LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03540684

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 icon09/12/2025
Appointment of Mr James Andras Lovatt as a director on 2025-12-08
dot icon09/12/2025
Termination of appointment of David Michael Welford as a director on 2025-12-08
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 icon14/11/2025
Termination of appointment of Jae Hee Park 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 England to Level 7 1 Eversholt Street London NW1 2DN on 2025-11-03
dot icon03/11/2025
Change of details for Lendlease Europe Limited as a person with significant control on 2025-11-03
dot icon31/10/2025
Appointment of Mr David Michael Welford as a director on 2025-10-29
dot icon30/10/2025
Termination of appointment of Monique Marise Goldman as a director on 2025-10-29
dot icon24/10/2025
Full accounts made up to 2025-06-30
dot icon13/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon27/02/2025
Termination of appointment of David Michael Welford as a director on 2025-02-27
dot icon11/12/2024
Termination of appointment of Maleeha Ali Faruqui as a director on 2024-12-10
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 icon03/12/2024
Appointment of Maleeha Ali Faruqui as a director on 2024-11-22
dot icon02/12/2024
Termination of appointment of Maleeha Ali Faruqui as a director on 2024-11-22
dot icon30/10/2024
Full accounts made up to 2024-06-30
dot icon09/05/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon12/04/2024
Full accounts made up to 2023-06-30
dot icon11/09/2023
Appointment of Jae Hee Park as a director on 2023-09-11
dot icon01/09/2023
Termination of appointment of Fabien Laurent Toscano as a director on 2023-09-01
dot icon03/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon22/11/2022
Full accounts made up to 2022-06-30
dot icon27/09/2022
Appointment of Fabien Laurent Toscano as a director on 2022-09-26
dot icon27/09/2022
Termination of appointment of Yvonne Kostopoulos as a director on 2022-09-27
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 icon14/07/2022
Appointment of David Michael Welford as a director on 2022-05-17
dot icon10/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon03/05/2022
Termination of appointment of Simon Leckie as a director on 2022-04-28
dot icon13/10/2021
Full accounts made up to 2021-06-30
dot icon14/06/2021
Appointment of Maleeha Faruqui as a director on 2021-06-11
dot icon14/06/2021
Termination of appointment of Victoria Elizabeth Quinlan as a director on 2021-06-11
dot icon10/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon12/10/2020
Full accounts made up to 2020-06-30
dot icon29/09/2020
Appointment of Ms Victoria Elizabeth Quinlan as a director on 2020-09-29
dot icon21/09/2020
Termination of appointment of Mark Boor as a director on 2020-09-18
dot icon17/08/2020
Director's details changed for Yvonne Kostopoulos on 2020-08-17
dot icon17/08/2020
Director's details changed for Yvonne Kostopoulos on 2020-08-17
dot icon28/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon08/10/2019
Full accounts made up to 2019-06-30
dot icon18/06/2019
Director's details changed for Mr Simon Leckie on 2019-04-13
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon01/02/2019
Appointment of Mr Simon Leckie as a director on 2019-01-31
dot icon11/10/2018
Full accounts made up to 2018-06-30
dot icon15/05/2018
Termination of appointment of Raymond Bradley Thomas Boswell as a director on 2018-05-11
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon27/10/2017
Amended full accounts made up to 2017-06-30
dot icon29/09/2017
Full accounts made up to 2017-06-30
dot icon04/08/2017
Appointment of Ms Yvonne Kostopoulos as a director on 2017-08-03
dot icon04/08/2017
Termination of appointment of Caroline Elizabeth Allen as a director on 2017-08-03
dot icon05/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon09/01/2017
Termination of appointment of a secretary
dot icon01/10/2016
Full accounts made up to 2016-06-30
dot icon01/07/2016
Resolutions
dot icon28/06/2016
Termination of appointment of Mark John Packer as a director on 2016-06-27
dot icon13/05/2016
Appointment of Mr Mark John Packer as a director on 2016-05-12
dot icon29/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon22/03/2016
Termination of appointment of Craig Stephen Matheson as a director on 2016-03-17
dot icon26/02/2016
Appointment of Mr Raymond Bradley Thomas Boswell as a director on 2016-02-23
dot icon07/12/2015
