LENDLEASE DEVELOPMENT (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE DEVELOPMENT (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02946679

Incorporation date

04/07/1994

Size

Full

Contacts

Registered address

Registered address

Level 7,1 Eversholt Street, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1994)
dot icon19/11/2025
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7,1 Eversholt Street London NW1 2DN on 2025-11-19
dot icon03/11/2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on 2025-11-03
dot icon08/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon07/07/2025
Full accounts made up to 2024-06-30
dot icon30/06/2025
Termination of appointment of Geoffrey Ross Willetts as a director on 2025-06-27
dot icon30/06/2025
Appointment of Angela Gangemi as a director on 2025-06-27
dot icon09/12/2024
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2024-12-09
dot icon31/10/2024
Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31
dot icon31/10/2024
Appointment of Mr Geoffrey Ross Willetts as a director on 2024-10-31
dot icon13/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon09/05/2024
Termination of appointment of Jarid Russell Mathie as a director on 2024-05-02
dot icon09/05/2024
Appointment of Mr Thomas David Seymour as a director on 2024-05-01
dot icon12/04/2024
Full accounts made up to 2023-06-30
dot icon02/10/2023
Termination of appointment of Rebecca Jayne Seeley as a director on 2023-09-29
dot icon13/09/2023
Change of details for Lendlease Europe Limited as a person with significant control on 2022-09-12
dot icon13/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon16/05/2023
Full accounts made up to 2022-06-30
dot icon12/09/2022
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-12
dot icon11/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon07/02/2022
Appointment of Mr Jarid Russell Mathie as a director on 2022-02-07
dot icon04/02/2022
Termination of appointment of John David Clark as a director on 2022-02-02
dot icon22/12/2021
Full accounts made up to 2021-06-30
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon01/03/2021
Appointment of Mr Peter Dominic Leonard as a director on 2021-02-18
dot icon19/02/2021
Termination of appointment of Justin Davies as a director on 2021-02-18
dot icon01/10/2020
Full accounts made up to 2020-06-30
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon30/04/2020
Director's details changed for Mr Justin Davies on 2018-07-25
dot icon06/12/2019
Full accounts made up to 2019-06-30
dot icon02/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon29/03/2019
Termination of appointment of Georgina Jane Scott as a director on 2019-03-14
dot icon15/03/2019
Appointment of Rebecca Seeley as a director on 2019-03-13
dot icon26/09/2018
Full accounts made up to 2018-06-30
dot icon06/09/2018
Confirmation statement made on 2018-08-23 with updates
dot icon10/07/2018
Statement of capital following an allotment of shares on 2018-06-28
dot icon19/06/2018
Appointment of Ms Georgina Jane Scott as a director on 2018-06-19
dot icon19/06/2018
Termination of appointment of Jonathan Michael Emery as a director on 2018-06-19
dot icon19/06/2018
Appointment of Justin Davies as a director on 2018-06-19
dot icon12/06/2018
Termination of appointment of Robert Adam Heasman as a director on 2018-06-11
dot icon06/03/2018
Appointment of Mr John David Clark as a director on 2018-02-20
dot icon20/02/2018
Termination of appointment of Rebecca Seeley as a director on 2018-02-20
dot icon12/12/2017
Full accounts made up to 2017-06-30
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon25/04/2017
Appointment of Mr Jonathan Michael Emery as a director on 2017-04-11
dot icon11/04/2017
Termination of appointment of Benjamin Michael O'rourke as a director on 2017-04-11
dot icon22/03/2017
Full accounts made up to 2016-06-30
dot icon10/01/2017
Termination of appointment of Jennifer Draper as a secretary on 2017-01-10
dot icon03/11/2016
Appointment of Jennifer Draper as a secretary on 2016-11-02
dot icon03/11/2016
Appointment of Mr Robert Adam Heasman as a director on 2016-11-02
dot icon03/11/2016
Appointment of Rebecca Seeley as a director on 2016-11-02
dot icon03/11/2016
Termination of appointment of Claire Marianne Pettett as a director on 2016-11-02
dot icon16/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon01/07/2016
Certificate of change of name
dot icon31/03/2016
Full accounts made up to 2015-06-30
dot icon28/08/2015
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2015-08-28
dot icon28/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon28/08/2015
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
dot icon21/08/2015
Resolutions
dot icon15/06/2015
Termination of appointment of David Browell Reay as a director on 2015-06-15
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon16/12/2014
Termination of appointment of Richard Andrew Coppell as a director on 2014-12-12
dot icon06/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon25/07/2014
