LENDLEASE PERFORMANCE RETAIL LIMITED - LONDON
Company Profile | Company Filings |
Overview
LENDLEASE PERFORMANCE RETAIL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
LENDLEASE PERFORMANCE RETAIL LIMITED was incorporated 22 years ago on 13/02/2002 and has the registered number: 04373286. The accounts status is DORMANT and accounts are next due on 31/03/2025.
LENDLEASE PERFORMANCE RETAIL LIMITED was incorporated 22 years ago on 13/02/2002 and has the registered number: 04373286. The accounts status is DORMANT and accounts are next due on 31/03/2025.
LENDLEASE PERFORMANCE RETAIL LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
5 MERCHANT SQUARE
LONDON
W2 1BQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
LEND LEASE PERFORMANCE RETAIL LIMITED (until 01/07/2016)
LEND LEASE PERFORMANCE RETAIL LIMITED (until 01/07/2016)
LEND LEASE (NO 4) LIMITED (until 12/08/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/03/2023 | 08/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JAMES ANDRAS LOVATT | Nov 1988 | British | Director | 2022-06-30 | CURRENT |
MR DIGBY NICKLIN | Feb 1969 | British | Director | 2007-07-23 UNTIL 2009-05-01 | RESIGNED |
THANALAKSHMI JANANDRAN | Aug 1956 | British | Secretary | 2005-01-13 UNTIL 2013-08-16 | RESIGNED |
SUSAN PATRICIA NICKLIN | British | Secretary | 2003-03-10 UNTIL 2003-09-22 | RESIGNED | |
NEIL CHRISTOPHER MARTIN | British | Secretary | 2003-09-22 UNTIL 2005-01-13 | RESIGNED | |
PATRICIA MARGARET DAVIDSON | British | Secretary | 2002-04-10 UNTIL 2003-03-10 | RESIGNED | |
MR CRAIG STEPHEN MATHESON | Jun 1967 | New Zealand | Director | 2005-07-19 UNTIL 2007-07-23 | RESIGNED |
MISS JESSICA MARY WALKER | Jun 1983 | Australian | Director | 2020-07-16 UNTIL 2022-06-30 | RESIGNED |
MS GEORGINA JANE SCOTT | Sep 1975 | British | Director | 2008-03-28 UNTIL 2009-06-18 | RESIGNED |
MS GEORGINA JANE SCOTT | Sep 1975 | British | Director | 2012-06-01 UNTIL 2014-01-22 | RESIGNED |
MR DAVID KEITH PERRY | Mar 1960 | British | Director | 2002-04-10 UNTIL 2006-02-10 | RESIGNED |
JOHN CONRAD PEACOCK | Jun 1961 | British | Director | 2002-04-10 UNTIL 2006-01-30 | RESIGNED |
MR MARK JOHN PACKER | Jul 1965 | British | Director | 2017-02-08 UNTIL 2021-10-22 | RESIGNED |
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 2002-02-13 UNTIL 2002-04-10 | RESIGNED | ||
MR SCOTT RICHARD MOSELY | Jan 1973 | British | Director | 2009-06-18 UNTIL 2011-02-07 | RESIGNED |
MISS CHERYL ANN LANE | Mar 1972 | British | Director | 2016-03-17 UNTIL 2020-07-16 | RESIGNED |
MR CRAIG STEPHEN MATHESON | Jun 1967 | New Zealand | Director | 2013-10-30 UNTIL 2016-03-17 | RESIGNED |
THOMAS WILLIAM LEE | Oct 1972 | Australian | Director | 2006-02-02 UNTIL 2008-03-28 | RESIGNED |
MR DANIEL LABBAD | Jan 1972 | Australian | Director | 2008-11-20 UNTIL 2009-06-18 | RESIGNED |
MR GLENN KONDO | Apr 1965 | Canadian | Director | 2009-06-18 UNTIL 2011-10-04 | RESIGNED |
MS NICOLA MARY JOHNSON | Nov 1980 | Australian | Director | 2013-10-30 UNTIL 2016-02-12 | RESIGNED |
MR STEPHEN KENNETH GRIST | Jun 1967 | Australian | Director | 2011-02-07 UNTIL 2013-01-16 | RESIGNED |
ROBIN ELLIOT BUTLER | Sep 1959 | British | Director | 2007-07-23 UNTIL 2008-11-20 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-02-13 UNTIL 2002-04-10 | RESIGNED | ||
LINK COMPANY MATTERS LIMITED | Corporate Secretary | 2013-09-01 UNTIL 2015-08-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lendlease Europe Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - LENDLEASE PERFORMANCE RETAIL LIMITED | 2022-10-21 | 30-06-2022 | £1 Cash £1 equity |