Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LENDLEASE PERFORMANCE RETAIL LIMITED
Company Information for

LENDLEASE PERFORMANCE RETAIL LIMITED

C/O PINSENT MASONS LLP, 30 CROWN PLACE, LONDON, EC2A 4ES,
Company Registration Number
04373286
Private Limited Company
Active

Company Overview

About Lendlease Performance Retail Ltd
LENDLEASE PERFORMANCE RETAIL LIMITED was founded on 2002-02-13 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Performance Retail Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LENDLEASE PERFORMANCE RETAIL LIMITED
 
Legal Registered Office
C/O PINSENT MASONS LLP
30 CROWN PLACE
LONDON
EC2A 4ES
Other companies in NW1
 
Previous Names
LEND LEASE PERFORMANCE RETAIL LIMITED01/07/2016
LEND LEASE (NO 4) LIMITED12/08/2005
Filing Information
Company Number 04373286
Company ID Number 04373286
Date formed 2002-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-05 13:21:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE PERFORMANCE RETAIL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LENDLEASE PERFORMANCE RETAIL LIMITED

Current Directors
Officer Role Date Appointed
CHERYL ANN LANE
Director 2016-03-17
MARK JOHN PACKER
Director 2017-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG STEPHEN MATHESON
Director 2013-10-30 2016-03-17
NICOLA MARY JOHNSON
Director 2013-10-30 2016-02-12
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
GEORGINA JANE SCOTT
Director 2012-06-01 2014-01-22
THANALAKSHMI JANANDRAN
Company Secretary 2005-01-13 2013-08-16
STEPHEN KENNETH GRIST
Director 2011-02-07 2013-01-16
GLENN KONDO
Director 2009-06-18 2011-10-04
SCOTT RICHARD MOSELY
Director 2009-06-18 2011-02-07
DANIEL LABBAD
Director 2008-11-20 2009-06-18
GEORGINA JANE SCOTT
Director 2008-03-28 2009-06-18
DIGBY NICKLIN
Director 2007-07-23 2009-05-01
ROBIN ELLIOT BUTLER
Director 2007-07-23 2008-11-20
THOMAS WILLIAM LEE
Director 2006-02-02 2008-03-28
CRAIG STEPHEN MATHESON
Director 2005-07-19 2007-07-23
DAVID KEITH PERRY
Director 2002-04-10 2006-02-10
JOHN CONRAD PEACOCK
Director 2002-04-10 2006-01-30
NEIL CHRISTOPHER MARTIN
Company Secretary 2003-09-22 2005-01-13
SUSAN PATRICIA NICKLIN
Company Secretary 2003-03-10 2003-09-22
PATRICIA MARGARET DAVIDSON
Company Secretary 2002-04-10 2003-03-10
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2002-02-13 2002-04-10
HACKWOOD DIRECTORS LIMITED
Nominated Director 2002-02-13 2002-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERYL ANN LANE LENDLEASE EUROPE GP LIMITED Director 2016-03-21 CURRENT 1998-04-03 Active
CHERYL ANN LANE LENDLEASE CHELMSFORD MEADOWS LIMITED Director 2016-03-17 CURRENT 1999-09-30 Active
CHERYL ANN LANE WARRINGTON (GENERAL PARTNER) LIMITED Director 2015-12-21 CURRENT 2004-04-02 Dissolved 2017-08-15
CHERYL ANN LANE WARRINGTON NOMINEE LIMITED Director 2015-12-21 CURRENT 2004-11-23 Dissolved 2017-08-15
MARK JOHN PACKER LENDLEASE BLUEWATER LIMITED Director 2018-07-02 CURRENT 2008-04-01 Active
MARK JOHN PACKER LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-06-18 CURRENT 1949-04-07 Active
MARK JOHN PACKER LRIP RESIDENTIAL INVESTMENT HOLDINGS LIMITED Director 2018-06-06 CURRENT 2017-07-19 Active
MARK JOHN PACKER SCBD NO.1 LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER IQL S4 LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER IQL OFFICE (GP) LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER LENDLEASE HDV NOMINEE LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
MARK JOHN PACKER LENDLEASE SCBD LIMITED Director 2017-09-13 CURRENT 2010-07-28 Active
MARK JOHN PACKER LENDLEASE STRATFORD GP LIMITED Director 2017-09-13 CURRENT 2010-09-14 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED Director 2017-02-10 CURRENT 2006-05-03 Active
MARK JOHN PACKER LENDLEASE PRESTON TITHEBARN NO2 LIMITED Director 2017-01-10 CURRENT 1997-02-11 Active
