Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED
Company Information for

LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED

5 Merchant Square, Level 9, London, W2 1BQ,
Company Registration Number
03635554
Private Limited Company
Active

Company Overview

About Lendlease Europe Retail Investments Ltd
LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED was founded on 1998-09-21 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Europe Retail Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED
 
Legal Registered Office
5 Merchant Square
Level 9
London
W2 1BQ
Other companies in NW1
 
Previous Names
LEND LEASE EUROPE RETAIL INVESTMENTS LIMITED01/07/2016
Filing Information
Company Number 03635554
Company ID Number 03635554
Date formed 1998-09-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-10-17
Return next due 2024-10-31
Type of accounts FULL
Last Datalog update: 2024-04-12 12:40:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED SHAHRAZ KHAN
Director 2016-02-22
GEORGINA JANE SCOTT
Director 2015-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND BRADLEY THOMAS BOSWELL
Director 2014-07-01 2016-02-11
NICOLA MARY JOHNSON
Director 2013-10-30 2015-11-12
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
MARK BOOR
Director 2013-10-30 2014-07-09
GEORGINA JANE SCOTT
Director 2011-02-07 2013-12-31
THANALAKSHMI JANANDRAN
Company Secretary 2005-01-13 2013-08-16
STEPHEN KENNETH GRIST
Director 2011-08-26 2013-01-16
GLENN KONDO
Director 2009-06-18 2011-10-04
SCOTT RICHARD MOSELY
Director 2009-06-18 2011-02-07
GEORGINA JANE SCOTT
Director 2008-03-28 2009-06-18
DIGBY NICKLIN
Director 2007-07-23 2009-05-01
ROBIN ELLIOT BUTLER
Director 2007-07-23 2009-01-13
ROBIN GRAHAM CAVEN
Director 2005-01-14 2008-07-11
THOMAS WILLIAM LEE
Director 2006-02-02 2008-03-28
CRAIG STEPHEN MATHESON
Director 2003-09-29 2007-07-23
JOHN CONRAD PEACOCK
Director 2004-06-14 2006-01-30
DAVID KEITH PERRY
Director 2003-05-30 2005-01-14
NEIL CHRISTOPHER MARTIN
Company Secretary 2004-03-31 2005-01-13
JACQUELINE JORDAN
Company Secretary 2003-09-29 2004-03-31
ALISON LOUISE GOUGH
Company Secretary 2003-03-10 2003-09-29
KEITH MICHAEL ANDERSON
Director 2002-05-02 2003-09-29
ALISON LOUISE GOUGH
Director 1999-07-13 2003-09-29
CHARLES MICHAEL FOSTER TAYLOR
Director 2002-05-02 2003-05-30
PATRICIA MARGARET DAVIDSON
Company Secretary 1999-07-06 2003-03-10
ROBIN GRAHAM CAVEN
Director 2000-04-28 2002-05-02
GEORGE IAN MACLOY COCKBURN
Director 1998-10-13 2002-05-02
DAVID STEWART HUTTON
Director 2000-06-22 2002-05-02
PETER WALICHNOWSKI
Director 1998-12-15 2000-06-30
DERRYN SUE ARTHUR
Director 1998-10-13 2000-04-28
IAN MARSHALL
Director 1998-10-13 1999-10-15
ALISON LOUISE GOUGH
Company Secretary 1998-12-09 1999-07-06
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1998-09-21 1998-10-13
HACKWOOD DIRECTORS LIMITED
Nominated Director 1998-09-21 1998-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED SHAHRAZ KHAN LENDLEASE REAL ESTATE INVESTMENT SERVICES LIMITED Director 2016-01-19 CURRENT 1990-05-22 Active
GEORGINA JANE SCOTT LENDLEASE DEVELOPMENT (EUROPE) LIMITED Director 2018-06-19 CURRENT 1994-07-04 Active
GEORGINA JANE SCOTT EV COMMUNITIES LIMITED Director 2018-06-19 CURRENT 2000-01-11 Active
GEORGINA JANE SCOTT LENDLEASE RESIDENTIAL (CG) LIMITED Director 2018-06-19 CURRENT 1986-04-10 Active
GEORGINA JANE SCOTT THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED Director 2018-05-24 CURRENT 2016-01-29 Active
GEORGINA JANE SCOTT THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED Director 2018-05-24 CURRENT 2016-01-29 Active
GEORGINA JANE SCOTT THE TIMBERYARD PLOT 2 GP LIMITED Director 2018-05-24 CURRENT 2016-01-29 Active
GEORGINA JANE SCOTT THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED Director 2018-05-24 CURRENT 2016-02-03 Active
GEORGINA JANE SCOTT THE TIMBERYARD PLOT 2 LIMITED Director 2018-05-24 CURRENT 2016-01-29 Active
GEORGINA JANE SCOTT H5 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
GEORGINA JANE SCOTT POTATO WHARF 3 AND 4 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
GEORGINA JANE SCOTT H4 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
GEORGINA JANE SCOTT TRAFALGAR PLACE ESTATE MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2013-04-15 Active
GEORGINA JANE SCOTT SOUTH GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2014-04-10 Active
GEORGINA JANE SCOTT WEST GROVE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2015-02-27 Active
GEORGINA JANE SCOTT ELEPHANT PARK ESTATE MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2015-12-15 Active
GEORGINA JANE SCOTT TRAFALGAR PLACE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2013-04-15 Active
GEORGINA JANE SCOTT LENDLEASE (E&C) ESTATES AND PROPERTY MANAGEMENT COMPANY LIMITED Director 2015-11-25 CURRENT 2014-04-04 Active
GEORGINA JANE SCOTT LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED Director 2015-11-24 CURRENT 1998-05-12 Active
GEORGINA JANE SCOTT LENDLEASE E&C LEGACY LIMITED Director 2015-11-12 CURRENT 2007-11-13 Active
GEORGINA JANE SCOTT LENDLEASE RESIDENTIAL (BH) LIMITED Director 2015-10-30 CURRENT 1994-07-04 Active
GEORGINA JANE SCOTT LENDLEASE (ELEPHANT & CASTLE) LIMITED Director 2015-10-30 CURRENT 2010-03-19 Active