Director's details changed for Miss Nicola Josephine Steele on 2015-06-18
dot icon03/12/2015
Termination of appointment of Nicola Josephine Steele as a director on 2015-11-02
dot icon03/11/2015
Full accounts made up to 2015-06-30
dot icon06/10/2015
Appointment of Mr Craig Stephen Matheson as a director on 2015-09-22
dot icon05/10/2015
Termination of appointment of Georgina Jane Scott as a director on 2015-09-29
dot icon23/09/2015
Appointment of Ms Georgina Jane Scott as a director on 2015-09-10
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 icon17/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon21/10/2014
Full accounts made up to 2014-06-30
dot icon09/07/2014
Appointment of Mr Mark Boor as a director
dot icon10/06/2014
Termination of appointment of Biren Amin as a director
dot icon30/04/2014
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 icon12/12/2013
Termination of appointment of Anthony Brown as a director
dot icon31/10/2013
Full accounts made up to 2013-06-30
dot icon30/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon05/08/2013
Director's details changed for Ms Caroline Elizabeth Allen on 2013-08-05
dot icon03/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon25/10/2012
Appointment of Mr Biren Amin as a director
dot icon02/10/2012
Full accounts made up to 2012-06-30
dot icon04/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon04/11/2011
Full accounts made up to 2011-06-30
dot icon09/08/2011
Memorandum and Articles of Association
dot icon18/07/2011
Resolutions
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-06-23
dot icon12/05/2011
Registered office address changed from , 142 Northolt Road, Harrow, Middlesex, HA2 0EE, United Kingdom on 2011-05-12
dot icon04/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon28/10/2010
Full accounts made up to 2010-06-30
dot icon06/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon19/11/2009
Registered office address changed from , 19 Hanover Square, London, W1S1HY on 2009-11-19
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 Nicola Josephine Steele on 2009-11-09
dot icon11/11/2009
Director's details changed for Ms Caroline Elizabeth Allen on 2009-11-09
dot icon11/11/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-11-09
dot icon14/10/2009
Full accounts made up to 2009-06-30
dot icon05/08/2009
Director appointed ms caroline elizabeth allen
dot icon27/07/2009
Appointment terminated director keith redshaw
dot icon22/06/2009
Appointment terminated director scott mosely
dot icon09/06/2009
Director appointed keith redshaw
dot icon20/05/2009
Resolutions
dot icon22/04/2009
Secretary appointed thanalakshmi janandran
dot icon22/04/2009
Appointment terminated secretary sarah mcewen
dot icon06/04/2009
Return made up to 03/04/09; full list of members
dot icon05/02/2009
Appointment terminated director courtenay smith
dot icon03/02/2009
Director appointed nicola steele
dot icon02/11/2008
Full accounts made up to 2008-06-30
dot icon23/07/2008
Full accounts made up to 2007-06-30
dot icon24/06/2008
Director appointed scott richard mosely
dot icon24/06/2008
Director appointed courtenay naomi smith
dot icon23/06/2008
Appointment terminated director craig matheson
dot icon23/06/2008
Appointment terminated director digby nicklin
dot icon23/06/2008
Appointment terminated director peter allwood
dot icon23/06/2008
Appointment terminated director robin caven
dot icon04/04/2008
Return made up to 03/04/08; full list of members
dot icon31/01/2008
New director appointed
dot icon30/11/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon03/04/2007
Return made up to 03/04/07; full list of members
dot icon21/11/2006
New director appointed
dot icon02/11/2006
Full accounts made up to 2006-06-30
dot icon23/10/2006
Registered office changed on 23/10/06 from: level 2, 10 maltravers street, london, WC2R 3NG
dot icon10/04/2006
Return made up to 03/04/06; full list of members
dot icon17/02/2006
Director resigned
dot icon14/11/2005
Full accounts made up to 2005-06-30
dot icon08/09/2005
Secretary resigned
dot icon08/09/2005
New secretary appointed
dot icon20/05/2005
New director appointed
dot icon19/05/2005
Return made up to 03/04/05; full list of members
dot icon28/04/2005
Director resigned
dot icon11/11/2004
New director appointed
dot icon29/10/2004
Full accounts made up to 2004-06-30
dot icon09/08/2004
Director's particulars changed
dot icon02/07/2004
Registered office changed on 02/07/04 from: canberra house 2ND floor, 10 maltravers street, london, WC2R 3NG
dot icon28/04/2004
