LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05804271

Incorporation date

03/05/2006

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 03/05/2006)
dot icon05/01/2026
Confirmation statement made on 2025-12-20 with no updates
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 Dormant Co Limited as a person with significant control on 2025-11-03
dot icon11/11/2025
Termination of appointment of Jae Hee Park as a director on 2025-11-10
dot icon11/11/2025
Appointment of Ms Claire Marianne Pettett 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 icon30/06/2025
Termination of appointment of Geoffrey Ross Willetts as a director on 2025-06-27
dot icon30/06/2025
Appointment of Jae Hee Park as a director on 2025-06-27
dot icon05/06/2025
Miscellaneous
dot icon05/06/2025
Miscellaneous
dot icon05/06/2025
Miscellaneous
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Solvency Statement dated 10/04/25
dot icon16/04/2025
Statement by Directors
dot icon15/04/2025
Full accounts made up to 2024-06-30
dot icon24/02/2025
Termination of appointment of Steven Paul Fraser as a director on 2024-12-17
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 icon20/12/2024
Cessation of Lendlease Construction Holdings (Europe) Limited as a person with significant control on 2024-12-17
dot icon20/12/2024
Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2024-12-17
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-12-17
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon25/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon19/07/2024
Termination of appointment of Jae Hee Park as a director on 2024-07-18
dot icon18/07/2024
Appointment of Mrs Leanne Margaret Leplar as a director on 2024-07-18
dot icon01/03/2024
Full accounts made up to 2023-06-30
dot icon10/11/2023
Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 2022-09-12
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
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 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 C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 2022-09-12
dot icon11/09/2022
Confirmation statement made on 2022-09-02 with no updates
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 icon22/11/2021
Appointment of Mr Geoffrey Ross Willetts as a director on 2021-11-22
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 icon27/09/2021
Full accounts made up to 2021-06-30
dot icon04/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon10/05/2021
Confirmation statement made on 2020-09-28 with no updates
dot icon12/10/2020
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
Termination of appointment of Mark Boor as a director on 2020-08-03
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon15/04/2020
Director's details changed for Mr Thomas Lachlan Mackellar on 2017-12-31
dot icon08/10/2019
Full accounts made up to 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon25/09/2018
Appointment of Yvonne Kostopoulos as a director on 2018-09-25
dot icon25/09/2018
Full accounts made up to 2018-06-30
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon30/09/2017
Full accounts made up to 2017-06-30
dot icon16/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon04/05/2017
Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 20 Triton Street Regent's Place London NW1 3BF
dot icon15/02/2017
Termination of appointment of Benjamin Michael O'rourke as a director on 2016-02-10
dot icon14/02/2017
Appointment of Mr Thomas Lachlan Mackellar as a director on 2017-02-10
dot icon14/02/2017
Appointment of Mr Mark Boor as a director on 2017-02-10
dot icon14/02/2017
Appointment of Mr Mark John Packer as a director on 2017-02-10
dot icon08/12/2016
Full accounts made up to 2016-06-30
dot icon01/07/2016
Certificate of change of name
dot icon08/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon14/03/2016
Full accounts made up to 2015-06-30
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 icon14/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2014-06-30
dot icon15/05/2014
Annual return made up to 2014-05-03 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 icon19/12/2013
Full accounts made up to 2013-06-30
dot icon05/11/2013
Appointment of Mr Steven Paul Fraser as a director
dot icon05/11/2013
Termination of appointment of Neil Martin as a director
dot icon05/11/2013
Termination of appointment of Lisa Gledhill as a director
dot icon02/10/2013
Director's details changed for Nicola Mary Davy on 2013-03-23
dot icon02/09/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon05/08/2013
Director's details changed for Nicola Mary Davy on 2013-08-05
dot icon12/07/2013
Statement by directors
dot icon12/07/2013
Statement of capital on 2013-07-12
dot icon12/07/2013
Solvency statement dated 21/06/13
dot icon12/07/2013
Consolidation of shares on 2013-06-21
dot icon12/07/2013
Resolutions
dot icon13/06/2013
