LENDLEASE DEVELOPMENT (EUROPE) LIMITED

LENDLEASE DEVELOPMENT (EUROPE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLENDLEASE DEVELOPMENT (EUROPE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02946679
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LENDLEASE DEVELOPMENT (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE DEVELOPMENT LIMITEDJun 19, 2007Jun 19, 2007
    LEND LEASE RETAIL (UK) LIMITEDJul 08, 2005Jul 08, 2005
    LEND LEASE REAL ESTATE SOLUTIONS (UK) LIMITEDMay 13, 2002May 13, 2002
    LEND LEASE PROJECTS LIMITEDAug 26, 1994Aug 26, 1994
    YARMOUTH LIMITEDJul 04, 1994Jul 04, 1994

    What are the latest accounts for LENDLEASE DEVELOPMENT (EUROPE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for LENDLEASE DEVELOPMENT (EUROPE) LIMITED?

    Last Confirmation Statement Made Up ToSep 02, 2026
    Next Confirmation Statement DueSep 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 02, 2025
    OverdueNo

    What are the latest filings for LENDLEASE DEVELOPMENT (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    32 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Sep 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    32 pagesAA

    Appointment of Angela Gangemi as a director on Jun 27, 2025

    2 pagesAP01

    Termination of appointment of Geoffrey Ross Willetts as a director on Jun 27, 2025

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Geoffrey Ross Willetts as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of Peter Dominic Leonard as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 02, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Thomas David Seymour as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Jarid Russell Mathie as a director on May 02, 2024

    1 pagesTM01

    Full accounts made up to Jun 30, 2023

    33 pagesAA

    Termination of appointment of Rebecca Jayne Seeley as a director on Sep 29, 2023

    1 pagesTM01

    Confirmation statement made on Sep 02, 2023 with no updates

    3 pagesCS01

    Change of details for Lendlease Europe Limited as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    Full accounts made up to Jun 30, 2022

    30 pagesAA

    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 pagesAD01

    Confirmation statement made on Sep 02, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Jarid Russell Mathie as a director on Feb 07, 2022

    2 pagesAP01

    Termination of appointment of John David Clark as a director on Feb 02, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    30 pagesAA

    Confirmation statement made on Sep 02, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Peter Dominic Leonard as a director on Feb 18, 2021

