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

LENDLEASE OVERSEAS HOLDINGS LIMITED

C/O PINSENT MASONS LLP, 30 CROWN PLACE, LONDON, EC2A 4ES,
Company Registration Number
03807131
Private Limited Company
Active

Company Overview

About Lendlease Overseas Holdings Ltd
LENDLEASE OVERSEAS HOLDINGS LIMITED was founded on 1999-07-14 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Overseas Holdings 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 OVERSEAS HOLDINGS LIMITED
 
Legal Registered Office
C/O PINSENT MASONS LLP
30 CROWN PLACE
LONDON
EC2A 4ES
Other companies in NW1
 
Previous Names
BOVIS LEND LEASE OVERSEAS HOLDINGS LIMITED01/07/2016
Filing Information
Company Number 03807131
Company ID Number 03807131
Date formed 1999-07-14
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 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
Last Datalog update: 2025-02-11 05:52:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE OVERSEAS 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 OVERSEAS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SIMON RALPH BURWOOD
Director 2015-09-10
MARK JOHN PACKER
Director 2016-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA JANE SCOTT
Director 2013-01-29 2016-10-12
LISA VERONICA GLEDHILL
Director 2013-05-15 2015-08-31
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
THANALAKSHMI JANANDRAN
Company Secretary 2003-10-13 2013-08-16
DAVID RAYMOND JOHN MCKENZIE
Director 2011-04-01 2013-05-31
STEPHEN KENNETH GRIST
Director 2012-12-19 2013-01-16
BEVERLEY EDWARD JOHN DEW
Director 2011-04-12 2012-12-07
MARK ANDREW FLETCHER
Director 2006-06-19 2011-05-31
JONATHAN MINTZ
Director 2008-10-17 2011-03-31
MATTHEW LANCE FREE
Director 2008-10-17 2011-01-17
WILLIAM JAN CHARLES QUARTERMAN
Director 2005-08-04 2009-09-14
LARISSA BURIAK
Director 2008-10-17 2009-03-10
ALISTAIR CUTTS
Director 2006-03-14 2008-07-21
SERGIO CASARI
Director 2005-08-04 2006-06-19
NEIL CHRISTOPHER MARTIN
Director 2004-03-12 2006-03-14
ANDREW DAVID SILVERBECK
Director 2000-02-02 2005-08-04
PETER ROY CHADWICK
Director 2000-02-02 2004-03-12
PETER ROY CHADWICK
Company Secretary 2000-01-24 2003-10-13
ALISON LOUISE GOUGH
Director 2000-02-10 2001-07-15
SIMON WILLIAM DE MUSSENDEN LEATHES
Director 1999-07-19 2000-02-09
SUSAN FOLGER
Company Secretary 1999-07-19 2000-01-14
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1999-07-14 1999-07-19
LUCIENE JAMES LIMITED
Nominated Director 1999-07-14 1999-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RALPH BURWOOD LENDLEASE CEMEA INVESTMENTS LIMITED Director 2015-09-10 CURRENT 2006-04-21 Active
SIMON RALPH BURWOOD LENDLEASE CONSULTING (EUROPE) LIMITED Director 2015-03-20 CURRENT 1999-08-12 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 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 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
2025-02-11APPOINTMENT TERMINATED, DIRECTOR TOM GILLIBRAND
2025-02-11DIRECTOR APPOINTED MR GEOFF ROSS WILLETTS
2025-02-11Director's details changed for Mr Geoff Ross Willetts on 2025-02-11
2025-02-07CESSATION OF LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2025-02-07Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2024-12-18
2025-02-07CONFIRMATION STATEMENT MADE ON 07/02/25, WITH UPDATES
2025-01-06REGISTERED OFFICE CHANGED ON 06/01/25 FROM 5 Merchant Square Level 9 London W2 1BQ England
2024-12-11REGISTERED OFFICE CHANGED ON 11/12/24 FROM C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England
2024-12-11REGISTERED OFFICE CHANGED ON 11/12/24 FROM 5 Merchant Square Level 9 London W2 1BQ England
2024-09-13CONFIRMATION STATEMENT MADE ON 02/09/24, WITH NO UPDATES
2024-07-18DIRECTOR APPOINTED MRS LEANNE MARGARET LEPLAR
2024-07-18APPOINTMENT TERMINATED, DIRECTOR JAE HEE PARK
2024-05-29FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-15Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 2022-09-12
2023-09-13CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 30/06/22
2023-07-01APPOINTMENT TERMINATED, DIRECTOR LEANNE MARGARET LEPLAR
2023-06-29DIRECTOR APPOINTED TOM GILLIBRAND
2023-06-28DIRECTOR APPOINTED JAE HEE PARK
2023-06-28Director's details changed for Jae Hee Park on 2023-06-27
2023-04-04APPOINTMENT TERMINATED, DIRECTOR ELMA PEARSON MORRIS
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
2022-09-11CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-11CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JAE HEE PARK
2022-08-12AP01DIRECTOR APPOINTED LEANNE MARGARET LEPLAR
2022-07-04FULL ACCOUNTS MADE UP TO 30/06/21
2022-07-04AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-04-28DIRECTOR APPOINTED ELMA PEARSON MORRIS
2022-04-28AP01DIRECTOR APPOINTED ELMA PEARSON MORRIS
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID JOHN BRUNNING
2021-12-14DIRECTOR APPOINTED JAE HEE PARK
2021-12-14AP01DIRECTOR APPOINTED JAE HEE PARK
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN PACKER
