Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LENDLEASE RESIDENTIAL LIMITED
Company Information for

LENDLEASE RESIDENTIAL LIMITED

5 MERCHANT SQUARE, LEVEL 9, LONDON, W2 1BQ,
Company Registration Number
01454066
Private Limited Company
Active

Company Overview

About Lendlease Residential Ltd
LENDLEASE RESIDENTIAL LIMITED was founded on 1979-10-15 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Residential Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LENDLEASE RESIDENTIAL LIMITED
 
Legal Registered Office
5 MERCHANT SQUARE
LEVEL 9
LONDON
W2 1BQ
Other companies in NW1
 
Previous Names
LEND LEASE RESIDENTIAL LIMITED01/07/2016
CROSBY HOMES LIMITED14/10/2011
Filing Information
Company Number 01454066
Company ID Number 01454066
Date formed 1979-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 08:43:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE RESIDENTIAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LENDLEASE RESIDENTIAL LIMITED
The following companies were found which have the same name as LENDLEASE RESIDENTIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LENDLEASE RESIDENTIAL (BH) LIMITED 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 1994-07-04
LENDLEASE RESIDENTIAL (CG) LIMITED 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 1986-04-10
LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED 20 TRITON STREET REGENT'S PLACE LONDON NW1 3BF Active Company formed on the 1999-06-04
LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 1999-03-12
LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 1958-12-31
LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 1983-11-10
LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 1994-03-18
LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 1954-10-20
LENDLEASE RESIDENTIAL DIRECTOR LIMITED 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 2006-05-02
LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 2005-06-06
LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED 20 TRITON STREET REGENT'S PLACE LONDON NW1 3BF Active Company formed on the 1988-12-20
LENDLEASE RESIDENTIAL NOMINEES LIMITED 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 2002-04-24
LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED 20 TRITON STREET REGENT'S PLACE LONDON NW1 3BF Active Company formed on the 2000-06-15
LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 2007-11-13
LENDLEASE RESIDENTIAL TWENTY THREE LIMITED 20 TRITON STREET REGENT'S PLACE LONDON NW1 3BF Active Company formed on the 2007-11-13
LENDLEASE RESIDENTIAL PARTICIPANT PTY LIMITED NSW 2000 Active Company formed on the 2015-04-27
LENDLEASE RESIDENTIAL PROPERTY MANAGEMENT SERVICES (EUROPE) LIMITED 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 2017-05-23
LENDLEASE RESIDENTIAL INVESTMENT HOLDINGS (EUROPE) LIMITED 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 2017-05-23
LENDLEASE RESIDENTIAL ASSET MANAGEMENT SERVICES (EUROPE) LIMITED 5 MERCHANT SQUARE LEVEL 9 LONDON W2 1BQ Active Company formed on the 2017-11-15

Company Officers of LENDLEASE RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID CLARK
Director 2018-04-23
RICHARD JOHN COOK
Director 2013-05-23
ADRIANO MAIO
Director 2016-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER DRAPER
Company Secretary 2016-11-03 2016-12-21
ALAN JOHN AVEY
Director 2013-12-20 2016-11-03
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
THANALAKSHMI JANANDRAN
Company Secretary 2005-07-08 2013-08-16
RICHARD ANDREW COPPELL
Director 2012-09-28 2013-05-31
JOANNE MARIE DAY
Director 2004-08-04 2011-09-30
GEOFFREY HUTCHINSON
Director 1994-02-01 2010-07-31
JANE COX
Director 2008-01-01 2009-06-30
ANDREW THORNTON BRADY
Director 2007-01-19 2008-11-30
JOHN JUSTIN BROWN
Director 2001-05-01 2008-09-30
NIGEL HAWKEN
Director 2001-11-23 2008-07-01
ANDREW GAVAN JINKS
Director 1994-03-07 2007-08-22
KAREN LILIAN ANDERSON
Director 2002-12-10 2006-10-31
ELIZABETH TAYLOR
Company Secretary 2004-02-01 2005-07-08
DAVID BROOKES
Company Secretary 1998-01-19 2004-05-21
DAVID BROOKES
Director 1998-01-19 2004-05-21
FRANCES ELIZABETH CONNOP
Director 2002-02-22 2004-03-19
