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

LENDLEASE EUROPE HOLDINGS LIMITED

5 MERCHANT SQUARE, LEVEL 9, LONDON, W2 1BQ,
Company Registration Number
02594928
Private Limited Company
Active

Company Overview

About Lendlease Europe Holdings Ltd
LENDLEASE EUROPE HOLDINGS LIMITED was founded on 1991-03-25 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Europe Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
LENDLEASE EUROPE HOLDINGS LIMITED
 
Legal Registered Office
5 MERCHANT SQUARE
LEVEL 9
LONDON
W2 1BQ
Other companies in NW1
 
Previous Names
LEND LEASE EUROPE HOLDINGS LIMITED01/07/2016
Filing Information
Company Number 02594928
Company ID Number 02594928
Date formed 1991-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts GROUP
Last Datalog update: 2024-05-05 08:43:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE EUROPE HOLDINGS 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 EUROPE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MORIARTY
Company Secretary 2017-04-07
DANIEL LABBAD
Director 2013-11-20
THOMAS LACHLAN MACKELLAR
Director 2016-11-29
NEIL CHRISTOPHER MARTIN
Director 2012-12-19
MARK JOHN PACKER
Director 2016-11-29
VICTORIA ELIZABETH QUINLAN
Director 2012-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER DRAPER
Company Secretary 2016-03-21 2017-01-10
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
THANALAKSHMI JANANDRAN
Company Secretary 2005-09-30 2013-08-16
BEVERLEY EDWARD JOHN DEW
Director 2008-11-20 2012-12-07
ANTHONY MICHAEL BROWN
Director 2008-11-20 2009-06-18
ROBIN ELLIOT BUTLER
Director 2007-07-31 2008-11-20
MURRAY LESLIE COLEMAN
Director 2007-07-23 2008-11-03
ROBIN GRAHAM CAVEN
Director 2000-04-28 2008-07-11
ALISTAIR CUTTS
Director 2006-03-14 2007-07-23
NEIL CHRISTOPHER MARTIN
Company Secretary 2003-09-22 2005-09-30
ADRIAN CHAMBERLAIN
Director 2003-11-03 2005-09-30
PETER ROY CHADWICK
Director 2003-07-04 2004-03-12
SUSAN PATRICIA NICKLIN
Company Secretary 2003-05-30 2003-09-22
ALISON LOUISE GOUGH
Company Secretary 2003-03-10 2003-05-30
ALISON LOUISE GOUGH
Director 1999-07-13 2003-05-30
PATRICIA MARGARET DAVIDSON
Company Secretary 1999-07-06 2003-03-10
ALLAN DONALD CHISHOLM
Director 1994-10-21 2001-12-31
DERRYN SUE ARTHUR
Director 1998-12-15 2000-04-28
ALISON LOUISE GOUGH
Company Secretary 1998-12-07 1999-07-06
PENELOPE RUTH SUTTON
Company Secretary 1994-08-25 1998-12-07
ROGER LEONARD BURROWS
Director 1997-08-01 1997-12-15
ROGER LEONARD BURROWS
Company Secretary 1996-04-25 1997-09-04
ALAN TOOMBES
Company Secretary 1995-01-01 1995-12-31
PAUL BERNARD WALSH
Company Secretary 1992-02-05 1994-12-31
DEANS COURT REGISTRARS LIMITED
Company Secretary 1991-09-06 1992-10-09
DEAN'S COURT DIRECTORS LIMITED
Director 1991-09-06 1992-10-09
DEANS COURT REGISTRARS LIMITED
Director 1991-09-06 1992-10-09
VINCENT ALEXANDER WATT
Company Secretary 1991-09-12 1992-02-05
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-03-25 1991-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS LACHLAN MACKELLAR LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-06-18 CURRENT 1949-04-07 Active
THOMAS LACHLAN MACKELLAR IQL ESTATE MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2017-08-29 Active
THOMAS LACHLAN MACKELLAR LRIP RESIDENTIAL INVESTMENT HOLDINGS LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
THOMAS LACHLAN MACKELLAR LENDLEASE RESIDENTIAL PROPERTY MANAGEMENT SERVICES (EUROPE) LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
THOMAS LACHLAN MACKELLAR LENDLEASE RESIDENTIAL INVESTMENT HOLDINGS (EUROPE) LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
THOMAS LACHLAN MACKELLAR LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED Director 2017-02-10 CURRENT 2006-05-03 Active
THOMAS LACHLAN MACKELLAR LENDLEASE EUROPE FINANCE PLC Director 2016-11-04 CURRENT 2000-03-17 Active
THOMAS LACHLAN MACKELLAR LENDLEASE EUROPE LIMITED Director 2016-11-04 CURRENT 1996-05-09 Active
THOMAS LACHLAN MACKELLAR LENDLEASE US INVESTMENTS LIMITED Director 2016-11-04 CURRENT 1997-05-06 Active
THOMAS LACHLAN MACKELLAR LENDLEASE PFI/PPP INFRASTRUCTURE FUND INVESTOR LIMITED Director 2016-11-04 CURRENT 2010-11-12 Active
THOMAS LACHLAN MACKELLAR LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED Director 2016-10-20 CURRENT 2014-01-20 Active
THOMAS LACHLAN MACKELLAR LENDLEASE SOLIHULL LIMITED Director 2016-10-20 CURRENT 1997-10-31 Active
THOMAS LACHLAN MACKELLAR LENDLEASE INFRASTRUCTURE INVESTMENT HOLDINGS LIMITED Director 2016-10-20 CURRENT 2015-11-18 Active
