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

LENDLEASE EUROPE INTERNATIONAL LIMITED

LEVEL 7,, 1 EVERSHOLT STREET, LONDON, NW1 2DN,
Company Registration Number
00669139
Private Limited Company
Active

Company Overview

About Lendlease Europe International Ltd
LENDLEASE EUROPE INTERNATIONAL LIMITED was founded on 1960-09-01 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Europe International Limited is a Private Limited Company registered in UNITED KINGDOM 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 INTERNATIONAL LIMITED
 
Legal Registered Office
LEVEL 7,
1 EVERSHOLT STREET
LONDON
NW1 2DN
Other companies in NW1
 
Previous Names
BOVIS LEND LEASE INTERNATIONAL LIMITED01/07/2016
Filing Information
Company Number 00669139
Company ID Number 00669139
Date formed 1960-09-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
Last Datalog update: 2025-12-05 09:37:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE EUROPE INTERNATIONAL 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.
Companies with same name LENDLEASE EUROPE INTERNATIONAL LIMITED
The following companies were found which have the same name as LENDLEASE EUROPE INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LENDLEASE EUROPE INTERNATIONAL LIMITED SUITE 3, TOWER BUSINESS CENTRE, TOWER STREET, SWATAR BIRKIRKARA Unknown

Company Officers of LENDLEASE EUROPE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JOANNA MORIARTY
Company Secretary 2017-09-27
AUSTIN DEMAJO
Director 2015-12-01
WAYNE PISANI
Director 2007-04-25
ANDREA RUCKSTUHL
Director 2011-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER DRAPER
Company Secretary 2015-12-01 2017-01-10
GIOVANNI MARROCCOLI
Director 2011-09-28 2015-12-01
LISA VERONICA GLEDHILL
Director 2013-05-15 2015-08-31
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
ALBERTO DE FRUTOS ESPINOSA
Director 2008-10-17 2013-12-31
THANALAKSHMI JANANDRAN
Company Secretary 2007-01-30 2013-08-16
DAVID RAYMOND JOHN MCKENZIE
Director 2009-09-17 2013-05-31
BEVERLEY EDWARD JOHN DEW
Director 2011-04-01 2012-12-07
MARK ANDREW FLETCHER
Director 2005-07-14 2011-05-31
JONATHAN MINTZ
Director 2009-09-01 2011-03-31
WILLIAM JAN CHARLES QUARTERMAN
Director 2004-11-01 2009-09-14
JEREMY TREVOR STEPHEN GRANT RAYBOULD
Director 2006-06-26 2008-10-17
PAUL JOHN TIPPLE
Company Secretary 1994-07-18 2007-01-30
SERGIO CASARI
Director 2005-08-04 2006-06-26
MARTIN JAMES RAWLINSON
Director 2003-10-31 2004-10-22
DEREK KINGSTON
Director 1994-05-05 2001-08-16
FRANK WILLIAM LAMPL
Director 1998-08-10 2001-06-30
JOHN HUXLEY FORDYCE ANDERSON
Director 1997-08-20 2000-07-19
DAVID HOWARD LAKE
Director 1992-06-14 1999-09-27
PATRICIA ANN ALUISI
Director 1992-06-14 1998-05-31
BARRY JAMES SAMUEL HOLMES
Director 1992-06-14 1998-05-31
ROGER STANLEY MABEY
Director 1992-06-14 1998-05-01
PETER ROWLAND GOULD
Director 1992-06-14 1997-06-27
BORIS CHARLES FEIGL
Director 1993-02-01 1996-05-31
JOSE MANUEL ALBALADEJO GONZALES
Director 1992-06-14 1994-10-28
PATRICIA ANN ALUISI
Company Secretary 1992-06-14 1994-07-18
FRANK WILLIAM LAMPL
Director 1992-06-14 1994-03-31
JOHN MCCLOY
Director 1992-06-14 1993-09-01
ALAN THOMAS CRANE
Director 1992-06-14 1993-04-12
BRIAN PETERS
Director 1992-06-14 1993-01-01
EUGENE FRANCIS MCGOVERN
Director 1992-06-14 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA RUCKSTUHL LENDLEASE CEMEA INVESTMENTS LIMITED Director 2015-09-10 CURRENT 2006-04-21 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
2025-11-03REGISTERED OFFICE CHANGED ON 03/11/25 FROM C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
2025-08-04CONFIRMATION STATEMENT MADE ON 02/08/25, WITH NO UPDATES
2025-04-10FULL ACCOUNTS MADE UP TO 30/06/24
2025-02-24Director's details changed for Mr Andrea Ruckstuhl on 2025-01-06
2025-01-03REGISTERED OFFICE CHANGED ON 03/01/25 FROM 5 Merchant Square Level 9 London W2 1BQ England
2025-01-03REGISTERED OFFICE CHANGED ON 03/01/25 FROM C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
2025-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/25 FROM 5 Merchant Square Level 9 London W2 1BQ England
2024-08-12CONFIRMATION STATEMENT MADE ON 02/08/24, WITH NO UPDATES
2024-08-12CS01CONFIRMATION STATEMENT MADE ON 02/08/24, WITH NO UPDATES
2024-04-19AP01DIRECTOR APPOINTED MR TOM GILLIBRAND
2024-03-12Director's details changed for Mr Andrea Ruckstuhl on 2023-11-01
2024-03-12CH01Director's details changed for Mr Andrea Ruckstuhl on 2023-11-01
2023-12-21AAFULL ACCOUNTS MADE UP TO 30/06/23
2023-11-20CH01Director's details changed for Mr Andrea Ruckstuhl on 2022-09-12
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-01-10FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-10AAFULL 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
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2021-11-15AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-04-28TM02Termination of appointment of Joanna Moriarty on 2021-03-08
2020-10-26AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-01-14AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-02-26AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-02-11AP03Appointment of Joanna Moriarty as company secretary on 2017-09-27