ROGER WILLIAM HENDERSON
Director 1999-02-08 2004-02-27
JONATHAN WILLIAM ANDREWS
Director 2001-11-23 2003-12-16
ROBERT LENNOX
Director 2001-11-01 2003-09-01
NICHOLAS FRANK CARTER
Director 2000-10-10 2002-09-30
DAVID WILLIAM JACKSON
Director 1994-06-06 1998-09-10
BARRY ROBERT BLACKMAN
Director 1995-11-01 1998-02-04
CLAIRE BOOTH
Company Secretary 1997-07-26 1998-01-19
DAVID RICHARD HOOPER
Company Secretary 1995-02-27 1997-07-25
DAVID RICHARD HOOPER
Director 1995-02-27 1997-07-25
ROBERT HORACE SYDNEY HAWLEY
Company Secretary 1994-05-01 1995-02-27
ANTHONY EDWARD COARD
Director 1993-02-01 1994-09-15
BRIAN RICHARD DAVIES
Company Secretary 1993-02-01 1994-07-01
PETER JOHN FRANCIS
Director 1993-02-01 1994-07-01
JOHN RICHARD JACOBS
Director 1993-02-01 1994-07-01
DAVID ANTHONY HUGILL
Director 1993-02-01 1993-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID CLARK LENDLEASE DUNDEE DEVELOPMENT LIMITED Director 2018-07-02 CURRENT 1997-01-06 Active
JOHN DAVID CLARK EV COMMUNITIES LIMITED Director 2018-06-19 CURRENT 2000-01-11 Active
JOHN DAVID CLARK OPUS COLLECTION MANAGEMENT COMPANY LIMITED Director 2018-06-19 CURRENT 2015-03-16 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (CG) LIMITED Director 2018-06-19 CURRENT 1986-04-10 Active
JOHN DAVID CLARK HUNGATE (YORK) REGENERATION LIMITED Director 2018-06-04 CURRENT 2001-12-13 Active
JOHN DAVID CLARK HUNGATE (YORK) RETAIL LIMITED Director 2018-06-04 CURRENT 2015-06-19 Active
JOHN DAVID CLARK LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED Director 2018-05-22 CURRENT 1998-05-12 Active
JOHN DAVID CLARK LENDLEASE E&C LEGACY LIMITED Director 2018-05-22 CURRENT 2007-11-13 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (BH) LIMITED Director 2018-05-22 CURRENT 1994-07-04 Active
JOHN DAVID CLARK LENDLEASE (ELEPHANT & CASTLE) LIMITED Director 2018-05-22 CURRENT 2010-03-19 Active
JOHN DAVID CLARK LENDLEASE DEPTFORD LIMITED Director 2018-05-01 CURRENT 2014-03-21 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 GP LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-02-03 Active
JOHN DAVID CLARK CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-02-03 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK RENTCO 247 LIMITED Director 2018-04-23 CURRENT 2008-10-22 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED Director 2018-04-23 CURRENT 1958-12-31 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED Director 2018-04-23 CURRENT 1954-10-20 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED Director 2018-04-23 CURRENT 1988-12-20 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED Director 2018-04-23 CURRENT 1994-03-18 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED Director 2018-04-23 CURRENT 1999-03-12 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED Director 2018-04-23 CURRENT 1999-06-04 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED Director 2018-04-23 CURRENT 2000-06-15 Active
JOHN DAVID CLARK CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-04-23 CURRENT 2015-07-16 Active
JOHN DAVID CLARK HALEFIELD SECURITIES LIMITED Director 2018-04-23 CURRENT 1934-07-26 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED Director 2018-04-23 CURRENT 1983-11-10 Active
JOHN DAVID CLARK BEAUFORT WESTERN PROPERTIES LIMITED Director 2018-04-23 CURRENT 1999-03-22 Active
JOHN DAVID CLARK LENDLEASE N0204 BLOCK B LIMITED Director 2018-04-18 CURRENT 2006-03-24 Active
JOHN DAVID CLARK ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2018-04-18 CURRENT 1998-02-12 Active
JOHN DAVID CLARK PRESTON TITHEBARN GENERAL PARTNER LIMITED Director 2018-04-18 CURRENT 2007-02-05 Active
JOHN DAVID CLARK LENDLEASE PRESTON TITHEBARN NO2 LIMITED Director 2018-04-18 CURRENT 1997-02-11 Active
JOHN DAVID CLARK LENDLEASE PRESTON TITHEBARN LIMITED Director 2018-04-18 CURRENT 1998-03-11 Active
JOHN DAVID CLARK LENDLEASE NORWICH LIMITED Director 2018-04-18 CURRENT 1999-06-10 Active
JOHN DAVID CLARK PENINSULA LP LIMITED Director 2018-04-18 CURRENT 2002-02-15 Active - Proposal to Strike off
JOHN DAVID CLARK LENDLEASE N0204 BLOCK A LIMITED Director 2018-04-18 CURRENT 2006-05-03 Active
