LENDLEASE EUROPE LIMITED

LENDLEASE EUROPE LIMITED

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

    Company NameLENDLEASE EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03196202
    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 EUROPE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is LENDLEASE EUROPE LIMITED located?

    Registered Office Address
    C/O Pinsent Masons Llp
    30 Crown Place
    EC2A 4ES London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LENDLEASE EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE EUROPE LIMITEDSep 26, 1996Sep 26, 1996
    HACKREMCO (NO.1131) LIMITEDMay 09, 1996May 09, 1996

    What are the latest accounts for LENDLEASE EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for LENDLEASE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    40 pagesAA

    Appointment of Jae Hee Park 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

    Confirmation statement made on Apr 29, 2025 with no updates

    3 pagesCS01

    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 Jan 03, 2025

    1 pagesAD01

    Appointment of Mr Geoffrey Ross Willetts as a director on Jul 18, 2024

    2 pagesAP01

    Termination of appointment of Jae Hee Park as a director on Jul 18, 2024

    1 pagesTM01

    Appointment of Mrs Leanne Margaret Leplar as a director on Jul 18, 2024

    2 pagesAP01

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    41 pagesAA

    Termination of appointment of John David Clark as a director on Oct 31, 2023

    1 pagesTM01

    Change of details for Lendlease Europe Holdings Limited as a person with significant control on Sep 13, 2022

    2 pagesPSC05

    Termination of appointment of Leanne Margaret Leplar as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Jae Hee Park as a director on Jun 28, 2023

    2 pagesAP01

    Confirmation statement made on Apr 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    39 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

    Termination of appointment of Jae Hee Park as a director on Aug 19, 2022

    1 pagesTM01

    Appointment of Leanne Margaret Leplar as a director on Aug 11, 2022

    2 pagesAP01

    Confirmation statement made on Apr 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mr John David Clark as a director on Feb 02, 2022

    2 pagesAP01

    Termination of appointment of Thomas Lachlan Mackellar as a director on Oct 22, 2021

    1 pagesTM01

    Termination of appointment of Mark John Packer as a director on Oct 22, 2021

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    39 pagesAA

    Confirmation statement made on Apr 29, 2021 with no updates

    3 pagesCS01

    Who are the officers of LENDLEASE EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEPLAR, Leanne Margaret
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    EnglandAustralianAccountant325263310001
    PARK, Jae Hee
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    EnglandAustralianDirector320888390001
    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
    BritishSolicitor103721920002
    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
    206455670001
    GOUGH, Alison Louise
    Flat 1 15 Southwood Avenue
    N6 5RY London
    Secretary
    Flat 1 15 Southwood Avenue
    N6 5RY London
    British62074540002
    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
    MORIARTY, Joanna
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    230023140001
    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
    SCARRABELOTTI, Rachel
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    272708930001
    SUTTON, Penelope Ruth
    32 Saxon Road
    BR1 3RP Bromley
    Kent
    Secretary
    32 Saxon Road
    BR1 3RP Bromley
    Kent
    British38586070002
    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
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ALLWOOD, Peter John
    Flat 9 264 Waterloo Road
    SE1 8RP London
    Director
    Flat 9 264 Waterloo Road
    SE1 8RP London
    AustralianGeneral Manager93182880001
    ARTHUR, Derryn Sue
    21 Elsham Road
    W14 8HA London
    Director
    21 Elsham Road
    W14 8HA London
    New ZealanderAccountant57726590002
    BANKS, Matthew Scott
    10 East 50th Street
    New York 10022
    FOREIGN Usa
    Director
    10 East 50th Street
    New York 10022
    FOREIGN Usa
    AustralianDirector51509450001
    BOSWELL, Raymond Bradley Thomas
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandAustralianChartered Accountant179161250001
    BURROWS, Roger Leonard
    51 Leyborne Park
    Kew
    TW9 3BH Richmond
    Surrey
    Director
    51 Leyborne Park
    Kew
    TW9 3BH Richmond
    Surrey
    AustralianCompany Director47271870002
    BUTLER, Robin Elliot
    Gatehouse Farm
    GU31 5DB Trotton
    West Sussex
    Director
    Gatehouse Farm
    GU31 5DB Trotton
    West Sussex
    BritishDirector90075620001
    CABLE, Richard Malcolm
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritishHead Of Projects65264230002
    CAVEN, Robin Graham
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    Director
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    United KingdomBritishBanker76216840002
    CHADWICK, Peter Roy
    24 Pendarves Road
    Raynes Park
    SW20 8TS London
    Director
    24 Pendarves Road
    Raynes Park
    SW20 8TS London
    BritishCompany Director37525040002
    CHAMBERLAIN, Adrian
    Butlers Hall
    Wareside
    SG12 7QL Ware
    Hertfordshire
    Director
    Butlers Hall
    Wareside
    SG12 7QL Ware
    Hertfordshire
    BritishCeo117106730001
    CHISHOLM, Allan Donald
    49 Colcokes Road
    SM7 2EJ Banstead
    Surrey
    Director
    49 Colcokes Road
    SM7 2EJ Banstead
    Surrey
    EnglandBritishDirector545510001
    CLARK, John David
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritishDirector224239010001
    DICKINSON, Mark Davies
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritishDirector267657020001
    FOSTER TAYLOR, Charles Michael
    Flat 4 60 Redcliffe Gardens
    SW10 9HD London
    Director
    Flat 4 60 Redcliffe Gardens
    SW10 9HD London
    BritishCompany Director78063540001
    GOUGH, Alison Louise
    Flat 1 15 Southwood Avenue
    N6 5RY London
    Director
    Flat 1 15 Southwood Avenue
    N6 5RY London
    BritishLawyer62074540002
    GRIST, Stephen Kenneth
    Triton Street
    NW1 3BF London
    20
    United Kingdom
    Director
    Triton Street
    NW1 3BF London
    20
    United Kingdom
    EnglandAustralianChief Financial Officer157560950001
    HUTTON, David Stewart
    2-138 Fellows Road
    Swiss Cottage
    NW3 3JH London
    Director
    2-138 Fellows Road
    Swiss Cottage
    NW3 3JH London
    AustralianDirector70960410002
    KONDO, Glenn
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandCanadian,BritishChief Financial Officer139086800001
    KOSTOPOULOS, Yvonne
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralianFinancial Controller248005060001

    Who are the persons with significant control of LENDLEASE 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 Number02594928
    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