Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED
Company Information for

LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED

5 MERCHANT SQUARE, LEVEL 9, LONDON, W2 1BQ,
Company Registration Number
00231889
Private Limited Company
Active

Company Overview

About Lendlease Construction Holdings (europe) Ltd
LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED was founded on 1928-07-11 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Construction Holdings (europe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED
 
Legal Registered Office
5 MERCHANT SQUARE
LEVEL 9
LONDON
W2 1BQ
Other companies in NW1
 
Previous Names
LEND LEASE CONSTRUCTION HOLDINGS (EMEA) LIMITED01/07/2016
BOVIS LEND LEASE HOLDINGS LIMITED23/02/2011
Filing Information
Company Number 00231889
Company ID Number 00231889
Date formed 1928-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 00:13:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN PACKER
Company Secretary 2017-04-03
ALAN JOHN BATES
Director 2014-08-01
PETER DOMINIC LEONARD
Director 2018-02-20
NEIL CHRISTOPHER MARTIN
Director 2014-05-15
CLAIRE MARIANNE PETTETT
Director 2018-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID CLARK
Director 2017-02-06 2018-02-20
JENNIFER DRAPER
Company Secretary 2016-07-05 2017-04-03
LISA VERONICA GLEDHILL
Director 2013-05-10 2016-06-22
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
PAUL FRANCIS GANDY
Director 2010-11-05 2014-07-31
PATRICK DENIS BOYLE
Director 2011-10-31 2014-01-05
GORDON ADAM ANDERSON
Director 2010-11-05 2013-12-31
ALISTAIR CUTTS
Company Secretary 2006-03-14 2013-05-17
MICHAEL SEAN DYKE
Director 2011-07-01 2013-05-10
BEVERLEY EDWARD JOHN DEW
Director 2008-09-08 2012-12-07
MURRAY LESLIE COLEMAN
Director 2007-07-31 2008-12-11
ROBIN GRAHAM CAVEN
Director 2003-09-08 2008-03-25
MURRAY LESLIE COLEMAN
Director 2006-07-12 2006-08-07
NEIL CHRISTOPHER MARTIN
Company Secretary 2003-09-08 2006-03-14
ADRIAN CHAMBERLAIN
Director 2003-11-03 2005-09-30
PETER ROY CHADWICK
Director 2003-09-08 2004-05-07
LESLIE CHATFIELD
Director 2001-05-16 2004-02-13
PETER ROY CHADWICK
Company Secretary 2000-01-14 2003-09-08
LUTHER PARKS COCHRANE
Director 1999-03-11 2002-10-01
LARRY ATKINS
Director 2001-05-16 2002-08-12
JOHN HUXLEY FORDYCE ANDERSON
Director 1999-09-12 2000-02-10
GREGORY RONALD BUXTON
Director 1999-12-15 2000-02-10
SUSAN FOLGER
Company Secretary 1999-08-18 2000-01-14
LESLIE ATKINSON
Director 1999-09-27 1999-10-19
DAVID PETER BROUGHAM
Director 1999-09-27 1999-10-03
RODNEY DESMOND GALPIN
Director 1999-09-27 1999-10-03
RODNEY CHARLES DUDLEY REAMES
Company Secretary 1998-04-01 1999-08-18
JUDITH IRENE ROSAMUND ATKINS
Company Secretary 1992-09-01 1998-03-31
PATRICIA ANN ALUISI
Director 1995-04-28 1997-08-31
RICHARD MYLES DAWBORN
Company Secretary 1991-07-13 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN BATES LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2014-03-24 CURRENT 1949-04-07 Active
ALAN JOHN BATES CHOBHAM SCHOOL ACADEMY (STRATFORD) Director 2013-07-30 CURRENT 2009-03-13 Active
PETER DOMINIC LEONARD ELWICK PLACE CONSTRUCTION LIMITED Director 2018-02-28 CURRENT 2016-08-25 Active
PETER DOMINIC LEONARD LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED Director 2018-02-20 CURRENT 1984-08-29 Active
PETER DOMINIC LEONARD LEHRER MCGOVERN INTERNATIONAL LIMITED Director 2018-02-20 CURRENT 1955-03-26 Active
PETER DOMINIC LEONARD LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED Director 2018-02-20 CURRENT 1994-11-14 Active
PETER DOMINIC LEONARD LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED Director 2018-02-20 CURRENT 1970-09-14 Active
PETER DOMINIC LEONARD LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED Director 2018-02-20 CURRENT 1997-10-01 Active
PETER DOMINIC LEONARD BLFB LIMITED Director 2018-02-20 CURRENT 2005-11-04 Active
PETER DOMINIC LEONARD LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2017-10-09 CURRENT 1949-04-07 Active
PETER DOMINIC LEONARD LEND LEASE PHARMACEUTICAL (EMEA) LIMITED Director 2016-10-17 CURRENT 1995-12-01 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED Director 2014-07-31 CURRENT 1984-08-29 Active
NEIL CHRISTOPHER MARTIN LEHRER MCGOVERN INTERNATIONAL LIMITED Director 2014-07-31 CURRENT 1955-03-26 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED Director 2014-07-31 CURRENT 1994-11-14 Active