JOHN DAVID CLARK LENDLEASE DEVELOPMENT (EUROPE) LIMITED Director 2018-02-20 CURRENT 1994-07-04 Active
RICHARD JOHN COOK POTATO WHARF 3 AND 4 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
RICHARD JOHN COOK LENDLEASE NORWICH LIMITED Director 2016-12-19 CURRENT 1999-06-10 Active
RICHARD JOHN COOK ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2016-12-14 CURRENT 1998-02-12 Active
RICHARD JOHN COOK THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
RICHARD JOHN COOK CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 GP LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
RICHARD JOHN COOK OPUS COLLECTION MANAGEMENT COMPANY LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
RICHARD JOHN COOK LENDLEASE DEPTFORD LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
RICHARD JOHN COOK LEND LEASE RESIDENTIAL: ASK LIMITED Director 2014-03-03 CURRENT 1999-11-05 Active - Proposal to Strike off
RICHARD JOHN COOK EV COMMUNITIES LIMITED Director 2013-10-14 CURRENT 2000-01-11 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED Director 2013-10-01 CURRENT 2005-06-06 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL NOMINEES LIMITED Director 2013-05-23 CURRENT 2002-04-24 Active
RICHARD JOHN COOK SAND AIRE HOUSE RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 2001-08-17 Active - Proposal to Strike off
RICHARD JOHN COOK SAND AIRE HOUSE COMMERCIAL LIMITED Director 2013-05-23 CURRENT 2001-08-17 Active - Proposal to Strike off
RICHARD JOHN COOK RENTCO 247 LIMITED Director 2013-05-23 CURRENT 2008-10-22 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED Director 2013-05-23 CURRENT 1958-12-31 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED Director 2013-05-23 CURRENT 1954-10-20 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED Director 2013-05-23 CURRENT 1988-12-20 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED Director 2013-05-23 CURRENT 1994-03-18 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (BH) LIMITED Director 2013-05-23 CURRENT 1994-07-04 Active
RICHARD JOHN COOK PLAZA 21 COMMERCIAL LIMITED Director 2013-05-23 CURRENT 1999-03-12 Active - Proposal to Strike off
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED Director 2013-05-23 CURRENT 1999-03-12 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED Director 2013-05-23 CURRENT 1999-06-04 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED Director 2013-05-23 CURRENT 2000-06-15 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED Director 2013-05-23 CURRENT 2007-11-13 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL TWENTY THREE LIMITED Director 2013-05-23 CURRENT 2007-11-13 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (CG) LIMITED Director 2013-05-23 CURRENT 1986-04-10 Active
RICHARD JOHN COOK ST.DAVID LIMITED Director 2013-05-23 CURRENT 1979-10-15 Active - Proposal to Strike off
RICHARD JOHN COOK HALEFIELD SECURITIES LIMITED Director 2013-05-23 CURRENT 1934-07-26 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED Director 2013-05-23 CURRENT 1983-11-10 Active
RICHARD JOHN COOK BEAUFORT WESTERN PROPERTIES LIMITED Director 2013-05-23 CURRENT 1999-03-22 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL NOMINEES LIMITED Director 2016-11-03 CURRENT 2002-04-24 Active
ADRIANO MAIO SAND AIRE HOUSE RESIDENTIAL LIMITED Director 2016-11-03 CURRENT 2001-08-17 Active - Proposal to Strike off
ADRIANO MAIO SAND AIRE HOUSE COMMERCIAL LIMITED Director 2016-11-03 CURRENT 2001-08-17 Active - Proposal to Strike off
ADRIANO MAIO RENTCO 247 LIMITED Director 2016-11-03 CURRENT 2008-10-22 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED Director 2016-11-03 CURRENT 1958-12-31 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED Director 2016-11-03 CURRENT 1954-10-20 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 1988-12-20 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED Director 2016-11-03 CURRENT 1994-03-18 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED Director 2016-11-03 CURRENT 1999-03-12 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED Director 2016-11-03 CURRENT 1999-06-04 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED Director 2016-11-03 CURRENT 2007-11-13 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL TWENTY THREE LIMITED Director 2016-11-03 CURRENT 2007-11-13 Active
