LENDLEASE DEVELOPMENT (EUROPE) LIMITED
Overview
| Company Name | LENDLEASE DEVELOPMENT (EUROPE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02946679 |
| 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 DEVELOPMENT (EUROPE) LIMITED?
- Development of building projects (41100) / Construction
Where is LENDLEASE DEVELOPMENT (EUROPE) 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 DEVELOPMENT (EUROPE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEND LEASE DEVELOPMENT LIMITED | Jun 19, 2007 | Jun 19, 2007 |
| LEND LEASE RETAIL (UK) LIMITED | Jul 08, 2005 | Jul 08, 2005 |
| LEND LEASE REAL ESTATE SOLUTIONS (UK) LIMITED | May 13, 2002 | May 13, 2002 |
| LEND LEASE PROJECTS LIMITED | Aug 26, 1994 | Aug 26, 1994 |
| YARMOUTH LIMITED | Jul 04, 1994 | Jul 04, 1994 |
What are the latest accounts for LENDLEASE DEVELOPMENT (EUROPE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for LENDLEASE DEVELOPMENT (EUROPE) LIMITED?
| Last Confirmation Statement Made Up To | Sep 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 02, 2025 |
| Overdue | No |
What are the latest filings for LENDLEASE DEVELOPMENT (EUROPE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 32 pages | AA | ||
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 | ||
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 Nov 03, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Sep 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 32 pages | AA | ||
Appointment of Angela Gangemi as a director on Jun 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Ross Willetts as a director on Jun 27, 2025 | 1 pages | TM01 | ||
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 | ||
Appointment of Mr Geoffrey Ross Willetts as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Dominic Leonard as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 02, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas David Seymour as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jarid Russell Mathie as a director on May 02, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 33 pages | AA | ||
Termination of appointment of Rebecca Jayne Seeley as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 02, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Lendlease Europe Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Jun 30, 2022 | 30 pages | AA | ||
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on Sep 12, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 02, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jarid Russell Mathie as a director on Feb 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of John David Clark as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 30 pages | AA | ||
Confirmation statement made on Sep 02, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Dominic Leonard as a director on Feb 18, 2021 | 2 pages | AP01 | ||
Who are the officers of LENDLEASE DEVELOPMENT (EUROPE) 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 | England | Australian | 337452140001 | |||||||||
| SEYMOUR, Thomas David | Director | Eversholt Street NW1 2DN London Level 7,1 United Kingdom | United Kingdom | British | 322654780001 | |||||||||
| BURROWS, Roger Leonard | Secretary | 51 Leyborne Park Kew TW9 3BH Richmond Surrey | Australian | 47271870002 | ||||||||||
| CUTTS, Alistair | Secretary | 15a Vine Road KT8 9LF East Molesey Surrey | British | 103721920002 | ||||||||||
| 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 | 217732300001 | |||||||||||
| 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 | ||||||||||
| NICKLIN, Susan Patricia | Secretary | Flat 4 7 Barkston Gardens SW5 0ER Earls Court London | British | 88285310001 | ||||||||||
| 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 | ||||||||||
| WALICHNOWSKI, Peter | Secretary | 7 York Avenue East Sheen SW14 7LQ London | Australian | 71829150001 | ||||||||||
| WALSH, Paul Bernard | Secretary | 999 Pine Tree Lane 60093 Winnetka Illinois America | British | 39792820001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 United Kingdom |
| 102944500001 | ||||||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
| ALLWOOD, Peter John | Director | Flat 9 264 Waterloo Road SE1 8RP London | Australian | 93182880001 | ||||||||||
| ARTHUR, Derryn Sue | Director | 21 Elsham Road W14 8HA London | New Zealander | 57726590002 | ||||||||||
| BURMAN, Barry William | Director | Little Orchard 3 Winchelsey Rise CR2 7BP South Croydon Surrey | England | British | 50817240001 | |||||||||
| 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 | ||||||||||
| CALDWELL, Robert Donald | Director | 191 Craddocks Avenue KT21 1NT Ashtead Surrey | British | 75853960001 | ||||||||||
| CAVEN, Robin Graham | Director | 74 St Johns Road TN13 3NB Sevenoaks Kent | United Kingdom | British | 76216840002 | |||||||||
| CHALMERS, Douglas Charles Robert | Director | Gubblecote Farm Barn HP23 4QG Gubblecote Hertfordshire | England | British | 152499570001 | |||||||||
| CHISHOLM, Allan Donald | Director | 49 Colcokes Road SM7 2EJ Banstead Surrey | England | British | 545510001 | |||||||||
| CLARK, John David | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 224239010001 | |||||||||
| COPPELL, Richard Andrew | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 140027550001 | |||||||||
| DAVIES, Justin | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | 247518540002 | |||||||||
| DICKINSON, Mark Davies | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 84683840002 | |||||||||
| EMERY, Jonathan Michael | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 223799670001 | |||||||||
| GOUGH, Alison Louise | Director | Flat 1 15 Southwood Avenue N6 5RY London | British | 62074540002 | ||||||||||
| GOUGH, Alison Louise | Director | 12 Redcliffe Mews SW10 9JU London | Australian | 62074540001 | ||||||||||
| GRIST, Stephen Kenneth | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | Australian | 157560950001 | |||||||||
| HEASMAN, Robert Adam | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 183229880001 | |||||||||
| HOCKADAY, Stephen | Director | 33a Arterberry Road SW20 8AG London | England | British | 101894100001 |
Who are the persons with significant control of LENDLEASE DEVELOPMENT (EUROPE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Europe Limited | Apr 06, 2016 | Level 9 W2 1BQ London 5 Merchant Square United Kingdom | No | ||||||||||
| |||||||||||||
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