Background WavePink WaveYellow Wave

LENDLEASE EUROPE FINANCE PLC (03954113)

LENDLEASE EUROPE FINANCE PLC (03954113) is an active UK company. incorporated on 17 March 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LENDLEASE EUROPE FINANCE PLC has been registered for 26 years. Current directors include LEPLAR, Leanne Margaret, SEYMOUR, Thomas David.

Company Number
03954113
Status
active
Type
plc
Incorporated
17 March 2000
Age
26 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LEPLAR, Leanne Margaret, SEYMOUR, Thomas David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE EUROPE FINANCE PLC

LENDLEASE EUROPE FINANCE PLC is an active company incorporated on 17 March 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LENDLEASE EUROPE FINANCE PLC was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03954113

PLC Company

Age

26 Years

Incorporated 17 March 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

LEND LEASE EUROPE FINANCE PLC
From: 6 November 2000To: 1 July 2016
VITA LEND LEASE PLC
From: 6 July 2000To: 6 November 2000
LEND LEASE EUROPE FINANCE PLC
From: 17 March 2000To: 6 July 2000
Contact
Address

Level 7, 1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN England
From: 4 November 2025To: 4 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 3 January 2025To: 4 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 3 January 2025To: 3 January 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 3 January 2025
20 Triton Street Regent's Place London NW1 3BF
From: 12 May 2011To: 12 September 2022
142 Northolt Road Harrow Middlesex HA2 0EE
From: 17 March 2000To: 12 May 2011
Timeline

33 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Dec 12
Director Left
Mar 13
Director Joined
Jun 13
Director Joined
Feb 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
May 18
Director Joined
Jul 18
Owner Exit
May 19
Director Left
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GOSS, Faye

Active
Eversholt Street, LondonNW1 2DN
Secretary
Appointed 19 Oct 2023

LEPLAR, Leanne Margaret

Active
Eversholt Street, LondonNW1 2DN
Born June 1980
Director
Appointed 18 Jul 2024

SEYMOUR, Thomas David

Active
Eversholt Street, LondonNW1 2DN
Born May 1988
Director
Appointed 27 Jun 2025

CUTTS, Alistair

Resigned
15a Vine Road, East MoleseyKT8 9LF
Secretary
Appointed 14 Mar 2006
Resigned 28 Jun 2007

DAVIDSON, Patricia Margaret

Resigned
39 Saunderton Vale, High WycombeHP14 4LJ
Secretary
Appointed 20 Mar 2000
Resigned 10 Mar 2003

DRAPER, Jennifer

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 28 Aug 2015
Resigned 22 Mar 2017

JANANDRAN, Thanalakshmi

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 28 Jun 2007
Resigned 16 Aug 2013

JORDAN, Jacqueline

Resigned
18 Coalbrook Mansions, LondonSW12 9RJ
Secretary
Appointed 10 Mar 2003
Resigned 29 Sept 2003

MARTIN, Neil Christopher

Resigned
36 Vicarage Road, Henley On ThamesRG9 1HW
Secretary
Appointed 29 Sept 2003
Resigned 14 Mar 2006

PACKER, Mark John

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 22 Mar 2017
Resigned 22 Oct 2021

POWELL, Catrin Meleri

Resigned
Merchant Square, LondonW2 1BQ
Secretary
Appointed 22 Oct 2021
Resigned 15 Sept 2023

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Dukes Place, LondonEC3A 7NH
Corporate secretary
Appointed 01 Sept 2013
Resigned 28 Aug 2015

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 17 Mar 2000
Resigned 20 Mar 2000

ATHERTON, James Patrick

Resigned
31 Barons Court Road, LondonW14 9DZ
Born September 1966
Director
Appointed 28 Jan 2003
Resigned 17 Oct 2003

BOSWELL, Raymond Bradley Thomas

Resigned
Triton Street, LondonNW1 3BF
Born March 1973
Director
Appointed 19 Jun 2013
Resigned 11 May 2018

CAVEN, Robin Graham

Resigned
74 St Johns Road, SevenoaksTN13 3NB
Born February 1961
Director
Appointed 20 Mar 2000
Resigned 11 Jul 2008

CLARK, John David

Resigned
Merchant Square, LondonW2 1BQ
Born December 1970
Director
Appointed 22 Oct 2021
Resigned 31 Oct 2023

DEW, Beverley Edward John

Resigned
Triton Street, LondonNW1 3BF
Born March 1971
Director
Appointed 08 Sept 2008
Resigned 07 Dec 2012

GRIST, Stephen Kenneth

Resigned
Triton Street, LondonNW1 3BF
Born June 1967
Director
Appointed 26 Aug 2011
Resigned 16 Jan 2013

HUGILL, William Nigel

Resigned
15 Briar Walk, LondonSW15 6UD
Born February 1958
Director
Appointed 23 Jul 2007
Resigned 03 Sept 2008

