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

LENDLEASE RESIDENTIAL (CG) LIMITED

5 MERCHANT SQUARE, LEVEL 9, LONDON, W2 1BQ,
Company Registration Number
02009006
Private Limited Company
Active

Company Overview

About Lendlease Residential (cg) Ltd
LENDLEASE RESIDENTIAL (CG) LIMITED was founded on 1986-04-10 and has its registered office in London. The organisation's status is listed as "Active". Lendlease Residential (cg) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LENDLEASE RESIDENTIAL (CG) LIMITED
 
Legal Registered Office
5 MERCHANT SQUARE
LEVEL 9
LONDON
W2 1BQ
Other companies in NW1
 
Previous Names
LEND LEASE RESIDENTIAL (CG) PLC01/07/2016
THE CROSBY GROUP PLC22/02/2011
Filing Information
Company Number 02009006
Company ID Number 02009006
Date formed 1986-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 21:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LENDLEASE RESIDENTIAL (CG) 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.

Company Officers of LENDLEASE RESIDENTIAL (CG) LIMITED

Current Directors
Officer Role Date Appointed
MARK JOHN PACKER
Company Secretary 2017-03-22
JOHN DAVID CLARK
Director 2018-06-19
RICHARD JOHN COOK
Director 2013-05-23
JONATHAN MICHAEL EMERY
Director 2017-01-27
GEORGINA JANE SCOTT
Director 2018-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER DRAPER
Company Secretary 2015-08-28 2017-03-22
ROBERT ADAM HEASMAN
Director 2013-08-15 2017-01-27
ANDREW JAMES CHORLEY
Director 2014-12-02 2015-10-30
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
THANALAKSHMI JANANDRAN
Company Secretary 2007-06-28 2013-08-16
MARK DAVIES DICKINSON
Director 2012-04-11 2013-08-12
ROBERT JOHN DECK
Director 2013-03-12 2013-07-26
RICHARD ANDREW COPPELL
Director 2012-09-28 2013-05-31
DANIEL LABBAD
Director 2006-06-26 2012-10-31
BENJAMIN MICHAEL O'ROURKE
Director 2011-04-20 2012-09-28
JOANNE MARIE DAY
Director 2008-11-20 2011-09-30
GEOFFREY HUTCHINSON
Director 1994-07-01 2010-07-31
ANDREW THORNTON BRADY
Director 2003-01-07 2008-11-20
THOMAS WILLIAM LEE
Director 2005-10-04 2008-03-28
ANDREW GAVAN JINKS
Director 2003-01-07 2007-08-22
ALISTAIR CUTTS
Company Secretary 2006-03-14 2007-06-28
ROBIN GRAHAM CAVEN
Director 2005-07-08 2006-10-18
KEITH DAVID PEPPERDINE
Director 2005-09-26 2006-05-19
NEIL CHRISTOPHER MARTIN
Company Secretary 2005-07-08 2006-03-14
ELIZABETH TAYLOR
Company Secretary 2004-02-01 2005-07-08
WENDY JOAN PRITCHARD
Company Secretary 2004-01-20 2004-02-01
CLAIRE PUTTERGILL
Company Secretary 1996-09-16 2003-10-17
ROGER ST JOHN HULTON LEWIS
Director 1992-12-01 2003-08-21
NICHOLAS FRANK CARTER
Director 1993-05-01 2002-09-30
DAVID WILLIAM JACKSON
Director 1993-02-01 1998-09-10
ROGER GORDON LEE
Company Secretary 1996-02-16 1996-08-30
ALEXANDER NIGEL MCARTHUR
Company Secretary 1995-06-13 1996-02-16
ANTHONY PETER MOUL
Company Secretary 1993-02-01 1995-06-13
GEOFFREY JACKSON-CLARK
Director 1992-11-01 1993-06-17
PETER JOHN FRANCIS
Director 1993-02-01 1992-12-01

