Company NameLendlease Europe Finance Plc
DirectorsGeoffrey Ross Willetts and Jae Hee Park
Company StatusActive
Company Number03954113
CategoryPublic Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Geoffrey Ross Willetts
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(23 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7, 152 Long Lane
London
SE1 4BS
Director NameJae Hee Park
Date of BirthNovember 1989 (Born 34 years ago)
NationalityAustralian
StatusCurrent
Appointed28 June 2023(23 years, 3 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Secretary NameFaye Goss
StatusCurrent
Appointed19 October 2023(23 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Robin Graham Caven
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(3 days after company formation)
Appointment Duration8 years, 3 months (resigned 11 July 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address74 St Johns Road
Sevenoaks
Kent
TN13 3NB
Director NameMr Alexander Daniel Jeffrey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2003)
RoleProperty Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address46a Ainger Road
London
Nw 3ah
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed20 March 2000(3 days after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2003)
RoleCompany Director
Correspondence Address39 Saunderton Vale
Saunderton
High Wycombe
Buckinghamshire
HP14 4LJ
Director NameJames Patrick Atherton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(2 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 October 2003)
RoleAccountant
Correspondence Address31 Barons Court Road
London
W14 9DZ
Secretary NameJacqueline Jordan
NationalityBritish
StatusResigned
Appointed10 March 2003(2 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 September 2003)
RoleCompany Director
Correspondence Address18 Coalbrook Mansions
Bedford Hill Balham
London
SW12 9RJ
Secretary NameNeil Christopher Martin
NationalityBritish
StatusResigned
Appointed29 September 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vicarage Road
Henley On Thames
Oxfordshire
RG9 1HW
Director NameHaydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 September 2008)
RoleAccountant
Correspondence Address54 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU
Secretary NameMr Alistair Cutts
NationalityBritish
StatusResigned
Appointed14 March 2006(5 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Director NameThomas William Lee
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed30 August 2006(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 March 2008)
RoleChief Financial Officer
Correspondence Address45 Macready House
75 Cranford Street
London
W1H 5LP
Director NameGlen Matthew Peters
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed08 December 2006(6 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 July 2007)
RoleAccountant
Correspondence Address6 Hillview
Wimbledon
London
SW10 0TA
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed28 June 2007(7 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr William Nigel Hugill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Briar Walk
Putney
London
SW15 6UD
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr David John Lewis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(8 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 June 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Coleherne Mews
London
SW10 9DZ
Director NameMr Glenn Kondo
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed18 June 2009(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Stephen Kenneth Grist
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 2011(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Raymond Bradley Thomas Boswell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2013(13 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Victoria Elizabeth Quinlan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 2013(13 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 October 2019)
RoleChief Financial Officer, Emea
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMs Jennifer Draper
StatusResigned
Appointed28 August 2015(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2017)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Thomas Lachlan Mackellar
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed04 November 2016(16 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameMr Mark John Packer
StatusResigned
Appointed22 March 2017(17 years after company formation)
Appointment Duration4 years, 7 months (resigned 22 October 2021)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameYvonne Kostopoulos
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 2018(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 August 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameJae Hee Park
Date of BirthNovember 1989 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed12 August 2020(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameElma Pearson Morris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2020(20 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2023)
RoleHead Of Treasury Europe
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2021(21 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Secretary NameCatrin Meleri Powell
StatusResigned
Appointed22 October 2021(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 2023)
RoleCompany Director
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameLeanne Margaret Leplar
