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

LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED

5 MERCHANT SQUARE, LEVEL 9, LONDON, W2 1BQ,
Company Registration Number
05804271
Private Limited Company
Active

Company Overview

About Lendlease Infrastructure Holdings (europe) Ltd
LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED was founded on 2006-05-03 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Infrastructure 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 INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED
 
Legal Registered Office
5 MERCHANT SQUARE
LEVEL 9
LONDON
W2 1BQ
Other companies in NW1
 
Previous Names
LEND LEASE INFRASTRUCTURE HOLDINGS (EMEA) LIMITED01/07/2016
CATALYST LEND LEASE HOLDINGS LIMITED11/03/2011
LEND LEASE DORMANT (NO 3) LIMITED03/07/2007
Filing Information
Company Number 05804271
Company ID Number 05804271
Date formed 2006-05-03
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 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 01:13:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE INFRASTRUCTURE 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 INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
MARK BOOR
Director 2017-02-10
STEVEN PAUL FRASER
Director 2013-09-20
THOMAS LACHLAN MACKELLAR
Director 2017-02-10
MARK JOHN PACKER
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN MICHAEL O'ROURKE
Director 2013-01-31 2016-02-10
NICOLA MARY JOHNSON
Director 2011-11-08 2015-11-12
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
NEIL CHRISTOPHER MARTIN
Director 2011-11-08 2013-10-29
LISA VERONICA GLEDHILL
Director 2011-11-08 2013-09-20
THANALAKSHMI JANANDRAN
Company Secretary 2006-05-03 2013-08-16
HAYLEY MILLER
Director 2011-11-08 2013-01-31
STEPHEN KENNETH GRIST
Director 2011-08-26 2011-11-09
BENJAMIN MICHAEL O'ROURKE
Director 2011-08-10 2011-11-09
GLENN KONDO
Director 2010-11-25 2011-10-04
ALASTAIR WATSON
Director 2009-09-30 2011-05-31
GARY DOUGLAS TAYLOR
Director 2007-09-24 2011-01-27
DAVID JOHN LEWIS
Director 2009-02-05 2010-10-01
COURTENAY NAOMI SMITH
Director 2007-09-24 2009-03-03
THOMAS DOWNS ANDERSON
Director 2007-06-01 2008-06-06
ROGER MARK THOMPSON
Director 2007-06-01 2007-09-26
MICHAEL EDWARD DAVIS
Director 2007-06-01 2007-09-24
STEPHEN HOCKADAY
Director 2007-06-01 2007-08-31
MARK CHARLES HUGH ORBELL ALEXANDER
Director 2007-06-01 2007-08-17
ALISTAIR CUTTS
Director 2006-05-03 2007-06-05
HAYDN JONATHAN MURSELL
Director 2006-11-07 2007-06-05
ALEKOS PANAYI
Director 2006-05-03 2006-11-07

