Background WavePink WaveYellow Wave

LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED (08853162)

LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED (08853162) is an active UK company. incorporated on 20 January 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED has been registered for 12 years. Current directors include LEPLAR, Leanne Margaret, PETTETT, Claire Marianne.

Company Number
08853162
Status
active
Type
ltd
Incorporated
20 January 2014
Age
12 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
LEPLAR, Leanne Margaret, PETTETT, Claire Marianne
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED

LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED is an active company incorporated on 20 January 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08853162

LTD Company

Age

12 Years

Incorporated 20 January 2014

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 9 May 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 3 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

LEND LEASE INFRASTRUCTURE INVESTMENT (EMEA) LIMITED
From: 20 January 2014To: 1 July 2016
Contact
Address

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

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN United Kingdom
From: 3 November 2025To: 21 November 2025
Level 7, 1 Eversholt Street London NW1 2DN United Kingdom
From: 3 November 2025To: 3 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 3 January 2025To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 3 January 2025
20 Triton Street Regent's Place London NW1 3BF
From: 20 January 2014To: 12 September 2022
Timeline

26 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Sept 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
May 18
Director Left
Aug 20
Director Joined
Aug 20
Funding Round
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

LEPLAR, Leanne Margaret

Active
Eversholt Street, LondonNW1 2DN
Born June 1980
Director
Appointed 18 Jul 2024

PETTETT, Claire Marianne

Active
Eversholt Street, LondonNW1 2DN
Born September 1975
Director
Appointed 10 Nov 2025

DRAPER, Jennifer

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 09 Dec 2015
Resigned 06 Jan 2017

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Dukes Place, LondonEC3A 7NH
Corporate secretary
Appointed 20 Jan 2014
Resigned 28 Aug 2015

BOOR, Mark

Resigned
Triton Street, LondonNW1 3BF
Born July 1965
Director
Appointed 20 Oct 2016
Resigned 03 Aug 2020

DEACON, Andrew Brian

Resigned
Triton Street, LondonNW1 3BF
Born March 1980
Director
Appointed 20 Jan 2014
Resigned 11 Sept 2014

HEYES, Michael

Resigned
Triton Street, LondonNW1 3BF
Born February 1975
Director
Appointed 09 Dec 2015
Resigned 12 Oct 2016

LEPLAR, Leanne Margaret

Resigned
Merchant Square, LondonW2 1BQ
Born June 1980
Director
Appointed 11 Aug 2022
Resigned 30 Jun 2023

MACKELLAR, Thomas Lachlan

Resigned
Triton Street, LondonNW1 3BF
Born February 1982
Director
Appointed 20 Oct 2016
Resigned 22 Oct 2021

MATHESON, Craig

Resigned
Triton Street, LondonNW1 3BF
Born August 1967
Director
Appointed 20 Jan 2014
Resigned 17 Mar 2016

PACKER, Mark John

Resigned
Triton Street, LondonNW1 3BF
Born July 1965
Director
Appointed 20 Oct 2016
Resigned 22 Oct 2021

PARK, Jae Hee

Resigned
1 Eversholt Street, LondonNW1 2DN
Born November 1989
Director
Appointed 27 Jun 2025
Resigned 10 Nov 2025

PARK, Jae Hee

Resigned
Merchant Square, LondonW2 1BQ
Born November 1989
Director
Appointed 28 Jun 2023
Resigned 18 Jul 2024

PARK, Jae Hee

Resigned
Triton Street, LondonNW1 3BF
Born November 1989
Director
Appointed 17 Aug 2020
Resigned 19 Aug 2022

QUINLAN, Victoria Elizabeth

Resigned
Triton Street, LondonNW1 3BF
Born July 1976
Director
Appointed 09 Dec 2015
Resigned 09 May 2018

WILLETTS, Geoffrey Ross

Resigned
30 Crown Place, LondonEC2A 4ES
Born October 1980
Director
Appointed 22 Nov 2021
Resigned 27 Jun 2025

Persons with significant control

1

30 Crown Place, LondonEC2A 4ES

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

65

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 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
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
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
20 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Resolution
1 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Capital Redomination Of Shares
1 March 2016
SH14Notice of Redenomination
Resolution
12 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 October 2015
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
28 August 2015
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Move Registers To Sail Company With New Address
17 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 February 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Incorporation Company
20 January 2014
NEWINCIncorporation