About

Registered Number: 00467006
Date of Incorporation: 07/04/1949 (75 years ago)
Company Status: Active
Registered Address: 20 Triton Street, Regent's Place, London, NW1 3BF

 

Having been setup in 1949, Lendlease Construction (Europe) Ltd has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at Lendlease Construction (Europe) Ltd. There are 55 directors listed for this organisation at Companies House. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORSKI, Simon William 07 June 2016 - 1
LEONARD, Peter Dominic 09 October 2017 - 1
LETTON, Michelle Gaye 13 July 2020 - 1
MARTIN, Neil Christopher 24 March 2014 - 1
SEELEY, Rebecca Jayne 13 July 2020 - 1
ANDERSON, Gordon Adam 05 November 2010 31 December 2013 1
BATES, Alan John 24 March 2014 03 June 2019 1
BOYLE, Patrick Denis 31 October 2011 05 January 2014 1
CASARI, Sergio 08 April 2002 05 October 2005 1
CATCHPOLE, Laurence James N/A 31 December 1993 1
CHADWICK, Peter Roy 08 September 2003 07 May 2004 1
CHALMERS, Douglas Charles Robert 08 April 2002 20 June 2007 1
CHATFIELD, Leslie N/A 13 February 2004 1
COLEMAN, Murray Leslie 12 July 2006 11 December 2008 1
DANIEL, Julian Timothy 20 March 2007 30 September 2011 1
DEW, Beverley Edward John 08 September 2008 07 December 2012 1
DYKE, Michael Sean 01 July 2011 10 May 2013 1
EMERY, Jonathan Michael 18 June 2018 13 December 2019 1
GANDY, Paul Francis 05 November 2010 31 July 2014 1
HEYES, Michael 01 August 2014 12 October 2016 1
HOPSON, Peter George 22 May 2006 29 June 2007 1
HOWES, Michael Charles 05 February 2004 17 November 2006 1
JACOBS, Peter John 01 September 2003 30 November 2010 1
JOHNSON, David Arthur N/A 31 March 1992 1
JOHNSON, Paul Murray 11 September 2006 15 May 2009 1
KANE, James Mary Michael N/A 22 December 1998 1
LABBAD, Daniel 26 June 2018 30 September 2019 1
LAMPL, Frank William, Sir N/A 30 June 2001 1
MABEY, Roger Stanley N/A 11 January 1993 1
MCCLOY, John 01 January 1994 31 December 2000 1
MCKENZIE, David Raymond John 08 August 2012 31 May 2013 1
MURSELL, Haydn Jonathan 07 November 2006 08 September 2008 1
NEWTON, Francis John N/A 30 August 1991 1
PEACH, Timothy 10 May 2013 15 June 2016 1
PEGGS, Ronald James N/A 31 December 1993 1
PERKINS, Beverley Ann 22 May 2006 30 September 2006 1
PETTIFER, Brian N/A 31 December 1993 1
PHILLIPS, Raymond Albert N/A 30 June 2000 1
POLLARD, Charles Nicholas 01 November 2007 04 June 2010 1
RAY, Gordon 24 March 2014 28 February 2018 1
SACLLEY, Nick Anthony 31 October 2011 10 December 2012 1
SHED, Robert Stephen 24 March 2014 31 December 2015 1
SPACKMAN, Christopher John N/A 20 December 1996 1
SPANSWICK, John Edward N/A 11 March 2011 1
TAYLOR, Roy N/A 31 December 1992 1
TEMPLE, Michael John 01 January 1994 13 February 2004 1
VARGA, Peter 12 June 2007 12 October 2010 1
VINING, Richard Alan 22 May 2006 14 July 2008 1
WADE, Phillip Alan 22 May 2006 17 November 2006 1
WALKER, Michael Dennis N/A 31 December 1993 1
WHITE, Lisa 18 June 2018 06 September 2019 1
YOUNG, Robin Urquhart, Sir N/A 24 March 1994 1
Secretary Name Appointed Resigned Total Appointments
CUTTS, Alistair 14 March 2006 17 May 2013 1
DRAPER, Jennifer 01 September 2015 10 January 2017 1
PACKER, Mark John 03 April 2017 18 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AP01 - Appointment of director 14 July 2020
AP01 - Appointment of director 14 July 2020
CH01 - Change of particulars for director 28 April 2020
CH01 - Change of particulars for director 27 April 2020
CS01 - N/A 27 April 2020
TM01 - Termination of appointment of director 16 December 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
AA - Annual Accounts 23 August 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 23 April 2019
CH01 - Change of particulars for director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
AA - Annual Accounts 15 November 2018
AP01 - Appointment of director 02 July 2018
AP01 - Appointment of director 19 June 2018
AP01 - Appointment of director 19 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
TM02 - Termination of appointment of secretary 18 June 2018
CS01 - N/A 14 May 2018
CH01 - Change of particulars for director 08 May 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
