Background WavePink WaveYellow Wave

LENDLEASE SILVERTOWN LIMITED (11395896)

LENDLEASE SILVERTOWN LIMITED (11395896) is an active UK company. incorporated on 4 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. LENDLEASE SILVERTOWN LIMITED has been registered for 7 years. Current directors include ASHARIA, Sajjad, MAYES, Edward Anthony, SEYMOUR, Thomas David.

Company Number
11395896
Status
active
Type
ltd
Incorporated
4 June 2018
Age
7 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
ASHARIA, Sajjad, MAYES, Edward Anthony, SEYMOUR, Thomas David
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE SILVERTOWN LIMITED

LENDLEASE SILVERTOWN LIMITED is an active company incorporated on 4 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. LENDLEASE SILVERTOWN LIMITED was registered 7 years ago.(SIC: 64203)

Status

active

Active since 7 years ago

Company No

11395896

LTD Company

Age

7 Years

Incorporated 4 June 2018

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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 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 England
From: 9 December 2024To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 14 September 2022To: 9 December 2024
Lendlease 20 Triton Street Regent's Place London NW1 3BF United Kingdom
From: 4 June 2018To: 14 September 2022
Timeline

26 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Dec 18
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 24
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ASHARIA, Sajjad

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

MAYES, Edward Anthony

Active
Eversholt Street, LondonNW1 2DN
Born March 1972
Director
Appointed 31 Oct 2024

SEYMOUR, Thomas David

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

CLARK, John David

Resigned
20 Triton Street, LondonNW1 3BF
Secretary
Appointed 06 Jun 2018
Resigned 12 Dec 2018

BRAMBLE, Louise Nicola

Resigned
Merchant Square, LondonW2 1BQ
Born July 1981
Director
Appointed 12 Aug 2020
Resigned 20 May 2024

CLARK, John David

Resigned
20 Triton Street, LondonNW1 3BF
Born December 1970
Director
Appointed 04 Jun 2018
Resigned 06 Jun 2018

EMERY, Jonathan Michael

Resigned
20 Triton Street, LondonNW1 3BF
Born January 1966
Director
Appointed 04 Jun 2018
Resigned 06 Jun 2018

HERBERT-READ, Andrew David

Resigned
20 Triton Street, LondonNW1 3BF
Born March 1988
Director
Appointed 12 Dec 2021
Resigned 25 Mar 2022

KING, Paul James

Resigned
20 Triton Street, LondonNW1 3BF
Born June 1967
Director
Appointed 12 Dec 2018
Resigned 14 Aug 2020

KOSTOPOULOS, Yvonne

Resigned
20 Triton Street, LondonNW1 3BF
Born December 1973
Director
Appointed 06 Jun 2018
Resigned 14 Aug 2020

LEONARD, Peter Dominic

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

MACKELLAR, Thomas Lachlan

Resigned
20 Triton Street, LondonNW1 3BF
Born February 1982
Director
Appointed 06 Jun 2018
Resigned 22 Oct 2021

MATHIE, Jarid Russell

Resigned
Merchant Square, LondonW2 1BQ
Born November 1979
Director
Appointed 25 Mar 2022
Resigned 02 May 2024

PACKER, Mark John

Resigned
20 Triton Street, LondonNW1 3BF
Born July 1965
Director
Appointed 12 Aug 2020
Resigned 22 Oct 2021

PACKER, Mark John

Resigned
20 Triton Street, LondonNW1 3BF
Born July 1965
Director
Appointed 04 Jun 2018
Resigned 06 Jun 2018

SEELEY, Rebecca

Resigned
20 Triton Street, LondonNW1 3BF
Born April 1980
Director
Appointed 04 Jun 2018
Resigned 06 Jun 2018

WHITE, Kirsten Lisa

Resigned
20 Triton Street, LondonNW1 3BF
Born October 1970
Director
Appointed 06 Jun 2018
Resigned 12 Aug 2020

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 04 Jun 2018
Fundings
Financials
Latest Activities

Filing History

48

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
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 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
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2021
AP01Appointment of Director
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
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 June 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
23 June 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Incorporation Company
4 June 2018
NEWINCIncorporation