LENDLEASE CONSTRUCTION HOLDINGS (EUROPE) LIMITED
- Legal registered address
- 5 Merchant Square Level 9 London England W2 1BQ
Current company directors
BATES, ALAN JOHN
BOYLE, Patrick Denis
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
CLARK, John David
GLEDHILL, LISA VERONICA
HEYES, MICHAEL
LETTON, Michelle Gaye
MARTIN, Neil Christopher
PEACH, TIMOTHY
QUINLAN, Victoria Elizabeth
QUINLAN, Victoria Elizabeth
RAY, GORDON
SHED, ROBERT STEPHEN
View full details of company directors- Company number
- 00231889
Accounts
Latest annual accounts were to 30 June 2022
Next annual accounts are due by 31 March 2024
Company financial year end is on 30 June 2024
Confirmation statement
Latest confirmation statement statement dated 13 September 2023
Next statement due by 27 September 2024
Nature of business (SIC)
70100 - Activities of head offices
82990 - Other business support service activities not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
BOVIS LIMITED | 16 September 1999 |
BOVIS GROUP PLC | 17 December 1999 |
BOVIS LEND LEASE HOLDINGS LIMITED | 23 February 2011 |
LEND LEASE CONSTRUCTION HOLDINGS (EMEA) LIMITED | 1 July 2016 |
Latest company documents
Date | Description |
---|---|
26/09/2326 September 2023 | Change of details for Lendlease Europe Holdings Limited as a person with significant control on 2022-09-13 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
09/08/239 August 2023 | Termination of appointment of Neil Christopher Martin as a director on 2023-08-08 |
22/11/2222 November 2022 | Full accounts made up to 2022-06-30 |
15/12/2115 December 2021 | Termination of appointment of Michelle Gaye Letton as a director on 2021-12-14 |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company