AP01 - Appointment of director 10 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 26 April 2017
AP03 - Appointment of secretary 05 April 2017
AP01 - Appointment of director 08 February 2017
TM02 - Termination of appointment of secretary 10 January 2017
AA - Annual Accounts 07 January 2017
TM01 - Termination of appointment of director 12 October 2016
RESOLUTIONS - N/A 01 July 2016
RESOLUTIONS - N/A 29 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 June 2016
SH19 - Statement of capital 29 June 2016
CAP-SS - N/A 29 June 2016
TM01 - Termination of appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AP01 - Appointment of director 10 June 2016
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 07 November 2015
AP03 - Appointment of secretary 07 September 2015
TM02 - Termination of appointment of secretary 28 August 2015
AD04 - Change of location of company records to the registered office 28 August 2015
RESOLUTIONS - N/A 19 June 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 23 September 2014
AP01 - Appointment of director 13 August 2014
TM01 - Termination of appointment of director 06 August 2014
AR01 - Annual Return 02 May 2014
CH01 - Change of particulars for director 02 May 2014
AP01 - Appointment of director 25 March 2014
AP01 - Appointment of director 25 March 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2014
AP04 - Appointment of corporate secretary 07 March 2014
TM01 - Termination of appointment of director 15 January 2014
TM01 - Termination of appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
AA - Annual Accounts 16 October 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 13 June 2013
TM01 - Termination of appointment of director 07 June 2013
AP01 - Appointment of director 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
TM02 - Termination of appointment of secretary 21 May 2013
AR01 - Annual Return 10 April 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 22 October 2012
AP01 - Appointment of director 08 August 2012
AR01 - Annual Return 10 April 2012
CH03 - Change of particulars for secretary 10 April 2012
AP01 - Appointment of director 31 October 2011
AP01 - Appointment of director 31 October 2011
AA - Annual Accounts 31 October 2011
TM01 - Termination of appointment of director 12 October 2011
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 26 August 2011
TM01 - Termination of appointment of director 25 August 2011
MEM/ARTS - N/A 09 August 2011
AP01 - Appointment of director 22 July 2011
RESOLUTIONS - N/A 12 July 2011
RESOLUTIONS - N/A 10 May 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 15 April 2011
MEM/ARTS - N/A 22 March 2011
AD01 - Change of registered office address 11 March 2011
CERTNM - Change of name certificate 22 February 2011
TM01 - Termination of appointment of director 14 December 2010
TM01 - Termination of appointment of director 01 December 2010
AP01 - Appointment of director 08 November 2010
AP01 - Appointment of director 08 November 2010
AP01 - Appointment of director 05 November 2010
AA - Annual Accounts 14 October 2010
TM01 - Termination of appointment of director 12 October 2010
AP01 - Appointment of director 10 August 2010
TM01 - Termination of appointment of director 07 June 2010
AR01 - Annual Return 09 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2010
AA - Annual Accounts 19 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 05 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
363a - Annual Return 15 April 2009
RESOLUTIONS - N/A 21 March 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 13 October 2008
395 - Particulars of a mortgage or charge 11 October 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
RESOLUTIONS - N/A 11 July 2007
RESOLUTIONS - N/A 11 July 2007
123 - Notice of increase in nominal capital 11 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 25 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2006
RESOLUTIONS - N/A 30 June 2006
RESOLUTIONS - N/A 30 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2006
RESOLUTIONS - N/A 27 June 2006
RESOLUTIONS - N/A 27 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2006
