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

LENDLEASE EUROPE GP LIMITED

5 MERCHANT SQUARE, LEVEL 9, LONDON, W2 1BQ,
Company Registration Number
03540670
Private Limited Company
Active

Company Overview

About Lendlease Europe Gp Ltd
LENDLEASE EUROPE GP LIMITED was founded on 1998-04-03 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Europe Gp 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 EUROPE GP LIMITED
 
Legal Registered Office
5 MERCHANT SQUARE
LEVEL 9
LONDON
W2 1BQ
Other companies in NW1
 
Previous Names
LEND LEASE EUROPE GP LIMITED01/07/2016
Filing Information
Company Number 03540670
Company ID Number 03540670
Date formed 1998-04-03
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 03/04/2016
Return next due 01/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 08:43:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE EUROPE GP 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 EUROPE GP LIMITED

Current Directors
Officer Role Date Appointed
MARK BOOR
Director 2016-01-27
CHERYL ANN LANE
Director 2016-03-21
ROBERT HENRY HALDANE PETO
Director 2011-04-01
KEITH GORDON SAUNDERS
Director 1999-03-09
NICOLA JOSEPHINE STEELE
Director 2016-09-05
NICHOLAS HENRY CROOM THOMPSON
Director 2006-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER DRAPER
Company Secretary 2015-11-11 2017-01-10
MICHAEL WILLIAM COUZENS
Director 2016-03-21 2016-09-01
NICOLA MARY JOHNSON
Director 2013-10-02 2015-11-12
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
BIREN AMIN
Director 2013-10-02 2014-05-31
ANTHONY MICHAEL BROWN
Director 2008-04-22 2013-10-02
THANALAKSHMI JANANDRAN
Company Secretary 2009-07-30 2013-08-16
SARAH MCEWEN
Company Secretary 2005-04-18 2009-07-30
ROBIN ELLIOT BUTLER
Director 2007-07-23 2009-06-18
PETER JOHN ALLWOOD
Director 2003-09-29 2008-10-31
CRAIG STEPHEN MATHESON
Director 2004-03-12 2008-07-22
NEIL CHRISTOPHER MARTIN
Company Secretary 2004-03-31 2005-04-18
JACQUELINE JORDAN
Company Secretary 2003-09-29 2004-03-31
GEORGE IAN MACLOY COCKBURN
Director 1998-05-29 2004-03-12
ALEKSANDRA HUGHES
Director 2003-09-29 2004-03-12
ALISON LOUISE GOUGH
Company Secretary 2003-03-26 2003-09-29
KEITH MICHAEL ANDERSON
Director 2002-03-12 2003-09-29
ALISON LOUISE GOUGH
Director 2000-07-17 2003-09-29
CHARLES MICHAEL FOSTER TAYLOR
Director 2002-03-12 2003-05-30
JACQUELINE JORDAN
Company Secretary 2003-03-10 2003-03-26
PATRICIA MARGARET DAVIDSON
Company Secretary 2000-04-17 2003-03-10
SUSAN ANNE MACDONALD
Director 2000-07-17 2002-03-12
DERRYN SUE ARTHUR
Director 1998-05-29 2000-07-17
ALISON LOUISE GOUGH
Company Secretary 1998-12-07 2000-04-17
IAN MARSHALL
Director 1998-05-29 1999-10-15
ROGER ALAN LEES
Director 1999-03-29 1999-05-04
PENELOPE RUTH SUTTON
Company Secretary 1998-05-29 1998-12-07
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1998-04-03 1998-05-29
HACKWOOD DIRECTORS LIMITED
Nominated Director 1998-04-03 1998-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BOOR LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-06-18 CURRENT 1949-04-07 Active
MARK BOOR LRIP E&C H4 GP LIMITED Director 2017-12-21 CURRENT 2017-05-23 Active
MARK BOOR LRIP E&C H4 NOMINEE 1 LIMITED Director 2017-12-21 CURRENT 2017-11-15 Active