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 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 LENDLEASE EUROPE GP LIMITED Director 2016-01-27 CURRENT 1998-04-03 Active
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
STEVEN PAUL FRASER LENDLEASE PRESTON TITHEBARN NO2 LIMITED Director 2017-01-10 CURRENT 1997-02-11 Active
STEVEN PAUL FRASER LENDLEASE PRESTON TITHEBARN LIMITED Director 2017-01-10 CURRENT 1998-03-11 Active
STEVEN PAUL FRASER CATALYST HEALTHCARE LIMITED Director 2016-04-18 CURRENT 1996-09-02 Active - Proposal to Strike off
STEVEN PAUL FRASER CATALYST HEALTHCARE (UK) LIMITED Director 2016-04-18 CURRENT 1996-09-13 Active - Proposal to Strike off
STEVEN PAUL FRASER LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED Director 2016-01-19 CURRENT 1998-11-27 Active
STEVEN PAUL FRASER EP3 LIMITED Director 2015-08-25 CURRENT 2001-09-05 Active
STEVEN PAUL FRASER EP3 HOLDINGS LIMITED Director 2015-08-25 CURRENT 2001-09-05 Active
STEVEN PAUL FRASER GLOBAL RENEWABLES LANCASHIRE LIMITED Director 2014-11-06 CURRENT 2006-05-25 Active - Proposal to Strike off
STEVEN PAUL FRASER GLOBAL RENEWABLES LANCASHIRE HOLDINGS LIMITED Director 2014-11-06 CURRENT 2006-05-25 Active - Proposal to Strike off
STEVEN PAUL FRASER GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED Director 2014-11-06 CURRENT 2006-05-26 Active - Proposal to Strike off
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD Director 2013-07-22 CURRENT 2006-10-20 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 1 LTD Director 2013-07-22 CURRENT 2006-10-24 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD Director 2013-07-22 CURRENT 2007-08-21 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 3 LTD Director 2013-07-22 CURRENT 2009-01-12 Active
STEVEN PAUL FRASER EAST LANCASHIRE LEP COMPANY LIMITED Director 2013-07-22 CURRENT 2006-10-24 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 2 LTD Director 2013-07-22 CURRENT 2007-08-09 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD Director 2013-07-22 CURRENT 2009-01-12 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC PHASE 2A LTD Director 2013-05-13 CURRENT 2008-04-25 Active
STEVEN PAUL FRASER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2A LTD Director 2013-05-13 CURRENT 2008-04-28 Active
STEVEN PAUL FRASER BIRMINGHAM LEP COMPANY LIMITED Director 2013-02-11 CURRENT 2009-05-27 Active
STEVEN PAUL FRASER BIRMINGHAM SCHOOLS PSP LEP LIMITED Director 2013-02-11 CURRENT 2011-12-09 Active
THOMAS LACHLAN MACKELLAR LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-06-18 CURRENT 1949-04-07 Active
THOMAS LACHLAN MACKELLAR IQL ESTATE MANAGEMENT COMPANY LIMITED Director 2018-02-22 CURRENT 2017-08-29 Active
THOMAS LACHLAN MACKELLAR LRIP RESIDENTIAL INVESTMENT HOLDINGS LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
THOMAS LACHLAN MACKELLAR LENDLEASE RESIDENTIAL PROPERTY MANAGEMENT SERVICES (EUROPE) LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
THOMAS LACHLAN MACKELLAR LENDLEASE RESIDENTIAL INVESTMENT HOLDINGS (EUROPE) LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
THOMAS LACHLAN MACKELLAR LENDLEASE EUROPE HOLDINGS LIMITED Director 2016-11-29 CURRENT 1991-03-25 Active
THOMAS LACHLAN MACKELLAR LENDLEASE EUROPE FINANCE PLC Director 2016-11-04 CURRENT 2000-03-17 Active
THOMAS LACHLAN MACKELLAR LENDLEASE US INVESTMENTS LIMITED Director 2016-11-04 CURRENT 1997-05-06 Active
THOMAS LACHLAN MACKELLAR LENDLEASE PFI/PPP INFRASTRUCTURE FUND INVESTOR LIMITED Director 2016-11-04 CURRENT 2010-11-12 Active
THOMAS LACHLAN MACKELLAR LENDLEASE EUROPE LIMITED Director 2016-11-04 CURRENT 1996-05-09 Active
THOMAS LACHLAN MACKELLAR LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED Director 2016-10-20 CURRENT 2014-01-20 Active
THOMAS LACHLAN MACKELLAR LENDLEASE SOLIHULL LIMITED Director 2016-10-20 CURRENT 1997-10-31 Active
THOMAS LACHLAN MACKELLAR LENDLEASE INFRASTRUCTURE INVESTMENT HOLDINGS LIMITED Director 2016-10-20 CURRENT 2015-11-18 Active
THOMAS LACHLAN MACKELLAR LENDLEASE SCBD LIMITED Director 2016-08-02 CURRENT 2010-07-28 Active
THOMAS LACHLAN MACKELLAR LENDLEASE STRATFORD GP LIMITED Director 2016-08-02 CURRENT 2010-09-14 Active
THOMAS LACHLAN MACKELLAR STRATFORD CITY BUSINESS DISTRICT LIMITED Director 2016-07-26 CURRENT 2010-07-28 Active
THOMAS LACHLAN MACKELLAR SCBD RESIDENTIAL LTD Director 2016-07-26 CURRENT 2013-12-05 Active
THOMAS LACHLAN MACKELLAR SCBD PAVILION LIMITED Director 2016-07-26 CURRENT 2014-12-11 Active
THOMAS LACHLAN MACKELLAR SCBD NO.1 LIMITED Director 2016-07-26 CURRENT 2014-12-11 Active
THOMAS LACHLAN MACKELLAR IQL S4 LIMITED Director 2016-07-26 CURRENT 2014-12-11 Active
