LENDLEASE EUROPE GP LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE EUROPE GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03540670

Incorporation date

03/04/1998

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 03/04/1998)
dot icon20/11/2025
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN United Kingdom to Level 7, 1 Eversholt Street London NW1 2DN on 2025-11-20
dot icon20/11/2025
Change of details for Lendlease Europe Limited as a person with significant control on 2025-11-03
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 icon18/07/2025
Full accounts made up to 2024-06-30
dot icon27/06/2025
Appointment of Mr Sajjad Asharia as a director on 2025-06-27
dot icon27/06/2025
Termination of appointment of Geoffrey Ross Willetts as a director on 2025-06-27
dot icon13/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon08/01/2025
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 2025-01-08
dot icon09/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon12/04/2024
Full accounts made up to 2023-06-30
dot icon03/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon01/11/2022
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 icon04/07/2022
Termination of appointment of Jessica Mary Walker as a director on 2022-06-30
dot icon26/05/2022
Termination of appointment of Keith Gordon Saunders as a director on 2022-05-25
dot icon26/05/2022
Termination of appointment of Robert Henry Haldane Peto as a director on 2022-05-25
dot icon26/05/2022
Termination of appointment of Nicholas Henry Croom Thompson as a director on 2022-05-25
dot icon10/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon28/02/2022
Appointment of Mr Geoffrey Ross Willetts as a director on 2022-02-25
dot icon28/02/2022
Termination of appointment of Simon Thomson Leckie as a director on 2022-02-25
dot icon05/10/2021
Full accounts made up to 2021-06-30
dot icon07/07/2021
Appointment of Jessica Mary Walker as a director on 2021-06-18
dot icon06/07/2021
Termination of appointment of Maleeha Faruqui as a director on 2021-06-10
dot icon10/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon14/10/2020
Full accounts made up to 2020-06-30
dot icon02/09/2020
Appointment of Simon Thomson Leckie as a director on 2020-08-13
dot icon02/09/2020
Termination of appointment of Mark Boor as a director on 2020-08-13
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon20/03/2020
Termination of appointment of Cheryl Ann Lane as a director on 2020-03-19
dot icon13/03/2020
Full accounts made up to 2019-06-30
dot icon12/02/2020
Appointment of Maleeha Faruqui as a director on 2020-02-12
dot icon10/02/2020
Memorandum and Articles of Association
dot icon30/01/2020
Resolutions
dot icon17/06/2019
Full accounts made up to 2015-06-30
dot icon17/06/2019
Full accounts made up to 2014-06-30
dot icon23/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon25/02/2019
Full accounts made up to 2018-06-30
dot icon21/11/2018
Termination of appointment of Nicola Josephine Steele as a director on 2018-11-12
dot icon02/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon07/12/2017
Full accounts made up to 2017-06-30
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon10/01/2017
Termination of appointment of Jennifer Draper as a secretary on 2017-01-10
dot icon19/12/2016
Full accounts made up to 2016-06-30
dot icon05/09/2016
Appointment of Miss Nicola Josephine Steele as a director on 2016-09-05
dot icon05/09/2016
Termination of appointment of Michael William Couzens as a director on 2016-09-01
dot icon01/07/2016
Resolutions
dot icon22/06/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-04-03
dot icon04/05/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon23/03/2016
Appointment of Miss Cheryl Ann Lane as a director on 2016-03-21
dot icon22/03/2016
Appointment of Mr Michael William Couzens as a director on 2016-03-21
dot icon22/03/2016
Termination of appointment of Craig Stephen Matheson as a director on 2016-03-17
dot icon22/03/2016
Termination of appointment of James Paul Mcswiggan as a director on 2016-03-14
dot icon15/02/2016
Appointment of Mr James Paul Mcswiggan as a director on 2016-02-12
dot icon09/02/2016
Appointment of Mr Mark Boor as a director on 2016-01-27
dot icon26/01/2016
Termination of appointment of Guy Gordon Thomas as a director on 2016-01-19
dot icon15/12/2015
Appointment of Jennifer Draper as a secretary on 2015-11-11
dot icon03/12/2015
Termination of appointment of Nicola Mary Johnson as a director on 2015-11-12
dot icon28/08/2015
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
dot icon28/08/2015
