LENDLEASE EUROPE FINANCE PLC
Overview
Company Name | LENDLEASE EUROPE FINANCE PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 03954113 |
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 FINANCE PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is LENDLEASE EUROPE FINANCE PLC located?
Registered Office Address | C/O Pinsent Masons Llp 30 Crown Place EC2A 4ES London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LENDLEASE EUROPE FINANCE PLC?
Company Name | From | Until |
---|---|---|
LEND LEASE EUROPE FINANCE PLC | Nov 06, 2000 | Nov 06, 2000 |
VITA LEND LEASE PLC | Jul 06, 2000 | Jul 06, 2000 |
LEND LEASE EUROPE FINANCE PLC | Mar 17, 2000 | Mar 17, 2000 |
What are the latest accounts for LENDLEASE EUROPE FINANCE PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LENDLEASE EUROPE FINANCE PLC?
Last Confirmation Statement Made Up To | Apr 04, 2026 |
---|---|
Next Confirmation Statement Due | Apr 18, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2025 |
Overdue | No |
What are the latest filings for LENDLEASE EUROPE FINANCE PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Thomas David Seymour 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 | ||||||||||
Confirmation statement made on Apr 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Jan 03, 2025 | 1 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 37 pages | AA | ||||||||||
Appointment of Mrs Leanne Margaret Leplar as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jae Hee Park as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2023 | 35 pages | AA | ||||||||||
Termination of appointment of John David Clark as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Faye Goss as a secretary on Oct 19, 2023 | 2 pages | AP03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Catrin Meleri Powell as a secretary on Sep 15, 2023 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Leanne Margaret Leplar as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Jae Hee Park as a director on Jun 28, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Geoffrey Ross Willetts as a director on Apr 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elma Pearson Morris as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mohammed Shahraz Khan as a director on Mar 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Michael Welford as a director on Mar 28, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of LENDLEASE EUROPE FINANCE PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOSS, Faye | Secretary | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp United Kingdom | 314949710001 | |||||||||||
LEPLAR, Leanne Margaret | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp United Kingdom | England | Australian | Accountant | 325262900001 | ||||||||
SEYMOUR, Thomas David | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp United Kingdom | England | British | Director | 322654780001 | ||||||||
CUTTS, Alistair | Secretary | 15a Vine Road KT8 9LF East Molesey Surrey | British | Solicitor | 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 | 200573470001 | |||||||||||
JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | British | 93299990001 | ||||||||||
JORDAN, Jacqueline | Secretary | 18 Coalbrook Mansions Bedford Hill Balham SW12 9RJ London | British | 88247150001 | ||||||||||
MARTIN, Neil Christopher | Secretary | 36 Vicarage Road RG9 1HW Henley On Thames Oxfordshire | British | 92464400001 | ||||||||||
PACKER, Mark John | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 227477570001 | |||||||||||
POWELL, Catrin Meleri | Secretary | Merchant Square Level 9 W2 1BQ London 5 England | 288892890001 | |||||||||||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 England |
| 102944500001 | ||||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
ATHERTON, James Patrick | Director | 31 Barons Court Road W14 9DZ London | British | Accountant | 77043190001 | |||||||||
BOSWELL, Raymond Bradley Thomas | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | Australian | Chartered Accountant | 179161250001 | ||||||||
CAVEN, Robin Graham | Director | 74 St Johns Road TN13 3NB Sevenoaks Kent | United Kingdom | British | Banker | 76216840002 | ||||||||
CLARK, John David | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | Chartered Accountant | 224239010001 | ||||||||
DEW, Beverley Edward John | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | Accountant | 133103950001 | ||||||||
GRIST, Stephen Kenneth | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | Australian | Chief Financial Officer | 157560950001 | ||||||||
HUGILL, William Nigel | Director | 15 Briar Walk Putney SW15 6UD London | England | British | Director | 3015960006 | ||||||||
JEFFREY, Alexander Daniel | Director | Ainger Road NW 3AH London 46a | United Kingdom | British | Property Company Executive | 129962520001 | ||||||||
KHAN, Mohammed Shahraz | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | Director | 204853490001 | ||||||||
KONDO, Glenn | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | Canadian,British | Chief Financial Officer | 139086800001 | ||||||||
KOSTOPOULOS, Yvonne | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | Financial Controller | 248005060001 | ||||||||
LEE, Thomas William | Director | 45 Macready House 75 Cranford Street W1H 5LP London | Australian | Chief Financial Officer | 108629100002 | |||||||||
LEPLAR, Leanne Margaret | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | Australian | Director | 325262900001 | ||||||||
LEWIS, David John | Director | Coleherne Mews SW10 9DZ London 17 | England | British | Chartered Accountant | 136129100001 | ||||||||
MACKELLAR, Thomas Lachlan | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | Chief Financial Officer | 211753840002 | ||||||||
MORRIS, Elma Pearson | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | Head Of Treasury Europe | 256283100001 | ||||||||
MURSELL, Haydn Jonathan | Director | 54 Beaconsfield Road TW1 3HU Twickenham Middlesex | British | Accountant | 116942750001 | |||||||||
PARK, Jae Hee | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | Australian | Director | 310698950001 | ||||||||
PARK, Jae Hee | Director | Triton Street Regent's Place NW1 3BF London 20 | England | Australian | Chartered Accountant | 272878720001 | ||||||||
PETERS, Glen Matthew | Director | 6 Hillview Wimbledon SW10 0TA London | Australian | Accountant | 117610840001 | |||||||||
QUINLAN, Victoria Elizabeth | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | Australian | Chief Financial Officer, Emea | 134667530006 | ||||||||
SCOTT, Georgina Jane | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | Commercial Manager | 129107550001 |
Who are the persons with significant control of LENDLEASE EUROPE FINANCE PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lendlease Europe Holdings Limited | Apr 06, 2016 | Regent's Place NW1 3BF London 20 Triton Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for LENDLEASE EUROPE FINANCE PLC?
Notified On | Ceased On | Statement |
---|---|---|
Jun 28, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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