Director's details changed for Ms Lisa Veronica Gledhill on 2013-06-13
dot icon03/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon03/04/2013
Full accounts made up to 2012-06-30
dot icon01/02/2013
Appointment of Mr Benjamin Michael O'rourke as a director
dot icon01/02/2013
Termination of appointment of Hayley Miller as a director
dot icon31/10/2012
Termination of appointment of Benjamin O'rourke as a director
dot icon31/10/2012
Termination of appointment of Stephen Grist as a director
dot icon09/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon23/01/2012
Full accounts made up to 2011-06-30
dot icon14/11/2011
Appointment of Neil Christopher Martin as a director
dot icon09/11/2011
Appointment of Hayley Miller as a director
dot icon09/11/2011
Appointment of Lisa Gledhill as a director
dot icon08/11/2011
Appointment of Nicola Mary Davy as a director
dot icon08/11/2011
Termination of appointment of Glenn Kondo as a director
dot icon30/08/2011
Appointment of Mr Stephen Kenneth Grist as a director
dot icon11/08/2011
Appointment of Mr Benjamin Michael O'rourke as a director
dot icon30/06/2011
Termination of appointment of Alastair Watson as a director
dot icon10/05/2011
Resolutions
dot icon03/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon22/03/2011
Memorandum and Articles of Association
dot icon11/03/2011
Certificate of change of name
dot icon11/03/2011
Change of name notice
dot icon11/03/2011
Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE on 2011-03-11
dot icon01/03/2011
Full accounts made up to 2010-06-30
dot icon28/01/2011
Termination of appointment of Gary Taylor as a director
dot icon25/11/2010
Appointment of Mr Glenn Kondo as a director
dot icon14/10/2010
Termination of appointment of David Lewis as a director
dot icon26/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon02/12/2009
Full accounts made up to 2009-06-30
dot icon05/11/2009
Director's details changed for Alastair Watson on 2009-11-04
dot icon05/11/2009
Director's details changed for Gary Douglas Taylor on 2009-11-04
dot icon05/11/2009
Director's details changed for David John Lewis on 2009-11-04
dot icon05/11/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-11-04
dot icon30/09/2009
Director appointed alastair james watson
dot icon11/05/2009
Return made up to 03/05/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon04/03/2009
Appointment terminated director courtenay smith
dot icon09/02/2009
Director appointed david john lewis
dot icon03/10/2008
Statement of affairs
dot icon03/10/2008
Ad 25/06/08\gbp si 9850488@1=9850488\gbp ic 32922072/42772560\
dot icon11/08/2008
Full accounts made up to 2007-06-30
dot icon30/07/2008
Appointment terminated director thomas anderson
dot icon06/05/2008
Return made up to 03/05/08; full list of members
dot icon11/01/2008
Ad 17/12/07--------- £ si 32922071@1=32922071 £ ic 1/32922072
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon22/10/2007
Director resigned
dot icon11/10/2007
Director resigned
dot icon27/09/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon25/09/2007
New director appointed
dot icon25/09/2007
New director appointed
dot icon25/09/2007
Nc inc already adjusted 26/06/07
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon03/07/2007
Certificate of change of name
dot icon06/06/2007
Director resigned
dot icon06/06/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon03/05/2007
Return made up to 03/05/07; full list of members
dot icon14/02/2007
Director's particulars changed
dot icon17/11/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon02/06/2006
Accounting reference date extended from 31/05/07 to 30/06/07
dot icon03/05/2006
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
20/12/2026
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
Pettett, Claire Marianne
Director
10/11/2025 - Present
79
Fraser, Steven Paul
Director
20/09/2013 - 17/12/2024
50
Willetts, Geoffrey Ross
Director
22/11/2021 - 27/06/2025
69
Kondo, Glenn
Director
25/11/2010 - 04/10/2011
25
Boor, Mark
Director
10/02/2017 - 03/08/2020
57

Persons with Significant Control

3
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 INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED

LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED is an(a) Active company incorporated on 03/05/2006 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 INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED?

toggle

LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED is currently Active. It was registered on 03/05/2006 .

Where is LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED located?

toggle

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

What does LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED do?

toggle

LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

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

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-20 with no updates.