Background WavePink WaveYellow Wave

LENDLEASE MOORFIELDS (EUROPE) GP LIMITED (14136982)

LENDLEASE MOORFIELDS (EUROPE) GP LIMITED (14136982) is an active UK company. incorporated on 27 May 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LENDLEASE MOORFIELDS (EUROPE) GP LIMITED has been registered for 3 years. Current directors include ASHARIA, Sajjad, SEYMOUR, Thomas David.

Company Number
14136982
Status
active
Type
ltd
Incorporated
27 May 2022
Age
3 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASHARIA, Sajjad, SEYMOUR, Thomas David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE MOORFIELDS (EUROPE) GP LIMITED

LENDLEASE MOORFIELDS (EUROPE) GP LIMITED is an active company incorporated on 27 May 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LENDLEASE MOORFIELDS (EUROPE) GP LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14136982

LTD Company

Age

3 Years

Incorporated 27 May 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 21 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 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 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 United Kingdom
From: 27 May 2022To: 12 September 2022
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Aug 22
Loan Secured
Sept 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ASHARIA, Sajjad

Active
Eversholt Street, LondonNW1 2DN
Born July 1981
Director
Appointed 27 May 2022

SEYMOUR, Thomas David

Active
Eversholt Street, LondonNW1 2DN
Born May 1988
Director
Appointed 27 Jun 2025

CLARK, John David

Resigned
Merchant Square, LondonW2 1BQ
Born December 1970
Director
Appointed 23 Aug 2023
Resigned 13 Sept 2023

PARK, Jae Hee

Resigned
Merchant Square, LondonW2 1BQ
Born November 1989
Director
Appointed 23 Aug 2023
Resigned 11 Sept 2023

WILLETTS, Geoffrey Ross

Resigned
30 Crown Place, LondonEC2A 4ES
Born October 1980
Director
Appointed 27 May 2022
Resigned 27 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
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 12 Aug 2022
Regent's Place, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2022
Ceased 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

29

Accounts Amended With Accounts Type Dormant
12 February 2026
AAMDAAMD
Accounts Amended With Accounts Type Dormant
12 February 2026
AAMDAAMD
Accounts Amended With Accounts Type Full
12 February 2026
AAMDAAMD
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
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 January 2025
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 February 2023
AA01Change of Accounting Reference Date
Resolution
7 October 2022
RESOLUTIONSResolutions
Memorandum Articles
7 October 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
27 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
27 May 2022
NEWINCIncorporation