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2022(22 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMohammed Shahraz Khan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2023(22 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 28 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(13 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitelendlease.com

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11m at £1Lend Lease Europe Holdings LTD
100.00%
Ordinary
1 at £1Lend Lease Europe LTD
0.00%
Ordinary

Financials

Year2014
Turnover£23,507,000
Net Worth£12,859,000
Cash£3,790,000
Current Liabilities£155,257,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

1 November 2023Termination of appointment of John David Clark as a director on 31 October 2023 (1 page)
20 October 2023Appointment of Faye Goss as a secretary on 19 October 2023 (2 pages)
2 October 2023Resolutions
  • RES13 ‐ Re: conflicts of interest / directors have authority to approve the terms of, and the transactions contemplated by the variuos documents / trems and transactions contemplated by the variuos documents approved / company business / 19/09/2023
(2 pages)
30 September 2023Resolutions
  • RES13 ‐ Re: conflicts of interest / directors have authority to approive the terms of, and the transactions contemplated by the documents / terms ands transactions comtemplated by the documnets approved / company business 19/09/2023
(2 pages)
25 September 2023Termination of appointment of Catrin Meleri Powell as a secretary on 15 September 2023 (1 page)
13 September 2023Resolutions
  • RES13 ‐ Company business / approval of company transactions 11/09/2023
(3 pages)
30 August 2023Resolutions
  • RES13 ‐ Re: conflicts of interest / directros authority / terms ans transactions contemplated by various documents is hereby approved / company business / resolutions have effect notwithstanding any provisons of the company's articles of association 15/08/2023
(2 pages)
1 July 2023Termination of appointment of Leanne Margaret Leplar as a director on 30 June 2023 (1 page)
28 June 2023Appointment of Jae Hee Park as a director on 28 June 2023 (2 pages)
4 April 2023Appointment of Mr Geoffrey Ross Willetts as a director on 3 April 2023 (2 pages)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
4 April 2023Termination of appointment of Elma Pearson Morris as a director on 31 March 2023 (1 page)
28 March 2023Termination of appointment of David Michael Welford as a director on 28 March 2023 (1 page)
28 March 2023Termination of appointment of Mohammed Shahraz Khan as a director on 28 March 2023 (1 page)
15 March 2023Appointment of David Michael Welford as a director on 6 March 2023 (2 pages)
7 March 2023Appointment of Mohammed Shahraz Khan as a director on 6 March 2023 (2 pages)
30 December 2022Full accounts made up to 30 June 2022 (37 pages)
12 September 2022Registered 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 (1 page)
20 August 2022Termination of appointment of Jae Hee Park as a director on 19 August 2022 (1 page)
12 August 2022Appointment of Leanne Margaret Leplar as a director on 11 August 2022 (2 pages)
27 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 30 June 2021 (35 pages)
29 October 2021Appointment of Catrin Meleri Powell as a secretary on 22 October 2021 (2 pages)
26 October 2021Appointment of Mr John David Clark as a director on 22 October 2021 (2 pages)
22 October 2021Termination of appointment of Mark John Packer as a secretary on 22 October 2021 (1 page)
22 October 2021Termination of appointment of Thomas Lachlan Mackellar as a director on 22 October 2021 (1 page)
21 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 30 June 2020 (31 pages)
14 August 2020Appointment of Elma Pearson Morris as a director on 12 August 2020 (2 pages)
14 August 2020Termination of appointment of Yvonne Kostopoulos as a director on 14 August 2020 (1 page)
12 August 2020Appointment of Jae Hee Park as a director on 12 August 2020 (2 pages)
17 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
15 April 2020Director's details changed for Mr Thomas Lachlan Mackellar on 31 December 2017 (2 pages)
17 October 2019Termination of appointment of Victoria Elizabeth Quinlan as a director on 16 October 2019 (1 page)
23 August 2019Full accounts made up to 30 June 2019 (28 pages)
16 May 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
2 May 2019Cessation of Lendlease Europe Holdings Limited as a person with significant control on 28 June 2018 (1 page)
2 May 2019Notification of a person with significant control statement (2 pages)
18 September 2018Full accounts made up to 30 June 2018 (26 pages)
2 July 2018Appointment of Yvonne Kostopoulos as a director on 2 July 2018 (2 pages)
14 May 2018Termination of appointment of Raymond Bradley Thomas Boswell as a director on 11 May 2018 (1 page)
12 April 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
29 September 2017Full accounts made up to 30 June 2017 (28 pages)
29 September 2017Full accounts made up to 30 June 2017 (28 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
22 March 2017Termination of appointment of Jennifer Draper as a secretary on 22 March 2017 (1 page)
22 March 2017Appointment of Mr Mark John Packer as a secretary on 22 March 2017 (2 pages)
22 March 2017Appointment of Mr Mark John Packer as a secretary on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of Jennifer Draper as a secretary on 22 March 2017 (1 page)
11 November 2016Appointment of Mr Thomas Lachlan Mackellar as a director on 4 November 2016 (2 pages)
11 November 2016Termination of appointment of Georgina Jane Scott as a director on 4 November 2016 (1 page)
11 November 2016Termination of appointment of Georgina Jane Scott as a director on 4 November 2016 (1 page)
11 November 2016Appointment of Mr Thomas Lachlan Mackellar as a director on 4 November 2016 (2 pages)