Appointment of Mr Benjamin Michael O'rourke as a director on 2014-06-30
dot icon25/07/2014
Appointment of Ms Claire Marianne Pettett as a director on 2014-06-09
dot icon02/07/2014
Termination of appointment of Georgina Scott as a director
dot icon01/07/2014
Termination of appointment of Andrew Rampton as a director
dot icon20/03/2014
Register(s) moved to registered inspection location
dot icon20/03/2014
Register inspection address has been changed
dot icon07/03/2014
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon17/02/2014
Full accounts made up to 2013-06-30
dot icon09/01/2014
Appointment of Mr Andrew Rampton as a director
dot icon27/11/2013
Appointment of Ms Georgina Jane Scott as a director
dot icon15/11/2013
Termination of appointment of Mark Dickinson as a director
dot icon21/10/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon29/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon05/08/2013
Director's details changed for Mr David Browell Reay on 2013-08-05
dot icon02/04/2013
Full accounts made up to 2012-06-30
dot icon04/03/2013
Termination of appointment of Stephen Grist as a director
dot icon02/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon02/08/2012
Secretary's details changed for Thanalakshmi Janandran on 2011-08-01
dot icon27/04/2012
Full accounts made up to 2011-06-30
dot icon12/10/2011
Termination of appointment of Glenn Kondo as a director
dot icon30/08/2011
Appointment of Mr Stephen Kenneth Grist as a director
dot icon09/08/2011
Memorandum and Articles of Association
dot icon03/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon18/07/2011
Resolutions
dot icon12/05/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 2011-05-12
dot icon04/04/2011
Full accounts made up to 2010-06-30
dot icon02/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon16/03/2010
Appointment of Mr David Browell Reay as a director
dot icon16/03/2010
Appointment of Richard Coppell as a director
dot icon10/02/2010
Appointment of Mark Davies Dickinson as a director
dot icon10/02/2010
Termination of appointment of Daniel Labbad as a director
dot icon23/12/2009
Full accounts made up to 2009-06-30
dot icon09/10/2009
Director's details changed for Daniel Labbad on 2009-10-01
dot icon09/10/2009
Director's details changed for Glenn Kondo on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-10-01
dot icon04/08/2009
Return made up to 31/07/09; full list of members
dot icon23/06/2009
Director appointed glenn kondo
dot icon22/06/2009
Appointment terminated director georgina scott
dot icon19/03/2009
Full accounts made up to 2008-06-30
dot icon24/11/2008
Appointment terminated director digby nicklin
dot icon20/11/2008
Ad 13/11/08\gbp si 25000000@1=25000000\gbp ic 188821/25188821\
dot icon19/11/2008
Nc inc already adjusted 13/11/08
dot icon19/11/2008
Resolutions
dot icon26/08/2008
Director's change of particulars / daniel labbad / 22/08/2008
dot icon01/08/2008
Return made up to 31/07/08; full list of members
dot icon29/07/2008
Director appointed georgina jane scott
dot icon23/07/2008
Appointment terminated director matthew taylor
dot icon23/07/2008
Director's change of particulars / digby nicklin / 22/07/2008
dot icon21/04/2008
Full accounts made up to 2007-06-30
dot icon17/12/2007
Director's particulars changed
dot icon31/07/2007
Return made up to 31/07/07; full list of members
dot icon27/07/2007
New director appointed
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon29/06/2007
New secretary appointed
dot icon28/06/2007
Secretary resigned
dot icon19/06/2007
Certificate of change of name
dot icon23/04/2007
Full accounts made up to 2006-06-30
dot icon14/02/2007
Secretary's particulars changed
dot icon01/09/2006
New director appointed
dot icon01/09/2006
New director appointed
dot icon07/08/2006
Return made up to 31/07/06; full list of members
dot icon28/04/2006
Full accounts made up to 2005-06-30
dot icon11/04/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon07/03/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon18/10/2005
Director resigned
dot icon14/10/2005
Director resigned
dot icon04/08/2005
Return made up to 31/07/05; full list of members
dot icon08/07/2005
Certificate of change of name
dot icon12/04/2005
Full accounts made up to 2004-06-30
dot icon01/09/2004
Return made up to 31/07/04; no change of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon26/03/2004
Director resigned
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
Secretary resigned
dot icon11/08/2003
Return made up to 31/07/03; no change of members
dot icon05/08/2003
Full accounts made up to 2002-06-30
dot icon21/03/2003
New secretary appointed
dot icon20/03/2003
Director resigned
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
Registered office changed on 20/03/03 from: york house 7TH floor 23 kingsway london WC2B 6UJ
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon29/10/2002
Director resigned
dot icon02/09/2002
Director's particulars changed
dot icon08/08/2002