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2015-08-28
dot icon28/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon26/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon21/07/2014
Appointment of Mr Guy Gordon Thomas as a director on 2014-07-01
dot icon01/07/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon10/06/2014
Termination of appointment of Biren Amin as a director
dot icon01/05/2014
Annual return made up to 2014-04-03 with full list of shareholders
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 icon09/01/2014
Appointment of Mrs Nicola Mary Johnson as a director
dot icon09/01/2014
Appointment of Mr Biren Amin as a director
dot icon09/01/2014
Termination of appointment of Georgina Scott as a director
dot icon13/12/2013
Full accounts made up to 2013-06-30
dot icon08/11/2013
Termination of appointment of Anthony Brown as a director
dot icon29/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon03/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon15/06/2012
Full accounts made up to 2011-06-30
dot icon04/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon13/05/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 2011-05-13
dot icon18/04/2011
Termination of appointment of George Turnbull as a director
dot icon07/04/2011
Appointment of Mr. Robert Henry Haldane Peto as a director
dot icon05/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon23/02/2011
Full accounts made up to 2010-06-30
dot icon13/01/2011
Resolutions
dot icon04/08/2010
Statement of capital following an allotment of shares on 2010-07-29
dot icon06/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon12/12/2009
Full accounts made up to 2009-06-30
dot icon11/11/2009
Director's details changed for Nicholas Henry Croom Thompson on 2009-11-09
dot icon11/11/2009
Director's details changed for Miss Georgina Jane Scott on 2009-11-09
dot icon11/11/2009
Director's details changed for Keith Gordon Saunders on 2009-11-09
dot icon11/11/2009
Director's details changed for Anthony Michael Brown on 2009-11-09
dot icon11/11/2009
Director's details changed for George Anthony Twentyman Turnbull on 2009-11-09
dot icon11/11/2009
Director's details changed for Craig Stephen Matheson on 2009-11-09
dot icon11/11/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-11-09
dot icon06/11/2009
Registered office address changed from 19 Hanover Square London W1S1HY on 2009-11-06
dot icon06/08/2009
Director appointed craig stephen matheson
dot icon05/08/2009
Appointment terminated director keith redshaw
dot icon04/08/2009
Secretary appointed thanalakshmi janandran
dot icon04/08/2009
Appointment terminated secretary sarah mcewen
dot icon22/06/2009
Director appointed georgina jane scott
dot icon22/06/2009
Appointment terminated director robin butler
dot icon03/04/2009
Return made up to 03/04/09; full list of members
dot icon19/03/2009
Full accounts made up to 2008-06-30
dot icon31/10/2008
Appointment terminated director peter allwood
dot icon28/10/2008
Director appointed keith redshaw
dot icon30/07/2008
Appointment terminated director craig matheson
dot icon23/04/2008
Director appointed anthony michael brown
dot icon21/04/2008
Full accounts made up to 2007-06-30
dot icon04/04/2008
Return made up to 03/04/08; full list of members
dot icon27/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon23/04/2007
Full accounts made up to 2006-06-30
dot icon03/04/2007
Return made up to 03/04/07; full list of members
dot icon23/10/2006
Registered office changed on 23/10/06 from: level 2 10 maltravers street london WC2R 3NG
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon19/04/2006
New director appointed
dot icon10/04/2006
Return made up to 03/04/06; full list of members
dot icon10/04/2006
Location of register of members
dot icon07/03/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon06/01/2006
Director resigned
dot icon04/10/2005
Secretary resigned
dot icon04/10/2005
New secretary appointed
dot icon03/08/2005
Director resigned
dot icon01/08/2005
Director's particulars changed
dot icon25/04/2005
Return made up to 03/04/05; no change of members
dot icon11/03/2005
Full accounts made up to 2004-06-30
dot icon26/10/2004
Memorandum and Articles of Association
dot icon26/10/2004
Resolutions
dot icon09/08/2004
Director's particulars changed
dot icon12/07/2004
New director appointed
dot icon02/07/2004
Registered office changed on 02/07/04 from: 7TH floor york house 23 kingsway london WC2B 6UJ
dot icon24/05/2004
Return made up to 03/04/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon23/04/2004
New secretary appointed
dot icon23/04/2004
Secretary resigned