26 August 2016Full accounts made up to 30 June 2016 (22 pages)
26 August 2016Full accounts made up to 30 June 2016 (22 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
21 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 11,000,000
(4 pages)
21 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 11,000,000
(4 pages)
5 January 2016Full accounts made up to 30 June 2015 (28 pages)
5 January 2016Full accounts made up to 30 June 2015 (28 pages)
1 September 2015Appointment of Ms Jennifer Draper as a secretary on 28 August 2015 (2 pages)
1 September 2015Appointment of Ms Jennifer Draper as a secretary on 28 August 2015 (2 pages)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Termination 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
(2 pages)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination 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
(2 pages)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 11,000,000
(5 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 11,000,000
(5 pages)
8 September 2014Full accounts made up to 30 June 2014 (26 pages)
8 September 2014Full accounts made up to 30 June 2014 (26 pages)
14 April 2014Register inspection address has been changed (1 page)
14 April 2014Register(s) moved to registered inspection location (1 page)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 11,000,000
(5 pages)
14 April 2014Register(s) moved to registered inspection location (1 page)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 11,000,000
(5 pages)
14 April 2014Register inspection address has been changed (1 page)
28 February 2014Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
28 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
28 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
28 February 2014Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
3 February 2014Appointment of Mrs Victoria Elizabeth Quinlan as a director (2 pages)
3 February 2014Appointment of Mrs Victoria Elizabeth Quinlan as a director (2 pages)
18 December 2013Resolutions
  • RES13 ‐ Deeds of release 05/12/2013
(2 pages)
18 December 2013Resolutions
  • RES13 ‐ Deeds of release 05/12/2013
(2 pages)
6 September 2013Full accounts made up to 30 June 2013 (25 pages)
6 September 2013Full accounts made up to 30 June 2013 (25 pages)
19 June 2013Appointment of Mr Raymond Bradley Thomas Boswell as a director (2 pages)
19 June 2013Appointment of Mr Raymond Bradley Thomas Boswell as a director (2 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
4 March 2013Termination of appointment of Stephen Grist as a director (1 page)
24 December 2012Termination of appointment of Beverley Dew as a director (1 page)
24 December 2012Termination of appointment of Beverley Dew as a director (1 page)
31 August 2012Full accounts made up to 30 June 2012 (25 pages)
31 August 2012Full accounts made up to 30 June 2012 (25 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
12 October 2011Termination of appointment of Glenn Kondo as a director (1 page)
12 October 2011Termination of appointment of Glenn Kondo as a director (1 page)
31 August 2011Full accounts made up to 30 June 2011 (26 pages)
31 August 2011Full accounts made up to 30 June 2011 (26 pages)
30 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
30 August 2011Appointment of Mr Stephen Kenneth Grist as a director (2 pages)
12 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 12 May 2011 (1 page)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 30 June 2010 (25 pages)
2 October 2010Full accounts made up to 30 June 2010 (25 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Beverley Edward John Dew on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Glenn Kondo on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Georgina Jane Scott on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
25 September 2009Full accounts made up to 30 June 2009 (25 pages)
25 September 2009Full accounts made up to 30 June 2009 (25 pages)
14 September 2009Ad 07/09/09\gbp si 10000000@1=10000000\gbp ic 1000000/11000000\ (2 pages)
14 September 2009Ad 07/09/09\gbp si 10000000@1=10000000\gbp ic 1000000/11000000\ (2 pages)
11 September 2009Nc inc already adjusted 07/09/09 (1 page)
11 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2009Nc inc already adjusted 07/09/09 (1 page)
25 June 2009Appointment terminated director david lewis (1 page)
25 June 2009Appointment terminated director david lewis (1 page)
22 June 2009Director appointed glenn kondo (1 page)
22 June 2009Director appointed glenn kondo (1 page)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
5 February 2009Director appointed david john lewis (1 page)
5 February 2009Director appointed david john lewis (1 page)
5 February 2009Appointment terminated director courtenay smith (1 page)
5 February 2009Appointment terminated director courtenay smith (1 page)
25 November 2008Appointment terminated director william hugill (1 page)
25 November 2008Appointment terminated director william hugill (1 page)
21 November 2008Director appointed courtenay naomi smith (1 page)
21 November 2008Director appointed courtenay naomi smith (1 page)
9 October 2008Full accounts made up to 30 June 2008 (23 pages)
9 October 2008Full accounts made up to 30 June 2008 (23 pages)
10 September 2008Director appointed beverley edward john dew (1 page)
10 September 2008Director appointed beverley edward john dew (1 page)
9 September 2008Appointment terminated director haydn mursell (1 page)
9 September 2008Appointment terminated director haydn mursell (1 page)
22 July 2008Appointment terminated director robin caven (1 page)
22 July 2008Appointment terminated director robin caven (1 page)