123 - Notice of increase in nominal capital 27 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 18 April 2006
353 - Register of members 18 April 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 March 2006
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 21 December 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
363a - Annual Return 26 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
AA - Annual Accounts 29 November 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
363a - Annual Return 22 April 2003
AA - Annual Accounts 02 January 2003
AUD - Auditor's letter of resignation 19 June 2002
363a - Annual Return 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
AA - Annual Accounts 11 January 2002
AUD - Auditor's letter of resignation 16 November 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
363a - Annual Return 14 May 2001
AA - Annual Accounts 05 April 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
287 - Change in situation or address of Registered Office 26 September 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
363s - Annual Return 12 May 2000
RESOLUTIONS - N/A 08 February 2000
MEM/ARTS - N/A 03 February 2000
CERTNM - Change of name certificate 01 February 2000
225 - Change of Accounting Reference Date 06 December 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 16 April 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 22 September 1997
363s - Annual Return 21 April 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288 - N/A 02 August 1996
AA - Annual Accounts 15 July 1996
AUD - Auditor's letter of resignation 30 June 1996
363s - Annual Return 14 May 1996
288 - N/A 15 January 1996
AA - Annual Accounts 04 May 1995
363s - Annual Return 28 April 1995
288 - N/A 01 August 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 04 May 1994
288 - N/A 08 April 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
288 - N/A 24 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
RESOLUTIONS - N/A 06 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1994
AA - Annual Accounts 23 June 1993
288 - N/A 18 May 1993
363s - Annual Return 13 May 1993
288 - N/A 19 January 1993
288 - N/A 18 January 1993
288 - N/A 07 October 1992
288 - N/A 01 October 1992
288 - N/A 11 September 1992
AA - Annual Accounts 17 July 1992
363s - Annual Return 12 May 1992
288 - N/A 13 April 1992
RESOLUTIONS - N/A 06 December 1991
AA - Annual Accounts 24 July 1991
363a - Annual Return 11 June 1991
288 - N/A 09 July 1990
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
288 - N/A 05 March 1990
288 - N/A 13 December 1989
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
288 - N/A 20 June 1989
AA - Annual Accounts 19 July 1988
363 - Annual Return 19 July 1988
363 - Annual Return 07 January 1988
AA - Annual Accounts 13 August 1987
288 - N/A 24 June 1987
AA - Annual Accounts 18 June 1986
363 - Annual Return 18 June 1986
288 - N/A 07 May 1986
AA - Annual Accounts 30 April 1985
AA - Annual Accounts 02 May 1984
MEM/ARTS - N/A 21 January 1984
AA - Annual Accounts 23 May 1983
AA - Annual Accounts 17 May 1982
AA - Annual Accounts 29 May 1981
395 - Particulars of a mortgage or charge 21 July 1980
395 - Particulars of a mortgage or charge 08 July 1980
AA - Annual Accounts 16 May 1980
AA - Annual Accounts 28 June 1979
AA - Annual Accounts 31 May 1978
AA - Annual Accounts 27 June 1977
AA - Annual Accounts 23 August 1976
AA - Annual Accounts 18 April 1975
395 - Particulars of a mortgage or charge 28 June 1974
CERTNM - Change of name certificate 15 May 1973
CERTNM - Change of name certificate 19 April 1971
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1967
395 - Particulars of a mortgage or charge 09 December 1965
MISC - Miscellaneous document 07 April 1949
NEWINC - New incorporation documents 07 April 1949

Mortgages & Charges

Description Date Status Charge by
Performance deposit deed 08 October 2008 Fully Satisfied

N/A

Agreement 15 November 1984 Fully Satisfied

N/A

Supplemental agreement 09 June 1980 Fully Satisfied

N/A

Oral charge 07 June 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.