MARK BOOR LRIP E&C H4 NOMINEE 2 LIMITED Director 2017-12-21 CURRENT 2017-11-15 Active
MARK BOOR LRIP E&C H5 GP LIMITED Director 2017-12-21 CURRENT 2017-12-01 Active
MARK BOOR LRIP E&C H5 NOMINEE 2 LIMITED Director 2017-12-21 CURRENT 2017-12-04 Active
MARK BOOR LRIP GP LIMITED Director 2017-12-21 CURRENT 2017-05-23 Active
MARK BOOR LRIP E&C H5 NOMINEE 1 LIMITED Director 2017-12-21 CURRENT 2017-12-04 Active
MARK BOOR IQL ESTATE MANAGEMENT COMPANY LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
MARK BOOR LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED Director 2017-02-10 CURRENT 2006-05-03 Active
MARK BOOR LENDLEASE HEALTHCARE TRUSTEE LIMITED Director 2016-11-02 CURRENT 2015-02-19 Active
MARK BOOR EP3 LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK BOOR EP3 HOLDINGS LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK BOOR LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED Director 2016-10-20 CURRENT 2014-01-20 Active
MARK BOOR LENDLEASE INFRASTRUCTURE INVESTMENT HOLDINGS LIMITED Director 2016-10-20 CURRENT 2015-11-18 Active
MARK BOOR CATALYST HEALTHCARE LIMITED Director 2016-04-18 CURRENT 1996-09-02 Active - Proposal to Strike off
MARK BOOR CATALYST HEALTHCARE (UK) LIMITED Director 2016-04-18 CURRENT 1996-09-13 Active - Proposal to Strike off
MARK BOOR SCBD PAVILION LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK BOOR SCBD NO.1 LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK BOOR IQL S4 LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK BOOR IQL OFFICE (GP) LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
MARK BOOR LENDLEASE REAL ESTATE INVESTMENTS (EUROPE) LIMITED Director 2014-07-09 CURRENT 1998-04-03 Active
MARK BOOR STRATFORD CITY BUSINESS DISTRICT LIMITED Director 2014-05-02 CURRENT 2010-07-28 Active
MARK BOOR SCBD RESIDENTIAL LTD Director 2014-05-02 CURRENT 2013-12-05 Active
MARK BOOR GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED Director 2014-05-02 CURRENT 2013-12-30 Active
MARK BOOR WARRINGTON (GENERAL PARTNER) LIMITED Director 2013-11-08 CURRENT 2004-04-02 Dissolved 2017-08-15
MARK BOOR WARRINGTON NOMINEE LIMITED Director 2013-11-08 CURRENT 2004-11-23 Dissolved 2017-08-15
MARK BOOR LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED Director 2013-01-31 CURRENT 1998-11-27 Active
MARK BOOR THE CLARENCE DOCK COMPANY LIMITED Director 2011-12-13 CURRENT 1999-02-04 Active
CHERYL ANN LANE LENDLEASE CHELMSFORD MEADOWS LIMITED Director 2016-03-17 CURRENT 1999-09-30 Active
CHERYL ANN LANE LENDLEASE PERFORMANCE RETAIL LIMITED Director 2016-03-17 CURRENT 2002-02-13 Active
CHERYL ANN LANE WARRINGTON (GENERAL PARTNER) LIMITED Director 2015-12-21 CURRENT 2004-04-02 Dissolved 2017-08-15
CHERYL ANN LANE WARRINGTON NOMINEE LIMITED Director 2015-12-21 CURRENT 2004-11-23 Dissolved 2017-08-15
ROBERT HENRY HALDANE PETO GEMINI HOLDCO 3 LIMITED Director 2018-06-26 CURRENT 2018-06-26 Liquidation
ROBERT HENRY HALDANE PETO THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED Director 2018-02-14 CURRENT 1896-07-16 Liquidation
ROBERT HENRY HALDANE PETO GEMINI QMUL LIMITED Director 2017-09-21 CURRENT 2017-09-21 Liquidation
ROBERT HENRY HALDANE PETO MACTAGGART INVESTMENT COMPANY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
