Background WavePink WaveYellow Wave

LENDLEASE RENAISSANCE 1 INVESTMENT (EUROPE) LIMITED (13400557)

LENDLEASE RENAISSANCE 1 INVESTMENT (EUROPE) LIMITED (13400557) is an active UK company. incorporated on 16 May 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LENDLEASE RENAISSANCE 1 INVESTMENT (EUROPE) LIMITED has been registered for 4 years. Current directors include ASHARIA, Sajjad, SEYMOUR, Thomas David.

Company Number
13400557
Status
active
Type
ltd
Incorporated
16 May 2021
Age
4 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
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE RENAISSANCE 1 INVESTMENT (EUROPE) LIMITED

LENDLEASE RENAISSANCE 1 INVESTMENT (EUROPE) LIMITED is an active company incorporated on 16 May 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LENDLEASE RENAISSANCE 1 INVESTMENT (EUROPE) LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13400557

LTD Company

Age

4 Years

Incorporated 16 May 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
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: 21 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England
From: 9 December 2024To: 3 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England
From: 9 December 2024To: 9 December 2024
5 Merchant Square Level 9 London W2 1BQ England
From: 16 September 2022To: 9 December 2024
20 Triton Street Regent's Place London NW1 3BF England
From: 16 May 2021To: 16 September 2022
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ASHARIA, Sajjad

Active
Eversholt Street, LondonNW1 2DN
Born July 1981
Director
Appointed 27 Jun 2025

SEYMOUR, Thomas David

Active
Eversholt Street, LondonNW1 2DN
Born May 1988
Director
Appointed 08 Sept 2025

FARUQUI, Maleeha

Resigned
Merchant Square, LondonW2 1BQ
Born August 1979
Director
Appointed 16 May 2021
Resigned 22 Nov 2024

MACKELLAR, Thomas Lachlan

Resigned
Triton Street, LondonNW1 3BF
Born February 1982
Director
Appointed 16 May 2021
Resigned 22 Oct 2021

PACKER, Mark John

Resigned
Triton Street, LondonNW1 3BF
Born July 1965
Director
Appointed 16 May 2021
Resigned 22 Oct 2021

PARK, Jae Hee

Resigned
5 Merchant Square, LondonW2 1BQ
Born November 1989
Director
Appointed 22 Nov 2024
Resigned 08 Sept 2025

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

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 16 May 2021
Fundings
Financials
Latest Activities

Filing History

26

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
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 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
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 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
Change Account Reference Date Company Current Extended
24 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2021
NEWINCIncorporation