Return made up to 31/07/02; full list of members
dot icon01/07/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon17/06/2002
Auditor's resignation
dot icon13/05/2002
Certificate of change of name
dot icon26/04/2002
Full accounts made up to 2001-06-30
dot icon12/04/2002
Director resigned
dot icon10/01/2002
Director resigned
dot icon15/10/2001
Return made up to 31/07/01; full list of members; amend
dot icon03/10/2001
Director resigned
dot icon27/09/2001
Return made up to 31/07/01; full list of members
dot icon18/09/2001
Director's particulars changed
dot icon18/09/2001
Director's particulars changed
dot icon03/09/2001
Director's particulars changed
dot icon31/08/2001
Director's particulars changed
dot icon15/08/2001
Director's particulars changed
dot icon28/07/2001
Full accounts made up to 2000-06-30
dot icon26/06/2001
Secretary's particulars changed
dot icon11/05/2001
Director's particulars changed
dot icon30/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon16/01/2001
Director's particulars changed
dot icon04/08/2000
Return made up to 31/07/00; full list of members
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon16/05/2000
New director appointed
dot icon07/12/1999
Full accounts made up to 1999-06-30
dot icon21/10/1999
Director resigned
dot icon03/09/1999
Secretary's particulars changed
dot icon31/08/1999
Return made up to 31/07/99; full list of members
dot icon19/07/1999
New director appointed
dot icon19/07/1999
New secretary appointed
dot icon19/07/1999
Secretary resigned
dot icon20/01/1999
Secretary's particulars changed
dot icon23/12/1998
New director appointed
dot icon23/12/1998
New secretary appointed
dot icon15/12/1998
Secretary resigned
dot icon17/11/1998
Full accounts made up to 1998-06-30
dot icon27/08/1998
Return made up to 31/07/98; full list of members
dot icon22/12/1997
Director resigned
dot icon18/12/1997
Full accounts made up to 1997-06-30
dot icon12/11/1997
Return made up to 31/07/97; change of members
dot icon09/10/1997
Secretary's particulars changed
dot icon02/10/1997
New director appointed
dot icon29/09/1997
New director appointed
dot icon29/09/1997
Secretary resigned
dot icon30/12/1996
Location of register of members (non legible)
dot icon30/12/1996
Director resigned
dot icon30/12/1996
Director resigned
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New director appointed
dot icon12/12/1996
Full accounts made up to 1996-06-30
dot icon29/11/1996
Secretary's particulars changed
dot icon29/11/1996
Secretary's particulars changed
dot icon02/09/1996
Return made up to 01/08/96; no change of members
dot icon02/09/1996
Director's particulars changed
dot icon09/05/1996
Secretary resigned
dot icon29/04/1996
New secretary appointed
dot icon30/01/1996
Secretary resigned
dot icon06/11/1995
Director resigned
dot icon05/09/1995
Full accounts made up to 1995-06-30
dot icon05/09/1995
Return made up to 04/07/95; full list of members
dot icon26/07/1995
New director appointed
dot icon01/03/1995
New secretary appointed
dot icon27/02/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Director's particulars changed
dot icon12/12/1994
New director appointed
dot icon23/11/1994
Statement of affairs
dot icon23/11/1994
Ad 05/07/94--------- £ si 188821@1
dot icon15/09/1994
Ad 05/07/94--------- £ si 188819@1=188819 £ ic 2/188821
dot icon26/08/1994
Certificate of change of name
dot icon08/08/1994
Secretary resigned
dot icon28/07/1994
New secretary appointed
dot icon14/07/1994
Accounting reference date notified as 30/06
dot icon12/07/1994
New director appointed
dot icon12/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon12/07/1994
Director resigned;new director appointed
dot icon12/07/1994
Registered office changed on 12/07/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, John David
Director
19/02/2018 - 01/02/2022
116
Pettett, Claire Marianne
Director
09/06/2014 - 02/11/2016
79
Seeley, Rebecca Jayne
Director
13/03/2019 - 29/09/2023
94
Mathie, Jarid Russell
Director
07/02/2022 - 02/05/2024
15
Leonard, Peter Dominic
Director
18/02/2021 - 31/10/2024
81

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LENDLEASE DEVELOPMENT (EUROPE) LIMITED

LENDLEASE DEVELOPMENT (EUROPE) LIMITED is an(a) Active company incorporated on 04/07/1994 with the registered office located at Level 7,1 Eversholt Street, London NW1 2DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LENDLEASE DEVELOPMENT (EUROPE) LIMITED?

toggle

LENDLEASE DEVELOPMENT (EUROPE) LIMITED is currently Active. It was registered on 04/07/1994 .

Where is LENDLEASE DEVELOPMENT (EUROPE) LIMITED located?

toggle

LENDLEASE DEVELOPMENT (EUROPE) LIMITED is registered at Level 7,1 Eversholt Street, London NW1 2DN.

What does LENDLEASE DEVELOPMENT (EUROPE) LIMITED do?

toggle

LENDLEASE DEVELOPMENT (EUROPE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LENDLEASE DEVELOPMENT (EUROPE) LIMITED?

toggle

The latest filing was on 19/11/2025: Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7,1 Eversholt Street London NW1 2DN on 2025-11-19.