Advanced company searchLink opens in new window

LENDLEASE EUROPE INTERNATIONAL LIMITED

Company number 00669139

Filter by category

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)
15 Dec 2015 AA Full accounts made up to 30 June 2015
14 Dec 2015 AP01 Appointment of Mr Austin Demajo as a director on 1 December 2015
10 Dec 2015 AP03 Appointment of Jennifer Draper as a secretary on 1 December 2015
10 Dec 2015 TM01 Termination of appointment of Giovanni Marroccoli as a director on 1 December 2015
07 Sep 2015 TM01 Termination of appointment of Lisa Veronica Gledhill as a director on 31 August 2015
28 Aug 2015 AD04 Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
28 Aug 2015 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
24 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • EUR 6,075,000
09 Mar 2015 AA Full accounts made up to 30 June 2014
29 Jul 2014 SH14 Redenomination of shares. Statement of capital 1 June 2011
  • EUR 6,075,000.0
  • ANNOTATION Clarification This document is a second filing of SH14 registered on 21/09/2011
  • ANNOTATION Clarification This document is a second filing of SH14 registered on 21/09/2011
07 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • EUR 6,075,000
31 Mar 2014 AA Full accounts made up to 30 June 2013
20 Mar 2014 AD03 Register(s) moved to registered inspection location
20 Mar 2014 AD02 Register inspection address has been changed
07 Mar 2014 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary
13 Feb 2014 TM01 Termination of appointment of Alberto De Frutos Espinosa as a director
29 Aug 2013 TM02 Termination of appointment of Thanalakshmi Janandran as a secretary
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
13 Jun 2013 CH01 Director's details changed for Ms Lisa Veronica Gledhill on 13 June 2013
07 Jun 2013 TM01 Termination of appointment of David Mckenzie as a director
22 May 2013 AP01 Appointment of Lisa Gledhill as a director
05 Apr 2013 AA Full accounts made up to 30 June 2012
11 Jan 2013 TM01 Termination of appointment of Ross Shute as a director
24 Dec 2012 TM01 Termination of appointment of Beverley Dew as a director
18 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders