ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lendlease Investment Management Holdings (Europe) Limited

Lendlease Investment Management Holdings (Europe) Limited is an active company incorporated on 24 May 2019 with the registered office located in London, Greater London. Lendlease Investment Management Holdings (Europe) Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12017232
Private limited company
Age
6 years
Incorporated 24 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (7 months ago)
Next confirmation dated 30 April 2026
Due by 14 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 England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1988
Director • Accountant • Australian • Lives in England • Born in Jun 1980
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 Europe Retail Investments Limited
Leanne Margaret Leplar and James Andras Lovatt are mutual people.
Active
Lehrer McGovern International Limited
Leanne Margaret Leplar is a mutual person.
Active
Lendlease Construction North Western Limited
Leanne Margaret Leplar is a mutual person.
Active
Lendlease Real Estate Investment Services Limited
James Andras Lovatt is a mutual person.
Active
Lendlease Construction (Lelliott) Limited
Leanne Margaret Leplar is a mutual person.
Active
Lend Lease Pharmaceutical (Emea) Limited
Leanne Margaret Leplar is a mutual person.
Active
Lendlease Us Investments Limited
Leanne Margaret Leplar is a mutual person.
Active
Lendlease Construction Management Services (One) Limited
Leanne Margaret Leplar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
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
£150.27M
Decreased by £9.92M (-6%)
Total Liabilities
-£214.45M
Increased by £23.39M (+12%)
Net Assets
-£64.18M
Decreased by £33.31M (+108%)
Debt Ratio (%)
143%
Increased by 23.44% (+20%)
Latest Activity
Registered Address Changed
16 Days Ago on 21 Nov 2025
Mr James Andras Lovatt Appointed
27 Days Ago on 10 Nov 2025
Jae Hee Park Resigned
27 Days Ago on 10 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
New Charge Registered
5 Months Ago on 3 Jul 2025
Full Accounts Submitted
6 Months Ago on 3 Jun 2025
Confirmation Submitted
6 Months Ago on 13 May 2025
Registered Address Changed
11 Months Ago on 3 Jan 2025
Jae Hee Park Appointed
1 Year Ago on 22 Nov 2024
Get Credit Report
Discover Lendlease Investment Management Holdings (Europe) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on 21 November 2025
Submitted on 21 Nov 2025
Change of details for Lendlease Europe Holdings Limited as a person with significant control on 3 November 2025
Submitted on 21 Nov 2025
Termination of appointment of Jae Hee Park as a director on 10 November 2025
Submitted on 11 Nov 2025
Appointment of Mr James Andras Lovatt as a director on 10 November 2025
Submitted on 11 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
Registration of charge 120172320001, created on 3 July 2025
Submitted on 9 Jul 2025
Full accounts made up to 30 June 2024
Submitted on 3 Jun 2025
Confirmation statement made on 30 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 3 January 2025
Submitted on 3 Jan 2025
Termination of appointment of Maleeha Ali Faruqui as a director on 22 November 2024
Submitted on 2 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year