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

LENDLEASE EUROPE LIMITED

5 MERCHANT SQUARE, LEVEL 9, LONDON, W2 1BQ,
Company Registration Number
03196202
Private Limited Company
Active

Company Overview

About Lendlease Europe Ltd
LENDLEASE EUROPE LIMITED was founded on 1996-05-09 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Europe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LENDLEASE EUROPE LIMITED
 
Legal Registered Office
5 MERCHANT SQUARE
LEVEL 9
LONDON
W2 1BQ
Other companies in NW1
 
Previous Names
LEND LEASE EUROPE LIMITED01/07/2016
Filing Information
Company Number 03196202
Company ID Number 03196202
Date formed 1996-05-09
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 09/05/2016
Return next due 06/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 21:23:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE EUROPE 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.
Companies with same name LENDLEASE EUROPE LIMITED
The following companies were found which have the same name as LENDLEASE EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LENDLEASE EUROPE INTERNATIONAL LIMITED 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 1960-09-01
LENDLEASE EUROPE FINANCE PLC 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 2000-03-17
LENDLEASE EUROPE GP LIMITED 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 1998-04-03
LENDLEASE EUROPE HOLDINGS LIMITED 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 1991-03-25
LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 1998-09-21
LENDLEASE EUROPE INTERNATIONAL LIMITED SUITE 3, TOWER BUSINESS CENTRE, TOWER STREET, SWATAR BIRKIRKARA Unknown

