LENDLEASE EUROPE LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03196202

Incorporation date

09/05/1996

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 09/05/1996)
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 icon11/11/2025
Termination of appointment of Jae Hee Park as a director on 2025-11-10
dot icon11/11/2025
Appointment of Mr Thomas David Seymour as a director on 2025-11-10
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 icon03/11/2025
Change of details for Lendlease Europe Holdings Limited as a person with significant control on 2025-11-03
dot icon10/07/2025
Full accounts made up to 2024-06-30
dot icon01/07/2025
Appointment of Jae Hee Park 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 icon12/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon03/01/2025
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 2025-01-03
dot icon18/07/2024
Appointment of Mrs Leanne Margaret Leplar as a director on 2024-07-18
dot icon18/07/2024
Appointment of Mr Geoffrey Ross Willetts as a director on 2024-07-18
dot icon18/07/2024
Termination of appointment of Jae Hee Park as a director on 2024-07-18
dot icon09/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon19/03/2024
Full accounts made up to 2023-06-30
dot icon01/11/2023
Termination of appointment of John David Clark as a director on 2023-10-31
dot icon26/09/2023
Change of details for Lendlease Europe Holdings Limited as a person with significant control on 2022-09-13
dot icon01/07/2023
Termination of appointment of Leanne Margaret Leplar as a director on 2023-06-30
dot icon28/06/2023
Appointment of Jae Hee Park as a director on 2023-06-28
dot icon03/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon23/03/2023
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 icon20/08/2022
Termination of appointment of Jae Hee Park as a director on 2022-08-19
dot icon12/08/2022
Appointment of Leanne Margaret Leplar as a director on 2022-08-11
dot icon09/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon02/02/2022
Appointment of Mr John David Clark as a director on 2022-02-02
dot icon22/10/2021
Termination of appointment of Thomas Lachlan Mackellar as a director on 2021-10-22
dot icon22/10/2021
Termination of appointment of Mark John Packer as a director on 2021-10-22
dot icon23/09/2021
Full accounts made up to 2021-06-30
dot icon10/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon31/03/2021
Termination of appointment of Rachel Scarrabelotti as a secretary on 2021-03-31
dot icon29/09/2020
Full accounts made up to 2020-06-30
dot icon14/08/2020
Termination of appointment of Yvonne Kostopoulos as a director on 2020-08-14
dot icon07/08/2020
Appointment of Jae Hee Park as a director on 2020-08-06
dot icon03/08/2020
Appointment of Rachel Scarrabelotti as a secretary on 2020-08-03
dot icon30/07/2020
Termination of appointment of Joanna Moriarty as a secretary on 2020-07-27
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon15/04/2020
Director's details changed for Mr Thomas Lachlan Mackellar on 2017-12-31
dot icon23/08/2019
Full accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon18/09/2018
Full accounts made up to 2018-06-30
dot icon02/07/2018
Appointment of Yvonne Kostopoulos as a director on 2018-07-02
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon14/05/2018
Termination of appointment of Raymond Bradley Thomas Boswell as a director on 2018-05-11
dot icon10/05/2018
Termination of appointment of Victoria Elizabeth Quinlan as a director on 2018-05-09
dot icon27/09/2017
Full accounts made up to 2017-06-30
dot icon11/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon25/04/2017
Appointment of Joanna Moriarty as a secretary on 2017-04-07
dot icon10/01/2017
Termination of appointment of Jennifer Draper as a secretary on 2017-01-10
dot icon11/11/2016
Appointment of Mr Thomas Lachlan Mackellar as a director on 2016-11-04
dot icon11/11/2016
Appointment of Mr Mark John Packer as a director on 2016-11-04
dot icon11/11/2016
Termination of appointment of Georgina Jane Scott as a director on 2016-11-04
dot icon26/08/2016
Full accounts made up to 2016-06-30
dot icon01/07/2016
Resolutions
dot icon06/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon24/03/2016
Appointment of Jennifer Draper as a secretary on 2016-03-21
dot icon23/02/2016
Full accounts made up to 2015-06-30
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 icon12/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2014-06-30
dot icon27/05/2014
