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)
|
|
26 Sep 2025 |
CS01 |
Confirmation statement made on 13 September 2025 with updates
|
|
|
26 Sep 2025 |
PSC05 |
Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 31 March 2025
|
|
|
22 Apr 2025 |
AA |
Full accounts made up to 30 June 2024
|
|
|
16 Apr 2025 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
|
|
|
10 Apr 2025 |
AD01 |
Registered office address changed from 30 Crown Place Crown Place London EC2A 4ES England to 30 Crown Place London EC2A 4ES on 10 April 2025
|
|
|
01 Apr 2025 |
CERTNM |
Company name changed lendlease consulting (europe) LIMITED\certificate issued on 01/04/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-03-31
|
|
|
01 Apr 2025 |
SH01 |
Statement of capital following an allotment of shares on 28 March 2025
|
|
|
01 Apr 2025 |
AD01 |
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 30 Crown Place Crown Place London EC2A 4ES on 1 April 2025
|
|
|
01 Apr 2025 |
AA01 |
Previous accounting period shortened from 30 June 2025 to 31 March 2025
|
|
|
06 Jan 2025 |
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 6 January 2025
|
|
|
11 Dec 2024 |
AD01 |
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 11 December 2024
|
|
|
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
|
|
|
25 Sep 2024 |
CS01 |
Confirmation statement made on 13 September 2024 with no updates
|
|
|
23 Aug 2024 |
TM01 |
Termination of appointment of Simon William Gorski as a director on 23 August 2024
|
|
|
07 Aug 2024 |
AP01 |
Appointment of Mr David Edward Cadiot as a director on 7 August 2024
|
|
|
13 Mar 2024 |
AA |
Full accounts made up to 30 June 2023
|
|
|
26 Sep 2023 |
PSC05 |
Change of details for Lendlease Construction Holdings (Europe) Limited as a person with significant control on 12 September 2022
|
|
|
13 Sep 2023 |
CS01 |
Confirmation statement made on 13 September 2023 with no updates
|
|
|
08 Jun 2023 |
AA |
Full accounts made up to 30 June 2022
|
|
|
25 May 2023 |
AP01 |
Appointment of Tom Gillibrand as a director on 24 May 2023
|
|
|
12 Sep 2022 |
AD01 |
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022
|
|
|
11 Sep 2022 |
CS01 |
Confirmation statement made on 2 September 2022 with no updates
|
|
|
04 Jul 2022 |
AA |
Full accounts made up to 30 June 2021
|
|
|
15 Dec 2021 |
TM01 |
Termination of appointment of Michelle Gaye Letton as a director on 14 December 2021
|
|
|
22 Oct 2021 |
TM01 |
Termination of appointment of Mark John Packer as a director on 22 October 2021
|
|