Return made up to 03/04/04; full list of members
dot icon23/04/2004
New secretary appointed
dot icon23/04/2004
Secretary resigned
dot icon05/04/2004
New director appointed
dot icon30/03/2004
Director resigned
dot icon01/03/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon14/02/2004
Director resigned
dot icon08/01/2004
Registered office changed on 08/01/04 from: canberra house 4TH floor, 10 maltravers street, london, WC2R 3NG
dot icon15/12/2003
New director appointed
dot icon08/12/2003
Registered office changed on 08/12/03 from: 7TH floor, york house, 23 kingsway, london WC2B 6UJ
dot icon04/11/2003
Full accounts made up to 2003-06-30
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New secretary appointed
dot icon17/10/2003
Secretary resigned;director resigned
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 icon02/11/2002
Full accounts made up to 2002-06-30
dot icon02/09/2002
Director's particulars changed
dot icon17/06/2002
Auditor's resignation
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon12/04/2002
Return made up to 03/04/02; full list of members
dot icon30/11/2001
Certificate of change of name
dot icon26/10/2001
Full accounts made up to 2001-06-30
dot icon24/09/2001
New director appointed
dot icon26/06/2001
Secretary's particulars changed
dot icon23/04/2001
Return made up to 03/04/01; full list of members
dot icon26/01/2001
Full accounts made up to 2000-06-30
dot icon03/01/2001
Director resigned
dot icon08/11/2000
Ad 03/11/00--------- £ si 2600000@1=2600000 £ ic 250000/2850000
dot icon08/11/2000
Memorandum and Articles of Association
dot icon08/11/2000
Resolutions
dot icon08/11/2000
Resolutions
dot icon08/11/2000
Resolutions
dot icon20/10/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon23/08/2000
Certificate of change of name
dot icon31/07/2000
Director resigned
dot icon31/07/2000
New director appointed
dot icon31/07/2000
New director appointed
dot icon11/07/2000
Director resigned
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
New secretary appointed
dot icon10/04/2000
Return made up to 03/04/00; full list of members
dot icon04/11/1999
Full accounts made up to 1999-06-30
dot icon21/10/1999
Director resigned
dot icon21/10/1999
New director appointed
dot icon07/07/1999
Ad 24/03/99--------- £ si 178000@1
dot icon04/05/1999
Return made up to 03/04/99; full list of members
dot icon18/02/1999
Ad 09/02/99--------- £ si 67000@1=67000 £ ic 5000/72000
dot icon20/01/1999
Secretary's particulars changed
dot icon22/12/1998
New secretary appointed
dot icon15/12/1998
Secretary resigned
dot icon21/08/1998
Ad 17/08/98--------- £ si 4999@1=4999 £ ic 1/5000
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 director appointed
dot icon17/06/1998
New secretary appointed
dot icon05/06/1998
Secretary resigned
dot icon05/06/1998
Director resigned
dot icon05/06/1998
Accounting reference date extended from 30/04/99 to 30/06/99
dot icon05/06/1998
Registered office changed on 05/06/98 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ
dot icon05/06/1998
Nc inc already adjusted 29/05/98
dot icon05/06/1998
Resolutions
dot icon05/06/1998
Resolutions
dot icon05/06/1998
Resolutions
dot icon18/05/1998
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
30/06/2025
dot iconNext confirmation date
27/04/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welford, David Michael
Director
17/05/2022 - 27/02/2025
7
Welford, David Michael
Director
29/10/2025 - 08/12/2025
7
Lovatt, James Andras
Director
08/12/2025 - Present
11
Boor, Mark
Director
09/07/2014 - 18/09/2020
57
Cockburn, George Ian Macloy
Director
29/05/1998 - 23/03/2004
76

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 REAL ESTATE INVESTMENTS (EUROPE) LIMITED

LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) 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 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 REAL ESTATE INVESTMENTS (EUROPE) LIMITED?

toggle

LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED is currently Active. It was registered on 03/04/1998 .

Where is LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED located?

toggle

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

What does LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED do?

toggle

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

What is the latest filing for LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED?

toggle

The latest filing was on 09/12/2025: Appointment of Mr James Andras Lovatt as a director on 2025-12-08.