LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED: Filings
Overview
| Company Name | LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01769005 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 27, 2026 with no updates | 3 pages | CS01 | ||
Change of details for Lendlease Residential (Bh) Limited as a person with significant control on Nov 03, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN United Kingdom to Level 7, 1 Eversholt Street London NW1 2DN on Nov 20, 2025 | 1 pages | AD01 | ||
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on Nov 03, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 1 pages | AA | ||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 1 pages | AA | ||
Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on Dec 09, 2024 | 1 pages | AD01 | ||
Appointment of Mrs Angela Gangemi as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter Dominic Leonard as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew David Herbert-Read as a director on Mar 08, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 1 pages | AA | ||
Accounts for a dormant company made up to Jun 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on Sep 12, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||
Termination of appointment of John David Clark as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Termination of appointment of Adriano Maio as a director on Dec 16, 2021 | 1 pages | TM01 | ||
Appointment of Anthony William Smith as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Appointment of Andrew David Herbert-Read as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Dominic Leonard as a director on Feb 18, 2021 | 2 pages | AP01 | ||
Termination of appointment of Justin Davies as a director on Feb 18, 2021 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0