NEIL CHRISTOPHER MARTIN LEND LEASE PHARMACEUTICAL (EMEA) LIMITED Director 2014-07-31 CURRENT 1995-12-01 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED Director 2014-07-31 CURRENT 1970-09-14 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED Director 2014-07-31 CURRENT 1997-10-01 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSULTING (EUROPE) LIMITED Director 2014-07-31 CURRENT 1999-08-12 Active
NEIL CHRISTOPHER MARTIN BLFB LIMITED Director 2014-07-31 CURRENT 2005-11-04 Active
NEIL CHRISTOPHER MARTIN LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2014-03-24 CURRENT 1949-04-07 Active
NEIL CHRISTOPHER MARTIN LENDLEASE EUROPE HOLDINGS LIMITED Director 2012-12-19 CURRENT 1991-03-25 Active
CLAIRE MARIANNE PETTETT LEND LEASE PHARMACEUTICAL (EMEA) LIMITED Director 2018-04-27 CURRENT 1995-12-01 Active
CLAIRE MARIANNE PETTETT DEBUT SERVICES (SOUTH WEST) LIMITED Director 2018-02-21 CURRENT 2002-11-06 Active
CLAIRE MARIANNE PETTETT DEBUT SERVICES LIMITED Director 2018-02-21 CURRENT 2001-03-19 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION (SCOTLAND) LIMITED Director 2018-02-20 CURRENT 1984-08-29 Active
CLAIRE MARIANNE PETTETT LEHRER MCGOVERN INTERNATIONAL LIMITED Director 2018-02-20 CURRENT 1955-03-26 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION (LELLIOTT) LIMITED Director 2018-02-20 CURRENT 1994-11-14 Active
CLAIRE MARIANNE PETTETT DEBUT SERVICES (CONTRACTS) LTD Director 2018-02-20 CURRENT 2003-09-19 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-02-20 CURRENT 1949-04-07 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION NORTH WESTERN LIMITED Director 2018-02-20 CURRENT 1970-09-14 Active
CLAIRE MARIANNE PETTETT LENDLEASE CONSTRUCTION MANAGEMENT SERVICES (ONE) LIMITED Director 2018-02-20 CURRENT 1997-10-01 Active
CLAIRE MARIANNE PETTETT BLFB LIMITED Director 2018-02-20 CURRENT 2005-11-04 Active
CLAIRE MARIANNE PETTETT HASH7 LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-01AAFULL ACCOUNTS MADE UP TO 30/06/23
2023-09-26Change of details for Lendlease Europe Holdings Limited as a person with significant control on 2022-09-13
2023-09-26PSC05Change of details for Lendlease Europe Holdings Limited as a person with significant control on 2022-09-13
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-08-09APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER MARTIN
2023-08-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHRISTOPHER MARTIN
2022-11-22FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-22AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-09-11CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-11CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2021-12-15APPOINTMENT TERMINATED, DIRECTOR MICHELLE GAYE LETTON
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE GAYE LETTON
2021-09-23AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-08-17SH0128/07/21 STATEMENT OF CAPITAL GBP 9001000
2021-06-08TM02Termination of appointment of Mark John Packer on 2021-06-08
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOMINIC LEONARD
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-07-14AP01DIRECTOR APPOINTED MICHELLE GAYE LETTON
2020-04-28CH01Director's details changed for Mr Simon William Gorski on 2019-06-04
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-08-23AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-07AP01DIRECTOR APPOINTED MR SIMON WILLIAM GORSKI
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN BATES
2018-11-23AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELIZABETH QUINLAN
2018-03-05AP01DIRECTOR APPOINTED MS CLAIRE MARIANNE PETTETT
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RAY
2018-02-27AP01DIRECTOR APPOINTED PETER DOMINIC LEONARD
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CLARK
2017-10-10AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-04-19TM02Termination of appointment of Jennifer Draper on 2017-04-03
2017-04-06AP03Appointment of Mark John Packer as company secretary on 2017-04-03
2017-02-08AP01DIRECTOR APPOINTED JOHN DAVID CLARK
2017-01-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEYES
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-08RP04AR01Second filing of the annual return made up to 2015-07-13
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-08SH19Statement of capital on 2016-08-08 GBP 1,000
2016-08-08ANNOTATIONClarification
2016-07-11AP03Appointment of Ms Jennifer Draper as company secretary on 2016-07-05
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED LEND LEASE CONSTRUCTION HOLDINGS (EMEA) LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED LEND LEASE CONSTRUCTION HOLDINGS (EMEA) LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-06-24AP01DIRECTOR APPOINTED MRS VICTORIA ELIZABETH QUINLAN