2018-01-15AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-02PSC02Notification of Lendlease International Pty as a person with significant control on 2016-04-06
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;EUR 6075000
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-10TM02Termination of appointment of Jennifer Draper on 2017-01-10
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED BOVIS LEND LEASE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;EUR 6075000
2016-06-28AR0114/06/16 ANNUAL RETURN FULL LIST
2015-12-15AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-14AP01DIRECTOR APPOINTED MR AUSTIN DEMAJO
2015-12-10AP03Appointment of Jennifer Draper as company secretary on 2015-12-01
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GIOVANNI MARROCCOLI
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR LISA VERONICA GLEDHILL
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
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;EUR 6075000
2015-06-24AR0114/06/15 ANNUAL RETURN FULL LIST
2015-03-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-29ANNOTATIONClarification
2014-07-29SH14Capital statement. Redenomination of shares
  • EUR 6,075,000.0 on
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;EUR 6075000
2014-07-07AR0114/06/14 ANNUAL RETURN FULL LIST
2014-03-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-20AD03Register(s) moved to registered inspection location
2014-03-20AD02Register inspection address has been changed
2014-03-07AP04Appointment of corporate company secretary Capita Company Secretarial Services Limited
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO DE FRUTOS ESPINOSA
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-06-14AR0114/06/13 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 LISA GLEDHILL
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSS SHUTE
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DEW
2012-07-18AR0114/06/12 FULL LIST
2012-02-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-10-04AP01DIRECTOR APPOINTED ANDREA RUCKSTUHL
2011-09-28AP01DIRECTOR APPOINTED GIOVANNI MARROCCOLI
2011-09-21SH1401/06/11 STATEMENT OF CAPITAL EUR 4682610
2011-06-23AR0114/06/11 FULL LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK FLETCHER
2011-05-04AP01DIRECTOR APPOINTED BEVERLEY EDWARD JOHN DEW
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MINTZ
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REDSTONE
2010-06-14AR0114/06/10 FULL LIST
2010-03-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSS CLIVE ASHLEY SHUTE / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES REDSTONE / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE PISANI / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND JOHN MCKENZIE / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MINTZ / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW FLETCHER / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO DE FRUTOS ESPINOSA / 04/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 04/11/2009
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER TITUS
2009-10-07AP01DIRECTOR APPOINTED JONATHAN MINTZ
2009-09-28288aDIRECTOR APPOINTED DAVID RAYMOND JOHN MCKENZIE
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM QUARTERMAN
2009-07-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-06-15363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR JEREMY RAYBOULD
2008-12-09288aDIRECTOR APPOINTED PAUL JAMES REDSTONE
2008-11-03288aDIRECTOR APPOINTED ALBERTO DE FRUTOS ESPINOSA
2008-11-03288aDIRECTOR APPOINTED PETER TITUS
2008-10-22288aDIRECTOR APPOINTED ROSS CLIVE ASHLEY SHUTE
2008-06-19363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-14363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-05-15288bDIRECTOR RESIGNED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-04-23288bDIRECTOR RESIGNED
2007-02-15AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-12288bSECRETARY RESIGNED
2007-02-12288aNEW SECRETARY APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-03288bDIRECTOR RESIGNED
2006-06-22363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to LENDLEASE EUROPE INTERNATIONAL 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 INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CREDIT BALANCES 1985-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
CONVEYANCE 1969-02-14 Outstanding G M ARGLES
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 EUROPE INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of LENDLEASE EUROPE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE EUROPE INTERNATIONAL LIMITED
Trademarks
We have not found any records of LENDLEASE EUROPE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE EUROPE INTERNATIONAL 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 (70229 - Management consultancy activities other than financial management) as LENDLEASE EUROPE INTERNATIONAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where LENDLEASE EUROPE INTERNATIONAL 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 INTERNATIONAL 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 INTERNATIONAL 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.