dot icon26/10/2021
Appointment of Jae Hee Park as a director on 2021-10-22
dot icon26/10/2021
Termination of appointment of Mark John Packer as a director on 2021-10-22
dot icon26/10/2021
Termination of appointment of Thomas Lachlan Mackellar as a director on 2021-10-22
dot icon14/06/2021
Termination of appointment of Maleeha Faruqui as a director on 2021-06-11
dot icon25/05/2021
Termination of appointment of Jessica Mary Walker as a director on 2021-05-21
dot icon25/05/2021
Appointment of Maleeha Faruqui as a director on 2021-05-20
dot icon10/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon29/10/2020
Full accounts made up to 2020-06-30
dot icon24/07/2020
Appointment of Miss Jessica Mary Walker as a director on 2020-07-16
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon16/04/2020
Director's details changed for Mr Thomas Lachlan Mackellar on 2017-12-31
dot icon26/02/2020
Termination of appointment of Geoffrey Ross Willetts as a director on 2020-02-24
dot icon20/01/2020
Appointment of Mr Mark John Packer as a director on 2020-01-20
dot icon06/11/2019
Full accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon06/11/2018
Full accounts made up to 2018-06-30
dot icon05/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon27/02/2018
Resolutions
dot icon29/11/2017
Resolutions
dot icon17/11/2017
Current accounting period extended from 2018-05-31 to 2018-06-30
dot icon23/05/2017
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
29/04/2026
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
Willetts, Geoffrey Ross
Director
22/11/2021 - 27/06/2025
69
Asharia, Sajjad
Director
10/11/2025 - Present
55
Park, Jae Hee
Director
22/10/2021 - 19/08/2022
53
Park, Jae Hee
Director
28/06/2023 - 18/07/2024
53
Park, Jae Hee
Director
27/06/2025 - 10/11/2025
53

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 RESIDENTIAL INVESTMENT HOLDINGS (EUROPE) LIMITED

LENDLEASE RESIDENTIAL INVESTMENT HOLDINGS (EUROPE) LIMITED is an(a) Active company incorporated on 23/05/2017 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 RESIDENTIAL INVESTMENT HOLDINGS (EUROPE) LIMITED?

toggle

LENDLEASE RESIDENTIAL INVESTMENT HOLDINGS (EUROPE) LIMITED is currently Active. It was registered on 23/05/2017 .

Where is LENDLEASE RESIDENTIAL INVESTMENT HOLDINGS (EUROPE) LIMITED located?

toggle

LENDLEASE RESIDENTIAL INVESTMENT HOLDINGS (EUROPE) LIMITED is registered at Level 7, 1 Eversholt Street, London NW1 2DN.

What does LENDLEASE RESIDENTIAL INVESTMENT HOLDINGS (EUROPE) LIMITED do?

toggle

LENDLEASE RESIDENTIAL INVESTMENT HOLDINGS (EUROPE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LENDLEASE RESIDENTIAL INVESTMENT HOLDINGS (EUROPE) 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.