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 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 LIMITED Director 2018-04-23 CURRENT 1979-10-15 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 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 LIMITED Director 2013-05-23 CURRENT 1979-10-15 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
JONATHAN MICHAEL EMERY LENDLEASE DEPTFORD LIMITED Director 2018-06-19 CURRENT 2014-03-21 Active
JONATHAN MICHAEL EMERY LENDLEASE (ELEPHANT & CASTLE) LIMITED Director 2018-06-18 CURRENT 2010-03-19 Active
JONATHAN MICHAEL EMERY LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-06-18 CURRENT 1949-04-07 Active
JONATHAN MICHAEL EMERY LENDLEASE (HIGH ROAD WEST) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
JONATHAN MICHAEL EMERY LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED Director 2017-03-02 CURRENT 2005-06-06 Active
JONATHAN MICHAEL EMERY EV COMMUNITIES LIMITED Director 2017-02-23 CURRENT 2000-01-11 Active
GEORGINA JANE SCOTT LENDLEASE DEVELOPMENT (EUROPE) LIMITED Director 2018-06-19 CURRENT 1994-07-04 Active
GEORGINA JANE SCOTT EV COMMUNITIES LIMITED Director 2018-06-19 CURRENT 2000-01-11 Active
GEORGINA JANE SCOTT THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED Director 2018-05-24 CURRENT 2016-01-29 Active
GEORGINA JANE SCOTT THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED Director 2018-05-24 CURRENT 2016-01-29 Active
GEORGINA JANE SCOTT THE TIMBERYARD PLOT 2 GP LIMITED Director 2018-05-24 CURRENT 2016-01-29 Active
GEORGINA JANE SCOTT THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED Director 2018-05-24 CURRENT 2016-02-03 Active
GEORGINA JANE SCOTT THE TIMBERYARD PLOT 2 LIMITED Director 2018-05-24 CURRENT 2016-01-29 Active
GEORGINA JANE SCOTT H5 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
GEORGINA JANE SCOTT POTATO WHARF 3 AND 4 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
GEORGINA JANE SCOTT H4 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
GEORGINA JANE SCOTT TRAFALGAR PLACE ESTATE MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2013-04-15 Active
GEORGINA JANE SCOTT SOUTH GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2014-04-10 Active
GEORGINA JANE SCOTT WEST GROVE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2015-02-27 Active
GEORGINA JANE SCOTT ELEPHANT PARK ESTATE MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2015-12-15 Active
GEORGINA JANE SCOTT TRAFALGAR PLACE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2013-04-15 Active
GEORGINA JANE SCOTT LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED Director 2015-12-07 CURRENT 1998-09-21 Active
GEORGINA JANE SCOTT LENDLEASE (E&C) ESTATES AND PROPERTY MANAGEMENT COMPANY LIMITED Director 2015-11-25 CURRENT 2014-04-04 Active
GEORGINA JANE SCOTT LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED Director 2015-11-24 CURRENT 1998-05-12 Active
GEORGINA JANE SCOTT LENDLEASE E&C LEGACY LIMITED Director 2015-11-12 CURRENT 2007-11-13 Active
GEORGINA JANE SCOTT LENDLEASE RESIDENTIAL (BH) LIMITED Director 2015-10-30 CURRENT 1994-07-04 Active
GEORGINA JANE SCOTT LENDLEASE (ELEPHANT & CASTLE) LIMITED Director 2015-10-30 CURRENT 2010-03-19 Active
GEORGINA JANE SCOTT LENDLEASE (E&C) OVERRIDING LEASE COMPANY LIMITED Director 2015-10-30 CURRENT 2014-04-04 Active
GEORGINA JANE SCOTT LEND LEASE DORMANT HOLDINGS LIMITED Director 2013-01-16 CURRENT 1997-05-06 Dissolved 2015-03-19

