Background WavePink WaveYellow Wave

LENDLEASE MOORFIELDS INVESTMENT HOLDINGS LIMITED (14174741)

LENDLEASE MOORFIELDS INVESTMENT HOLDINGS LIMITED (14174741) is an active UK company. incorporated on 15 June 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LENDLEASE MOORFIELDS INVESTMENT HOLDINGS LIMITED has been registered for 3 years. Current directors include ASHARIA, Sajjad, SEYMOUR, Thomas David.

Company Number
14174741
Status
active
Type
ltd
Incorporated
15 June 2022
Age
3 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASHARIA, Sajjad, SEYMOUR, Thomas David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE MOORFIELDS INVESTMENT HOLDINGS LIMITED

LENDLEASE MOORFIELDS INVESTMENT HOLDINGS LIMITED is an active company incorporated on 15 June 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LENDLEASE MOORFIELDS INVESTMENT HOLDINGS LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14174741

LTD Company

Age

3 Years

Incorporated 15 June 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 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 21 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 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: 15 June 2022To: 12 September 2022
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Sept 22
Funding Round
Oct 22
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jan 24
Director Joined
Jun 25
Director Left
Jun 25
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ASHARIA, Sajjad

Active
Eversholt Street, LondonNW1 2DN
Born July 1981
Director
Appointed 15 Jun 2022

SEYMOUR, Thomas David

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

WILLETTS, Geoffrey Ross

Resigned
30 Crown Place, LondonEC2A 4ES
Born October 1980
Director
Appointed 15 Jun 2022
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 15 Jun 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Full
17 March 2026
AAAnnual Accounts
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 Full
9 July 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
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2024
AAAnnual Accounts
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Capital Allotment Shares
20 June 2023
SH01Allotment of Shares
Capital Allotment Shares
14 June 2023
SH01Allotment of Shares
Resolution
20 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
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
Incorporation Company
15 June 2022
NEWINCIncorporation