JEFFREY, Alexander Daniel

Resigned
Ainger Road, LondonNW 3AH
Born June 1966
Director
Appointed 20 Mar 2000
Resigned 28 Jan 2003

KHAN, Mohammed Shahraz

Resigned
Merchant Square, LondonW2 1BQ
Born July 1981
Director
Appointed 06 Mar 2023
Resigned 28 Mar 2023

KONDO, Glenn

Resigned
Triton Street, LondonNW1 3BF
Born April 1965
Director
Appointed 18 Jun 2009
Resigned 04 Oct 2011

KOSTOPOULOS, Yvonne

Resigned
Triton Street, LondonNW1 3BF
Born December 1973
Director
Appointed 02 Jul 2018
Resigned 14 Aug 2020

LEE, Thomas William

Resigned
45 Macready House, LondonW1H 5LP
Born October 1972
Director
Appointed 30 Aug 2006
Resigned 28 Mar 2008

LEPLAR, Leanne Margaret

Resigned
Merchant Square, LondonW2 1BQ
Born June 1980
Director
Appointed 11 Aug 2022
Resigned 30 Jun 2023

LEWIS, David John

Resigned
Coleherne Mews, LondonSW10 9DZ
Born June 1967
Director
Appointed 05 Feb 2009
Resigned 25 Jun 2009

MACKELLAR, Thomas Lachlan

Resigned
Triton Street, LondonNW1 3BF
Born February 1982
Director
Appointed 04 Nov 2016
Resigned 22 Oct 2021

MORRIS, Elma Pearson

Resigned
Merchant Square, LondonW2 1BQ
Born July 1957
Director
Appointed 12 Aug 2020
Resigned 31 Mar 2023

MURSELL, Haydn Jonathan

Resigned
54 Beaconsfield Road, TwickenhamTW1 3HU
Born February 1971
Director
Appointed 05 Aug 2004
Resigned 08 Sept 2008

PARK, Jae Hee

Resigned
Merchant Square, LondonW2 1BQ
Born November 1989
Director
Appointed 28 Jun 2023
Resigned 18 Jul 2024

PARK, Jae Hee

Resigned
Triton Street, LondonNW1 3BF
Born November 1989
Director
Appointed 12 Aug 2020
Resigned 19 Aug 2022

PETERS, Glen Matthew

Resigned
6 Hillview, LondonSW10 0TA
Born August 1972
Director
Appointed 08 Dec 2006
Resigned 23 Jul 2007

QUINLAN, Victoria Elizabeth

Resigned
Triton Street, LondonNW1 3BF
Born July 1976
Director
Appointed 28 Nov 2013
Resigned 16 Oct 2019

SCOTT, Georgina Jane

Resigned
Triton Street, LondonNW1 3BF
Born September 1975
Director
Appointed 28 Mar 2008
Resigned 04 Nov 2016

Persons with significant control

1

0 Active
1 Ceased
Regent's Place, LondonNW1 3BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Resolution
6 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Resolution
2 October 2023
RESOLUTIONSResolutions
Resolution
30 September 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Resolution
13 September 2023
RESOLUTIONSResolutions
Resolution
30 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2016
AAAnnual Accounts
Resolution
1 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
Move Registers To Registered Office Company With New Address
28 August 2015
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Move Registers To Sail Company
14 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
14 April 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 February 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Resolution
18 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
14 September 2009
88(2)Return of Allotment of Shares
Legacy
11 September 2009
123Notice of Increase in Nominal Capital
Resolution
11 September 2009
RESOLUTIONSResolutions
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
363aAnnual Return
Legacy
5 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
363aAnnual Return
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288cChange of Particulars
Legacy
27 March 2004
363aAnnual Return
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
287Change of Registered Office
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
363aAnnual Return
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Resolution
29 October 2002
RESOLUTIONSResolutions
Resolution
29 October 2002
RESOLUTIONSResolutions
Legacy
29 October 2002
88(2)R88(2)R
Auditors Resignation Company
17 June 2002
AUDAUD
Legacy
2 June 2002
88(2)R88(2)R
Resolution
2 June 2002
RESOLUTIONSResolutions
Resolution
2 June 2002
RESOLUTIONSResolutions
Legacy
25 March 2002
363aAnnual Return
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
26 June 2001
288cChange of Particulars
Legacy
5 April 2001
363aAnnual Return
Legacy
16 January 2001
288cChange of Particulars
Certificate Change Of Name Company
6 November 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
225Change of Accounting Reference Date
Legacy
7 April 2000
88(2)R88(2)R
Legacy
7 April 2000
266(1)266(1)
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
20 March 2000
CERT8CERT8
Application To Commence Business
20 March 2000
117117
Incorporation Company
17 March 2000
NEWINCIncorporation