Annual return made up to 2014-05-09 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 icon13/01/2014
Termination of appointment of Mark Dickinson as a director
dot icon12/11/2013
Full accounts made up to 2013-06-30
dot icon29/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon05/08/2013
Director's details changed for Victoria Elizabeth Quinlan on 2013-08-05
dot icon19/06/2013
Appointment of Mr Raymond Bradley Thomas Boswell as a director
dot icon09/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon04/03/2013
Termination of appointment of Stephen Grist as a director
dot icon09/10/2012
Appointment of Mr Mark Davies Dickinson as a director
dot icon02/07/2012
Termination of appointment of Richard Cable as a director
dot icon02/07/2012
Termination of appointment of Richard Cable as a director
dot icon17/05/2012
Full accounts made up to 2011-06-30
dot icon09/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Glenn Kondo as a director
dot icon26/08/2011
Appointment of Mr Stephen Kenneth Grist as a director
dot icon09/08/2011
Memorandum and Articles of Association
dot icon12/07/2011
Resolutions
dot icon21/06/2011
Full accounts made up to 2010-06-30
dot icon09/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon11/03/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 2011-03-11
dot icon09/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/05/2010
Annual return made up to 2010-05-09 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 Miss Georgina Jane Scott on 2009-11-09
dot icon11/11/2009
Director's details changed for Victoria Elizabeth Quinlan on 2009-11-09
dot icon11/11/2009
Director's details changed for Glenn Kondo 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 icon15/10/2009
Appointment of Richard Malcolm Cable as a director
dot icon22/06/2009
Director appointed glenn kondo
dot icon22/06/2009
Appointment terminated director daniel labbad
dot icon11/05/2009
Return made up to 09/05/09; full list of members
dot icon30/04/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 4
dot icon19/03/2009
Full accounts made up to 2008-06-30
dot icon21/11/2008
Appointment terminated director digby nicklin
dot icon21/11/2008
Appointment terminated director robin butler
dot icon21/11/2008
Director appointed victoria elizabeth quinlan
dot icon20/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/08/2008
Director's change of particulars / daniel labbad / 22/08/2008
dot icon23/07/2008
Director's change of particulars / digby nicklin / 22/07/2008
dot icon21/07/2008
Appointment terminated director robin caven
dot icon15/05/2008
Return made up to 09/05/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon29/03/2008
Director appointed georgina jane scott
dot icon28/03/2008
Appointment terminated director thomas lee
dot icon17/12/2007
Director's particulars changed
dot icon12/12/2007
Director's particulars changed
dot icon09/09/2007
Full accounts made up to 2006-06-30
dot icon27/07/2007
Director resigned
dot icon27/07/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon29/06/2007
Secretary resigned
dot icon29/06/2007
New secretary appointed
dot icon15/05/2007
Return made up to 09/05/07; full list of members
dot icon30/04/2007
New director appointed
dot icon24/04/2007
New director appointed
dot icon14/02/2007
Secretary's particulars changed
dot icon11/12/2006
Registered office changed on 11/12/06 from: 142 northolt road harrow middlesex HA2 0EE
dot icon18/05/2006
Return made up to 09/05/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon11/04/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon03/03/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon13/10/2005
Director resigned
dot icon09/08/2005
Particulars of mortgage/charge
dot icon11/05/2005
Return made up to 09/05/05; full list of members
dot icon29/04/2005
Full accounts made up to 2004-06-30
dot icon17/02/2005
Particulars of mortgage/charge
dot icon17/08/2004
Director's particulars changed
dot icon16/08/2004
Full accounts made up to 2003-06-30
dot icon02/06/2004
Return made up to 09/05/04; no change of members
dot icon05/05/2004
Director's particulars changed
dot icon14/04/2004
Full accounts made up to 2002-06-30
dot icon23/03/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon18/03/2004
Director resigned
dot icon11/02/2004
Delivery ext'd 3 mth 30/06/03
dot icon11/11/2003
New director appointed
dot icon06/10/2003
New secretary appointed
dot icon06/10/2003
Secretary resigned
dot icon17/07/2003
New director appointed
dot icon17/06/2003
Secretary resigned;director resigned
dot icon17/06/2003
