ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lendlease Development Holdings (Europe) Limited

Lendlease Development Holdings (Europe) Limited is an active company incorporated on 1 June 2018 with the registered office located in London, Greater London. Lendlease Development Holdings (Europe) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11393341
Private limited company
Age
7 years
Incorporated 1 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 April 2025 (7 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (3 months remaining)
Address
Level 7, 1 Eversholt Street
London
NW1 2DN
United Kingdom
Address changed on 21 Nov 2025 (16 days ago)
Previous address was Level 7 1 Eversholt Street London NW1 2DN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Australian • Lives in UK • Born in Dec 1979
Director • British • Lives in UK • Born in May 1988
Lendlease Europe Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lendlease Residential (BH) Limited
Thomas David Seymour and Angela Gangemi are mutual people.
Active
Lendlease Residential Group (Europe) Limited
Thomas David Seymour and Angela Gangemi are mutual people.
Active
Starlend UK CPL Ltd
Thomas David Seymour and Angela Gangemi are mutual people.
Active
Lendlease (Elephant & Castle) Limited
Angela Gangemi and Thomas David Seymour are mutual people.
Active
Starlend Developments Ltd
Angela Gangemi and Thomas David Seymour are mutual people.
Active
Starlend UK Nomineeco Ltd
Angela Gangemi and Thomas David Seymour are mutual people.
Active
Starlend UK Holdco Ltd
Angela Gangemi and Thomas David Seymour are mutual people.
Active
TSP Phase 1.1 GP Limited
Angela Gangemi and Thomas David Seymour are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£25.67M
Decreased by £310K (-1%)
Total Liabilities
-£59.64M
Increased by £12.52M (+27%)
Net Assets
-£33.97M
Decreased by £12.83M (+61%)
Debt Ratio (%)
232%
Increased by 50.95% (+28%)
Latest Activity
Registered Address Changed
16 Days Ago on 21 Nov 2025
Lendlease Europe Holdings Limited (PSC) Details Changed
1 Month Ago on 3 Nov 2025
Registered Address Changed
1 Month Ago on 3 Nov 2025
Full Accounts Submitted
4 Months Ago on 4 Aug 2025
Geoffrey Ross Willetts Resigned
5 Months Ago on 27 Jun 2025
Ms Angela Gangemi Appointed
5 Months Ago on 27 Jun 2025
Confirmation Submitted
6 Months Ago on 13 May 2025
Registered Address Changed
12 Months Ago on 9 Dec 2024
Mr Geoffrey Ross Willetts Appointed
1 Year 1 Month Ago on 31 Oct 2024
Peter Dominic Leonard Resigned
1 Year 1 Month Ago on 31 Oct 2024
Get Credit Report
Discover Lendlease Development Holdings (Europe) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Lendlease Europe Holdings Limited as a person with significant control on 3 November 2025
Submitted on 21 Nov 2025
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN United Kingdom to Level 7, 1 Eversholt Street London NW1 2DN on 21 November 2025
Submitted on 21 Nov 2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to Level 7 1 Eversholt Street London NW1 2DN on 3 November 2025
Submitted on 3 Nov 2025
Full accounts made up to 30 June 2024
Submitted on 4 Aug 2025
Termination of appointment of Geoffrey Ross Willetts as a director on 27 June 2025
Submitted on 30 Jun 2025
Appointment of Ms Angela Gangemi as a director on 27 June 2025
Submitted on 30 Jun 2025
Confirmation statement made on 29 April 2025 with no updates
Submitted on 13 May 2025
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
Submitted on 9 Dec 2024
Termination of appointment of Peter Dominic Leonard as a director on 31 October 2024
Submitted on 31 Oct 2024
Appointment of Mr Geoffrey Ross Willetts as a director on 31 October 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year