Advanced company searchLink opens in new window

LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED

Company number 03562452

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2025 AD01 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 3 November 2025
04 Aug 2025 AA Full accounts made up to 30 June 2024
12 May 2025 CS01 Confirmation statement made on 30 April 2025 with no updates
25 Apr 2025 TM01 Termination of appointment of Catriona Margaret Stubbs as a director on 7 April 2025
06 Jan 2025 AD01 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 6 January 2025
11 Dec 2024 AD01 Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 11 December 2024
09 Dec 2024 AD01 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 9 December 2024
31 Oct 2024 AP01 Appointment of Mrs Catriona Margaret Stubbs as a director on 30 October 2024
30 Oct 2024 TM01 Termination of appointment of Louise Nicola Bramble as a director on 30 October 2024
28 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
15 Apr 2024 AA Full accounts made up to 30 June 2023
08 Jun 2023 AA Full accounts made up to 30 June 2022
03 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
15 Jan 2023 AP01 Appointment of Louise Nicola Bramble as a director on 13 January 2023
15 Jan 2023 AP01 Appointment of Angela Gangemi as a director on 13 January 2023
15 Jan 2023 TM01 Termination of appointment of Linda Jo-Anne Brown as a director on 13 January 2023
12 Sep 2022 AD01 Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022
28 Aug 2022 TM01 Termination of appointment of Kristy Sheridan Lansdown as a director on 26 August 2022
10 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
31 Jan 2022 TM01 Termination of appointment of John David Clark as a director on 31 January 2022
25 Nov 2021 AA Full accounts made up to 30 June 2021
10 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
12 Mar 2021 AP01 Appointment of Linda Jo-Anne Brown as a director on 12 March 2021
12 Mar 2021 TM01 Termination of appointment of Kirsten Lisa White as a director on 12 March 2021
18 Feb 2021 AAMD Amended full accounts made up to 30 June 2019