Director resigned
dot icon17/06/2003
New secretary appointed
dot icon17/06/2003
Registered office changed on 17/06/03 from: york house 7TH floor 23 kingsway london WC2B 6UJ
dot icon19/05/2003
Return made up to 09/05/03; full list of members
dot icon23/03/2003
Delivery ext'd 3 mth 30/06/02
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
New secretary appointed
dot icon02/11/2002
Full accounts made up to 2001-06-30
dot icon04/10/2002
New director appointed
dot icon02/09/2002
Director's particulars changed
dot icon17/06/2002
Auditor's resignation
dot icon15/05/2002
Return made up to 09/05/02; full list of members
dot icon30/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon10/01/2002
Director resigned
dot icon03/09/2001
Director's particulars changed
dot icon31/08/2001
Director's particulars changed
dot icon02/08/2001
Group of companies' accounts made up to 2000-06-30
dot icon07/07/2001
Declaration of satisfaction of mortgage/charge
dot icon29/06/2001
New director appointed
dot icon26/06/2001
Secretary's particulars changed
dot icon18/05/2001
Return made up to 09/05/01; full list of members
dot icon30/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon30/03/2001
Particulars of mortgage/charge
dot icon16/01/2001
Director's particulars changed
dot icon13/07/2000
New director appointed
dot icon13/07/2000
Director resigned
dot icon18/05/2000
Return made up to 09/05/00; full list of members
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 icon19/07/1999
New director appointed
dot icon19/07/1999
New secretary appointed
dot icon19/07/1999
Secretary resigned
dot icon17/05/1999
Return made up to 09/05/99; full list of members
dot icon20/01/1999
Secretary's particulars changed
dot icon22/12/1998
New secretary appointed
dot icon15/12/1998
Secretary resigned
dot icon17/11/1998
Full accounts made up to 1998-06-30
dot icon20/08/1998
New director appointed
dot icon24/07/1998
Return made up to 09/05/98; change of members
dot icon02/06/1998
Secretary's particulars changed
dot icon25/03/1998
Director resigned
dot icon27/01/1998
Ad 15/12/97--------- £ si 1273303@1=1273303 £ ic 1738832/3012135
dot icon22/12/1997
Director resigned
dot icon18/12/1997
Full accounts made up to 1997-06-30
dot icon02/10/1997
New director appointed
dot icon29/09/1997
Director resigned
dot icon29/09/1997
Director resigned
dot icon29/09/1997
New director appointed
dot icon29/09/1997
Secretary resigned
dot icon24/09/1997
New secretary appointed
dot icon19/08/1997
£ sr 1499999@1 06/02/97
dot icon03/06/1997
Return made up to 09/05/97; full list of members
dot icon27/03/1997
New director appointed
dot icon21/03/1997
Ad 06/02/97--------- £ si 1738830@1=1738830 £ ic 2/1738832
dot icon19/02/1997
New director appointed
dot icon22/01/1997
New director appointed
dot icon30/12/1996
Location of register of members (non legible)
dot icon29/11/1996
Secretary's particulars changed
dot icon08/10/1996
New secretary appointed
dot icon08/10/1996
New director appointed
dot icon08/10/1996
New director appointed
dot icon08/10/1996
Memorandum and Articles of Association
dot icon08/10/1996
Director resigned
dot icon08/10/1996
Secretary resigned
dot icon08/10/1996
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon08/10/1996
Ad 03/10/96--------- £ si 1@1=1 £ ic 1/2
dot icon08/10/1996
Nc inc already adjusted 03/10/96
dot icon08/10/1996
Resolutions
dot icon08/10/1996
Resolutions
dot icon08/10/1996
Resolutions
dot icon08/10/1996
Resolutions
dot icon07/10/1996
Registered office changed on 07/10/96 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA
dot icon25/09/1996
Certificate of change of name
dot icon09/05/1996
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, John David
Director
02/02/2022 - 31/10/2023
116
Willetts, Geoffrey Ross
Director
18/07/2024 - 27/06/2025
69
Kondo, Glenn
Director
18/06/2009 - 04/10/2011
25
Park, Jae Hee
Director
06/08/2020 - 19/08/2022
53
Park, Jae Hee
Director
28/06/2023 - 18/07/2024
53

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 LIMITED

LENDLEASE EUROPE LIMITED is an(a) Active company incorporated on 09/05/1996 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 EUROPE LIMITED?

toggle

LENDLEASE EUROPE LIMITED is currently Active. It was registered on 09/05/1996 .

Where is LENDLEASE EUROPE LIMITED located?

toggle

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

What does LENDLEASE EUROPE LIMITED do?

toggle

LENDLEASE EUROPE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LENDLEASE 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.