THOMAS LACHLAN MACKELLAR GLASSHOUSE GARDENS RESIDENTS' MANAGEMENT COMPANY LIMITED Director 2016-07-26 CURRENT 2013-12-30 Active
THOMAS LACHLAN MACKELLAR IQL OFFICE (GP) LIMITED Director 2016-07-26 CURRENT 2014-12-11 Active
MARK JOHN PACKER LENDLEASE BLUEWATER LIMITED Director 2018-07-02 CURRENT 2008-04-01 Active
MARK JOHN PACKER LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-06-18 CURRENT 1949-04-07 Active
MARK JOHN PACKER LRIP RESIDENTIAL INVESTMENT HOLDINGS LIMITED Director 2018-06-06 CURRENT 2017-07-19 Active
MARK JOHN PACKER SCBD NO.1 LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER IQL S4 LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER IQL OFFICE (GP) LIMITED Director 2018-02-22 CURRENT 2014-12-11 Active
MARK JOHN PACKER LENDLEASE HDV NOMINEE LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
MARK JOHN PACKER LENDLEASE SCBD LIMITED Director 2017-09-13 CURRENT 2010-07-28 Active
MARK JOHN PACKER LENDLEASE STRATFORD GP LIMITED Director 2017-09-13 CURRENT 2010-09-14 Active
MARK JOHN PACKER LENDLEASE PERFORMANCE RETAIL LIMITED Director 2017-02-08 CURRENT 2002-02-13 Active
MARK JOHN PACKER LENDLEASE PRESTON TITHEBARN NO2 LIMITED Director 2017-01-10 CURRENT 1997-02-11 Active
MARK JOHN PACKER LENDLEASE PRESTON TITHEBARN LIMITED Director 2017-01-10 CURRENT 1998-03-11 Active
MARK JOHN PACKER LENDLEASE DUNDEE DEVELOPMENT LIMITED Director 2016-12-19 CURRENT 1997-01-06 Active
MARK JOHN PACKER LENDLEASE NORWICH LIMITED Director 2016-12-19 CURRENT 1999-06-10 Active
MARK JOHN PACKER ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2016-12-14 CURRENT 1998-02-12 Active
MARK JOHN PACKER PRESTON TITHEBARN GENERAL PARTNER LIMITED Director 2016-12-14 CURRENT 2007-02-05 Active
MARK JOHN PACKER LENDLEASE EUROPE HOLDINGS LIMITED Director 2016-11-29 CURRENT 1991-03-25 Active
MARK JOHN PACKER PENINSULA LP LIMITED Director 2016-11-15 CURRENT 2002-02-15 Active - Proposal to Strike off
MARK JOHN PACKER LENDLEASE N0204 BLOCK B LIMITED Director 2016-11-14 CURRENT 2006-03-24 Active
MARK JOHN PACKER LENDLEASE N0204 BLOCK A LIMITED Director 2016-11-14 CURRENT 2006-05-03 Active
MARK JOHN PACKER LENDLEASE PFI/PPP INFRASTRUCTURE FUND INVESTOR LIMITED Director 2016-11-04 CURRENT 2010-11-12 Active
MARK JOHN PACKER LENDLEASE EUROPE LIMITED Director 2016-11-04 CURRENT 1996-05-09 Active
MARK JOHN PACKER EP3 LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK JOHN PACKER EP3 HOLDINGS LIMITED Director 2016-10-25 CURRENT 2001-09-05 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE INVESTMENT (EUROPE) LIMITED Director 2016-10-20 CURRENT 2014-01-20 Active
MARK JOHN PACKER LENDLEASE SOLIHULL LIMITED Director 2016-10-20 CURRENT 1997-10-31 Active
MARK JOHN PACKER LENDLEASE CEMEA INVESTMENTS LIMITED Director 2016-10-14 CURRENT 2006-04-21 Active
MARK JOHN PACKER LENDLEASE OVERSEAS HOLDINGS LIMITED Director 2016-10-12 CURRENT 1999-07-14 Active
MARK JOHN PACKER CATALYST HEALTHCARE LIMITED Director 2016-04-18 CURRENT 1996-09-02 Active - Proposal to Strike off
MARK JOHN PACKER CATALYST HEALTHCARE (UK) LIMITED Director 2016-04-18 CURRENT 1996-09-13 Active - Proposal to Strike off
MARK JOHN PACKER LENDLEASE CHELMSFORD MEADOWS LIMITED Director 2016-03-17 CURRENT 1999-09-30 Active
MARK JOHN PACKER CHELMSFORD MEADOWS (GENERAL PARTNER) LIMITED Director 2016-03-17 CURRENT 2006-02-09 Active
MARK JOHN PACKER LENDLEASE INFRASTRUCTURE INVESTMENT HOLDINGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
MARK JOHN PACKER BE ONSITE Director 2014-10-27 CURRENT 2007-01-04 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
2024-03-01FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-07-01APPOINTMENT TERMINATED, DIRECTOR LEANNE MARGARET LEPLAR
2023-06-28DIRECTOR APPOINTED JAE HEE PARK
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
2022-09-11CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-11CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JAE HEE PARK
2022-08-12AP01DIRECTOR APPOINTED LEANNE MARGARET LEPLAR
2021-11-22AP01DIRECTOR APPOINTED MR GEOFFREY ROSS WILLETTS
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN PACKER
2021-09-27AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE KOSTOPOULOS
2020-08-07AP01DIRECTOR APPOINTED JAE HEE PARK
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK BOOR
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-04-15CH01Director's details changed for Mr Thomas Lachlan Mackellar on 2017-12-31
2019-10-08AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-09-25AP01DIRECTOR APPOINTED YVONNE KOSTOPOULOS
2018-09-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 10000000
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 10000000