29 March 2008Director appointed georgina jane scott (1 page)
29 March 2008Director appointed georgina jane scott (1 page)
28 March 2008Appointment terminated director thomas lee (1 page)
28 March 2008Appointment terminated director thomas lee (1 page)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
16 October 2007Full accounts made up to 30 June 2007 (21 pages)
16 October 2007Full accounts made up to 30 June 2007 (21 pages)
9 August 2007New director appointed (3 pages)
9 August 2007New director appointed (3 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
29 June 2007New secretary appointed (1 page)
29 June 2007New secretary appointed (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Secretary resigned (1 page)
20 March 2007Return made up to 17/03/07; full list of members (3 pages)
20 March 2007Return made up to 17/03/07; full list of members (3 pages)
14 February 2007Secretary's particulars changed (1 page)
14 February 2007Secretary's particulars changed (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
19 October 2006Full accounts made up to 30 June 2006 (13 pages)
19 October 2006Full accounts made up to 30 June 2006 (13 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
15 September 2006New director appointed (4 pages)
15 September 2006New director appointed (4 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
31 March 2006Return made up to 17/03/06; full list of members (2 pages)
31 March 2006Return made up to 17/03/06; full list of members (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
18 October 2005Full accounts made up to 30 June 2005 (12 pages)
18 October 2005Full accounts made up to 30 June 2005 (12 pages)
21 March 2005Return made up to 17/03/05; full list of members (3 pages)
21 March 2005Return made up to 17/03/05; full list of members (3 pages)
20 September 2004Full accounts made up to 30 June 2004 (22 pages)
20 September 2004Full accounts made up to 30 June 2004 (22 pages)
13 August 2004New director appointed (3 pages)
13 August 2004New director appointed (3 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
27 March 2004Return made up to 17/03/04; no change of members (4 pages)
27 March 2004Return made up to 17/03/04; no change of members (4 pages)
11 December 2003Full accounts made up to 30 June 2003 (11 pages)
11 December 2003Full accounts made up to 30 June 2003 (11 pages)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: york house 23 kingsway london WC2B 6UJ (1 page)
17 October 2003Registered office changed on 17/10/03 from: york house 23 kingsway london WC2B 6UJ (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
15 October 2003New director appointed (4 pages)
15 October 2003New director appointed (4 pages)
25 March 2003Return made up to 17/03/03; full list of members (5 pages)
25 March 2003Return made up to 17/03/03; full list of members (5 pages)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (2 pages)
20 March 2003Secretary resigned (1 page)
5 February 2003New director appointed (3 pages)
5 February 2003New director appointed (3 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
2 November 2002Full accounts made up to 30 June 2002 (10 pages)
2 November 2002Full accounts made up to 30 June 2002 (10 pages)
29 October 2002Ad 24/10/02--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
29 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2002Ad 24/10/02--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
29 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
2 June 2002Ad 22/05/02--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
2 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2002Ad 22/05/02--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
2 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2002Return made up to 17/03/02; full list of members (5 pages)
25 March 2002Return made up to 17/03/02; full list of members (5 pages)
17 October 2001Full accounts made up to 30 June 2001 (9 pages)
17 October 2001Full accounts made up to 30 June 2001 (9 pages)
26 June 2001Secretary's particulars changed (1 page)
26 June 2001Secretary's particulars changed (1 page)
5 April 2001Return made up to 17/03/01; full list of members (6 pages)
5 April 2001Return made up to 17/03/01; full list of members (6 pages)
16 January 2001Director's particulars changed (1 page)
16 January 2001Director's particulars changed (1 page)
6 November 2000Company name changed vita lend lease PLC\certificate issued on 06/11/00 (2 pages)
6 November 2000Company name changed vita lend lease PLC\certificate issued on 06/11/00 (2 pages)
6 July 2000Company name changed lend lease europe finance PLC\certificate issued on 06/07/00 (2 pages)
6 July 2000Company name changed lend lease europe finance PLC\certificate issued on 06/07/00 (2 pages)
7 April 2000Notice of intention to trade as an investment co. (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Ad 20/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 April 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000Notice of intention to trade as an investment co. (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (3 pages)
7 April 2000New director appointed (3 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000Ad 20/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
7 April 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
20 March 2000Application to commence business (2 pages)
20 March 2000Application to commence business (2 pages)
20 March 2000Certificate of authorisation to commence business and borrow (1 page)
20 March 2000Certificate of authorisation to commence business and borrow (1 page)
17 March 2000Incorporation (15 pages)
17 March 2000Incorporation (15 pages)