About

Registered Number: 00231889
Date of Incorporation: 11/07/1928 (95 years and 9 months ago)
Company Status: Active
Registered Address: 20 Triton Street, Regent's Place, London, NW1 3BF

 

Founded in 1928, Lendlease Construction Holdings (Europe) Ltd have registered office in London, it's status is listed as "Active". This business has 26 directors listed as Packer, Mark John, Atkins, Judith Irene Rosamund, Dawborn, Richard Myles, Draper, Jennifer, Folger, Susan, Aluisi, Patricia Ann, Atkins, Larry, Atkinson, Leslie, Dr, Brougham, David Peter, The Hon, Buxton, Gregory Ronald, Caven, Robin Graham, Chamberlain, Adrian, Cochrane, Luther Parks, Galpin, Rodney Desmond, Gough, Alison Louise, Higgins, David Hartman, Jennings, Ronald George, Johnston, Robert William, Joseph, Keith Sinjohn, Lord, Morris, Peter William Grindal, Dr, Nesbitt, Patrick John, Reames, Rodney Charles Dudley, Soller, Brad, Sterling, John Norman, Warner, Philip Leslie, Winham, Basil Arthur in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALUISI, Patricia Ann 28 April 1995 31 August 1997 1
ATKINS, Larry 16 May 2001 12 August 2002 1
ATKINSON, Leslie, Dr 27 September 1999 19 October 1999 1
BROUGHAM, David Peter, The Hon 27 September 1999 03 October 1999 1
BUXTON, Gregory Ronald 15 December 1999 10 February 2000 1
CAVEN, Robin Graham 08 September 2003 25 March 2008 1
CHAMBERLAIN, Adrian 03 November 2003 30 September 2005 1
COCHRANE, Luther Parks 11 March 1999 01 October 2002 1
GALPIN, Rodney Desmond 27 September 1999 03 October 1999 1
GOUGH, Alison Louise 29 October 1999 02 May 2000 1
HIGGINS, David Hartman 29 October 1999 10 February 2000 1
JENNINGS, Ronald George N/A 31 March 1994 1
JOHNSTON, Robert William 07 August 2006 30 April 2007 1
JOSEPH, Keith Sinjohn, Lord N/A 10 December 1994 1
MORRIS, Peter William Grindal, Dr 15 February 1993 30 September 1996 1
NESBITT, Patrick John 29 October 1999 16 May 2001 1
REAMES, Rodney Charles Dudley 15 February 1993 14 June 1999 1
SOLLER, Brad 12 August 2002 08 September 2003 1
STERLING, John Norman 01 September 1992 12 September 1999 1
WARNER, Philip Leslie N/A 30 June 1996 1
WINHAM, Basil Arthur N/A 12 September 1999 1
Secretary Name Appointed Resigned Total Appointments
PACKER, Mark John 03 April 2017 - 1
ATKINS, Judith Irene Rosamund 01 September 1992 31 March 1998 1
DAWBORN, Richard Myles N/A 31 August 1992 1
DRAPER, Jennifer 05 July 2016 03 April 2017 1
FOLGER, Susan 18 August 1999 14 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 07 September 2020
AP01 - Appointment of director 14 July 2020
CH01 - Change of particulars for director 28 April 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 23 August 2019
AP01 - Appointment of director 07 June 2019
TM01 - Termination of appointment of director 03 June 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 06 September 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 26 February 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 24 August 2017
TM02 - Termination of appointment of secretary 19 April 2017
AP03 - Appointment of secretary 06 April 2017
AP01 - Appointment of director 08 February 2017
AA - Annual Accounts 07 January 2017
TM01 - Termination of appointment of director 12 October 2016
CS01 - N/A 09 August 2016
SH19 - Statement of capital 08 August 2016
RP04AR01 - N/A 08 August 2016
AP03 - Appointment of secretary 11 July 2016
RESOLUTIONS - N/A 01 July 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 06 November 2015
TM02 - Termination of appointment of secretary 28 August 2015
AD04 - Change of location of company records to the registered office 28 August 2015
AR01 - Annual Return 10 August 2015
RESOLUTIONS - N/A 17 November 2014
RESOLUTIONS - N/A 17 November 2014
SH19 - Statement of capital 24 September 2014
RESOLUTIONS - N/A 24 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 September 2014
CAP-SS - N/A 24 September 2014
AA - Annual Accounts 23 September 2014
AP01 - Appointment of director 16 September 2014
TM01 - Termination of appointment of director 19 August 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
TM01 - Termination of appointment of director 06 August 2014
AR01 - Annual Return 22 July 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 19 June 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
AA - Annual Accounts 10 January 2014
TM01 - Termination of appointment of director 09 January 2014