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LISA GLEDHILL
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PEACH
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN SHED
2015-11-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-28TM02Termination of appointment of Capita Company Secretarial Services Limited on 2015-08-28
2015-08-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2897.55
2015-08-10AR0113/07/15 FULL LIST
2015-08-10AR0113/07/15 FULL LIST
2014-11-17RES01ADOPT ARTICLES 07/11/2014
2014-11-17RES13VARIOUS COMPANY BUSINESS 07/11/2014
2014-09-24SH20STATEMENT BY DIRECTORS
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2897.55
2014-09-24SH1924/09/14 STATEMENT OF CAPITAL GBP 2897.55
2014-09-24CAP-SSSOLVENCY STATEMENT DATED 24/09/14
2014-09-24RES06REDUCE ISSUED CAPITAL 24/09/2014
2014-09-24RES13SHARE PREMIUM REDUCED 24/09/2014
2014-09-24SH1924/09/14 STATEMENT OF CAPITAL GBP 2897.55
2014-09-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-09-16AP01DIRECTOR APPOINTED MR ROBERT STEPHEN SHED
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA QUINLAN
2014-08-14AP01DIRECTOR APPOINTED MR MICHAEL HEYES
2014-08-14AP01DIRECTOR APPOINTED MR ALAN JOHN BATES
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GANDY
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 160000000
2014-07-22AR0113/07/14 FULL LIST
2014-06-19AP01DIRECTOR APPOINTED MR GORDON RAY
2014-06-19AP01DIRECTOR APPOINTED MR NEIL CHRISTOPHER MARTIN
2014-03-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-03-20AD02SAIL ADDRESS CREATED
2014-03-07AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2014-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BOYLE
2014-01-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ANDERSON
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH QUINLAN / 05/08/2013
2013-07-29SH1929/07/13 STATEMENT OF CAPITAL GBP 160000000
2013-07-29SH20STATEMENT BY DIRECTORS
2013-07-29CAP-SSSOLVENCY STATEMENT DATED 30/06/13
2013-07-29RES13REDUCE SHARE PREMIUM 30/06/2013
2013-07-29RES06REDUCE ISSUED CAPITAL 30/06/2013
2013-07-17AR0113/07/13 FULL LIST
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA VERONICA GLEDHILL / 13/06/2013
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCKENZIE
2013-05-22AP01DIRECTOR APPOINTED MR TIMOTHY PEACH
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DYKE
2013-05-22AP01DIRECTOR APPOINTED LISA GLEDHILL
2013-05-21TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR CUTTS
2013-03-05AP01DIRECTOR APPOINTED MISS GEORGINA JANE SCOTT
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST
2012-12-21AP01DIRECTOR APPOINTED DAVID RAYMOND JOHN MCKENZIE
2012-12-21AP01DIRECTOR APPOINTED VICTORIA ELIZABETH QUINLAN
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NICK SACLLEY
2012-11-29AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-23AR0113/07/12 FULL LIST
2011-10-31AP01DIRECTOR APPOINTED PATRICK DENIS BOYLE
2011-10-31AP01DIRECTOR APPOINTED NICK ANTHONY SACLLEY
2011-10-31AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GLENN KONDO
2011-08-26AP01DIRECTOR APPOINTED MR STEPHEN KENNETH GRIST
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LABBAD
2011-07-15AR0113/07/11 FULL LIST
2011-07-14AP01DIRECTOR APPOINTED MICHAEL SEAN DYKE
2011-05-10RES01ALTER ARTICLES 17/03/2011
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPANSWICK
2011-03-22MEM/ARTSARTICLES OF ASSOCIATION
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-02-23RES15CHANGE OF NAME 21/02/2011
2011-02-23CERTNMCOMPANY NAME CHANGED BOVIS LEND LEASE HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/02/11
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER VARGA
2010-11-08AP01DIRECTOR APPOINTED GORDON ADAM ANDERSON
2010-11-08AP01DIRECTOR APPOINTED MR GLENN KONDO
2010-11-08AP01DIRECTOR APPOINTED PAUL FRANCIS GANDY
2010-10-20AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-10AP01DIRECTOR APPOINTED MR DANIEL LABBAD
2010-07-13AR0113/07/10 FULL LIST
1928-07-11Certificate of incorporation
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 1977-10-12 Satisfied THE CHASE MANHATTAN BANK NA
DEED 1976-09-27 Satisfied THE CHASE MANHATTAN BANK N A
MEMORANDM OF DEPOSIT 1976-06-28 Outstanding BANK OF LONDON & SOUTH AMERICA LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED
Trademarks
We have not found any records of LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.