THOMAS LACHLAN MACKELLAR LENDLEASE SCBD LIMITED Director 2016-08-02 CURRENT 2010-07-28 Active
THOMAS LACHLAN MACKELLAR LENDLEASE STRATFORD GP LIMITED Director 2016-08-02 CURRENT 2010-09-14 Active
THOMAS LACHLAN MACKELLAR STRATFORD CITY BUSINESS DISTRICT LIMITED Director 2016-07-26 CURRENT 2010-07-28 Active
THOMAS LACHLAN MACKELLAR SCBD RESIDENTIAL LTD Director 2016-07-26 CURRENT 2013-12-05 Active
THOMAS LACHLAN MACKELLAR SCBD PAVILION LIMITED Director 2016-07-26 CURRENT 2014-12-11 Active
THOMAS LACHLAN MACKELLAR SCBD NO.1 LIMITED Director 2016-07-26 CURRENT 2014-12-11 Active
THOMAS LACHLAN MACKELLAR IQL S4 LIMITED Director 2016-07-26 CURRENT 2014-12-11 Active
THOMAS LACHLAN MACKELLAR GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED Director 2016-07-26 CURRENT 2013-12-30 Active
THOMAS LACHLAN MACKELLAR IQL OFFICE (GP) LIMITED Director 2016-07-26 CURRENT 2014-12-11 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED Director 2014-07-31 CURRENT 1984-08-29 Active
NEIL CHRISTOPHER MARTIN LEHRER MCGOVERN INTERNATIONAL LIMITED Director 2014-07-31 CURRENT 1955-03-26 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED Director 2014-07-31 CURRENT 1994-11-14 Active
NEIL CHRISTOPHER MARTIN LEND LEASE PHARMACEUTICAL (EMEA) LIMITED Director 2014-07-31 CURRENT 1995-12-01 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED Director 2014-07-31 CURRENT 1970-09-14 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED Director 2014-07-31 CURRENT 1997-10-01 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSULTING (EUROPE) LIMITED Director 2014-07-31 CURRENT 1999-08-12 Active
NEIL CHRISTOPHER MARTIN BLFB LIMITED Director 2014-07-31 CURRENT 2005-11-04 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED Director 2014-05-15 CURRENT 1928-07-11 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2014-03-24 CURRENT 1949-04-07 Active
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 PERFORMANCE RETAIL LIMITED Director 2017-02-08 CURRENT 2002-02-13 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 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
VICTORIA ELIZABETH QUINLAN LENDLEASE RESIDENTIAL ASSET MANAGEMENT SERVICES (EUROPE) LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
VICTORIA ELIZABETH QUINLAN LENDLEASE HDV NOMINEE LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
VICTORIA ELIZABETH QUINLAN UKGBC LIMITED Director 2016-11-02 CURRENT 1971-10-29 Active
VICTORIA ELIZABETH QUINLAN UK-GBC TRADING LIMITED Director 2016-11-02 CURRENT 2011-04-05 Active
VICTORIA ELIZABETH QUINLAN FULHAM PALACE TRUST Director 2014-12-08 CURRENT 2010-12-08 Active
VICTORIA ELIZABETH QUINLAN FULHAM PALACE ENTERPRISES COMMUNITY INTEREST COMPANY Director 2014-12-08 CURRENT 2011-03-22 Active
VICTORIA ELIZABETH QUINLAN LENDLEASE EUROPE FINANCE PLC Director 2013-11-28 CURRENT 2000-03-17 Active
VICTORIA ELIZABETH QUINLAN LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2012-12-19 CURRENT 1949-04-07 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
2023-08-09APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER MARTIN
2023-07-10Second filing of capital allotment of shares GBP1,003,431,760.37
2023-06-2928/06/23 STATEMENT OF CAPITAL GBP 1003431760.4
2023-04-18Director's details changed for Mr Geoffrey Ross Willetts on 2023-04-06
2023-04-1509/03/23 STATEMENT OF CAPITAL GBP 803431760.17
2023-04-11CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-04-11Change of details for Lendlease Europe Finance Plc as a person with significant control on 2022-09-13
2023-04-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-04-04DIRECTOR APPOINTED MR GEOFFREY ROSS WILLETTS
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ELMA PEARSON MORRIS
2023-04-0409/03/23 STATEMENT OF CAPITAL GBP 803431760.17
2023-03-28APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WELFORD
2023-03-28APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL WELFORD
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JARID RUSSELL MATHIE
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JARID RUSSELL MATHIE
2023-03-28APPOINTMENT TERMINATED, DIRECTOR LEANNE MARGARET LEPLAR
2023-03-28APPOINTMENT TERMINATED, DIRECTOR LEANNE MARGARET LEPLAR
2023-03-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-03-15DIRECTOR APPOINTED DAVID MICHAEL WELFORD
2023-03-08DIRECTOR APPOINTED MR JARID RUSSELL MATHIE
2023-03-08DIRECTOR APPOINTED LEANNE MARGARET LEPLAR
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