TM01 - Termination of appointment of director 09 January 2014
CH01 - Change of particulars for director 05 August 2013
RESOLUTIONS - N/A 29 July 2013
SH19 - Statement of capital 29 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 July 2013
CAP-SS - N/A 29 July 2013
AR01 - Annual Return 17 July 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
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 21 December 2012
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 29 November 2012
AR01 - Annual Return 23 July 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
AP01 - Appointment of director 26 August 2011
TM01 - Termination of appointment of director 25 August 2011
AR01 - Annual Return 15 July 2011
AP01 - Appointment of director 14 July 2011
RESOLUTIONS - N/A 10 May 2011
TM01 - Termination of appointment of director 09 May 2011
MEM/ARTS - N/A 22 March 2011
AD01 - Change of registered office address 11 March 2011
CERTNM - Change of name certificate 23 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2011
TM01 - Termination of appointment of director 28 January 2011
TM01 - Termination of appointment of director 14 December 2010
AP01 - Appointment of director 08 November 2010
AP01 - Appointment of director 08 November 2010
AP01 - Appointment of director 08 November 2010
AA - Annual Accounts 20 October 2010
AP01 - Appointment of director 10 August 2010
AR01 - Annual Return 13 July 2010
TM01 - Termination of appointment of director 07 June 2010
AAMD - Amended Accounts 14 November 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 05 April 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 28 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
363a - Annual Return 16 July 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
123 - Notice of increase in nominal capital 11 July 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 26 April 2007
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
363a - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 25 July 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
288a - Notice of appointment of directors or secretaries 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
AA - Annual Accounts 28 December 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
363s - Annual Return 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
AA - Annual Accounts 21 December 2004
363a - Annual Return 06 August 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
AA - Annual Accounts 30 December 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 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
363a - Annual Return 25 July 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
AA - Annual Accounts 02 January 2003
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288c - Notice of change of directors or secretaries or in their particulars 16 August 2002
288c - Notice of change of directors or secretaries or in their particulars 16 August 2002
363a - Annual Return 09 August 2002
AUD - Auditor's letter of resignation 19 June 2002
AA - Annual Accounts 11 January 2002
AUD - Auditor's letter of resignation 16 November 2001
287 - Change in situation or address of Registered Office 07 November 2001
363a - Annual Return 22 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 October 2001
SA - Shares agreement 22 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2001
MISC - Miscellaneous document 22 October 2001
363a - Annual Return 24 July 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
AA - Annual Accounts 05 April 2001
288c - Notice of change of directors or secretaries or in their particulars 15 January 2001
363a - Annual Return 30 August 2000
288c - Notice of change of directors or secretaries or in their particulars 21 August 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
RESOLUTIONS - N/A 17 December 1999
RESOLUTIONS - N/A 17 December 1999
CERT11 - Re-registration of a company from public to private with a change of name 17 December 1999
MAR - Memorandum and Articles - used in re-registration 17 December 1999
53 - Application by a public company for re-registration as a private company 17 December 1999
225 - Change of Accounting Reference Date 13 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
SA - Shares agreement 03 November 1999
88(2)P - N/A 03 November 1999
SA - Shares agreement 03 November 1999
88(2)P - N/A 03 November 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
