LENDLEASE UK PENSION TRUSTEE LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE UK PENSION TRUSTEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03849050

Incorporation date

22/09/1999

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 22/09/1999)
dot icon08/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon24/03/2026
Termination of appointment of Philip Wilkinson as a director on 2026-03-09
dot icon18/03/2026
Resolutions
dot icon19/11/2025
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7,1 Eversholt Street London NW1 2DN on 2025-11-19
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 icon02/10/2025
Accounts for a dormant company made up to 2025-06-30
dot icon01/04/2025
Cessation of Lendlease Construction Holdings (Europe) Limited as a person with significant control on 2025-03-31
dot icon01/04/2025
Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon25/02/2025
Director's details changed for Ptl Governance Ltd on 2022-07-07
dot icon24/02/2025
Termination of appointment of Louise Nicola Bramble as a director on 2024-12-31
dot icon24/02/2025
Termination of appointment of Mahesh Venkat as a director on 2024-12-31
dot icon20/01/2025
Accounts for a dormant company made up to 2024-06-30
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 England 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 icon04/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon23/10/2024
Appointment of Miss Elma Pearson Morris as a director on 2024-10-18
dot icon17/06/2024
Appointment of Mr Philip Wilkinson as a director on 2024-06-17
dot icon06/03/2024
Termination of appointment of Richard Charles Shaw as a director on 2024-02-14
dot icon03/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon06/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon29/09/2023
Termination of appointment of Mark Timbs as a director on 2023-09-29
dot icon26/09/2023
Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 2022-09-12
dot icon04/05/2023
Appointment of Mahesh Venkat as a director on 2023-04-21
dot icon25/04/2023
Appointment of Angela Gangemi as a director on 2023-04-21
dot icon21/04/2023
Appointment of Louise Nicola Bramble as a director on 2023-04-01
dot icon04/04/2023
Termination of appointment of Elma Pearson Morris as a director on 2023-03-31
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon04/01/2023
Termination of appointment of Jonathan Charles Murrin as a director on 2022-12-19
dot icon15/11/2022
Termination of appointment of Aja Pymble-Ward as a director on 2022-11-03
dot icon01/11/2022
Confirmation statement made on 2022-11-01 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 icon20/06/2022
Appointment of Aja Pymble-Ward as a director on 2022-06-10
dot icon10/06/2022
Termination of appointment of Iain John Roden as a director on 2022-06-10
dot icon29/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon17/11/2021
Appointment of Jonathan Charles Murrin as a director on 2021-11-16
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon21/05/2021
Director's details changed for Mr Mark Timbs on 2020-06-05
dot icon23/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon06/11/2020
Termination of appointment of Janet Hannah Kidner as a director on 2020-11-06
dot icon13/10/2020
Accounts for a dormant company made up to 2020-06-30
dot icon07/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon11/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon09/04/2019
Appointment of Ptl Governance Ltd as a director on 2019-03-11
dot icon13/03/2019
Appointment of Elma Pearson Morris as a director on 2019-02-01
dot icon07/03/2019
Termination of appointment of Alan Keith Gander as a director on 2019-01-31
dot icon07/03/2019
Appointment of Richard Charles Shaw as a director on 2019-02-01
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon29/10/2018
Termination of appointment of Michelle Ann Burvill as a director on 2018-10-26
dot icon18/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon02/07/2018
Termination of appointment of William John Vivian Whitehead as a director on 2018-06-30
dot icon05/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon07/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon25/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon07/03/2017
Appointment of Mr Mark Timbs as a director on 2017-02-23
dot icon14/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon04/07/2016
Termination of appointment of Douglas Charles Robert Chalmers as a director on 2016-06-30
dot icon01/07/2016
Resolutions
dot icon10/06/2016
Appointment of Mrs Michelle Ann Burvill as a director on 2016-06-07
dot icon15/12/2015
Appointment of Ms Janet Hannah Kidner as a director on 2015-11-02
dot icon15/12/2015
Accounts for a dormant company made up to 2015-06-30
dot icon27/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon23/09/2015
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 icon28/08/2015
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2015-08-28
dot icon24/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon22/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon22/09/2014
Secretary's details changed for Capita Company Secretarial Services Limited on 2014-09-21
dot icon25/06/2014
Termination of appointment of Biren Amin as a director
dot icon27/05/2014
Register(s) moved to registered inspection location
dot icon27/05/2014
Register inspection address has been changed
dot icon28/04/2014
Appointment of Mr Iain John Roden as a director
dot icon10/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon26/11/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-09-22
dot icon06/11/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon06/11/2013
Appointment of Mr Biren Amin as a director
dot icon05/11/2013
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon30/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon11/07/2013
Appointment of Lisa Gledhill as a director
dot icon31/05/2013
Termination of appointment of Graham Thomas as a director
