Advanced company searchLink opens in new window

LENDLEASE EUROPE FINANCE PLC

Company number 03954113

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)
11 Nov 2016 TM01 Termination of appointment of Georgina Jane Scott as a director on 4 November 2016
26 Aug 2016 AA Full accounts made up to 30 June 2016
01 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
21 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 11,000,000
05 Jan 2016 AA Full accounts made up to 30 June 2015
01 Sep 2015 AP03 Appointment of Ms Jennifer Draper 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
28 Aug 2015 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
  • ANNOTATION Clarification This document is a duplicate of TM02 registered on 28/08/2015
28 Aug 2015 TM02 Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015
17 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 11,000,000
08 Sep 2014 AA Full accounts made up to 30 June 2014
14 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 11,000,000
14 Apr 2014 AD03 Register(s) moved to registered inspection location
14 Apr 2014 AD02 Register inspection address has been changed
28 Feb 2014 TM02 Termination of appointment of Thanalakshmi Janandran as a secretary
28 Feb 2014 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary
03 Feb 2014 AP01 Appointment of Mrs Victoria Elizabeth Quinlan as a director
18 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Deeds of release 05/12/2013
06 Sep 2013 AA Full accounts made up to 30 June 2013
19 Jun 2013 AP01 Appointment of Mr Raymond Bradley Thomas Boswell as a director
20 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
04 Mar 2013 TM01 Termination of appointment of Stephen Grist as a director
24 Dec 2012 TM01 Termination of appointment of Beverley Dew as a director
31 Aug 2012 AA Full accounts made up to 30 June 2012
19 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders