LENDLEASE EUROPE FINANCE PLC

LENDLEASE EUROPE FINANCE PLC

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

    Company NameLENDLEASE EUROPE FINANCE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03954113
    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 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 AddressNo

    What were the previous names of LENDLEASE EUROPE FINANCE PLC?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE EUROPE FINANCE PLCNov 06, 2000Nov 06, 2000
    VITA LEND LEASE PLCJul 06, 2000Jul 06, 2000
    LEND LEASE EUROPE FINANCE PLCMar 17, 2000Mar 17, 2000

    What are the latest accounts for LENDLEASE EUROPE FINANCE PLC?

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

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

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for LENDLEASE EUROPE FINANCE PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Thomas David Seymour 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 04, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    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

    Full accounts made up to Jun 30, 2024

    37 pagesAA

    Appointment of Mrs Leanne Margaret Leplar 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

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company documents and transactions/directors authority 18/12/2023
    RES13

    Full accounts made up to Jun 30, 2023

    35 pagesAA

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

    1 pagesTM01

    Appointment of Faye Goss as a secretary on Oct 19, 2023

    2 pagesAP03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: conflicts of interest / directors have authority to approve the terms of, and the transactions contemplated by the variuos documents / trems and transactions contemplated by the variuos documents approved / company business / 19/09/2023
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: conflicts of interest / directors have authority to approive the terms of, and the transactions contemplated by the documents / terms ands transactions comtemplated by the documnets approved / company business 19/09/2023
    RES13

    Termination of appointment of Catrin Meleri Powell as a secretary on Sep 15, 2023

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business / approval of company transactions 11/09/2023
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: conflicts of interest / directros authority / terms ans transactions contemplated by various documents is hereby approved / company business / resolutions have effect notwithstanding any provisons of the company's articles of association 15/08/2023
    RES13

    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 04, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Geoffrey Ross Willetts as a director on Apr 03, 2023

    2 pagesAP01

    Termination of appointment of Elma Pearson Morris as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Mohammed Shahraz Khan as a director on Mar 28, 2023

    1 pagesTM01

    Termination of appointment of David Michael Welford as a director on Mar 28, 2023

    1 pagesTM01

    Who are the officers of LENDLEASE EUROPE FINANCE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOSS, Faye
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    Secretary
    30 Crown Place
    EC2A 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    314949710001
    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
    EnglandAustralianAccountant325262900001
    SEYMOUR, Thomas David
    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
    EnglandBritishDirector322654780001
    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
    200573470001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    British93299990001
    JORDAN, Jacqueline
    18 Coalbrook Mansions
    Bedford Hill Balham
    SW12 9RJ London
    Secretary
    18 Coalbrook Mansions
    Bedford Hill Balham
    SW12 9RJ London
    British88247150001
    MARTIN, Neil Christopher
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Secretary
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    British92464400001
    PACKER, Mark John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    227477570001
    POWELL, Catrin Meleri
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Secretary
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    288892890001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    England
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    England
    Identification TypeEuropean Economic Area
    Registration Number5306796
    102944500001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ATHERTON, James Patrick
    31 Barons Court Road
    W14 9DZ London
    Director
    31 Barons Court Road
    W14 9DZ London
    BritishAccountant77043190001
    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
    CAVEN, Robin Graham
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    Director
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    United KingdomBritishBanker76216840002
    CLARK, John David
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritishChartered Accountant224239010001
    DEW, Beverley Edward John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritishAccountant133103950001
    GRIST, Stephen Kenneth
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandAustralianChief Financial Officer157560950001
    HUGILL, William Nigel
    15 Briar Walk
    Putney
    SW15 6UD London
    Director
    15 Briar Walk
    Putney
    SW15 6UD London
    EnglandBritishDirector3015960006
    JEFFREY, Alexander Daniel
    Ainger Road
    NW 3AH London
    46a
    Director
    Ainger Road
    NW 3AH London
    46a
    United KingdomBritishProperty Company Executive129962520001
    KHAN, Mohammed Shahraz
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritishDirector204853490001
    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
    LEE, Thomas William
    45 Macready House
    75 Cranford Street
    W1H 5LP London
    Director
    45 Macready House
    75 Cranford Street
    W1H 5LP London
    AustralianChief Financial Officer108629100002
    LEPLAR, Leanne Margaret
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandAustralianDirector325262900001
    LEWIS, David John
    Coleherne Mews
    SW10 9DZ London
    17
    Director
    Coleherne Mews
    SW10 9DZ London
    17
    EnglandBritishChartered Accountant136129100001
    MACKELLAR, Thomas Lachlan
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralianChief Financial Officer211753840002
    MORRIS, Elma Pearson
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandBritishHead Of Treasury Europe256283100001
    MURSELL, Haydn Jonathan
    54 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    Director
    54 Beaconsfield Road
    TW1 3HU Twickenham
    Middlesex
    BritishAccountant116942750001
    PARK, Jae Hee
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    Director
    Merchant Square
    Level 9
    W2 1BQ London
    5
    England
    EnglandAustralianDirector310698950001
    PARK, Jae Hee
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandAustralianChartered Accountant272878720001
    PETERS, Glen Matthew
    6 Hillview
    Wimbledon
    SW10 0TA London
    Director
    6 Hillview
    Wimbledon
    SW10 0TA London
    AustralianAccountant117610840001
    QUINLAN, Victoria Elizabeth
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandAustralianChief Financial Officer, Emea134667530006
    SCOTT, Georgina Jane
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritishCommercial Manager129107550001

    Who are the persons with significant control of LENDLEASE EUROPE FINANCE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    Apr 06, 2016
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    Yes
    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.

    What are the latest statements on persons with significant control for LENDLEASE EUROPE FINANCE PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 28, 2018The 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