dot icon19/03/2004
Director resigned
dot icon19/03/2004
Director resigned
dot icon19/03/2004
New director appointed
dot icon17/10/2003
New secretary appointed
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Secretary resigned;director resigned
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon17/06/2003
Director resigned
dot icon10/04/2003
Return made up to 03/04/03; full list of members
dot icon04/04/2003
New secretary appointed
dot icon04/04/2003
Secretary resigned
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
New secretary appointed
dot icon17/12/2002
Full accounts made up to 2002-06-30
dot icon02/09/2002
Director's particulars changed
dot icon21/08/2002
Ad 14/08/02--------- £ si [email protected] £ ic 51/51
dot icon17/06/2002
Auditor's resignation
dot icon24/04/2002
Full accounts made up to 2001-06-30
dot icon15/04/2002
Return made up to 03/04/02; full list of members
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
Director resigned
dot icon19/03/2002
Director resigned
dot icon26/06/2001
Secretary's particulars changed
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon30/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon23/04/2001
Return made up to 03/04/01; full list of members
dot icon31/07/2000
Director resigned
dot icon31/07/2000
Director resigned
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon13/07/2000
Director resigned
dot icon26/04/2000
New secretary appointed
dot icon26/04/2000
Secretary resigned
dot icon20/04/2000
Return made up to 03/04/00; full list of members
dot icon24/03/2000
New director appointed
dot icon07/12/1999
Full accounts made up to 1999-06-30
dot icon21/10/1999
Director resigned
dot icon10/05/1999
Director resigned
dot icon04/05/1999
Return made up to 03/04/99; full list of members
dot icon09/04/1999
Ad 31/03/99--------- £ si [email protected]=4 £ ic 82/86
dot icon09/04/1999
Ad 30/03/99--------- £ si [email protected]=2 £ ic 80/82
dot icon09/04/1999
New director appointed
dot icon08/04/1999
Ad 26/03/99--------- £ si [email protected]=25 £ ic 55/80
dot icon08/04/1999
Ad 25/03/99--------- £ si [email protected]=15 £ ic 40/55
dot icon01/04/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon31/03/1999
New director appointed
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon10/03/1999
Ad 01/03/99--------- £ si [email protected]=3 £ ic 37/40
dot icon09/03/1999
Ad 10/02/99--------- £ si [email protected]=36 £ ic 1/37
dot icon23/02/1999
£ nc 500000000/500000100 09/02/99
dot icon23/02/1999
Resolutions
dot icon20/01/1999
Secretary's particulars changed
dot icon23/12/1998
New secretary appointed
dot icon15/12/1998
Secretary resigned
dot icon15/12/1998
Secretary resigned
dot icon22/10/1998
New director appointed
dot icon19/10/1998
Certificate of change of name
dot icon29/07/1998
Director's particulars changed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New secretary appointed
dot icon17/06/1998
New director appointed
dot icon08/06/1998
Secretary resigned
dot icon08/06/1998
Director resigned
dot icon08/06/1998
Accounting reference date extended from 30/04/99 to 30/06/99
dot icon08/06/1998
Registered office changed on 08/06/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon08/06/1998
£ nc 100/500000000 29/05/98
dot icon15/05/1998
Certificate of change of name
dot icon03/04/1998
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
29/04/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asharia, Sajjad
Director
27/06/2025 - Present
55
Boor, Mark
Director
27/01/2016 - 13/08/2020
57
Cockburn, George Ian Macloy
Director
29/05/1998 - 12/03/2004
76
Peto, Robert Henry Haldane
Director
01/04/2011 - 25/05/2022
51
Steele, Nicola Josephine
Director
05/09/2016 - 12/11/2018
8

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 EUROPE GP LIMITED

LENDLEASE EUROPE GP LIMITED is an(a) Active company incorporated on 03/04/1998 with the registered office located at Level 7, 1 Eversholt Street, London NW1 2DN. There is currently 1 active director 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 EUROPE GP LIMITED?

toggle

LENDLEASE EUROPE GP LIMITED is currently Active. It was registered on 03/04/1998 .

Where is LENDLEASE EUROPE GP LIMITED located?

toggle

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

What does LENDLEASE EUROPE GP LIMITED do?

toggle

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

What is the latest filing for LENDLEASE EUROPE GP LIMITED?

toggle

The latest filing was on 20/11/2025: Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN United Kingdom to Level 7, 1 Eversholt Street London NW1 2DN on 2025-11-20.