Advanced company searchLink opens in new window

LENDLEASE EUROPE HOLDINGS LIMITED

Company number 02594928

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
11 Apr 2026 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2026 SH01 Statement of capital following an allotment of shares on 26 March 2026
  • GBP 1,618,431,760.6
31 Dec 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2025 CS01 Confirmation statement made on 19 December 2025 with updates
22 Dec 2025 SH01 Statement of capital following an allotment of shares on 22 December 2025
  • GBP 1,548,431,760.53
19 Nov 2025 AD01 Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7,1 Eversholt Street London NW1 2DN on 19 November 2025
03 Nov 2025 PSC05 Change of details for Lendlease Europe Finance Plc as a person with significant control on 3 November 2025
03 Nov 2025 AD01 Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on 3 November 2025
01 Jul 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2025 TM01 Termination of appointment of Geoffrey Ross Willetts as a director on 27 June 2025
26 Jun 2025 AP01 Appointment of Ms Angela Gangemi as a director on 26 June 2025
25 Jun 2025 SH01 Statement of capital following an allotment of shares on 25 June 2025
  • GBP 1,478,431,760.37
13 May 2025 PSC02 Notification of Lendlease Corporation Limited as a person with significant control on 7 May 2025
13 May 2025 PSC07 Cessation of Lendlease International Pty Limited as a person with significant control on 7 May 2025
08 Apr 2025 AA Group of companies' accounts made up to 30 June 2024
07 Apr 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2025
  • GBP 1,388,431,760.37
31 Mar 2025 SH01 Statement of capital following an allotment of shares on 25 March 2025
  • GBP 1,388,433,300.37
  • ANNOTATION Clarification a second filed SH01 was registered on 02/04/25.
16 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with updates
19 Dec 2024 SH01 Statement of capital following an allotment of shares on 18 December 2024
  • GBP 1,368,431,760.35
09 Dec 2024 AD01 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 9 December 2024
11 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2024 SH01 Statement of capital following an allotment of shares on 28 June 2024
  • GBP 1,318,431,760.37
16 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates