LENDLEASE OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03807131

Incorporation date

14/07/1999

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 14/07/1999)
dot icon19/02/2026
Full accounts made up to 2025-06-30
dot icon17/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon21/11/2025
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 2025-11-21
dot icon21/11/2025
Change of details for Lendlease Europe Dormant Co 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 England to Level 7 1 Eversholt Street London NW1 2DN on 2025-11-03
dot icon01/07/2025
Termination of appointment of Geoffrey Ross Willetts as a director on 2025-06-27
dot icon01/07/2025
Appointment of Claire Marianne Pettett as a director on 2025-06-27
dot icon10/06/2025
Full accounts made up to 2024-06-30
dot icon11/02/2025
Termination of appointment of Tom Gillibrand as a director on 2025-02-07
dot icon11/02/2025
Appointment of Mr Geoff Ross Willetts as a director on 2025-02-07
dot icon11/02/2025
Director's details changed for Mr Geoff Ross Willetts on 2025-02-11
dot icon07/02/2025
Cessation of Lendlease Construction Holdings (Europe) Limited as a person with significant control on 2024-12-18
dot icon07/02/2025
Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 2024-12-18
dot icon07/02/2025
Cessation of Lendlease Construction Holdings (Europe) Limited as a person with significant control on 2024-12-18
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon06/01/2025
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 2025-01-06
dot icon11/12/2024
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to 5 Merchant Square Level 9 London W2 1BQ on 2024-12-11
dot icon11/12/2024
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to 5 Merchant Square Level 9 London W2 1BQ on 2024-12-11
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 icon13/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon18/07/2024
Appointment of Mrs Leanne Margaret Leplar 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 icon29/05/2024
Full accounts made up to 2023-06-30
dot icon20/11/2023
Director's details changed for Mr Andrea Ruckstuhl on 2022-09-12
dot icon20/11/2023
Termination of appointment of Andrea Ruckstuhl as a director on 2023-11-17
dot icon15/09/2023
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 2023-09-02 with no updates
dot icon12/07/2023
Full accounts made up to 2022-06-30
dot icon01/07/2023
Termination of appointment of Leanne Margaret Leplar as a director on 2023-06-30
dot icon29/06/2023
Appointment of Tom Gillibrand as a director on 2023-06-27
dot icon28/06/2023
Appointment of Jae Hee Park as a director on 2023-06-27
dot icon28/06/2023
Director's details changed for Jae Hee Park on 2023-06-27
dot icon04/04/2023
Termination of appointment of Elma Pearson Morris as a director on 2023-03-31
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 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 icon04/07/2022
Full accounts made up to 2021-06-30
dot icon28/04/2022
Appointment of Elma Pearson Morris as a director on 2022-04-28
dot icon25/03/2022
Termination of appointment of Simon David John Brunning as a director on 2022-03-25
dot icon14/12/2021
Appointment of Jae Hee Park as a director on 2021-12-13
dot icon22/10/2021
Termination of appointment of Mark John Packer as a director on 2021-10-22
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon17/08/2021
Statement of capital following an allotment of shares on 2021-07-28
dot icon26/04/2021
Full accounts made up to 2020-06-30
dot icon10/03/2021
Appointment of Simon David John Brunning as a director on 2021-03-10
dot icon22/01/2021
Appointment of Mr Andrea Ruckstuhl as a director on 2021-01-22
dot icon09/12/2020
Termination of appointment of Simon Ralph Burwood as a director on 2020-12-03
dot icon07/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon06/12/2019
Full accounts made up to 2019-06-30
dot icon04/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon22/11/2018
Full accounts made up to 2018-06-30
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon12/12/2017
Full accounts made up to 2017-06-30
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon12/10/2016
Appointment of Mr Mark John Packer as a director on 2016-10-12
dot icon12/10/2016
Termination of appointment of Georgina Jane Scott as a director on 2016-10-12
dot icon02/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon29/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon01/07/2016
Certificate of change of name
dot icon09/03/2016
Full accounts made up to 2015-06-30
dot icon30/09/2015
Appointment of Mr Simon Ralph Burwood as a director on 2015-09-10
dot icon07/09/2015
Termination of appointment of Lisa Veronica Gledhill as a director on 2015-08-31
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 icon10/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon03/11/2014
Full accounts made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-07-14 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 icon23/01/2014
Full accounts made up to 2013-06-30
dot icon29/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon17/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon13/06/2013
Director's details changed for Ms Lisa Veronica Gledhill on 2013-06-13
dot icon07/06/2013
Termination of appointment of David Mckenzie as a director
dot icon22/05/2013
Appointment of Lisa Gledhill as a director
dot icon15/03/2013
Full accounts made up to 2012-06-30
dot icon04/03/2013
Termination of appointment of Stephen Grist as a director
dot icon29/01/2013
Appointment of Miss Georgina Jane Scott as a director
