About

Registered Number: 02594928
Date of Incorporation: 25/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 20 Triton Street, Regent's Place, London, NW1 3BF

 

Founded in 1991, Lendlease Europe Holdings Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Scarrabelotti, Rachel, Brunning, Simon David John, Draper, Jennifer, Moriarty, Joanna, Toombes, Alan, Walsh, Paul Bernard, Watt, Vincent Alexander, Dean's Court Directors Limited, Hornery, Stuart Gordon, Longes, Richard Anthony, Moronoff, Alex Leo, Morschel, John Powell, Ruckstuhl, Andrea, Snellgrove, Simon William Rayner are the current directors of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNNING, Simon David John 29 July 2020 - 1
DEAN'S COURT DIRECTORS LIMITED 06 September 1991 09 October 1992 1
HORNERY, Stuart Gordon 12 September 1991 13 December 1996 1
LONGES, Richard Anthony 12 September 1991 13 December 1996 1
MORONOFF, Alex Leo N/A 01 October 1992 1
MORSCHEL, John Powell N/A 01 October 1992 1
RUCKSTUHL, Andrea 25 March 2020 29 July 2020 1
SNELLGROVE, Simon William Rayner N/A 01 September 1993 1
Secretary Name Appointed Resigned Total Appointments
SCARRABELOTTI, Rachel 29 July 2020 - 1
DRAPER, Jennifer 21 March 2016 10 January 2017 1
MORIARTY, Joanna 07 April 2017 29 July 2020 1
TOOMBES, Alan 01 January 1995 31 December 1995 1
WALSH, Paul Bernard 05 February 1992 31 December 1994 1
WATT, Vincent Alexander 12 September 1991 05 February 1992 1

