Advanced company searchLink opens in new window

LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED

Company number 00231889

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2018 TM01 Termination of appointment of Gordon Ray as a director on 28 February 2018
27 Feb 2018 AP01 Appointment of Peter Dominic Leonard as a director on 20 February 2018
26 Feb 2018 TM01 Termination of appointment of John David Clark as a director on 20 February 2018
10 Oct 2017 AA Full accounts made up to 30 June 2017
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
19 Apr 2017 TM02 Termination of appointment of Jennifer Draper as a secretary on 3 April 2017
06 Apr 2017 AP03 Appointment of Mark John Packer as a secretary on 3 April 2017
08 Feb 2017 AP01 Appointment of John David Clark as a director on 6 February 2017
07 Jan 2017 AA Full accounts made up to 30 June 2016
12 Oct 2016 TM01 Termination of appointment of Michael Heyes as a director on 12 October 2016
09 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
08 Aug 2016 RP04AR01 Second filing of the annual return made up to 13 July 2015
08 Aug 2016 SH19 Statement of capital on 8 August 2016
  • GBP 1,000
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 24/09/2014
11 Jul 2016 AP03 Appointment of Ms Jennifer Draper as a secretary on 5 July 2016
01 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
24 Jun 2016 AP01 Appointment of Mrs Victoria Elizabeth Quinlan as a director on 23 June 2016
23 Jun 2016 TM01 Termination of appointment of Lisa Veronica Gledhill as a director on 22 June 2016
23 Jun 2016 TM01 Termination of appointment of Timothy Peach as a director on 15 June 2016
02 Feb 2016 TM01 Termination of appointment of Robert Stephen Shed as a director on 31 December 2015
06 Nov 2015 AA Full accounts made up to 30 June 2015
28 Aug 2015 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
28 Aug 2015 AD04 Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
10 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,897.55
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2016.
17 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Various company business 07/11/2014