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025949280002
2022-05-24AP01DIRECTOR APPOINTED ELMA PEARSON MORRIS
2022-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID JOHN BRUNNING
2021-12-2315/12/21 STATEMENT OF CAPITAL GBP 763431760.13
2021-12-23SH0115/12/21 STATEMENT OF CAPITAL GBP 763431760.13
2021-11-18AP01DIRECTOR APPOINTED MR JOHN DAVID CLARK
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN PACKER
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-04-19AAMDAmended group accounts made up to 2020-06-30
2021-03-31TM02Termination of appointment of Rachel Scarrabelotti on 2021-03-31
2021-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-07-30AP03Appointment of Rachel Scarrabelotti as company secretary on 2020-07-29
2020-07-29AP01DIRECTOR APPOINTED SIMON DAVID JOHN BRUNNING
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA RUCKSTUHL
2020-07-29TM02Termination of appointment of Joanna Moriarty on 2020-07-29
2020-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-04-15CH01Director's details changed for Mr Thomas Lachlan Mackellar on 2017-12-31
2020-03-27AP01DIRECTOR APPOINTED MR ANDREA RUCKSTUHL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LABBAD
2019-03-26CH01Director's details changed for Mr Daniel Labbad on 2019-01-01
2019-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-20AP01DIRECTOR APPOINTED MRS KIRSTEN LISA WHITE
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELIZABETH QUINLAN
2018-11-05PSC05Change of details for Lendlease International Pty Limited as a person with significant control on 2018-06-26
2018-11-05PSC02Notification of Lendlease Europe Finance Plc as a person with significant control on 2018-06-26
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 563431759.93
2018-07-11SH0128/06/18 STATEMENT OF CAPITAL GBP 563431759.93
2018-07-11SH10Particulars of variation of rights attached to shares
2018-07-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-07-09RES01ADOPT ARTICLES 28/06/2018
2018-07-09CC04Statement of company's objects
2017-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 025949280002
2017-04-25AP03Appointment of Joanna Moriarty as company secretary on 2017-04-07
2017-01-10TM02Termination of appointment of Jennifer Draper on 2017-01-10
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-29AP01DIRECTOR APPOINTED MR MARK JOHN PACKER
2016-11-29AP01DIRECTOR APPOINTED MR THOMAS LACHLAN MACKELLAR
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA JANE SCOTT
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 211531759.93
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-01RES15CHANGE OF NAME 01/07/2016
2016-07-01CERTNMCompany name changed lend lease europe holdings LIMITED\certificate issued on 01/07/16
2016-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-24AP03Appointment of Jennifer Draper as company secretary on 2016-03-21
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 211531759.93
2015-11-23AR0131/10/15 ANNUAL RETURN FULL LIST
2015-08-28TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2015-07-11DISS40DISS40 (DISS40(SOAD))
2015-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-07-07GAZ1FIRST GAZETTE
2014-11-17RES13COMPANY BUSINESS 07/11/2014
2014-11-17RES01ADOPT ARTICLES 07/11/2014
2014-11-17RES13OTHER COMPANY BUSINESS 03/11/2014
2014-11-17RES01ADOPT ARTICLES 03/11/2014
2014-11-05SH20STATEMENT BY DIRECTORS
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 211531759.93
2014-11-05SH1905/11/14 STATEMENT OF CAPITAL GBP 211531759.93
2014-11-05CAP-SSSOLVENCY STATEMENT DATED 03/11/14
2014-11-05RES13REDUCTION OF SHARE PREMIUM ACCOUNT TO NIL 03/11/2014
2014-11-05RES06REDUCE ISSUED CAPITAL 03/11/2014
2014-11-03AR0131/10/14 FULL LIST
2014-11-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-11-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 30/10/2014
2014-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-03-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-03-20AD02SAIL ADDRESS CREATED
2014-02-07AP01DIRECTOR APPOINTED MR DANIEL LABBAD
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HIPPERSON
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 274047832
2013-12-04AR0131/10/13 FULL LIST
2013-12-04AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH QUINLAN / 05/08/2013
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST
2013-01-17AP01DIRECTOR APPOINTED NEIL CHRISTOPHER MARTIN
2012-12-21AP01DIRECTOR APPOINTED VICTORIA ELIZABETH QUINLAN
