Background WavePink WaveYellow Wave

LENDLEASE STRATFORD GP LIMITED (07375408)

LENDLEASE STRATFORD GP LIMITED (07375408) is an active UK company. incorporated on 14 September 2010. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LENDLEASE STRATFORD GP LIMITED has been registered for 15 years. Current directors include ASHARIA, Sajjad, SEYMOUR, Thomas David, STEENHOEK, Matthew Lyle.

Company Number
07375408
Status
active
Type
ltd
Incorporated
14 September 2010
Age
15 years
Address
Level 7,1 Eversholt Street, London, NW1 2DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASHARIA, Sajjad, SEYMOUR, Thomas David, STEENHOEK, Matthew Lyle
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE STRATFORD GP LIMITED

LENDLEASE STRATFORD GP LIMITED is an active company incorporated on 14 September 2010 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LENDLEASE STRATFORD GP LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07375408

LTD Company

Age

15 Years

Incorporated 14 September 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 February 2026 (1 month 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

7 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

LEND LEASE STRATFORD GP LIMITED
From: 14 September 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: 19 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England
From: 9 December 2024To: 3 November 2025
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: 5 August 2011To: 12 September 2022
142 Northolt Road Harrow Middlesex HA2 0EE
From: 14 September 2010To: 5 August 2011
Timeline

30 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Jul 12
Director Joined
Mar 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
May 18
Director Joined
Jul 18
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
May 21
Director Left
May 21
Director Left
Oct 21
Director Joined
May 22
Director Left
Oct 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ASHARIA, Sajjad

Active
Eversholt Street, LondonNW1 2DN
Born July 1981
Director
Appointed 01 May 2024

SEYMOUR, Thomas David

Active
Eversholt Street, LondonNW1 2DN
Born May 1988
Director
Appointed 01 May 2024

STEENHOEK, Matthew Lyle

Active
5 Merchant Square, LondonW2 1BQ
Born August 1983
Director
Appointed 31 Oct 2024

JANANDRAN, Thanalakshmi

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 14 Sept 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

BOSWELL, Raymond Bradley Thomas

Resigned
Triton Street, LondonNW1 3BF
Born March 1973
Director
Appointed 26 Mar 2018
Resigned 11 May 2018

BRAMBLE, Louise Nicola

Resigned
Merchant Square, LondonW2 1BQ
Born July 1981
Director
Appointed 10 Aug 2020
Resigned 20 May 2024

CABLE, Richard Malcolm

Resigned
Triton Street, LondonNW1 3BF
Born April 1959
Director
Appointed 14 Sept 2010
Resigned 30 Jun 2012

CLARK, John David

Resigned
Merchant Square, LondonW2 1BQ
Born December 1970
Director
Appointed 12 May 2021
Resigned 31 Oct 2023

KOSTOPOULOS, Yvonne

Resigned
Triton Street, LondonNW1 3BF
Born December 1973
Director
Appointed 02 Jul 2018
Resigned 14 Aug 2020

LANSDOWN, Kristy Sheridan

Resigned
Triton Street, LondonNW1 3BF
Born September 1977
Director
Appointed 28 May 2015
Resigned 10 Mar 2016

LEONARD, Peter Dominic

Resigned
Merchant Square, LondonW2 1BQ
Born October 1964
Director
Appointed 01 May 2024
Resigned 31 Oct 2024

MACKELLAR, Thomas Lachlan

Resigned
Triton Street, LondonNW1 3BF
Born February 1982
Director
Appointed 02 Aug 2016
Resigned 12 May 2021

MATHIE, Jarid Russell

Resigned
Merchant Square, LondonW2 1BQ
Born November 1979
Director
Appointed 24 May 2022
Resigned 02 May 2024

O'ROURKE, Benjamin Michael

Resigned
Triton Street, LondonNW1 3BF
Born February 1973
Director
Appointed 10 Mar 2016
Resigned 02 Aug 2016

PACKER, Mark John

Resigned
Triton Street, LondonNW1 3BF
Born July 1965
Director
Appointed 13 Sept 2017
Resigned 22 Oct 2021

PETTETT, Claire Marianne

Resigned
Triton Street, LondonNW1 3BF
Born September 1975
Director
Appointed 05 Mar 2013
Resigned 10 Mar 2016

QUINLAN, Victoria Elizabeth

Resigned
Triton Street, LondonNW1 3BF
Born July 1976
Director
Appointed 10 Mar 2016
Resigned 26 Mar 2018

REAY, David Browell

Resigned
Triton Street, LondonNW1 3BF
Born May 1974
Director
Appointed 14 Sept 2010
Resigned 28 May 2015

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

85

Accounts Amended With Accounts Type Full
12 February 2026
AAMDAAMD
Change To A Person With Significant Control
19 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
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
1 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Full
11 July 2023
AAMDAAMD
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
21 June 2022
AAMDAAMD
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Resolution
1 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
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
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Corporate Secretary Company With Change Date
18 September 2014
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
26 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
26 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Appoint Corporate Secretary Company With Name
11 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Incorporation Company
14 September 2010
NEWINCIncorporation