ADRIANO MAIO CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-11-03 CURRENT 2015-07-16 Active
ADRIANO MAIO ST.DAVID LIMITED Director 2016-11-03 CURRENT 1979-10-15 Active - Proposal to Strike off
ADRIANO MAIO HALEFIELD SECURITIES LIMITED Director 2016-11-03 CURRENT 1934-07-26 Active
ADRIANO MAIO LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED Director 2016-11-03 CURRENT 1983-11-10 Active
ADRIANO MAIO BEAUFORT WESTERN PROPERTIES LIMITED Director 2016-11-03 CURRENT 1999-03-22 Active
ADRIANO MAIO PLAZA 21 COMMERCIAL LIMITED Director 2016-11-02 CURRENT 1999-03-12 Active - Proposal to Strike off
ADRIANO MAIO LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED Director 2016-11-02 CURRENT 2000-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID HERBERT-READ
2023-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-04-11CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-03-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-09-12REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/22 FROM 20 Triton Street Regent's Place London NW1 3BF
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-12-16DIRECTOR APPOINTED ANDREW DAVID HERBERT-READ
2021-12-16DIRECTOR APPOINTED ANTHONY WILLIAM SMITH
2021-12-16DIRECTOR APPOINTED ANTHONY WILLIAM SMITH
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ADRIANO MAIO
2021-12-16APPOINTMENT TERMINATED, DIRECTOR ADRIANO MAIO
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CLARK
2021-12-16APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CLARK
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIANO MAIO
2021-12-16AP01DIRECTOR APPOINTED ANDREW DAVID HERBERT-READ
2021-06-28CH01Director's details changed for Mr John David Clark on 2018-04-23
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-03-04AP01DIRECTOR APPOINTED MR PETER DOMINIC LEONARD
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVIES
2020-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-04-30CH01Director's details changed for Mr Justin Davies on 2019-01-30
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-04-29PSC05Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 2017-06-28
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-02-05AP01DIRECTOR APPOINTED MR JUSTIN DAVIES
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COOK
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY
2018-04-24AP01DIRECTOR APPOINTED MR JOHN DAVID CLARK
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2017-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-21TM02Termination of appointment of Jennifer Draper on 2016-12-21
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN AVEY
2016-11-04AP03Appointment of Jennifer Draper as company secretary on 2016-11-03
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PETTETT
2016-11-04AP01DIRECTOR APPOINTED REBECCA SEELEY
2016-11-04AP01DIRECTOR APPOINTED MR ADRIANO MAIO
2016-07-01RES15CHANGE OF COMPANY NAME 01/07/16
2016-07-01CERTNMCOMPANY NAME CHANGED LEND LEASE RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 01/07/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0101/02/16 ANNUAL RETURN FULL LIST
2015-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-08-28AD04Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
2015-08-28TM02Termination of appointment of Capita Company Secretarial Services Limited on 2015-08-28
2015-04-16CH01Director's details changed for Mr Richard John Cook on 2014-07-11
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0101/02/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-22AP01DIRECTOR APPOINTED MS CLAIRE MARIANNE PETTETT
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-28AR0101/02/14 FULL LIST
2014-02-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-02-28AD02SAIL ADDRESS CREATED
2014-02-28AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2014-01-10AP01DIRECTOR APPOINTED MR ALAN JOHN AVEY
2014-01-10AP01DIRECTOR APPOINTED MS GEORGINA JANE SCOTT