dot icon21/12/2012
Appointment of Mr Stephen Kenneth Grist as a director
dot icon21/12/2012
Termination of appointment of Beverley Dew as a director
dot icon23/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon07/02/2012
Full accounts made up to 2011-06-30
dot icon10/10/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 2011-10-10
dot icon15/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon15/07/2011
Appointment of Beverley Edward John Dew as a director
dot icon07/06/2011
Termination of appointment of Mark Fletcher as a director
dot icon06/04/2011
Appointment of David Raymond John Mckenzie as a director
dot icon06/04/2011
Termination of appointment of Jonathan Mintz as a director
dot icon10/02/2011
Full accounts made up to 2010-06-30
dot icon26/01/2011
Termination of appointment of Matthew Free as a director
dot icon15/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon23/03/2010
Full accounts made up to 2009-06-30
dot icon10/11/2009
Director's details changed for Jonathan Mintz on 2009-11-09
dot icon10/11/2009
Director's details changed for Matthew Lance Free on 2009-11-09
dot icon10/11/2009
Director's details changed for Mr Mark Andrew Fletcher on 2009-11-09
dot icon10/11/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-11-09
dot icon14/09/2009
Appointment terminated director william quarterman
dot icon14/07/2009
Return made up to 14/07/09; full list of members
dot icon07/04/2009
Full accounts made up to 2008-06-30
dot icon10/03/2009
Appointment terminated director larissa buriak
dot icon20/10/2008
Director appointed matthew lance free
dot icon20/10/2008
Director appointed larissa buriak
dot icon17/10/2008
Director appointed jonathan mintz
dot icon29/07/2008
Return made up to 14/07/08; full list of members
dot icon23/07/2008
Appointment terminated director alistair cutts
dot icon06/03/2008
Full accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 14/07/07; full list of members
dot icon15/02/2007
Full accounts made up to 2006-06-30
dot icon13/02/2007
Director's particulars changed
dot icon26/07/2006
Return made up to 14/07/06; full list of members
dot icon12/07/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon02/05/2006
Full accounts made up to 2005-06-30
dot icon30/03/2006
Director resigned
dot icon30/03/2006
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
New director appointed
dot icon24/08/2005
Director resigned
dot icon28/07/2005
Return made up to 14/07/05; full list of members
dot icon29/03/2005
Full accounts made up to 2004-06-30
dot icon06/08/2004
Return made up to 14/07/04; no change of members
dot icon26/03/2004
Director's particulars changed
dot icon18/03/2004
New director appointed
dot icon18/03/2004
Director resigned
dot icon17/12/2003
Full accounts made up to 2003-06-30
dot icon21/10/2003
New secretary appointed
dot icon21/10/2003
Secretary resigned
dot icon25/07/2003
Return made up to 14/07/03; no change of members
dot icon24/03/2003
Full accounts made up to 2002-06-30
dot icon06/08/2002
Return made up to 14/07/02; full list of members
dot icon19/06/2002
Auditor's resignation
dot icon04/02/2002
Full accounts made up to 2001-06-30
dot icon16/11/2001
Auditor's resignation
dot icon24/07/2001
Return made up to 14/07/01; full list of members
dot icon24/07/2001
Secretary's particulars changed;director's particulars changed
dot icon19/07/2001
Director resigned
dot icon27/04/2001
Full accounts made up to 2000-06-30
dot icon26/09/2000
Registered office changed on 26/09/00 from: bovis house northolt road harrow middlesex HA2 0EE
dot icon08/08/2000
Return made up to 14/07/00; full list of members
dot icon10/03/2000
Director resigned
dot icon07/03/2000
Registered office changed on 07/03/00 from: liscarten house 127 sloane street london SW1X 9BA
dot icon29/02/2000
New director appointed
dot icon29/02/2000
New director appointed
dot icon18/02/2000
Resolutions
dot icon17/02/2000
New director appointed
dot icon14/02/2000
New secretary appointed
dot icon11/02/2000
Certificate of change of name
dot icon26/01/2000
Secretary resigned
dot icon26/01/2000
Accounting reference date shortened from 31/07/00 to 30/06/00
dot icon03/11/1999
Statement of affairs
dot icon03/11/1999
Ad 22/09/99--------- £ si 998@1=998 £ ic 2/1000
dot icon10/09/1999
Secretary resigned
dot icon10/09/1999
Director resigned
dot icon10/09/1999
Registered office changed on 10/09/99 from: 83 leonard street london EC2A 4QS
dot icon10/09/1999
New secretary appointed
dot icon10/09/1999
New director appointed
dot icon14/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Elma Pearson
Director
28/04/2022 - 31/03/2023
6
Pettett, Claire Marianne
Director
27/06/2025 - Present
79
Mr Andrea Ruckstuhl
Director
22/01/2021 - 17/11/2023
24
Gledhill, Lisa Veronica
Director
15/05/2013 - 31/08/2015
19
Park, Jae Hee
Director
13/12/2021 - 19/08/2022
54

Persons with Significant Control

4
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 OVERSEAS HOLDINGS LIMITED

LENDLEASE OVERSEAS HOLDINGS LIMITED is an(a) Active company incorporated on 14/07/1999 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 OVERSEAS HOLDINGS LIMITED?

toggle

LENDLEASE OVERSEAS HOLDINGS LIMITED is currently Active. It was registered on 14/07/1999 .

Where is LENDLEASE OVERSEAS HOLDINGS LIMITED located?

toggle

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

What does LENDLEASE OVERSEAS HOLDINGS LIMITED do?

toggle

LENDLEASE OVERSEAS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LENDLEASE OVERSEAS HOLDINGS LIMITED?

toggle

The latest filing was on 19/02/2026: Full accounts made up to 2025-06-30.