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-05-04AD02Register inspection address changed from 40 Dukes Place London EC3A 7NH United Kingdom to 20 Triton Street Regent's Place London NW1 3BF
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MICHAEL O'ROURKE
2017-02-14AP01DIRECTOR APPOINTED MR THOMAS LACHLAN MACKELLAR
2017-02-14AP01DIRECTOR APPOINTED MR MARK BOOR
2017-02-14AP01DIRECTOR APPOINTED MR MARK JOHN PACKER
2016-12-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-01RES15CHANGE OF NAME 01/07/2016
2016-07-01CERTNMCompany name changed lend lease infrastructure holdings (emea) LIMITED\certificate issued on 01/07/16
2016-05-08LATEST SOC08/05/16 STATEMENT OF CAPITAL;GBP 10000000
2016-05-08AR0103/05/16 ANNUAL RETURN FULL LIST
2016-03-14AAFULL ACCOUNTS MADE UP TO 30/06/15
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
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 10000000
2015-05-14AR0103/05/15 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 10000000
2014-05-15AR0103/05/14 ANNUAL RETURN FULL LIST
2014-03-20AD02Register inspection address has been changed
2014-03-20AD03Register(s) moved to registered inspection location
2014-03-07AP04Appointment of corporate company secretary Capita Company Secretarial Services Limited
2013-12-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-05AP01DIRECTOR APPOINTED MR STEVEN PAUL FRASER
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR LISA GLEDHILL
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY DAVY / 23/03/2013
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARY DAVY / 05/08/2013
2013-07-12SH20STATEMENT BY DIRECTORS
2013-07-12SH1912/07/13 STATEMENT OF CAPITAL GBP 10000000
2013-07-12CAP-SSSOLVENCY STATEMENT DATED 21/06/13
2013-07-12SH02CONSOLIDATION 21/06/13
2013-07-12RES06REDUCE ISSUED CAPITAL 21/06/2013
2013-07-12RES13CONSOLIDATION 21/06/2013
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA VERONICA GLEDHILL / 13/06/2013
2013-05-03AR0103/05/13 FULL LIST
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-01AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY MILLER
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIST
2012-05-09AR0103/05/12 FULL LIST
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-14AP01DIRECTOR APPOINTED NEIL CHRISTOPHER MARTIN
2011-11-09AP01DIRECTOR APPOINTED HAYLEY MILLER
2011-11-09AP01DIRECTOR APPOINTED LISA GLEDHILL
2011-11-08AP01DIRECTOR APPOINTED NICOLA MARY DAVY
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR GLENN KONDO
2011-08-30AP01DIRECTOR APPOINTED MR STEPHEN KENNETH GRIST
2011-08-11AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WATSON
2011-05-10RES01ALTER ARTICLES 17/03/2011
2011-05-03AR0103/05/11 FULL LIST
2011-03-22MEM/ARTSARTICLES OF ASSOCIATION
2011-03-11RES15CHANGE OF NAME 07/03/2011
2011-03-11CERTNMCOMPANY NAME CHANGED CATALYST LEND LEASE HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/03/11
2011-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-03-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR
2010-11-25AP01DIRECTOR APPOINTED MR GLENN KONDO
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS
2010-05-26AR0103/05/10 FULL LIST
2009-12-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WATSON / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DOUGLAS TAYLOR / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEWIS / 04/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 04/11/2009
2009-09-30288aDIRECTOR APPOINTED ALASTAIR JAMES WATSON
2009-05-11363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR COURTENAY SMITH
2009-02-09288aDIRECTOR APPOINTED DAVID JOHN LEWIS
2008-10-03SASHARE AGREEMENT OTC
2008-08-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR THOMAS ANDERSON
2008-05-06363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2006-05-03New incorporation
Industry Information
SIC/NAIC Codes
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 INFRASTRUCTURE 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 INFRASTRUCTURE HOLDINGS (EUROPE) 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 INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED
Trademarks
We have not found any records of LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE INFRASTRUCTURE 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 (82990 - Other business support service activities n.e.c.) as LENDLEASE INFRASTRUCTURE HOLDINGS (EUROPE) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LENDLEASE INFRASTRUCTURE 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 INFRASTRUCTURE 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 INFRASTRUCTURE 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.