Get an alert when LENDLEASE EUROPE INTERNATIONAL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-06-30

Confirmation statement due

2026-08-16 (in 3mo)

Last made up 2025-08-02

Watchouts

None on the register

Cash

£201K

Latest balance sheet

Net assets

£5M

Equity attributable

Employees

Average over period

Profit before tax

-£38K

Period ending 2024-06-30

Name history

Renamed 3 times since incorporation

  1. LENDLEASE EUROPE INTERNATIONAL LIMITED 2016-07-01 → present
  2. BOVIS LEND LEASE INTERNATIONAL LIMITED 2000-02-11 → 2016-07-01
  3. BOVIS INTERNATIONAL LIMITED 1978-12-31 → 2000-02-11
  4. PAGE-JOHNSON BUILDERS LIMITED 1960-09-01 → 1978-12-31

Accounts

2-year trend · latest reflected 2024-06-30

Metric Trend 2023-06-302024-06-30
Turnover
Operating profit -£34,674-£38,141
Profit before tax -£34,674-£38,141
Net profit -£34,674-£38,141
Cash £244,452£201,110
Total assets less current liabilities £4,880,374£4,842,233
Net assets £4,880,374£4,842,233
Equity £4,880,374£4,842,233
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-06-302024-06-30
Return on capital employed -0.7%-0.8%
Gearing (liabilities / total assets) 0.7%0.7%
Current ratio 134.62x151.48x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on the going concern basis as they do not intend to liquidate the Company or to cease its operations, and as they have concluded that the Company's financial position means that this is realistic. They have also concluded that there are no material uncertainties that could have cast significant doubt over its ability to continue as a going concern for at least a year from the date of approval of the financial statements ("the going concern period").”

Group structure

  1. LENDLEASE EUROPE INTERNATIONAL LIMITED · parent
    1. Lend Lease CEMEA Investments B.V. 100% · Netherlands · Holding company

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 40 resigned

Name Role Appointed Born Nationality
DEMAJO, Austin Director 2015-12-01 Feb 1958 Maltese
GIACOBONE, Trent Dante Director 2025-03-19 Sep 1977 British
PISANI, Wayne Director 2007-04-25 Jul 1978 Maltese
RUCKSTUHL, Andrea Director 2011-09-28 Oct 1971 Italian
Show 40 resigned officers
Name Role Appointed Resigned
ALUISI, Patricia Ann Secretary 1994-07-18
DRAPER, Jennifer Secretary 2015-12-01 2017-01-10
JANANDRAN, Thanalakshmi Secretary 2007-01-30 2013-08-16
MORIARTY, Joanna Secretary 2017-09-27 2021-03-08
TIPPLE, Paul John Secretary 1994-07-18 2007-01-30
CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2013-09-01 2015-08-28
ALBALADEJO GONZALES, Jose Manuel Director 1994-10-28
ALUISI, Patricia Ann Director 1998-05-31
ANDERSON, John Huxley Fordyce Director 1997-08-20 2000-07-19
CASARI, Sergio Director 2005-08-04 2006-06-26
CRANE, Alan Thomas Director 1993-04-12
DE FRUTOS ESPINOSA, Alberto Director 2008-10-17 2013-12-31
DEW, Beverley Edward John Director 2011-04-01 2012-12-07
FEIGL, Boris Charles Director 1993-02-01 1996-05-31
FLETCHER, Mark Andrew Director 2005-07-14 2011-05-31
GILLIBRAND, Tom Director 2023-11-22 2025-03-19
GLEDHILL, Lisa Veronica Director 2013-05-15 2015-08-31
GOULD, Peter Rowland Director 1997-06-27
HOLMES, Barry James Samuel Director 1998-05-31
KINGSTON, Derek Director 1994-05-05 2001-08-16
LAKE, David Howard Director 1999-09-27
LAMPL, Frank William, Sir Director 1998-08-10 2001-06-30
LAMPL, Frank William, Sir Director 1994-03-31
MABEY, Roger Stanley Director 1998-05-01
MARROCCOLI, Giovanni Director 2011-09-28 2015-12-01
MCCLOY, John Director 1993-09-01
MCGOVERN, Eugene Francis Director 1992-07-01
MCKENZIE, David Raymond John Director 2009-09-17 2013-05-31
MINTZ, Jonathan Director 2009-09-01 2011-03-31
PETERS, Brian Director 1993-01-01
QUARTERMAN, William Jan Charles Director 2004-11-01 2009-09-14
RAWLINSON, Martin James Director 2003-10-31 2004-10-22
RAYBOULD, Jeremy Trevor Stephen Grant Director 2006-06-26 2008-10-17
REDSTONE, Paul James Director 2008-10-17 2010-05-31
RING, Anthony Director 1997-06-27 2003-10-31
SHUTE, Ross Clive Ashley Director 2008-10-17 2012-11-23
SILVERBECK, Andrew David Director 2001-08-16 2005-08-04
SPACKMAN, Christopher John Director 1994-01-04 1996-12-20
TITUS, Peter Director 2008-10-17 2009-10-30
VELLA BIANCO, Diane Director 2006-05-05 2007-04-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Lendlease International Pty Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 232 total filings

Date Type Category Description
2025-11-03 AD01 address Change registered office address company with date old address new address PDF
2025-08-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-10 AA accounts Accounts with accounts type full
2025-03-20 AP01 officers Appoint person director company with name date PDF
2025-03-20 TM01 officers Termination director company with name termination date PDF
2025-02-24 CH01 officers Change person director company with change date PDF
2025-01-03 AD01 address Change registered office address company with date old address new address PDF
2025-01-03 AD01 address Change registered office address company with date old address new address PDF
2024-08-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-19 AP01 officers Appoint person director company with name date PDF
2024-03-12 CH01 officers Change person director company with change date PDF
2023-12-21 AA accounts Accounts with accounts type full
2023-11-20 CH01 officers Change person director company with change date PDF
2023-08-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-10 AA accounts Accounts with accounts type full
2022-09-12 AD01 address Change registered office address company with date old address new address PDF
2022-08-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-15 AA accounts Accounts with accounts type full
2021-08-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-04-28 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-06-30 vs 2023-06-30

Year-on-year comparison hidden: this filing's period length differs materially from the prior year.

Official Companies House page