LENDLEASE EUROPE HOLDINGS LIMITED
Overview
| Company Name | LENDLEASE EUROPE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02594928 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LENDLEASE EUROPE HOLDINGS LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LENDLEASE EUROPE HOLDINGS LIMITED located?
| Registered Office Address | Level 7,1 Eversholt Street NW1 2DN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LENDLEASE EUROPE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEND LEASE EUROPE HOLDINGS LIMITED | May 02, 1997 | May 02, 1997 |
| LEND LEASE INTERNATIONAL HOLDINGS LIMITED | Sep 10, 1991 | Sep 10, 1991 |
| SHOWMAUS PUBLIC LIMITED COMPANY | Mar 25, 1991 | Mar 25, 1991 |
What are the latest accounts for LENDLEASE EUROPE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LENDLEASE EUROPE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 02, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 19, 2025 |
| Overdue | No |
What are the latest filings for LENDLEASE EUROPE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 19, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2025
| 4 pages | SH01 | ||||||||||||||
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7,1 Eversholt Street London NW1 2DN on Nov 19, 2025 | 1 pages | AD01 | ||||||||||||||
Change of details for Lendlease Europe Finance Plc as a person with significant control on Nov 03, 2025 | 2 pages | PSC05 | ||||||||||||||
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 Nov 03, 2025 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Geoffrey Ross Willetts as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Angela Gangemi as a director on Jun 26, 2025 | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 25, 2025
| 4 pages | SH01 | ||||||||||||||
Notification of Lendlease Corporation Limited as a person with significant control on May 07, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Lendlease International Pty Limited as a person with significant control on May 07, 2025 | 1 pages | PSC07 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 108 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Mar 25, 2025
| 5 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 25, 2025
| 5 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 19, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2024
| 4 pages | SH01 | ||||||||||||||
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 Dec 09, 2024 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 28, 2024
| 4 pages | SH01 | ||||||||||||||
Confirmation statement made on Apr 11, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 104 pages | AA | ||||||||||||||
Appointment of Andrea Ruckstuhl as a director on Nov 17, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of LENDLEASE EUROPE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GANGEMI, Angela | Director | Eversholt Street NW1 2DN London Level 7,1 United Kingdom | United Kingdom | Australian | 304248460001 | |||||||||
| RUCKSTUHL, Andrea | Director | Eversholt Street NW1 2DN London Level 7,1 United Kingdom | United Kingdom | Italian,Swiss | 316134240001 | |||||||||
| BURROWS, Roger Leonard | Secretary | 51 Leyborne Park Kew TW9 3BH Richmond Surrey | Australian | 47271870002 | ||||||||||
| DAVIDSON, Patricia Margaret | Secretary | 39 Saunderton Vale Saunderton HP14 4LJ High Wycombe Buckinghamshire | British | 38824170008 | ||||||||||
| DRAPER, Jennifer | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 206458520001 | |||||||||||
| GOUGH, Alison Louise | Secretary | Flat 1 15 Southwood Avenue N6 5RY London | British | 62074540002 | ||||||||||
| GOUGH, Alison Louise | Secretary | 12 Redcliffe Mews SW10 9JU London | Australian | 62074540001 | ||||||||||
| JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | British | 93299990001 | ||||||||||
| MARTIN, Neil Christopher | Secretary | 36 Vicarage Road RG9 1HW Henley On Thames Oxfordshire | British | 92464400001 | ||||||||||
| MORIARTY, Joanna | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 230024500001 | |||||||||||
| NICKLIN, Susan Patricia | Secretary | Flat 4 7 Barkston Gardens SW5 0ER Earls Court London | British | 88285310001 | ||||||||||
| SCARRABELOTTI, Rachel | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 272595990001 | |||||||||||
| SUTTON, Penelope Ruth | Secretary | 32 Saxon Road BR1 3RP Bromley Kent | British | 38586070002 | ||||||||||
| TOOMBES, Alan | Secretary | Rosemount 11 Beechwood Grove Long Ditton KT6 6QE Surbiton Surrey | British | 42204170001 | ||||||||||
| WALSH, Paul Bernard | Secretary | 999 Pine Tree Lane 60093 Winnetka Illinois America | British | 39792820001 | ||||||||||
| WATT, Vincent Alexander | Secretary | 165 Lauderdale Mansions W9 1LY London | Australian | 17980600001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 England |
| 102944500001 | ||||||||||
| DEANS COURT REGISTRARS LIMITED | Secretary | C/O Orrick Herrington & Sutcliffe Tower 42 Level 35 25 Old Broad EC2N 1HQ Street London | 106689530001 | |||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| ARTHUR, Derryn Sue | Director | 21 Elsham Road W14 8HA London | New Zealander | 57726590002 | ||||||||||
| BROWN, Anthony Michael | Director | 4 Eastcote BR6 0AU Orpington | United Kingdom | British | 127441900001 | |||||||||
| BRUNNING, Simon David John | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 272536140001 | |||||||||
| BURROWS, Roger Leonard | Director | 51 Leyborne Park Kew TW9 3BH Richmond Surrey | Australian | 47271870002 | ||||||||||
| BUTLER, Robin Elliot | Director | Gatehouse Farm GU31 5DB Trotton West Sussex | British | 90075620001 | ||||||||||
| CAVEN, Robin Graham | Director | 74 St Johns Road TN13 3NB Sevenoaks Kent | United Kingdom | British | 76216840002 | |||||||||
| CHADWICK, Peter Roy | Director | 24 Pendarves Road Raynes Park SW20 8TS London | British | 37525040002 | ||||||||||
| CHAMBERLAIN, Adrian | Director | Butlers Hall Wareside SG12 7QL Ware Hertfordshire | British | 117106730001 | ||||||||||
| CHISHOLM, Allan Donald | Director | 49 Colcokes Road SM7 2EJ Banstead Surrey | England | British | 545510001 | |||||||||
| CLARK, John David | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | 224239010001 | |||||||||
| COLEMAN, Murray Leslie | Director | Laurel House Queens Road TW10 6JJ Richmond Surrey | Australian | 114401640001 | ||||||||||
| CUTTS, Alistair | Director | 15a Vine Road KT8 9LF East Molesey Surrey | United Kingdom | British | 103721920002 | |||||||||
| DEW, Beverley Edward John | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 133103950001 | |||||||||
| GOUGH, Alison Louise | Director | Flat 1 15 Southwood Avenue N6 5RY London | British | 62074540002 | ||||||||||
| GRIST, Stephen Kenneth | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | Australian | 157560950001 | |||||||||
| HIPPERSON, Simon John Haworth | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 102519290002 |
Who are the persons with significant control of LENDLEASE EUROPE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Corporation Limited | May 07, 2025 | Tower Three, Level 14 300 Barangaroo Avenue Barangaroo International Towers Sydney Exchange Place Nsw200 Australia | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lendlease Europe Finance Plc | Jun 26, 2018 | Eversholt Street NW1 2DN London Level 7, 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lendlease International Pty Limited | Apr 06, 2016 | Level 14, Tower Three, International Towers Sydney Exchange Place, 300 Barangaroo Avenue Barangaroo Nsw 2000 Lendlease Australia | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0