2012-12-21AP01DIRECTOR APPOINTED MISS GEORGINA JANE SCOTT
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2012-11-29AR0131/10/12 FULL LIST
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LABBAD
2012-10-16AP01DIRECTOR APPOINTED MR SIMON JOHN HAWORTH HIPPERSON
2012-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-12-13AR0131/10/11 FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GLENN KONDO
2011-08-30AP01DIRECTOR APPOINTED MR STEPHEN KENNETH GRIST
2011-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM, 142 NORTHOLT ROAD, HARROW, MIDDLESEX, HA2 0EE
2010-12-21AR0131/10/10 FULL LIST
2010-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES POLLARD
2009-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-11AR0131/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY EDWARD JOHN DEW / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS POLLARD / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LABBAD / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN KONDO / 01/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS POLLARD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LABBAD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY EDWARD JOHN DEW / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN KONDO / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 01/10/2009
2009-06-22288aDIRECTOR APPOINTED GLENN KONDO
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA QUINLAN
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR GEORGINA SCOTT
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID LEWIS
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BROWN
2009-04-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR COURTENAY SMITH
2009-02-05288aDIRECTOR APPOINTED DAVID JOHN LEWIS
2008-11-21288aDIRECTOR APPOINTED COURTENAY NAOMI SMITH
2008-11-21288aDIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR ROBIN BUTLER
2008-11-21288aDIRECTOR APPOINTED ANTHONY MICHAEL BROWN
2008-11-21288aDIRECTOR APPOINTED VICTORIA ELIZABETH QUINLAN
2008-11-05363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HUGILL
2008-11-04288aDIRECTOR APPOINTED CHARLES NICHOLAS POLLARD
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR MURRAY COLEMAN
2008-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL LABBAD / 22/08/2008
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR ROBIN CAVEN
2008-03-29288aDIRECTOR APPOINTED DANIEL LABBAD
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to LENDLEASE EUROPE HOLDINGS 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 EUROPE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON CASH 2000-12-20 Satisfied THE UNITED BANK OF KUWAIT PLC
Intangible Assets
Patents
We have not found any records of LENDLEASE EUROPE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE EUROPE HOLDINGS LIMITED
Trademarks
We have not found any records of LENDLEASE EUROPE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE EUROPE HOLDINGS 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 (64203 - Activities of construction holding companies) as LENDLEASE EUROPE HOLDINGS LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Transport for London (Commercial Services) Construction work

In order to provide an efficient route for the public sector to dispose of sites suitable for residential development in London, or identify partners to develop them, the GLA is establishing a developer framework agreement (“panel”) compliant with European Union (EU) public procurement regulations, to support the delivery of housing in the capital – the London Development Panel. While the GLA is acting as the central purchasing body, the panel will be available for use by the GLA group and other public land owners in London, including the London boroughs, registered providers and government departments. The London Development Panel will cover the procurement of housing led development. That is, development predominantly residential but may include mixed use schemes that support the development, for instance commercial, retail, leisure or educational. The panel will not cover the procurement of purely commercial sites or commercially led sites

Outgoings
Business Rates/Property Tax
No properties were found where LENDLEASE EUROPE HOLDINGS 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 EUROPE HOLDINGS 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 EUROPE HOLDINGS 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.