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
2024-05-29FULL ACCOUNTS MADE UP TO 30/06/23
2024-05-09APPOINTMENT TERMINATED, DIRECTOR JARID RUSSELL MATHIE
2024-05-03DIRECTOR APPOINTED MR THOMAS DAVID SEYMOUR
2024-02-16CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-09-30APPOINTMENT TERMINATED, DIRECTOR REBECCA JAYNE SEELEY
2023-02-08CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-13FULL ACCOUNTS 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
2022-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020090060005
2022-02-16CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH UPDATES
2022-02-07DIRECTOR APPOINTED MR JARID RUSSELL MATHIE
2022-02-07AP01DIRECTOR APPOINTED MR JARID RUSSELL MATHIE
2022-02-04APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CLARK
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID CLARK
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN PACKER
2021-09-23AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-06-09AP01DIRECTOR APPOINTED MR MARK JOHN PACKER
2021-06-08TM02Termination of appointment of Mark John Packer on 2021-06-08
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-02-25AP01DIRECTOR APPOINTED PETER DOMINIC LEONARD
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVIES
2020-10-01AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-04-30CH01Director's details changed for Mr Justin Davies on 2019-01-30
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL EMERY
2019-08-23AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA JANE SCOTT
2019-03-15AP01DIRECTOR APPOINTED REBECCA SEELEY
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-02-05AP01DIRECTOR APPOINTED MR JUSTIN DAVIES
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COOK
2018-09-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-19AP01DIRECTOR APPOINTED MS GEORGINA JANE SCOTT
2018-06-19AP01DIRECTOR APPOINTED MR JOHN DAVID CLARK
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA ELIZABETH QUINLAN
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020090060005
2017-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 020090060006
2017-07-28SH02Sub-division of shares on 2017-06-29
2017-07-12RES12VARYING SHARE RIGHTS AND NAMES
2017-07-12RES01ADOPT ARTICLES 29/06/2017
2017-07-12RES13Resolutions passed:
  • Subdiv 29/06/2017
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2017-07-11SH10Particulars of variation of rights attached to shares
2017-07-11SH08Change of share class name or designation
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 82276000
2017-06-30SH19Statement of capital on 2017-06-30 GBP 82,276,000
2017-06-30RES13Resolutions passed:
  • Share premium account cancelled 29/06/2017
  • Resolution of reduction in issued share capital
2017-06-30RES06REDUCE ISSUED CAPITAL 29/06/2017
2017-06-29SH20Statement by Directors
2017-06-29CAP-SSSolvency Statement dated 29/06/17
2017-06-27CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2017-06-27MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-06-27RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2017-06-27RES02Resolutions passed:
  • Resolution of re-registration
2017-06-07AP01DIRECTOR APPOINTED MRS VICTORIA ELIZABETH QUINLAN
2017-04-07TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER DRAPER
2017-03-29AP03SECRETARY APPOINTED MARK JOHN PACKER
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-02AP01DIRECTOR APPOINTED JONATHAN MICHAEL EMERY
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HEASMAN
2017-01-27AP01DIRECTOR APPOINTED REBECCA SEELEY
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020090060004
2016-08-31AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-01RES15CHANGE OF NAME 01/07/2016
2016-07-01CERTNMCOMPANY NAME CHANGED LEND LEASE RESIDENTIAL (CG) PLC CERTIFICATE ISSUED ON 01/07/16
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 161587829.3
2016-03-10AR0101/02/16 FULL LIST
2016-01-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WALSH
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHORLEY
2015-11-24AP01DIRECTOR APPOINTED MS GEORGINA JANE SCOTT
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PETTETT
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHORLEY
2015-09-01AP03SECRETARY APPOINTED MS JENNIFER DRAPER
2015-08-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-08-28TM02APPOINTMENT TERMINATED, SECRETARY CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN COOK / 11/07/2014
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 161587829.3
