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)
|
|
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
|
|
|
06 Nov 2025 |
PSC05 |
Change of details for Lendlease Europe Dormant Co Limited as a person with significant control on 3 November 2025
|
|
|
06 Nov 2025 |
PSC05 |
Change of details for Lendlease Europe Dormant Co Limited as a person with significant control on 3 November 2025
|
|
|
06 Nov 2025 |
PSC05 |
Change of details for Lendlease Europe Dormant Co Limited 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
|
|
|
17 Jul 2025 |
AP01 |
Appointment of Ms Claire Marianne Pettett as a director on 27 June 2025
|
|
|
10 Jul 2025 |
TM01 |
Termination of appointment of Geoffrey Ross Willetts as a director on 27 June 2025
|
|
|
25 Feb 2025 |
AP01 |
Appointment of Mrs Leanne Margaret Leplar as a director on 25 February 2025
|
|
|
25 Feb 2025 |
AP01 |
Appointment of Mr Geoffrey Ross Willetts as a director on 25 February 2025
|
|
|
25 Feb 2025 |
TM01 |
Termination of appointment of Tom Gillibrand as a director on 25 February 2025
|
|
|
25 Feb 2025 |
TM01 |
Termination of appointment of David Edward Cadiot as a director on 25 February 2025
|
|
|
21 Feb 2025 |
CS01 |
Confirmation statement made on 21 February 2025 with updates
|
|
|
21 Feb 2025 |
PSC02 |
Notification of Lendlease Europe Dormant Co Limited as a person with significant control on 20 February 2025
|
|
|
21 Feb 2025 |
PSC07 |
Cessation of Lendlease Construction (Europe) Limited as a person with significant control on 20 February 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
|
|
|
12 Dec 2024 |
AA |
Accounts for a dormant company made up to 30 June 2024
|
|
|
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
|
|
|
23 Sep 2024 |
TM01 |
Termination of appointment of Geoffrey Michael Adams as a director on 31 December 2023
|
|
|
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
|
|
|
02 Apr 2024 |
CS01 |
Confirmation statement made on 25 March 2024 with no updates
|
|
|
15 Nov 2023 |
AA |
Accounts for a dormant company made up to 30 June 2023
|
|
|
26 Sep 2023 |
PSC05 |
Change of details for Lendlease Construction (Europe) Limited as a person with significant control on 12 September 2022
|
|
|
04 Apr 2023 |
CS01 |
Confirmation statement made on 25 March 2023 with no updates
|
|