LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED

5 Merchant Square 5 Merchant Square, London, W2 1BQ, England
StatusACTIVE
Company No.00617883
CategoryPrivate Limited Company
Incorporated31 Dec 1958
Age65 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED is an active private limited company with number 00617883. It was incorporated 65 years, 4 months, 1 day ago, on 31 December 1958. The company address is 5 Merchant Square 5 Merchant Square, London, W2 1BQ, England.



Company Fillings

Accounts with accounts type dormant

Date: 12 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: John David Clark

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

New address: 5 Merchant Square Level 9 London W2 1BQ

Old address: 20 Triton Street Regent's Place London NW1 3BF

Change date: 2022-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 01 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-02

Officer name: Adriano Maio

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-22

Officer name: Mr Colin Thomas Murphy

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Dominic Leonard

Appointment date: 2021-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-18

Officer name: Justin Davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Davies

Change date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-30

Officer name: Mr Justin Davies

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Cook

Termination date: 2019-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-27

Psc name: Lendlease Residential (Cg) Plc

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Seeley

Termination date: 2018-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Mr John David Clark

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 29 Jun 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Capital

Type: SH19

Date: 2017-06-29

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 29 Jun 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/06/17

Documents

View document PDF

Resolution

Date: 29 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Draper

Termination date: 2016-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-03

Officer name: Rebecca Seeley

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Draper

Appointment date: 2016-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adriano Maio

Appointment date: 2016-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-03

Officer name: Claire Marianne Pettett

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Avey

Termination date: 2016-11-03

Documents

View document PDF

Resolution

Date: 01 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Aug 2015

Category: Address

Type: AD04

New address: 20 Triton Street Regent's Place London NW1 3BF

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Capita Company Secretarial Services Limited

Termination date: 2015-08-28

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard John Cook

Change date: 2014-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-09

Officer name: Ms Claire Marianne Pettett

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Move registers to sail company

Date: 28 Feb 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-01-31

Officer name: Capita Company Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Avey

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Georgina Jane Scott

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capita Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination secretary company with name

Date: 30 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thanalakshmi Janandran

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Coppell

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard John Cook

Documents

View document PDF

Termination director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Unitt

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin O'rourke

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Coppell

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Day

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Starkey

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Michael O'rourke

Documents

View document PDF

Resolution

Date: 26 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2011

Action Date: 11 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-11

Old address: 142 Northolt Road Harrow Middlesex HA2 0EE

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crosby homes (north west) LIMITED\certificate issued on 22/02/11

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Hutchinson

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justine Elliott

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian David Unitt

Change date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Justin Starkey

Change date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Justine Samantha Elliott

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Hutchinson

Change date: 2009-11-12

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Joanne Marie Day

Change date: 2009-11-12

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Thanalakshmi Janandran

Change date: 2009-11-12

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed dr joanne marie day

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter vella

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen muttock

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director simon bridge

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary stephen wheatcroft

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen wheatcroft

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed justine samantha elliott

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew brady

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed adrian david unitt

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david teague

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director neil taylor

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF


Some Companies

BOALER JONES ASSOCIATES LIMITED

CHANCERY HOUSE,WOKING,GU21 7SA

Number:10993259
Status:ACTIVE
Category:Private Limited Company

COMPS GZ LIMITED

6 PRIMROSE WALK,COLCHESTER,CO4 3LR

Number:11649528
Status:ACTIVE
Category:Private Limited Company

FRESHLY BREWED SOFTWARE LIMITED

26 SHORNDEAN STREET,LONDON,SE6 2ES

Number:08987932
Status:ACTIVE
Category:Private Limited Company

HULME PROPERTY MANAGEMENT LIMITED

SUITE 9, ROCKFIELD HOUSE 512 DARWEN ROAD,BOLTON,BL7 9DX

Number:09992782
Status:ACTIVE
Category:Private Limited Company

SKRUS LTD

1499 WIMBORNE ROAD,BOURNEMOUTH,BH10 7BG

Number:09952090
Status:ACTIVE
Category:Private Limited Company

SOLENT FINANCIAL SERVICES LIMITED

DIBLES HOUSE,WARSASH,SO31 9JL

Number:06943864
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source