GEORGINA JANE SCOTT LENDLEASE (E&C) OVERRIDING LEASE COMPANY LIMITED Director 2015-10-30 CURRENT 2014-04-04 Active
GEORGINA JANE SCOTT LEND LEASE DORMANT HOLDINGS LIMITED Director 2013-01-16 CURRENT 1997-05-06 Dissolved 2015-03-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17Change of details for Lendlease Europe Limited as a person with significant control on 2022-09-12
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-07-01APPOINTMENT TERMINATED, DIRECTOR LEANNE MARGARET LEPLAR
2023-06-28DIRECTOR APPOINTED JAE HEE PARK
2023-01-07FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-06CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JAE HEE PARK
2022-08-12AP01DIRECTOR APPOINTED LEANNE MARGARET LEPLAR
2022-03-15AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-22AP01DIRECTOR APPOINTED MR GEOFFREY ROSS WILLETTS
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LACHLAN MACKELLAR
2021-10-26AP01DIRECTOR APPOINTED JAE HEE PARK
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MALEEHA FARUQUI
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MARY WALKER
2021-05-21AP01DIRECTOR APPOINTED MALEEHA FARUQUI
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHAHRAZ KHAN
2020-07-17AP01DIRECTOR APPOINTED THOMAS LACHLAN MACKELLAR
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 50000001
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-10-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2016-11-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 50000001
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-07-01RES15CHANGE OF NAME 01/07/2016
2016-07-01CERTNMCompany name changed lend lease europe retail investments LIMITED\certificate issued on 01/07/16
2016-04-27AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-25AP01DIRECTOR APPOINTED MOHAMMED SHAHRAZ KHAN
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BRADLEY THOMAS BOSWELL
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY JOHNSON
2015-12-16AP01DIRECTOR APPOINTED MS GEORGINA JANE SCOTT
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 50000001
2015-10-20AR0120/09/15 FULL LIST
2015-08-28TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2014-12-05AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 50000001
2014-09-22AR0120/09/14 FULL LIST
2014-09-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 19/09/2014
2014-09-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOOR
2014-07-09AP01DIRECTOR APPOINTED MR RAYMOND BRADLEY THOMAS BOSWELL
2014-03-20AD02SAIL ADDRESS CREATED
2014-03-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT
2014-01-13AP01DIRECTOR APPOINTED MRS NICOLA MARY JOHNSON
2014-01-13AP01DIRECTOR APPOINTED MR MARK BOOR
2013-12-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-18AR0120/09/13 FULL LIST
2013-11-18AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST
2012-09-21AR0120/09/12 FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GLENN KONDO
2011-09-20AR0120/09/11 FULL LIST
2011-08-30AP01DIRECTOR APPOINTED MR STEPHEN KENNETH GRIST
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE ENGLAND
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-08AP01DIRECTOR APPOINTED MISS GEORGINA JANE SCOTT
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MOSELY
2010-09-27AR0120/09/10 FULL LIST
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RICHARD MOSELY / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN KONDO / 09/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 09/11/2009
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 19 HANOVER SQUARE LONDON W1S1HY
2009-09-22363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-06-22288aDIRECTOR APPOINTED GLENN KONDO
2009-06-22288aDIRECTOR APPOINTED SCOTT RICHARD MOSELY
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR GEORGINA SCOTT
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR DIGBY NICKLIN
2009-03-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR ROBIN BUTLER
2008-09-25363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / DIGBY NICKLIN / 22/07/2008
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR ROBIN CAVEN
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-29288aDIRECTOR APPOINTED GEORGINA JANE SCOTT
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR THOMAS LEE
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: LEVEL 2 10 MALTRAVERS STREET LONDON WC2R 3NG
2006-09-25363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-04-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288bDIRECTOR RESIGNED
2005-09-22363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-09-21353LOCATION OF REGISTER OF MEMBERS
2005-08-01288cDIRECTOR'S PARTICULARS CHANGED
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-26288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE BETWEEN LEND LEASE OVERGATE PARTNERSHIP (IN WHICH THE COMPANY IS A LIMITED PARTNER) AND OVERGATE GP LIMITED AS THE CHARGOR IN FAVOUR OF THE BANK AS AGENT AND TRUSTEE FOR EACH OF THE FINANCE PARTIES UNDER (AND AS DEFINED IN) THE CREDIT AGREEMENT 1999-07-09 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED
Trademarks
We have not found any records of LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.