Company Officers of LENDLEASE EUROPE LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MORIARTY
Company Secretary 2017-04-07
YVONNE KOSTOPOULOS
Director 2018-07-02
THOMAS LACHLAN MACKELLAR
Director 2016-11-04
MARK JOHN PACKER
Director 2016-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND BRADLEY THOMAS BOSWELL
Director 2013-06-19 2018-05-11
JENNIFER DRAPER
Company Secretary 2016-03-21 2017-01-10
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
MARK DAVIES DICKINSON
Director 2012-09-06 2013-10-01
THANALAKSHMI JANANDRAN
Company Secretary 2007-06-28 2013-08-16
STEPHEN KENNETH GRIST
Director 2011-08-26 2013-01-16
RICHARD MALCOLM CABLE
Director 2009-10-14 2012-06-30
GLENN KONDO
Director 2009-06-18 2011-10-04
DANIEL LABBAD
Director 2007-04-12 2009-06-18
ROBIN ELLIOT BUTLER
Director 2007-04-30 2008-11-20
ROBIN GRAHAM CAVEN
Director 2000-04-28 2008-07-11
PETER JOHN ALLWOOD
Director 2006-02-02 2007-07-23
ALISTAIR CUTTS
Company Secretary 2006-03-14 2007-06-28
NEIL CHRISTOPHER MARTIN
Company Secretary 2003-09-22 2006-03-14
ADRIAN CHAMBERLAIN
Director 2003-11-03 2005-09-30
PETER ROY CHADWICK
Director 2003-07-04 2004-03-12
DAVID STEWART HUTTON
Director 2000-06-22 2004-03-03
SUSAN PATRICIA NICKLIN
Company Secretary 2003-05-30 2003-09-22
ALISON LOUISE GOUGH
Company Secretary 2003-03-10 2003-05-30
CHARLES MICHAEL FOSTER TAYLOR
Director 2002-09-26 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 1996-10-03 2001-12-31
DERRYN SUE ARTHUR
Director 1998-08-17 2000-04-28
ALISON LOUISE GOUGH
Company Secretary 1998-12-07 1999-07-06
PENELOPE RUTH SUTTON
Company Secretary 1997-09-04 1998-12-07
ROGER LEONARD BURROWS
Director 1997-08-01 1997-12-15
ROGER LEONARD BURROWS
Company Secretary 1996-10-03 1997-09-04
MATTHEW SCOTT BANKS
Director 1997-02-03 1997-08-01
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1996-05-09 1996-10-03
HACKWOOD DIRECTORS LIMITED
Nominated Director 1996-05-09 1996-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YVONNE KOSTOPOULOS LENDLEASE DUNDEE DEVELOPMENT LIMITED Director 2018-07-02 CURRENT 1997-01-06 Active
YVONNE KOSTOPOULOS LENDLEASE BLUEWATER LIMITED Director 2018-07-02 CURRENT 2008-04-01 Active
YVONNE KOSTOPOULOS LENDLEASE STRATFORD GP LIMITED Director 2018-07-02 CURRENT 2010-09-14 Active
YVONNE KOSTOPOULOS LENDLEASE PFI/PPP INFRASTRUCTURE FUND INVESTOR LIMITED Director 2018-07-02 CURRENT 2010-11-12 Active
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 HOLDINGS LIMITED Director 2016-11-29 CURRENT 1991-03-25 Active
THOMAS LACHLAN MACKELLAR LENDLEASE EUROPE FINANCE PLC Director 2016-11-04 CURRENT 2000-03-17 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
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 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 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
2024-05-09CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2024-03-19FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-26Change of details for Lendlease Europe Holdings Limited as a person with significant control on 2022-09-13
2023-07-01APPOINTMENT TERMINATED, DIRECTOR LEANNE MARGARET LEPLAR
2023-06-28DIRECTOR APPOINTED JAE HEE PARK
2023-05-03CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2023-03-23FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-23FULL ACCOUNTS 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
2022-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JAE HEE PARK
2022-08-12AP01DIRECTOR APPOINTED LEANNE MARGARET LEPLAR
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-02-02DIRECTOR APPOINTED MR JOHN DAVID CLARK
2022-02-02AP01DIRECTOR APPOINTED MR JOHN DAVID CLARK
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN PACKER
2021-09-23AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-03-31TM02Termination of appointment of Rachel Scarrabelotti on 2021-03-31
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE KOSTOPOULOS
2020-08-07AP01DIRECTOR APPOINTED JAE HEE PARK
2020-08-03AP03Appointment of Rachel Scarrabelotti as company secretary on 2020-08-03
2020-07-30TM02Termination of appointment of Joanna Moriarty on 2020-07-27
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-04-15CH01Director's details changed for Mr Thomas Lachlan Mackellar on 2017-12-31
2019-08-23AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-02AP01DIRECTOR APPOINTED YVONNE KOSTOPOULOS
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 1512136
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BRADLEY THOMAS BOSWELL
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELIZABETH QUINLAN
2017-09-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1512136
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
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
2016-11-11AP01DIRECTOR APPOINTED MR THOMAS LACHLAN MACKELLAR
2016-11-11AP01DIRECTOR APPOINTED MR MARK JOHN PACKER
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA JANE SCOTT
2016-08-26AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-26AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED LEND LEASE EUROPE LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1512136
2016-06-06AR0109/05/16 ANNUAL RETURN FULL LIST
2016-03-24AP03Appointment of Jennifer Draper as company secretary on 2016-03-21
2016-02-23AAFULL ACCOUNTS MADE UP TO 30/06/15
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
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1512136
2015-05-12AR0109/05/15 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1512136
2014-05-27AR0109/05/14 ANNUAL RETURN FULL LIST
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
2014-03-07AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON
2013-11-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH QUINLAN / 05/08/2013
2013-06-19AP01DIRECTOR APPOINTED MR RAYMOND BRADLEY THOMAS BOSWELL
2013-05-09AR0109/05/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST
2012-10-09AP01DIRECTOR APPOINTED MR MARK DAVIES DICKINSON
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CABLE
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CABLE
2012-05-17AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-05-09AR0109/05/12 FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GLENN KONDO
2011-08-26AP01DIRECTOR APPOINTED MR STEPHEN KENNETH GRIST
2011-08-09MEM/ARTSARTICLES OF ASSOCIATION
2011-07-12RES01ALTER ARTICLES 28/06/2011
2011-06-21AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-05-09AR0109/05/11 FULL LIST
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE ENGLAND
2010-09-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-26AR0109/05/10 FULL LIST
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA JANE SCOTT / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH QUINLAN / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN KONDO / 09/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 09/11/2009
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 19 HANOVER SQUARE LONDON W1S1HY
2009-10-15AP01DIRECTOR APPOINTED RICHARD MALCOLM CABLE
2009-06-22288aDIRECTOR APPOINTED GLENN KONDO
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR DANIEL LABBAD
2009-05-11363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-04-30403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2009-03-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR ROBIN BUTLER
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR DIGBY NICKLIN
2008-11-21288aDIRECTOR APPOINTED VICTORIA ELIZABETH QUINLAN
2008-10-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL LABBAD / 22/08/2008
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / DIGBY NICKLIN / 22/07/2008
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR ROBIN CAVEN
2008-05-15363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-29288aDIRECTOR APPOINTED GEORGINA JANE SCOTT
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR THOMAS LEE
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-09AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288bDIRECTOR RESIGNED
2007-06-29288aNEW SECRETARY APPOINTED
2007-06-29288bSECRETARY RESIGNED
2007-05-15363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to LENDLEASE EUROPE 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2008-10-07 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF SHARES 2005-08-09 Outstanding EUROHYPO AG, LONDON BRANCH AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
CHARGE OVER SHARES 2005-02-17 Outstanding LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
CHARGE OVER SHARES IN CROSSWAYS 3065 LIMITED 2001-03-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LENDLEASE EUROPE LIMITED registering or being granted any patents
Domain Names

LENDLEASE EUROPE LIMITED owns 1 domain names.

chobhamacademy.co.uk  

Trademarks
We have not found any records of LENDLEASE EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE EUROPE 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 (68100 - Buying and selling of own real estate) as LENDLEASE EUROPE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where LENDLEASE EUROPE 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 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 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.