dot icon30/05/2013
Termination of appointment of Thomas Spilsted as a director
dot icon07/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon25/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon25/09/2012
Termination of appointment of Lisa White as a director
dot icon20/12/2011
Accounts for a dormant company 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 icon23/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon23/06/2011
Accounts for a dormant company made up to 2010-06-30
dot icon04/02/2011
Appointment of William John Vivian Whitehead as a director
dot icon27/09/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon29/04/2010
Termination of appointment of Arthur Walford as a director
dot icon15/04/2010
Appointment of Graham Anthony Thomas as a director
dot icon15/04/2010
Appointment of Thomas Edward Spilsted as a director
dot icon15/04/2010
Appointment of Alan Keith Gander as a director
dot icon15/04/2010
Termination of appointment of Roy Bentley as a director
dot icon17/11/2009
Director's details changed for Lisa White on 2009-11-12
dot icon17/11/2009
Director's details changed for Mr Arthur David Walford on 2009-11-12
dot icon17/11/2009
Director's details changed for Douglas Charles Robert Chalmers on 2009-11-12
dot icon17/11/2009
Director's details changed for Roy Bentley on 2009-11-12
dot icon17/11/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-11-12
dot icon31/10/2009
Accounts for a dormant company made up to 2009-06-30
dot icon23/09/2009
Return made up to 22/09/09; full list of members
dot icon23/09/2009
Appointment terminated director robin caven
dot icon09/04/2009
Memorandum and Articles of Association
dot icon09/04/2009
Resolutions
dot icon12/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon16/02/2009
Appointment terminated director derek kingston
dot icon15/01/2009
Director appointed mr arthur david walford
dot icon25/09/2008
Return made up to 22/09/08; full list of members
dot icon25/09/2008
Appointment terminated director graeme roy
dot icon10/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon05/10/2007
New director appointed
dot icon25/09/2007
Return made up to 22/09/07; full list of members
dot icon17/11/2006
Accounts for a dormant company made up to 2006-06-30
dot icon25/09/2006
Return made up to 22/09/06; full list of members
dot icon13/09/2006
New director appointed
dot icon13/09/2006
Director resigned
dot icon12/09/2006
Director resigned
dot icon12/04/2006
New director appointed
dot icon16/03/2006
Director resigned
dot icon17/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon26/09/2005
Return made up to 22/09/05; full list of members
dot icon01/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon08/10/2004
Return made up to 22/09/04; no change of members
dot icon02/04/2004
Director resigned
dot icon02/04/2004
New director appointed
dot icon26/03/2004
Secretary resigned
dot icon24/03/2004
New secretary appointed
dot icon30/12/2003
Accounts for a dormant company made up to 2003-06-30
dot icon02/10/2003
Return made up to 22/09/03; no change of members
dot icon22/09/2003
Director resigned
dot icon22/09/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon06/03/2003
Director resigned
dot icon28/02/2003
Certificate of change of name
dot icon03/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon07/10/2002
Return made up to 22/09/02; full list of members
dot icon23/04/2002
Director's particulars changed
dot icon23/01/2002
Accounts for a dormant company made up to 2001-06-30
dot icon11/10/2001
Return made up to 22/09/01; full list of members
dot icon25/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon15/01/2001
New director appointed
dot icon15/01/2001
Director resigned
dot icon19/10/2000
Return made up to 22/09/00; full list of members
dot icon19/10/2000
Director's particulars changed
dot icon19/10/2000
Director's particulars changed
dot icon26/09/2000
Registered office changed on 26/09/00 from: bovis house 142 northolt road, harrow, middlesex HA2 0EE
dot icon16/08/2000
New director appointed
dot icon27/07/2000
Director resigned
dot icon20/07/2000
Auditor's resignation
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon18/07/2000
Resolutions
dot icon26/06/2000
Memorandum and Articles of Association
dot icon14/06/2000
Registered office changed on 14/06/00 from: 127 sloane street, london, SW1X 9BA
dot icon24/05/2000
New director appointed
dot icon23/05/2000
New director appointed
dot icon05/04/2000
New secretary appointed
dot icon05/04/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon31/01/2000
Secretary resigned
dot icon17/11/1999
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon15/10/1999
Memorandum and Articles of Association
dot icon15/10/1999
Resolutions
dot icon22/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ZEDRA GOVERNANCE LIMITED
Corporate Director
11/03/2019 - Present
66
Morris, Elma Pearson
Director
01/02/2019 - 31/03/2023
5
Morris, Elma Pearson
Director
18/10/2024 - Present
5
Bramble, Louise Nicola
Director
01/04/2023 - 31/12/2024
32
Shaw, Richard Charles
Director
01/02/2019 - 14/02/2024
-

Persons with Significant Control

3
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 UK PENSION TRUSTEE LIMITED

LENDLEASE UK PENSION TRUSTEE LIMITED is an(a) Active company incorporated on 22/09/1999 with the registered office located at Level 7,1 Eversholt Street, London NW1 2DN. There are currently 3 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 UK PENSION TRUSTEE LIMITED?

toggle

LENDLEASE UK PENSION TRUSTEE LIMITED is currently Active. It was registered on 22/09/1999 .

Where is LENDLEASE UK PENSION TRUSTEE LIMITED located?

toggle

LENDLEASE UK PENSION TRUSTEE LIMITED is registered at Level 7,1 Eversholt Street, London NW1 2DN.

What does LENDLEASE UK PENSION TRUSTEE LIMITED do?

toggle

LENDLEASE UK PENSION TRUSTEE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LENDLEASE UK PENSION TRUSTEE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-01 with no updates.