MARK JOHN PACKER LENDLEASE PRESTON TITHEBARN LIMITED Director 2017-01-10 CURRENT 1998-03-11 Active
MARK JOHN PACKER LENDLEASE DUNDEE DEVELOPMENT LIMITED Director 2016-12-19 CURRENT 1997-01-06 Active
MARK JOHN PACKER LENDLEASE NORWICH LIMITED Director 2016-12-19 CURRENT 1999-06-10 Active
MARK JOHN PACKER ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2016-12-14 CURRENT 1998-02-12 Active
MARK JOHN PACKER PRESTON TITHEBARN GENERAL PARTNER LIMITED Director 2016-12-14 CURRENT 2007-02-05 Active
MARK JOHN PACKER LENDLEASE EUROPE HOLDINGS LIMITED Director 2016-11-29 CURRENT 1991-03-25 Active
MARK JOHN PACKER PENINSULA LP LIMITED Director 2016-11-15 CURRENT 2002-02-15 Active - Proposal to Strike off
MARK JOHN PACKER LENDLEASE N0204 BLOCK B LIMITED Director 2016-11-14 CURRENT 2006-03-24 Active
MARK JOHN PACKER LENDLEASE N0204 BLOCK A LIMITED Director 2016-11-14 CURRENT 2006-05-03 Active
MARK JOHN PACKER LENDLEASE EUROPE LIMITED Director 2016-11-04 CURRENT 1996-05-09 Active
MARK JOHN PACKER LENDLEASE PFI/PPP INFRASTRUCTURE FUND INVESTOR LIMITED Director 2016-11-04 CURRENT 2010-11-12 Active
MARK JOHN PACKER EP3 LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK JOHN PACKER EP3 HOLDINGS LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED Director 2016-10-20 CURRENT 2014-01-20 Active
MARK JOHN PACKER LENDLEASE SOLIHULL LIMITED Director 2016-10-20 CURRENT 1997-10-31 Active
MARK JOHN PACKER LENDLEASE CEMEA INVESTMENTS LIMITED Director 2016-10-14 CURRENT 2006-04-21 Active
MARK JOHN PACKER LENDLEASE OVERSEAS HOLDINGS LIMITED Director 2016-10-12 CURRENT 1999-07-14 Active
MARK JOHN PACKER CATALYST HEALTHCARE LIMITED Director 2016-04-18 CURRENT 1996-09-02 Active - Proposal to Strike off
MARK JOHN PACKER CATALYST HEALTHCARE (UK) LIMITED Director 2016-04-18 CURRENT 1996-09-13 Active - Proposal to Strike off
MARK JOHN PACKER LENDLEASE CHELMSFORD MEADOWS LIMITED Director 2016-03-17 CURRENT 1999-09-30 Active
MARK JOHN PACKER CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED Director 2016-03-17 CURRENT 2006-02-09 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE INVESTMENT HOLDINGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
MARK JOHN PACKER BE ONSITE Director 2014-10-27 CURRENT 2007-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/24
2024-04-02CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES
2023-04-11CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES
2022-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-07-04DIRECTOR APPOINTED JAMES ANDRAS LOVATT
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JESSICA MARY WALKER
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MARY WALKER
2022-07-04AP01DIRECTOR APPOINTED JAMES ANDRAS LOVATT
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN PACKER
2021-10-12AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-10-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-21AP01DIRECTOR APPOINTED MISS JESSICA MARY WALKER
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ANN LANE
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-10-23AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-08AP01DIRECTOR APPOINTED MR MARK JOHN PACKER
2016-11-23AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED LEND LEASE PERFORMANCE RETAIL LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-23AP01DIRECTOR APPOINTED MISS CHERYL ANN LANE
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STEPHEN MATHESON
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-15AR0113/02/16 ANNUAL RETURN FULL LIST
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY JOHNSON
2015-08-28AD04Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
2015-08-28TM02Termination of appointment of Capita Company Secretarial Services Limited on 2015-08-28
