CompanyTrack
L

LENDLEASE DEPTFORD LIMITED

Active London

Development of building projects

0 employees
Development of building projects
L

LENDLEASE DEPTFORD LIMITED

Development of building projects

Founded 21 Mar 2014 Active London, United Kingdom 0 employees
Development of building projects
Accounts Submitted 21 Mar 2025
Confirmation Statement Submitted 2 May 2025
Net assets £-89.60M £9.36M 2024 year on year
Total assets £103.26M £1.96M 2024 year on year
Total Liabilities £192.85M £11.32M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Credit Report

Discover LENDLEASE DEPTFORD LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£13.77M

Increased by £3.20M (+30%)

Net Assets

-£89.60M

Decreased by £9.36M (-12%)

Total Liabilities

£192.85M

Increased by £11.32M (+6%)

Turnover

£23.56M

Decreased by £36.59M (-61%)

Employees

N/A

Debt Ratio

187%

Increased by 8 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 16 resigned
Status
Colin Thomas MurphyDirectorIrishUnited Kingdom5918 Jul 2017Active
Thomas David SeymourDirectorBritishUnited Kingdom3731 Oct 2024Active

Shareholders

Shareholders (1)

Lendlease Europe Holdings Limited
100.0%
10012 Apr 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Lendlease Europe Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

LENDLEASE EUROPE HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LENDLEASE CORPORATION LIMITED australia
LENDLEASE DEPTFORD LIMITED Current Company
THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE TIMBERYARD PLOT 2 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE TIMBERYARD PLOT 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE TIMBERYARD PLOTS 1&3 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE TIMBERYARD PLOTS 1&3 LP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
19 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
3 Nov 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
2 May 2025Confirmation StatementConfirmation statement made on 2025-04-28 with no updatesView(3 pages)
9 Apr 2025OfficersTermination of Catriona Margaret Stubbs as director on 2025-04-07View(1 page)
21 Mar 2025AccountsAnnual accounts made up to 2024-06-30View(26 pages)
19 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

3 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

2 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-28 with no updates

9 Apr 2025 Officers

Termination of Catriona Margaret Stubbs as director on 2025-04-07

21 Mar 2025 Accounts

Annual accounts made up to 2024-06-30

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 19 Nov 2025

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 3 Nov 2025

Confirmation statement made on 2025-04-28 with no updates

9 months ago on 2 May 2025

Termination of Catriona Margaret Stubbs as director on 2025-04-07

10 months ago on 9 Apr 2025

Annual accounts made up to 2024-06-30

11 months ago on 21 Mar 2025