Background WavePink WaveYellow Wave

LENDLEASE (HIGH ROAD WEST) LIMITED (11114089)

LENDLEASE (HIGH ROAD WEST) LIMITED (11114089) is an active UK company. incorporated on 15 December 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. LENDLEASE (HIGH ROAD WEST) LIMITED has been registered for 8 years. Current directors include MAYES, Edward Anthony, WHITEROD, William.

Company Number
11114089
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAYES, Edward Anthony, WHITEROD, William
SIC Codes
41100, 64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE (HIGH ROAD WEST) LIMITED

LENDLEASE (HIGH ROAD WEST) LIMITED is an active company incorporated on 15 December 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. LENDLEASE (HIGH ROAD WEST) LIMITED was registered 8 years ago.(SIC: 41100, 64203)

Status

active

Active since 8 years ago

Company No

11114089

LTD Company

Age

8 Years

Incorporated 15 December 2017

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 4 April 2025 (11 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
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
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 9 December 2024To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 14 September 2022To: 9 December 2024
5 Merchant Square Level 9 London W2 1BQ England
From: 14 September 2022To: 14 September 2022
5 Merchant Square Level 9 London W2 1BQ England
From: 14 September 2022To: 14 September 2022
20 Triton Street London NW1 3BF United Kingdom
From: 15 December 2017To: 14 September 2022
Timeline

25 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Feb 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Sept 23
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

MAYES, Edward Anthony

Active
Eversholt Street, LondonNW1 2DN
Born March 1972
Director
Appointed 30 Oct 2024

WHITEROD, William

Active
Eversholt Street, LondonNW1 2DN
Born May 1990
Director
Appointed 15 May 2024

BRAMBLE, Louise Nicola

Resigned
Merchant Square, LondonW2 1BQ
Born July 1981
Director
Appointed 01 May 2024
Resigned 30 Oct 2024

CLARK, John David

Resigned
LondonNW1 3BF
Born December 1970
Director
Appointed 19 Jun 2018
Resigned 02 Feb 2022

DAVIES, Justin

Resigned
LondonNW1 3BF
Born May 1976
Director
Appointed 03 Oct 2019
Resigned 18 Feb 2021

EMERY, Jonathan Michael

Resigned
LondonNW1 3BF
Born January 1966
Director
Appointed 15 Dec 2017
Resigned 20 Jun 2018

FAGG, Richard John

Resigned
LondonNW1 3BF
Born May 1967
Director
Appointed 19 Jun 2018
Resigned 23 Jul 2019

LEONARD, Peter Dominic

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

MATHIE, Jarid Russell

Resigned
Merchant Square, LondonW2 1BQ
Born November 1979
Director
Appointed 14 Dec 2021
Resigned 02 May 2024

PACKER, Mark John

Resigned
LondonNW1 3BF
Born July 1965
Director
Appointed 08 Jun 2021
Resigned 22 Oct 2021

SEELEY, Rebecca Jayne

Resigned
Merchant Square, LondonW2 1BQ
Born April 1980
Director
Appointed 08 Jun 2021
Resigned 29 Sept 2023

SEELEY, Rebecca Jayne

Resigned
LondonNW1 3BF
Born April 1980
Director
Appointed 15 Dec 2017
Resigned 20 Jun 2018

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 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

52

Change To A Person With Significant Control
21 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Incorporation Company
15 December 2017
NEWINCIncorporation