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-26AR0113/02/15 ANNUAL RETURN FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-28AR0113/02/14 ANNUAL RETURN FULL LIST
2014-02-28AD03Register(s) moved to registered inspection location
2014-02-27AD02Register inspection address has been changed
2014-02-27AP04Appointment of corporate company secretary Capita Company Secretarial Services Limited
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT
2014-01-13AP01DIRECTOR APPOINTED MR CRAIG STEPHEN MATHESON
2014-01-13AP01DIRECTOR APPOINTED MRS NICOLA MARY JOHNSON
2013-12-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST
2013-02-14AR0113/02/13 FULL LIST
2012-08-30SH1930/08/12 STATEMENT OF CAPITAL GBP 1
2012-07-17SH02CONSOLIDATION 27/06/12
2012-07-06SH20STATEMENT BY DIRECTORS
2012-07-06CAP-SSSOLVENCY STATEMENT DATED 27/06/12
2012-07-06RES13CONSOLIDATED 27/06/2012
2012-07-06RES06REDUCE ISSUED CAPITAL 27/06/2012
2012-06-26AP01DIRECTOR APPOINTED MISS GEORGINA JANE SCOTT
2012-02-13AR0113/02/12 FULL LIST
2011-11-18AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GLENN KONDO
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE ENGLAND
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-24AR0113/02/11 FULL LIST
2011-02-07AP01DIRECTOR APPOINTED MR. STEPHEN KENNETH GRIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MOSELY
2010-02-15AR0113/02/10 FULL LIST
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT RICHARD MOSELY / 09/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN KONDO / 09/11/2009
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 19 HANOVER SQUARE LONDON W1S1HY
2009-06-22288aDIRECTOR APPOINTED GLENN KONDO
2009-06-22288aDIRECTOR APPOINTED SCOTT RICHARD MOSELY
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR GEORGINA SCOTT
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR DANIEL LABBAD
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR DIGBY NICKLIN
2009-03-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-24363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-01-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR ROBIN BUTLER
2008-11-24288aDIRECTOR APPOINTED DANIEL LABBAD
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / DIGBY NICKLIN / 22/07/2008
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-29288aDIRECTOR APPOINTED GEORGINA JANE SCOTT
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR THOMAS LEE
2008-02-13363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-13363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: LEVEL 2 10 MALTRAVERS STREET LONDON WC2R 3NG
2006-06-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-14123NC INC ALREADY ADJUSTED 02/06/06
2006-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-14RES04£ NC 100/50000000 02/
2006-02-22288bDIRECTOR RESIGNED
2006-02-22363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LENDLEASE PERFORMANCE RETAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LENDLEASE PERFORMANCE RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LENDLEASE PERFORMANCE RETAIL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LENDLEASE PERFORMANCE RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of LENDLEASE PERFORMANCE RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE PERFORMANCE RETAIL LIMITED
Trademarks
We have not found any records of LENDLEASE PERFORMANCE RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE PERFORMANCE RETAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LENDLEASE PERFORMANCE RETAIL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LENDLEASE PERFORMANCE RETAIL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LENDLEASE PERFORMANCE RETAIL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LENDLEASE PERFORMANCE RETAIL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.