288a - Notice of appointment of directors or secretaries 29 October 1999
AA - Annual Accounts 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
RESOLUTIONS - N/A 23 September 1999
RESOLUTIONS - N/A 23 September 1999
123 - Notice of increase in nominal capital 23 September 1999
RESOLUTIONS - N/A 16 September 1999
RESOLUTIONS - N/A 16 September 1999
CERT7 - Re-registration of a company from private to public with a change of name 16 September 1999
AUDR - Auditor's report 16 September 1999
AUDS - Auditor's statement 16 September 1999
BS - Balance sheet 16 September 1999
MAR - Memorandum and Articles - used in re-registration 16 September 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 16 September 1999
43(3) - Application by a private company for re-registration as a public company 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
AA - Annual Accounts 14 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
363s - Annual Return 05 August 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 17 July 1998
288c - Notice of change of directors or secretaries or in their particulars 02 June 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
RESOLUTIONS - N/A 19 December 1997
RESOLUTIONS - N/A 19 December 1997
RESOLUTIONS - N/A 19 December 1997
RESOLUTIONS - N/A 19 December 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 December 1997
123 - Notice of increase in nominal capital 19 December 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 29 July 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
AUD - Auditor's letter of resignation 04 October 1996
288 - N/A 28 August 1996
363s - Annual Return 29 July 1996
288 - N/A 18 July 1996
AA - Annual Accounts 18 July 1996
288 - N/A 13 October 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 29 June 1995
288 - N/A 16 January 1995
PRE95M - N/A 01 January 1995
288 - N/A 06 October 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 28 July 1994
288 - N/A 08 April 1994
RESOLUTIONS - N/A 11 January 1994
RESOLUTIONS - N/A 11 January 1994
RESOLUTIONS - N/A 11 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1994
123 - Notice of increase in nominal capital 11 January 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 19 July 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
288 - N/A 22 February 1993
AA - Annual Accounts 03 November 1992
288 - N/A 21 October 1992
363s - Annual Return 20 July 1992
RESOLUTIONS - N/A 16 February 1992
RESOLUTIONS - N/A 16 February 1992
RESOLUTIONS - N/A 16 February 1992
AA - Annual Accounts 31 October 1991
363b - Annual Return 19 September 1991
363(287) - N/A 19 September 1991
363 - Annual Return 04 September 1990
AA - Annual Accounts 21 August 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 16 August 1989
288 - N/A 14 June 1989
AA - Annual Accounts 13 October 1988
363 - Annual Return 04 August 1988
AA - Annual Accounts 03 August 1987
363 - Annual Return 03 August 1987
288 - N/A 03 July 1986
AA - Annual Accounts 22 May 1986
363 - Annual Return 22 May 1986
363 - Annual Return 10 May 1985
AA - Annual Accounts 03 May 1985
AA - Annual Accounts 04 May 1984
363 - Annual Return 04 May 1984
AA - Annual Accounts 07 June 1983
363 - Annual Return 07 June 1983
AA - Annual Accounts 03 June 1982
363 - Annual Return 03 June 1982
AA - Annual Accounts 16 June 1981
363 - Annual Return 16 June 1981
AA - Annual Accounts 05 June 1980
363 - Annual Return 05 June 1980
AA - Annual Accounts 11 July 1979
363 - Annual Return 02 July 1979
363 - Annual Return 25 May 1978
395 - Particulars of a mortgage or charge 17 October 1977
363 - Annual Return 08 August 1977
AA - Annual Accounts 06 August 1977
395 - Particulars of a mortgage or charge 01 October 1976
395 - Particulars of a mortgage or charge 28 June 1976
AA - Annual Accounts 21 June 1976
363 - Annual Return 21 June 1976
395 - Particulars of a mortgage or charge 09 March 1976
363 - Annual Return 10 April 1975
363 - Annual Return 31 December 1974
CERTNM - Change of name certificate 25 May 1971
CERTNM - Change of name certificate 31 March 1949
CERTNM - Change of name certificate 10 June 1931
MISC - Miscellaneous document 11 July 1928

Mortgages & Charges

Description Date Status Charge by
Deed 12 October 1977 Fully Satisfied

N/A

Deed 27 September 1976 Fully Satisfied

N/A

Memorandm of deposit 10 June 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.