Background WavePink WaveYellow Wave

LENDLEASE (ELEPHANT & CASTLE) LIMITED (07196467)

LENDLEASE (ELEPHANT & CASTLE) LIMITED (07196467) is an active UK company. incorporated on 19 March 2010. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LENDLEASE (ELEPHANT & CASTLE) LIMITED has been registered for 16 years. Current directors include GANGEMI, Angela, SEYMOUR, Thomas David.

Company Number
07196467
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GANGEMI, Angela, SEYMOUR, Thomas David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE (ELEPHANT & CASTLE) LIMITED

LENDLEASE (ELEPHANT & CASTLE) LIMITED is an active company incorporated on 19 March 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LENDLEASE (ELEPHANT & CASTLE) LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07196467

LTD Company

Age

16 Years

Incorporated 19 March 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 July 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 April 2026 (1 month ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2027
For period ending 10 April 2027

Previous Company Names

LEND LEASE (ELEPHANT & CASTLE) LIMITED
From: 19 March 2010To: 1 July 2016
Contact
Address

Level 7, 1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN England
From: 3 November 2025To: 20 November 2025
C/O Pinsent Masons Llp Crown Place London EC2A 4ES England
From: 6 January 2025To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 11 December 2024To: 6 January 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 9 December 2024To: 11 December 2024
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 9 December 2024
20 Triton Street Regent's Place London NW1 3BF
From: 10 October 2011To: 12 September 2022
20 Triton Street Regent's Place London NW1 3BF England
From: 10 October 2011To: 10 October 2011
142 Northolt Road Harrow Middlesex HA2 0EE
From: 19 March 2010To: 10 October 2011
Timeline

47 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 10
Director Joined
Jul 10
Director Joined
Feb 11
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Nov 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jan 17
Director Left
Sept 17
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Dec 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jan 22
Director Left
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Apr 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

GANGEMI, Angela

Active
Eversholt Street, LondonNW1 2DN
Born December 1979
Director
Appointed 12 Jan 2023

SEYMOUR, Thomas David

Active
Eversholt Street, LondonNW1 2DN
Born May 1988
Director
Appointed 31 Oct 2024

JANANDRAN, Thanalakshmi

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 19 Mar 2010
Resigned 16 Aug 2013

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Dukes Place, LondonEC3A 7NH
Corporate secretary
Appointed 01 Sept 2013
Resigned 28 Aug 2015

BRAMBLE, Louise Nicola

Resigned
Merchant Square, LondonW2 1BQ
Born July 1981
Director
Appointed 12 Jan 2023
Resigned 30 Oct 2024

BROWN, Linda Jo-Anne

Resigned
Merchant Square, LondonW2 1BQ
Born November 1979
Director
Appointed 12 Mar 2021
Resigned 13 Jan 2023

CABLE, Richard Malcolm

Resigned
Triton Street, LondonNW1 3BF
Born April 1959
Director
Appointed 22 Mar 2010
Resigned 30 Jun 2012

CLARK, John David

Resigned
Triton Street, LondonNW1 3BF
Born December 1970
Director
Appointed 22 May 2018
Resigned 31 Jan 2022

COPPELL, Richard Andrew

Resigned
Triton Street, LondonNW1 3BF
Born August 1967
Director
Appointed 19 Mar 2010
Resigned 01 Nov 2013

DAVIES, Justin

Resigned
Triton Street, LondonNW1 3BF
Born May 1976
Director
Appointed 18 Jun 2018
Resigned 18 Feb 2021

DECK, Robert John

Resigned
Triton Street, LondonNW1 3BF
Born June 1959
Director
Appointed 08 Feb 2011
Resigned 26 Jul 2013

DICKINSON, Mark Davies

Resigned
Triton Street, LondonNW1 3BF
Born March 1968
Director
Appointed 06 Sept 2012
Resigned 12 Aug 2013

EMERY, Jonathan Michael

Resigned
Triton Street, LondonNW1 3BF
Born January 1966
Director
Appointed 18 Jun 2018
Resigned 13 Dec 2019

HEASMAN, Robert Adam

Resigned
Triton Street, LondonNW1 3BF
Born October 1974
Director
Appointed 15 Aug 2013
Resigned 11 Jun 2018

LABBAD, Daniel

Resigned
Triton Street, LondonNW1 3BF
Born January 1972
Director
Appointed 23 Jul 2010
Resigned 31 Oct 2012

LANSDOWN, Kristy Sheridan

Resigned
Triton Street, LondonNW1 3BF
Born September 1977
Director
Appointed 04 Jun 2018
Resigned 26 Aug 2022

LEONARD, Peter Dominic

Resigned
Merchant Square, LondonW2 1BQ
Born October 1964
Director
Appointed 18 Feb 2021
Resigned 31 Oct 2024

MAYES, Edward Anthony

Resigned
Triton Street, LondonNW1 3BF
Born March 1972
Director
Appointed 01 Nov 2014
Resigned 07 Sept 2017

MITTERMAIER, Pascal Thomas

Resigned
Triton Street, LondonNW1 3BF
Born March 1967
Director
Appointed 25 Jul 2013
Resigned 15 Oct 2014

PETTETT, Claire Marianne

Resigned
Triton Street, LondonNW1 3BF
Born September 1975
Director
Appointed 09 Jun 2014
Resigned 30 Oct 2015

REAY, David Browell

Resigned
Triton Street, LondonNW1 3BF
Born May 1974
Director
Appointed 19 Mar 2010
Resigned 02 Aug 2013

SCOTT, Georgina Jane

Resigned
Triton Street, LondonNW1 3BF
Born September 1975
Director
Appointed 30 Oct 2015
Resigned 14 Mar 2019

SCOTT, Georgina Jane

Resigned
Triton Street, LondonNW1 3BF
Born September 1975
Director
Appointed 25 Jul 2013
Resigned 09 Jun 2014

SEELEY, Rebecca Jayne

Resigned
Triton Street, LondonNW1 3BF
Born April 1980
Director
Appointed 27 Jan 2017
Resigned 11 May 2018

STUBBS, Catriona Margaret

Resigned
Crown Place, LondonEC2A 4ES
Born May 1985
Director
Appointed 30 Oct 2024
Resigned 07 Apr 2025

WALSH, James Robert

Resigned
Triton Street, LondonNW1 3BF
Born April 1986
Director
Appointed 01 Aug 2013
Resigned 30 Oct 2015

WHITE, Kirsten Lisa

Resigned
Triton Street, LondonNW1 3BF
Born October 1970
Director
Appointed 13 Mar 2019
Resigned 12 Mar 2021

Persons with significant control

1

Eversholt Street, LondonNW1 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
5 May 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Resolution
1 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Move Registers To Registered Office Company With New Address
28 August 2015
AD04Change of Accounting Records Location
Resolution
21 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Appoint Person Director Company With Name Date
29 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Move Registers To Sail Company
16 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
16 April 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
7 March 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
17 February 2014
AAAnnual Accounts
Termination Director Company With Name
27 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
21 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
20 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Secretary Company With Change Date
19 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Legacy
16 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 March 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Incorporation Company
19 March 2010
NEWINCIncorporation