About

Registered Number: 03675306
Date of Incorporation: 27/11/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 20 Triton Street, Regent's Place, London, NW1 3BF

 

Lendlease Infrastructure (Europe) Ltd was founded on 27 November 1998 and are based in London. This company has 21 directors listed as Fraser, Steven Paul, Park, Jae Hee, Draper, Jennifer, Janandran, Thanalakshmi, Davis, Michael Edward, Gledhill, Lisa Veronica, Grist, Stephen Kenneth, Johnson, Nicola Mary, Kondo, Glenn, Kostopoulos, Yvonne, Lewis, David John, Martin, Neil Christopher, Miller, Hayley, Millett, Jason David, Panayi, Alekos, Shields, Keith Thomas, Slater, Steven Frederick, Smith, Courtenay Naomi, Taylor, Gary Douglas, Thompson, Roger Mark, Watson, Alastair. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Steven Paul 19 January 2016 - 1
PARK, Jae Hee 06 August 2020 - 1
DAVIS, Michael Edward 26 May 1999 05 February 2009 1
GLEDHILL, Lisa Veronica 08 November 2011 31 January 2013 1
GRIST, Stephen Kenneth 26 August 2011 09 November 2011 1
JOHNSON, Nicola Mary 08 November 2011 12 November 2015 1
KONDO, Glenn 25 November 2010 04 October 2011 1
KOSTOPOULOS, Yvonne 29 June 2020 14 August 2020 1
LEWIS, David John 05 February 2009 01 October 2010 1
MARTIN, Neil Christopher 08 November 2011 31 January 2013 1
MILLER, Hayley 08 November 2011 31 January 2013 1
MILLETT, Jason David 08 August 2005 31 July 2006 1
PANAYI, Alekos 08 August 2005 07 November 2006 1
SHIELDS, Keith Thomas 31 January 2013 06 July 2014 1
SLATER, Steven Frederick 31 January 2013 19 January 2016 1
SMITH, Courtenay Naomi 01 July 2008 03 March 2009 1
TAYLOR, Gary Douglas 01 July 2008 27 January 2011 1
THOMPSON, Roger Mark 08 August 2005 05 February 2009 1
WATSON, Alastair 05 February 2009 31 May 2011 1
Secretary Name Appointed Resigned Total Appointments
DRAPER, Jennifer 19 January 2016 06 January 2017 1
JANANDRAN, Thanalakshmi 01 July 2008 16 August 2013 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
TM01 - Termination of appointment of director 14 August 2020
AP01 - Appointment of director 07 August 2020
AP01 - Appointment of director 02 July 2020
TM01 - Termination of appointment of director 01 July 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 27 September 2017
AA - Annual Accounts 29 March 2017
TM02 - Termination of appointment of secretary 06 January 2017
CS01 - N/A 09 December 2016
RESOLUTIONS - N/A 01 July 2016
AA - Annual Accounts 15 April 2016
AP03 - Appointment of secretary 02 February 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 02 February 2016
AR01 - Annual Return 18 December 2015
TM01 - Termination of appointment of director 03 December 2015
AD04 - Change of location of company records to the registered office 28 August 2015
TM02 - Termination of appointment of secretary 28 August 2015
RP04 - N/A 04 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 18 December 2014
CH04 - Change of particulars for corporate secretary 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 March 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 24 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2013
AP04 - Appointment of corporate secretary 23 December 2013
CH01 - Change of particulars for director 02 October 2013
TM02 - Termination of appointment of secretary 02 September 2013
CH01 - Change of particulars for director 05 August 2013
AA - Annual Accounts 03 April 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
AR01 - Annual Return 27 November 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 02 December 2011
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AP01 - Appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 11 August 2011
MEM/ARTS - N/A 09 August 2011
RESOLUTIONS - N/A 12 July 2011
TM01 - Termination of appointment of director 30 June 2011
MEM/ARTS - N/A 22 March 2011
CERTNM - Change of name certificate 11 March 2011
AD01 - Change of registered office address 11 March 2011
AA - Annual Accounts 01 March 2011
TM01 - Termination of appointment of director 28 January 2011
AR01 - Annual Return 30 November 2010
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
TM01 - Termination of appointment of director 21 October 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
AA - Annual Accounts 05 May 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
287 - Change in situation or address of Registered Office 30 July 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 04 December 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
123 - Notice of increase in nominal capital 16 June 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
CERTNM - Change of name certificate 18 August 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
AA - Annual Accounts 05 May 2005
287 - Change in situation or address of Registered Office 13 April 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
287 - Change in situation or address of Registered Office 10 January 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 06 May 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 06 January 2004
363s - Annual Return 06 December 2002
AA - Annual Accounts 03 May 2002
287 - Change in situation or address of Registered Office 19 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
363s - Annual Return 10 December 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
287 - Change in situation or address of Registered Office 29 June 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
288c - Notice of change of directors or secretaries or in their particulars 11 April 2001
225 - Change of Accounting Reference Date 04 April 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 10 December 2000
363s - Annual Return 08 December 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
AA - Annual Accounts 29 August 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
363s - Annual Return 16 December 1999
RESOLUTIONS - N/A 11 November 1999
RESOLUTIONS - N/A 11 November 1999
RESOLUTIONS - N/A 11 November 1999
MEM/ARTS - N/A 11 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1999
123 - Notice of increase in nominal capital 11 November 1999
225 - Change of Accounting Reference Date 13 October 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
CERTNM - Change of name certificate 24 May 1999
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
NEWINC - New incorporation documents 27 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.