Advanced company searchLink opens in new window

LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED

Company number 03635554

Filter by category


Confirmation statement filters

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)
22 Nov 2019 AP01 Appointment of Jessica Mary Walker as a director on 20 November 2019
18 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
29 Mar 2019 TM01 Termination of appointment of Georgina Jane Scott as a director on 14 March 2019
30 Nov 2018 AP01 Appointment of Mohammed Shahraz Khan as a director on 29 November 2018
01 Nov 2018 TM01 Termination of appointment of Yvonne Kostopoulos as a director on 31 October 2018
01 Nov 2018 TM01 Termination of appointment of Victoria Elizabeth Quinlan as a director on 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
21 Sep 2018 TM01 Termination of appointment of Mohammed Shahraz Khan as a director on 20 September 2018
20 Sep 2018 AP01 Appointment of Yvonne Kostopoulos as a director on 4 September 2018
20 Sep 2018 AP01 Appointment of Mrs Victoria Elizabeth Quinlan as a director on 4 September 2018
19 Sep 2018 AA Full accounts made up to 30 June 2018
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
19 Oct 2017 AA Full accounts made up to 30 June 2017
23 Nov 2016 AA Full accounts made up to 30 June 2016
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
01 Jul 2016 CERTNM Company name changed lend lease europe retail investments LIMITED\certificate issued on 01/07/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
27 Apr 2016 AA Full accounts made up to 30 June 2015
25 Feb 2016 AP01 Appointment of Mohammed Shahraz Khan as a director on 22 February 2016
22 Feb 2016 TM01 Termination of appointment of Raymond Bradley Thomas Boswell as a director on 11 February 2016
08 Feb 2016 TM01 Termination of appointment of Nicola Mary Johnson as a director on 12 November 2015
16 Dec 2015 AP01 Appointment of Ms Georgina Jane Scott as a director on 7 December 2015
20 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50,000,001
28 Aug 2015 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
05 Dec 2014 AA Full accounts made up to 30 June 2014
22 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 50,000,001