2015-02-19AR0101/02/15 FULL LIST
2014-12-16AP01DIRECTOR APPOINTED MR ANDREW JAMES CHORLEY
2014-09-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT
2014-07-17AP01DIRECTOR APPOINTED MS CLAIRE MARIANNE PETTETT
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 161587829.3
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
2014-02-28AP01DIRECTOR APPOINTED MR JAMES ROBERT WALSH
2014-02-28AP01DIRECTOR APPOINTED MR ROBERT ADAM HEASMAN
2014-02-28AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DECK
2013-11-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COPPELL
2013-05-29AP01DIRECTOR APPOINTED RICHARD JOHN COOK
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN UNITT
2013-03-19AP01DIRECTOR APPOINTED MR ROBERT JOHN DECK
2013-02-01AR0101/02/13 FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LABBAD
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE
2012-09-28AP01DIRECTOR APPOINTED RICHARD COPPELL
2012-07-05AP01DIRECTOR APPOINTED MR. ADRIAN DAVID UNITT
2012-04-11AP01DIRECTOR APPOINTED MARK DAVIES DICKINSON
2012-02-01AR0101/02/12 FULL LIST
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA JANE SCOTT / 01/12/2011
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LABBAD / 01/12/2011
2012-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 01/12/2011
2011-11-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE DAY
2011-09-27RES01ADOPT ARTICLES 30/06/2011
2011-09-01AR0101/02/11 FULL LIST
2011-08-19MEM/ARTSARTICLES OF ASSOCIATION
2011-07-18RES01ALTER ARTICLES 30/06/2011
2011-07-05SH0130/06/11 STATEMENT OF CAPITAL GBP 161587829.3
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STARKEY
2011-06-02AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE
2011-04-26RES13COMPANY NAME CHANGE 17/03/2011
2011-03-22MEM/ARTSARTICLES OF ASSOCIATION
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-02-22RES15CHANGE OF NAME 21/02/2011
2011-02-22CERTNMCOMPANY NAME CHANGED THE CROSBY GROUP PLC CERTIFICATE ISSUED ON 22/02/11
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUTCHINSON
2010-02-02AR0101/02/10 FULL LIST
2009-12-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JUSTIN STARKEY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HUTCHINSON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGINA JANE SCOTT / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LABBAD / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOANNE MARIE DAY / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 01/10/2009
2009-04-08RES13SECTION 175 02/03/2009
2009-02-03AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-03363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-02288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNE DAY / 01/01/2009
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BRADY
2008-11-24288aDIRECTOR APPOINTED JOANNE MARIE DAY
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS ROBINS
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL LABBAD / 22/08/2008
2008-06-26AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-29288aDIRECTOR APPOINTED GEORGINA JANE SCOTT
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LENDLEASE RESIDENTIAL (CG) 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 (CG) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1989-10-29 Satisfied MIDLAND BANK PLC
1986-12-19 Satisfied
LEGAL CHARGE 1986-12-19 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of LENDLEASE RESIDENTIAL (CG) LIMITED registering or being granted any patents
Domain Names

LENDLEASE RESIDENTIAL (CG) LIMITED owns 2 domain names.

crosbyhomes.co.uk   investincrosby.co.uk  

Trademarks
We have not found any records of LENDLEASE RESIDENTIAL (CG) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED NORTHWOOD (BIRMINGHAM CENTRAL) LIMITED 2009-04-06 Outstanding

We have found 1 mortgage charges which are owed to LENDLEASE RESIDENTIAL (CG) LIMITED

Income
Government Income

Government spend with LENDLEASE RESIDENTIAL (CG) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-02-15 GBP £18,562
London Borough of Southwark 2015-02-13 GBP £12,475
London Borough of Southwark 2014-12-26 GBP £6,387
London Borough of Southwark 2014-12-23 GBP £5,722
London Borough of Southwark 2014-12-11 GBP £6,087
London Borough of Southwark 2014-12-11 GBP £8,949

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LENDLEASE RESIDENTIAL (CG) 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 (CG) 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 (CG) 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.