ROBERT HENRY HALDANE PETO CIRCUS STREET UK PROPCO LTD Director 2017-06-20 CURRENT 2017-06-20 Active
ROBERT HENRY HALDANE PETO GEMINI HOLDCO 2 LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
ROBERT HENRY HALDANE PETO GEMINI TOPCO 2 LIMITED Director 2017-03-07 CURRENT 2017-03-07 Liquidation
ROBERT HENRY HALDANE PETO THE RESIDENT KENSINGTON HOLDINGS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
ROBERT HENRY HALDANE PETO THE RESIDENT SOHO HOLDINGS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
ROBERT HENRY HALDANE PETO PROMISE WORKS LIMITED Director 2016-08-28 CURRENT 2011-06-10 Active
ROBERT HENRY HALDANE PETO WEMBLEY UK PROPCO LTD Director 2016-06-15 CURRENT 2016-06-15 Active
ROBERT HENRY HALDANE PETO WEMBLEY UK OPCO LTD Director 2016-05-16 CURRENT 2016-05-16 Active
ROBERT HENRY HALDANE PETO GEMINI RHUL 2 LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active
ROBERT HENRY HALDANE PETO GEMINI WL LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
ROBERT HENRY HALDANE PETO WESTERN HERITABLE LIMITED Director 2016-01-01 CURRENT 2015-09-03 Active
ROBERT HENRY HALDANE PETO MACTAGGART HOTEL HOLDINGS LIMITED Director 2016-01-01 CURRENT 2015-09-03 Active
ROBERT HENRY HALDANE PETO WESTERN AMERICA LIMITED Director 2016-01-01 CURRENT 2015-09-28 Active
ROBERT HENRY HALDANE PETO MACTAGGART HERITABLE LIMITED Director 2016-01-01 CURRENT 2015-09-03 Active
ROBERT HENRY HALDANE PETO ABRDN (APIT NOMINEE) LIMITED Director 2015-12-23 CURRENT 2013-09-23 Active
ROBERT HENRY HALDANE PETO ABRDN APIT (GENERAL PARTNER) LIMITED Director 2015-12-23 CURRENT 2013-09-06 Active
ROBERT HENRY HALDANE PETO GEMINI TOPCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
ROBERT HENRY HALDANE PETO GEMINI HOLDCO LIMITED Director 2015-08-27 CURRENT 2015-08-27 Liquidation
ROBERT HENRY HALDANE PETO BASE2STAY DEVELOPMENTS LIMITED Director 2014-10-01 CURRENT 2007-05-17 Active
ROBERT HENRY HALDANE PETO THE RESIDENT KENSINGTON LIMITED Director 2014-10-01 CURRENT 2004-03-26 Active
ROBERT HENRY HALDANE PETO RESIDENT HOTELS LIMITED Director 2014-10-01 CURRENT 2007-05-17 Active
ROBERT HENRY HALDANE PETO THE RESIDENT SOHO LIMITED Director 2014-10-01 CURRENT 2011-02-24 Active
ROBERT HENRY HALDANE PETO THE RESIDENT VICTORIA LIMITED Director 2014-10-01 CURRENT 2013-01-24 Active
ROBERT HENRY HALDANE PETO GUILDFORD UK PROPCO LTD Director 2014-02-20 CURRENT 2014-02-20 Active
ROBERT HENRY HALDANE PETO GEMINI BRUNSWICK LIMITED Director 2013-12-03 CURRENT 2006-05-31 Liquidation
ROBERT HENRY HALDANE PETO GEMINI RHUL LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
ROBERT HENRY HALDANE PETO GEMINI EAST COURT LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
ROBERT HENRY HALDANE PETO GEMINI STUDENT LIVING LIMITED Director 2013-04-09 CURRENT 2013-02-26 Liquidation
ROBERT HENRY HALDANE PETO BATH & WEST ENTERPRISES LIMITED Director 2013-03-01 CURRENT 1994-01-27 Active
KEITH GORDON SAUNDERS ATKINS PROPERTY DEVELOPMENTS LIMITED Director 2003-10-01 CURRENT 1980-06-24 Liquidation
KEITH GORDON SAUNDERS ATKINS HOLDINGS LIMITED Director 2003-05-06 CURRENT 1985-03-06 Active
KEITH GORDON SAUNDERS ATKINS PROPERTIES LIMITED Director 1999-02-01 CURRENT 1961-03-07 Active
NICHOLAS HENRY CROOM THOMPSON THE ASSOCIATION OF REAL ESTATE FUNDS Director 2014-01-01 CURRENT 2002-11-26 Active