2013-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-05-31AP01DIRECTOR APPOINTED RICHARD JOHN COOK
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COPPELL
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN UNITT
2013-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-02-01AR0101/02/13 FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE
2012-09-28AP01DIRECTOR APPOINTED RICHARD COPPELL
2012-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2012-02-01AR0101/02/12 FULL LIST
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-10-14RES15CHANGE OF NAME 07/10/2011
2011-10-14CERTNMCOMPANY NAME CHANGED CROSBY HOMES LIMITED CERTIFICATE ISSUED ON 14/10/11
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DAY
2011-09-01AR0101/02/11 FULL LIST
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STARKEY
2011-06-02AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE
2011-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUTCHINSON
2010-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-02AR0101/02/10 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID UNITT / 12/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JUSTIN STARKEY / 12/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HUTCHINSON / 12/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNE MARIE DAY / 12/11/2009
2009-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 12/11/2009
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR JANE COX
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BRADY
2009-02-02363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROWN
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR NIGEL HAWKEN
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-02-01363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-01-08288aNEW DIRECTOR APPOINTED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28288bDIRECTOR RESIGNED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-05-04288bDIRECTOR RESIGNED
2007-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-03-10288aNEW DIRECTOR APPOINTED
2007-02-01363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-06-08MEM/ARTSARTICLES OF ASSOCIATION
2006-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-01288bDIRECTOR RESIGNED
2006-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 08/07/05
2006-02-09363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-08225ACC. REF. DATE SHORTENED FROM 08/07/06 TO 30/06/06
2005-12-22225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 08/07/05
2005-10-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LENDLEASE RESIDENTIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LENDLEASE RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-11-12 Satisfied REGINALD BLACKBURN AND APRIL DAWN BLACKBURN
FIRST LEGAL CHARGE 1991-11-08 Satisfied ARTHUR JAMES LORD
LEGAL CHARGE 1989-05-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-28 Satisfied 6ARCLAYS BANK PLC
LEGAL CHARGE 1988-11-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-21 Satisfied BARCLAYS BANK PLC
1988-10-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-06 Satisfied BARCLAYS BANK PLC
1988-10-05 Satisfied BARCLAYS BANK PLC
DEED OF COVENANT & LEGAL CHARGE. 1988-09-27 Satisfied KENNETH JOHN SMITH
DEED OF COVENANT & LEGAL CHARGE. 1988-09-27 Satisfied ANDREW HUGH SMITH
LEGAL CHARGE 1988-08-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-02-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LENDLEASE RESIDENTIAL LIMITED

Intangible Assets
Patents
We have not found any records of LENDLEASE RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LENDLEASE RESIDENTIAL LIMITED
Trademarks
We have not found any records of LENDLEASE RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LENDLEASE RESIDENTIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as LENDLEASE RESIDENTIAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where LENDLEASE RESIDENTIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LENDLEASE RESIDENTIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LENDLEASE RESIDENTIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.