Filing History

Document Type Date
AP03 - Appointment of secretary 30 July 2020
AP01 - Appointment of director 29 July 2020
TM01 - Termination of appointment of director 29 July 2020
TM01 - Termination of appointment of director 29 July 2020
TM02 - Termination of appointment of secretary 29 July 2020
AA - Annual Accounts 03 June 2020
CH01 - Change of particulars for director 15 April 2020
AP01 - Appointment of director 27 March 2020
CS01 - N/A 18 November 2019
TM01 - Termination of appointment of director 30 September 2019
CH01 - Change of particulars for director 26 March 2019
AA - Annual Accounts 07 March 2019
AP01 - Appointment of director 20 November 2018
TM01 - Termination of appointment of director 19 November 2018
PSC05 - N/A 05 November 2018
PSC02 - N/A 05 November 2018
CS01 - N/A 05 November 2018
SH01 - Return of Allotment of shares 11 July 2018
SH10 - Notice of particulars of variation of rights attached to shares 11 July 2018
RESOLUTIONS - N/A 09 July 2018
CC04 - Statement of companies objects 09 July 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 15 November 2017
MR01 - N/A 06 October 2017
AP03 - Appointment of secretary 25 April 2017
TM02 - Termination of appointment of secretary 10 January 2017
AA - Annual Accounts 04 January 2017
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
CS01 - N/A 21 November 2016
CERTNM - Change of name certificate 01 July 2016
AA - Annual Accounts 04 May 2016
AP03 - Appointment of secretary 24 March 2016
AR01 - Annual Return 23 November 2015
TM02 - Termination of appointment of secretary 28 August 2015
DISS40 - Notice of striking-off action discontinued 11 July 2015
AA - Annual Accounts 07 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
RESOLUTIONS - N/A 17 November 2014
RESOLUTIONS - N/A 17 November 2014
RESOLUTIONS - N/A 17 November 2014
RESOLUTIONS - N/A 05 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 November 2014
SH19 - Statement of capital 05 November 2014
CAP-SS - N/A 05 November 2014
AR01 - Annual Return 03 November 2014
AD04 - Change of location of company records to the registered office 03 November 2014
CH04 - Change of particulars for corporate secretary 03 November 2014
AA - Annual Accounts 10 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
AP01 - Appointment of director 07 February 2014
TM01 - Termination of appointment of director 09 January 2014
AR01 - Annual Return 04 December 2013
AP04 - Appointment of corporate secretary 04 December 2013
TM02 - Termination of appointment of secretary 29 August 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 08 April 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 21 December 2012
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AR01 - Annual Return 29 November 2012
TM01 - Termination of appointment of director 08 November 2012
AP01 - Appointment of director 16 October 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 12 October 2011
AP01 - Appointment of director 30 August 2011
AA - Annual Accounts 21 June 2011
AD01 - Change of registered office address 11 March 2011
AR01 - Annual Return 21 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2010
TM01 - Termination of appointment of director 07 June 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 17 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 March 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
363a - Annual Return 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288b - Notice of resignation of directors or secretaries 22 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 May 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
363a - Annual Return 02 November 2007
AA - Annual Accounts 25 September 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
363a - Annual Return 01 November 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
AA - Annual Accounts 01 August 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 March 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
363a - Annual Return 08 November 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
AA - Annual Accounts 17 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 2005
363a - Annual Return 22 November 2004
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
AA - Annual Accounts 17 June 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 February 2004
288a - Notice of appointment of directors or secretaries 11 November 2003
363a - Annual Return 10 November 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
287 - Change in situation or address of Registered Office 17 June 2003
AA - Annual Accounts 06 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
363a - Annual Return 06 November 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288c - Notice of change of directors or secretaries or in their particulars 02 September 2002
AUD - Auditor's letter of resignation 17 June 2002
AA - Annual Accounts 15 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
363a - Annual Return 23 November 2001
288c - Notice of change of directors or secretaries or in their particulars 03 September 2001
288c - Notice of change of directors or secretaries or in their particulars 31 August 2001
288c - Notice of change of directors or secretaries or in their particulars 26 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
395 - Particulars of a mortgage or charge 05 January 2001
363a - Annual Return 28 November 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
RESOLUTIONS - N/A 05 July 2000
RESOLUTIONS - N/A 05 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
123 - Notice of increase in nominal capital 05 July 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
AA - Annual Accounts 07 December 1999
363a - Annual Return 05 November 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288c - Notice of change of directors or secretaries or in their particulars 03 September 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1999
RESOLUTIONS - N/A 06 April 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 April 1999
288c - Notice of change of directors or secretaries or in their particulars 20 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1999
288a - Notice of appointment of directors or secretaries 23 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
363a - Annual Return 11 November 1998
AA - Annual Accounts 09 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1998
288b - Notice of resignation of directors or secretaries 22 December 1997
AA - Annual Accounts 18 December 1997
363s - Annual Return 13 November 1997
RESOLUTIONS - N/A 20 October 1997
123 - Notice of increase in nominal capital 20 October 1997
288a - Notice of appointment of directors or secretaries 02 October 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
CERTNM - Change of name certificate 01 May 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
353a - Register of members in non-legible form 30 December 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
AA - Annual Accounts 12 December 1996
288c - Notice of change of directors or secretaries or in their particulars 29 November 1996
288c - Notice of change of directors or secretaries or in their particulars 29 November 1996
363a - Annual Return 29 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1996
288 - N/A 09 May 1996
288 - N/A 29 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1996
288 - N/A 30 January 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 21 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 12 December 1994
288 - N/A 12 December 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 November 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 23 November 1994
88(2)P - N/A 15 September 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 July 1994
288 - N/A 27 July 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 18 November 1993
173 - Declaration in relation to the redemption or purchase of shares out of capital 07 October 1993
RESOLUTIONS - N/A 01 October 1993
288 - N/A 13 September 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 08 September 1992
287 - Change in situation or address of Registered Office 28 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1992
363x - Annual Return 08 June 1992
288 - N/A 05 June 1992
RESOLUTIONS - N/A 01 June 1992
173 - Declaration in relation to the redemption or purchase of shares out of capital 01 June 1992
288 - N/A 28 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1992
RESOLUTIONS - N/A 24 April 1992
RESOLUTIONS - N/A 24 April 1992
CERT10 - Re-registration of a company from public to private 24 April 1992
MAR - Memorandum and Articles - used in re-registration 24 April 1992
53 - Application by a public company for re-registration as a private company 24 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1992
288 - N/A 13 April 1992
288 - N/A 13 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 January 1992
123 - Notice of increase in nominal capital 06 January 1992
288 - N/A 18 December 1991
288 - N/A 29 November 1991
287 - Change in situation or address of Registered Office 14 November 1991
288 - N/A 10 October 1991
288 - N/A 01 October 1991
288 - N/A 01 October 1991
288 - N/A 01 October 1991
288 - N/A 01 October 1991
RESOLUTIONS - N/A 23 September 1991
RESOLUTIONS - N/A 23 September 1991
RESOLUTIONS - N/A 23 September 1991
RESOLUTIONS - N/A 23 September 1991
MEM/ARTS - N/A 23 September 1991
123 - Notice of increase in nominal capital 23 September 1991
287 - Change in situation or address of Registered Office 23 September 1991
288 - N/A 23 September 1991
288 - N/A 23 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1991
288 - N/A 13 September 1991
288 - N/A 13 September 1991
287 - Change in situation or address of Registered Office 13 September 1991
CERTNM - Change of name certificate 10 September 1991
NEWINC - New incorporation documents 25 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2017 Outstanding

N/A

Charge on cash 20 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.