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
2023-05-03CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2022-11-01AAFULL 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
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JESSICA MARY WALKER
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MARY WALKER
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY CROOM THOMPSON
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2022-02-28AP01DIRECTOR APPOINTED MR GEOFFREY ROSS WILLETTS
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMSON LECKIE
2021-10-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-07AP01DIRECTOR APPOINTED JESSICA MARY WALKER
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MALEEHA FARUQUI
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-10-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-02AP01DIRECTOR APPOINTED SIMON THOMSON LECKIE
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOOR
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL ANN LANE
2020-03-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-02-12AP01DIRECTOR APPOINTED MALEEHA FARUQUI
2020-02-10MEM/ARTSARTICLES OF ASSOCIATION
2020-01-30RES13Resolutions passed:
  • Continued appointment of d directors and decisions made by them 28/01/2020
  • ALTER ARTICLES
2019-06-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-02-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JOSEPHINE STEELE
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 51.83
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 51.83
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-10TM02Termination of appointment of Jennifer Draper on 2017-01-10
2016-12-19AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-05AP01DIRECTOR APPOINTED MISS NICOLA JOSEPHINE STEELE
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM COUZENS
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED LEND LEASE EUROPE GP LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-06-22RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-04-03
2016-06-22ANNOTATIONClarification
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 51.83
2016-05-04AR0103/04/16 ANNUAL RETURN FULL LIST
2016-03-31AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-23AP01DIRECTOR APPOINTED MISS CHERYL ANN LANE
2016-03-22AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM COUZENS
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MATHESON
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCSWIGGAN
2016-02-15AP01DIRECTOR APPOINTED MR JAMES PAUL MCSWIGGAN
2016-02-09AP01DIRECTOR APPOINTED MR MARK BOOR
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY GORDON THOMAS
2015-12-15AP03Appointment of Jennifer Draper as company secretary on 2015-11-11
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY JOHNSON
2015-08-28AD04Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
2015-08-28TM02Termination of appointment of Capita Company Secretarial Services Limited on 2015-08-28
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 51.83
2015-04-28AR0103/04/15 ANNUAL RETURN FULL LIST
2015-04-26ANNOTATIONClarification
2015-04-26RP04SECOND FILING FOR FORM SH01
2015-04-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-21AP01DIRECTOR APPOINTED MR GUY GORDON THOMAS
2014-07-01SH0126/06/14 STATEMENT OF CAPITAL GBP 51.73
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR BIREN AMIN
2014-05-01AR0103/04/14 FULL LIST
2014-03-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-03-20AD02SAIL ADDRESS CREATED
2014-03-07AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2014-01-09AP01DIRECTOR APPOINTED MRS NICOLA MARY JOHNSON
2014-01-09AP01DIRECTOR APPOINTED MR BIREN AMIN
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT
2013-12-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-04-03AR0103/04/13 FULL LIST
2012-06-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-04-04AR0103/04/12 FULL LIST
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE ENGLAND
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TURNBULL
2011-04-07AP01DIRECTOR APPOINTED MR. ROBERT HENRY HALDANE PETO
2011-04-05AR0103/04/11 FULL LIST
2011-02-23AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-13RES01ADOPT ARTICLES 12/11/2010
2010-08-04SH0129/07/10 STATEMENT OF CAPITAL GBP 51.73
2010-04-06AR0103/04/10 FULL LIST
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY CROOM THOMPSON / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA JANE SCOTT / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GORDON SAUNDERS / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL BROWN / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY TWENTYMAN TURNBULL / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEPHEN MATHESON / 09/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 09/11/2009
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 19 HANOVER SQUARE LONDON W1S1HY
2009-08-06288aDIRECTOR APPOINTED CRAIG STEPHEN MATHESON
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR KEITH REDSHAW
2009-08-04288aSECRETARY APPOINTED THANALAKSHMI JANANDRAN
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY SARAH MCEWEN
2009-06-22288aDIRECTOR APPOINTED GEORGINA JANE SCOTT
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR ROBIN BUTLER
2009-04-03363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-03-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-31288bAPPOINTMENT TERMINATED DIRECTOR PETER ALLWOOD
2008-10-28288aDIRECTOR APPOINTED KEITH REDSHAW
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR CRAIG MATHESON
2008-04-23288aDIRECTOR APPOINTED ANTHONY MICHAEL BROWN
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-04363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-19288bDIRECTOR RESIGNED
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-03363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: LEVEL 2 10 MALTRAVERS STREET LONDON WC2R 3NG
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-10353LOCATION OF REGISTER OF MEMBERS
2006-04-10363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-03-07288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2006-01-06288bDIRECTOR RESIGNED
2005-10-04288aNEW SECRETARY APPOINTED
2005-10-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LENDLEASE EUROPE GP 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 EUROPE GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LENDLEASE EUROPE GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of LENDLEASE EUROPE GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE EUROPE GP LIMITED
Trademarks
We have not found any records of LENDLEASE EUROPE GP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LENDLEASE EUROPE GP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2016-01-14 GBP £25,000
Solihull Metropolitan Borough Council 2015-10-28 GBP £480
Solihull Metropolitan Borough Council 2014-05-07 GBP £476 Bid Refunds
Solihull Metropolitan Borough Council 2014-05-07 GBP £532 Bid Refunds
Solihull Metropolitan Borough Council 2013-10-14 GBP £799 Bid Refunds

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LENDLEASE EUROPE GP 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 EUROPE GP 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 EUROPE GP 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.