About

Registered Number: 03196202
Date of Incorporation: 09/05/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 20 Triton Street, Regent's Place, London, NW1 3BF

 

Lendlease Europe Ltd was founded on 09 May 1996, it's status is listed as "Active". The current directors of this business are listed as Scarrabelotti, Rachel, Draper, Jennifer, Moriarty, Joanna, Banks, Matthew Scott, Wilcox, Peter John in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Matthew Scott 03 February 1997 01 August 1997 1
WILCOX, Peter John 03 November 1996 01 August 1997 1
Secretary Name Appointed Resigned Total Appointments
SCARRABELOTTI, Rachel 03 August 2020 - 1
DRAPER, Jennifer 21 March 2016 10 January 2017 1
MORIARTY, Joanna 07 April 2017 27 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 August 2020
AP01 - Appointment of director 07 August 2020
AP03 - Appointment of secretary 03 August 2020
TM02 - Termination of appointment of secretary 30 July 2020
CS01 - N/A 29 April 2020
CH01 - Change of particulars for director 15 April 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 14 June 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 18 September 2018
AP01 - Appointment of director 02 July 2018
CS01 - N/A 23 May 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 10 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 11 May 2017
AP03 - Appointment of secretary 25 April 2017
TM02 - Termination of appointment of secretary 10 January 2017
AP01 - Appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
AA - Annual Accounts 26 August 2016
RESOLUTIONS - N/A 01 July 2016
AR01 - Annual Return 06 June 2016
AP03 - Appointment of secretary 24 March 2016
AA - Annual Accounts 23 February 2016
AD04 - Change of location of company records to the registered office 28 August 2015
TM02 - Termination of appointment of secretary 28 August 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 27 May 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 13 January 2014
AA - Annual Accounts 12 November 2013
TM02 - Termination of appointment of secretary 29 August 2013
CH01 - Change of particulars for director 05 August 2013
AP01 - Appointment of director 19 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 08 April 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 12 October 2011
AP01 - Appointment of director 26 August 2011
MEM/ARTS - N/A 09 August 2011
RESOLUTIONS - N/A 12 July 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 09 May 2011
AD01 - Change of registered office address 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 September 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 12 December 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AD01 - Change of registered office address 06 November 2009
AP01 - Appointment of director 15 October 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
363a - Annual Return 11 May 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 April 2009
AA - Annual Accounts 19 March 2009
288b - Notice of resignation 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
395 - Particulars of a mortgage or charge 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 29 April 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 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
AA - Annual Accounts 09 September 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
363a - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
287 - Change in situation or address of Registered Office 11 December 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 03 May 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 13 October 2005
395 - Particulars of a mortgage or charge 09 August 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 29 April 2005
395 - Particulars of a mortgage or charge 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2004
AA - Annual Accounts 16 August 2004
363a - Annual Return 02 June 2004
288c - Notice of change of directors or secretaries or in their particulars 05 May 2004
AA - Annual Accounts 14 April 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 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
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
363a - Annual Return 19 May 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
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 04 October 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
363a - Annual Return 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
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
AA - Annual Accounts 02 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288c - Notice of change of directors or secretaries or in their particulars 26 June 2001
363a - Annual Return 18 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 2001
395 - Particulars of a mortgage or charge 30 March 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
363a - Annual Return 18 May 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
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
363a - Annual Return 17 May 1999
288c - Notice of change of directors or secretaries or in their particulars 20 January 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
AA - Annual Accounts 17 November 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
363a - Annual Return 24 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 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
288a - Notice of appointment of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 August 1997
363a - Annual Return 03 June 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1997
288a - Notice of appointment of directors or secretaries 19 February 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
353a - Register of members in non-legible form 30 December 1996
288c - Notice of change of directors or secretaries or in their particulars 29 November 1996
RESOLUTIONS - N/A 08 October 1996
RESOLUTIONS - N/A 08 October 1996
RESOLUTIONS - N/A 08 October 1996
RESOLUTIONS - N/A 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
MEM/ARTS - N/A 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
225 - Change of Accounting Reference Date 08 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1996
123 - Notice of increase in nominal capital 08 October 1996
287 - Change in situation or address of Registered Office 07 October 1996
CERTNM - Change of name certificate 25 September 1996
NEWINC - New incorporation documents 09 May 1996

Mortgages & Charges

Description Date Status Charge by
Charge over shares 07 October 2008 Fully Satisfied

N/A

Mortgage of shares 01 August 2005 Outstanding

N/A

Charge over shares 04 February 2005 Outstanding

N/A

Charge over shares in crossways 3065 limited 22 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.