LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED

LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03782653
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED located?

    Registered Office Address
    20 Triton Street
    Regent's Place
    NW1 3BF London
    Undeliverable Registered Office AddressNo

    What were the previous names of LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEND LEASE RESIDENTIAL (EAST MIDLANDS) LIMITEDOct 14, 2011Oct 14, 2011
    CROSBY HOMES (EAST MIDLANDS) LIMITEDJun 04, 1999Jun 04, 1999

    What are the latest accounts for LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2018

    1 pagesAA

    Confirmation statement made on Jun 18, 2018 with updates

    4 pagesCS01

    Termination of appointment of Rebecca Seeley as a director on Apr 23, 2018

    1 pagesTM01

    Appointment of Mr John David Clark as a director on Apr 23, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2017

    1 pagesAA

    Confirmation statement made on Jun 04, 2017 with updates

    6 pagesCS01

    Termination of appointment of Jennifer Draper as a secretary on May 26, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2016

    1 pagesAA

    Appointment of Jennifer Draper as a secretary on Nov 03, 2016

    2 pagesAP03

    Appointment of Rebecca Seeley as a director on Nov 03, 2016

    2 pagesAP01

    Appointment of Mr Adriano Maio as a director on Nov 03, 2016

    2 pagesAP01

    Annual return made up to Jun 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2016

    Statement of capital on Aug 11, 2016

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2016

    RES15

    Accounts for a dormant company made up to Jun 30, 2015

    1 pagesAA

    Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF

    1 pagesAD04

    Termination of appointment of Capita Company Secretarial Services Limited as a secretary on Aug 28, 2015

    1 pagesTM02

    Annual return made up to Jun 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Richard John Cook on Jul 11, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Annual return made up to Jun 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2014

    Statement of capital on Jun 12, 2014

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, John David
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritishEgmf Finance, Construction224239010001
    COOK, Richard John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritishDirector178588500002
    MAIO, Adriano
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritishProject Finance Manager217675660001
    DRAPER, Jennifer
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    217786200001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    British93299990001
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    STARKEY, Richard Justin
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Secretary
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    British122099810001
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500001
    BROOKES, David
    Home Farm 37 Church Street
    Cotton In The Elms
    DE12 7PY Swadlincote
    Derbyshire
    Director
    Home Farm 37 Church Street
    Cotton In The Elms
    DE12 7PY Swadlincote
    Derbyshire
    EnglandBritishFinance Director125937580001
    BROWN, John Justin
    Blythe Cottage
    Shelton Lane The Mount
    SY3 8BH Shrewsbury
    Director
    Blythe Cottage
    Shelton Lane The Mount
    SY3 8BH Shrewsbury
    United KingdomBritishDirector75950160001
    CARTER, Nicholas Frank
    23 Ladythorn Crescent
    Bramhall
    SK7 2HB Stockport
    Director
    23 Ladythorn Crescent
    Bramhall
    SK7 2HB Stockport
    EnglandBritishDirector118414250001
    COPPELL, Richard Andrew
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritishSurveyor140027550001
    DARBY, David Peter
    Farthings 67 Church Road
    Great Bookham
    KT23 3EG Leatherhead
    Surrey
    Director
    Farthings 67 Church Road
    Great Bookham
    KT23 3EG Leatherhead
    Surrey
    BritishFinance Director75556860001
    HENDERSON, Roger William
    32 Hereford Way
    Fazeley
    B78 3XT Tamworth
    Staffordshire
    Director
    32 Hereford Way
    Fazeley
    B78 3XT Tamworth
    Staffordshire
    EnglandBritishDirector74389650001
    HUTCHINSON, Geoffrey
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    United KingdomBritishDirector16644000004
    LENNOX, Robert
    North Barn Kendal End Farm
    Kendal End Road
    B45 8PU Rednal
    West Midlands
    Director
    North Barn Kendal End Farm
    Kendal End Road
    B45 8PU Rednal
    West Midlands
    United KingdomBritishDirector148533070001
    LEWIS, Roger St John Hulton
    Lower Mole House
    Tilt Road
    KT11 3HS Cobham
    Surrey
    Director
    Lower Mole House
    Tilt Road
    KT11 3HS Cobham
    Surrey
    BritishChairman30879310002
    MARCOUSE HARRIS, Harry Mervyn James
    Wisteria Cottage
    Saddleton Street
    CV35 0SH Middle Tysoe
    Banbury
    Director
    Wisteria Cottage
    Saddleton Street
    CV35 0SH Middle Tysoe
    Banbury
    BritishDirector79167380003
    MCINERNEY, Eamonn
    6 Wryflatt
    Lyppard
    WR4 0LW Habington
    Worcestershire
    Director
    6 Wryflatt
    Lyppard
    WR4 0LW Habington
    Worcestershire
    BritishDirector80031770001
    O'ROURKE, Benjamin Michael
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomAustralianGroup Executive156924720001
    PEPPERDINE, Keith David
    Thorpe Cottage
    4 Melton Road Whissendine
    LE15 7EU Oakham
    Rutland
    Director
    Thorpe Cottage
    4 Melton Road Whissendine
    LE15 7EU Oakham
    Rutland
    United KingdomBritishDirector201955560001
    PERRINS, Robert Charles Grenville
    Runnymede
    Sandpit Hall Road
    GU24 8AN Chobham
    Surrey
    Director
    Runnymede
    Sandpit Hall Road
    GU24 8AN Chobham
    Surrey
    United KingdomBritishDirector40362930004
    PIDGLEY, Anthony William
    Kilbees Farm
    Hatchet Lane
    SL4 2EG Winkfield
    Berkshire
    Director
    Kilbees Farm
    Hatchet Lane
    SL4 2EG Winkfield
    Berkshire
    United KingdomBritishGroup Managing Director77499160001
    SCOTT, John Christopher
    32 Broad Oaks Road
    B91 1JB Solihull
    West Midlands
    Director
    32 Broad Oaks Road
    B91 1JB Solihull
    West Midlands
    BritishSales And Marketing Director60450570001
    SEELEY, Rebecca Jayne
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    United KingdomBritishCommercial Finance Director217722670001
    STARKEY, Richard Justin
    Moatside
    124 Browns Lane, Knowle
    B93 9BD Solihull
    West Midlands
    Director
    Moatside
    124 Browns Lane, Knowle
    B93 9BD Solihull
    West Midlands
    EnglandBritishDirector122099810001
    UNITT, Adrian David
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritishDirector215217350001
    WALKER, David John
    3 Maplewood
    Walmley
    B76 1JX Sutton Coldfield
    West Midlands
    Director
    3 Maplewood
    Walmley
    B76 1JX Sutton Coldfield
    West Midlands
    EnglandBritishManaging Director61665280002

    Who are the persons with significant control of LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    Apr 06, 2016
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02009006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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