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-08-17SH0128/07/21 STATEMENT OF CAPITAL GBP 1000
2021-04-26AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-10AP01DIRECTOR APPOINTED SIMON DAVID JOHN BRUNNING
2021-01-22AP01DIRECTOR APPOINTED MR ANDREA RUCKSTUHL
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RALPH BURWOOD
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2019-12-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2018-11-22AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-12AP01DIRECTOR APPOINTED MR MARK JOHN PACKER
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA JANE SCOTT
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-01RES15CHANGE OF NAME 01/07/2016
2016-07-01CERTNMCompany name changed bovis lend lease overseas holdings LIMITED\certificate issued on 01/07/16
2016-03-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-30AP01DIRECTOR APPOINTED MR SIMON RALPH BURWOOD
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR LISA VERONICA GLEDHILL
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
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-10AR0114/07/15 ANNUAL RETURN FULL LIST
2014-11-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-22AR0114/07/14 ANNUAL RETURN FULL LIST
2014-03-20AD03Register(s) moved to registered inspection location
2014-03-20AD02Register inspection address has been changed
2014-03-07AP04Appointment of corporate company secretary Capita Company Secretarial Services Limited
2014-01-23AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY THANALAKSHMI JANANDRAN
2013-07-17AR0114/07/13 ANNUAL RETURN FULL LIST
2013-06-13CH01Director's details changed for Ms Lisa Veronica Gledhill on 2013-06-13
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCKENZIE
2013-05-22AP01DIRECTOR APPOINTED LISA GLEDHILL
2013-03-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST
2013-01-29AP01DIRECTOR APPOINTED MISS GEORGINA JANE SCOTT
2012-12-21AP01DIRECTOR APPOINTED MR STEPHEN KENNETH GRIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2012-07-23AR0114/07/12 FULL LIST
2012-02-07AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-07-15AR0114/07/11 FULL LIST
2011-07-15AP01DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLETCHER
2011-04-06AP01DIRECTOR APPOINTED DAVID RAYMOND JOHN MCKENZIE
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MINTZ
2011-02-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FREE
2010-07-15AR0114/07/10 FULL LIST
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MINTZ / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW LANCE FREE / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FLETCHER / 09/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 09/11/2009
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM QUARTERMAN
2009-07-14363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-04-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR LARISSA BURIAK
2008-10-20288aDIRECTOR APPOINTED MATTHEW LANCE FREE
2008-10-20288aDIRECTOR APPOINTED LARISSA BURIAK
2008-10-17288aDIRECTOR APPOINTED JONATHAN MINTZ
2008-07-29363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR CUTTS
2008-03-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-17363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-02-15AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-07-12288aNEW DIRECTOR APPOINTED
2006-06-27288bDIRECTOR RESIGNED
2006-05-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-03-30288bDIRECTOR RESIGNED
2006-03-30288aNEW DIRECTOR APPOINTED
2005-08-24288bDIRECTOR RESIGNED
2005-08-24288aNEW DIRECTOR APPOINTED
2005-08-24288aNEW DIRECTOR APPOINTED
2005-07-28363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-06363aRETURN MADE UP TO 14/07/04; NO CHANGE OF MEMBERS
2004-03-26288cDIRECTOR'S PARTICULARS CHANGED
2004-03-18288aNEW DIRECTOR APPOINTED
2004-03-18288bDIRECTOR RESIGNED
2003-12-17AAFULL ACCOUNTS MADE UP TO 30/06/03
1999-09-10New director appointed
Industry Information
SIC/NAIC Codes
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 OVERSEAS 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 OVERSEAS HOLDINGS 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 OVERSEAS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 OVERSEAS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LENDLEASE OVERSEAS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE OVERSEAS HOLDINGS LIMITED
Trademarks
We have not found any records of LENDLEASE OVERSEAS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE OVERSEAS 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 (70100 - Activities of head offices) as LENDLEASE OVERSEAS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LENDLEASE OVERSEAS 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 OVERSEAS 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 OVERSEAS 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.