    2 pagesAP01

    Who are the officers of LENDLEASE DEVELOPMENT (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANGEMI, Angela
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    EnglandAustralian337452140001
    SEYMOUR, Thomas David
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    Director
    Eversholt Street
    NW1 2DN London
    Level 7,1
    United Kingdom
    United KingdomBritish322654780001
    BURROWS, Roger Leonard
    51 Leyborne Park
    Kew
    TW9 3BH Richmond
    Surrey
    Secretary
    51 Leyborne Park
    Kew
    TW9 3BH Richmond
    Surrey
    Australian47271870002
    CUTTS, Alistair
    15a Vine Road
    KT8 9LF East Molesey
    Surrey
    Secretary
    15a Vine Road
    KT8 9LF East Molesey
    Surrey
    British103721920002
    DAVIDSON, Patricia Margaret
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    Secretary
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    British38824170008
    DRAPER, Jennifer
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    217732300001
    GOUGH, Alison Louise
    12 Redcliffe Mews
    SW10 9JU London
    Secretary
    12 Redcliffe Mews
    SW10 9JU London
    Australian62074540001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    British93299990001
    MARTIN, Neil Christopher
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Secretary
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    British92464400001
    NICKLIN, Susan Patricia
    Flat 4
    7 Barkston Gardens
    SW5 0ER Earls Court
    London
    Secretary
    Flat 4
    7 Barkston Gardens
    SW5 0ER Earls Court
    London
    British88285310001
    SUTTON, Penelope Ruth
    32 Saxon Road
    BR1 3RP Bromley
    Kent
    Secretary
    32 Saxon Road
    BR1 3RP Bromley
    Kent
    British38586070002
    TOOMBES, Alan
    Rosemount 11 Beechwood Grove
    Long Ditton
    KT6 6QE Surbiton
    Surrey
    Secretary
    Rosemount 11 Beechwood Grove
    Long Ditton
    KT6 6QE Surbiton
    Surrey
    British42204170001
    WALICHNOWSKI, Peter
    7 York Avenue
    East Sheen
    SW14 7LQ London
    Secretary
    7 York Avenue
    East Sheen
    SW14 7LQ London
    Australian71829150001
    WALSH, Paul Bernard
    999 Pine Tree Lane
    60093 Winnetka
    Illinois
    America
    Secretary
    999 Pine Tree Lane
    60093 Winnetka
    Illinois
    America
    British39792820001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ALLWOOD, Peter John
    Flat 9 264 Waterloo Road
    SE1 8RP London
    Director
    Flat 9 264 Waterloo Road
    SE1 8RP London
    Australian93182880001
    ARTHUR, Derryn Sue
    21 Elsham Road
    W14 8HA London
    Director
    21 Elsham Road
    W14 8HA London
    New Zealander57726590002
    BURMAN, Barry William
    Little Orchard 3 Winchelsey Rise
    CR2 7BP South Croydon
    Surrey
    Director
    Little Orchard 3 Winchelsey Rise
    CR2 7BP South Croydon
    Surrey
    EnglandBritish50817240001
    BURROWS, Roger Leonard
    51 Leyborne Park
    Kew
    TW9 3BH Richmond
    Surrey
    Director
    51 Leyborne Park
    Kew
    TW9 3BH Richmond
    Surrey
    Australian47271870002
    BUTLER, Robin Elliot
    Gatehouse Farm
    GU31 5DB Trotton
    West Sussex
    Director
    Gatehouse Farm
    GU31 5DB Trotton
    West Sussex
    British90075620001
    CALDWELL, Robert Donald
    191 Craddocks Avenue
    KT21 1NT Ashtead
    Surrey
    Director
    191 Craddocks Avenue
    KT21 1NT Ashtead
    Surrey
    British75853960001
    CAVEN, Robin Graham
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    Director
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    United KingdomBritish76216840002
    CHALMERS, Douglas Charles Robert
    Gubblecote Farm Barn
    HP23 4QG Gubblecote
    Hertfordshire
    Director
    Gubblecote Farm Barn
    HP23 4QG Gubblecote
    Hertfordshire
    EnglandBritish152499570001
    CHISHOLM, Allan Donald
    49 Colcokes Road
    SM7 2EJ Banstead
    Surrey
    Director
    49 Colcokes Road
    SM7 2EJ Banstead
    Surrey
    EnglandBritish545510001
    CLARK, John David
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish224239010001
    COPPELL, Richard Andrew
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish140027550001
    DAVIES, Justin
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralian247518540002
    DICKINSON, Mark Davies
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish84683840002
    EMERY, Jonathan Michael
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish223799670001
    GOUGH, Alison Louise
    Flat 1 15 Southwood Avenue
    N6 5RY London
    Director
    Flat 1 15 Southwood Avenue
    N6 5RY London
    British62074540002
    GOUGH, Alison Louise
    12 Redcliffe Mews
    SW10 9JU London
    Director
    12 Redcliffe Mews
    SW10 9JU London
    Australian62074540001
    GRIST, Stephen Kenneth
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandAustralian157560950001
    HEASMAN, Robert Adam
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritish183229880001
    HOCKADAY, Stephen
    33a Arterberry Road
    SW20 8AG London
    Director
    33a Arterberry Road
    SW20 8AG London
    EnglandBritish101894100001

    Who are the persons with significant control of LENDLEASE DEVELOPMENT (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Level 9
    W2 1BQ London
    5 Merchant Square
    United Kingdom
    Apr 06, 2016
    Level 9
    W2 1BQ London
    5 Merchant Square
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number03196202
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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