LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED
Overview
Company Name | LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03782653 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED?
Company Name | From | Until |
---|---|---|
LEND LEASE RESIDENTIAL (EAST MIDLANDS) LIMITED | Oct 14, 2011 | Oct 14, 2011 |
CROSBY HOMES (EAST MIDLANDS) LIMITED | Jun 04, 1999 | Jun 04, 1999 |
What are the latest accounts for LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Rebecca Seeley as a director on Apr 23, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr John David Clark as a director on Apr 23, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Jennifer Draper as a secretary on May 26, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 1 pages | AA | ||||||||||
Appointment of Jennifer Draper as a secretary on Nov 03, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Rebecca Seeley as a director on Nov 03, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adriano Maio as a director on Nov 03, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 04, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AA | ||||||||||
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF | 1 pages | AD04 | ||||||||||
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on Aug 28, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard John Cook on Jul 11, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Jun 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLARK, John David | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | Egmf Finance, Construction | 224239010001 | ||||||||
COOK, Richard John | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | Director | 178588500002 | ||||||||
MAIO, Adriano | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | Project Finance Manager | 217675660001 | ||||||||
DRAPER, Jennifer | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 217786200001 | |||||||||||
JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | British | 93299990001 | ||||||||||
PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||||||
STARKEY, Richard Justin | Secretary | 142 Northolt Road Harrow HA2 0EE Middlesex | British | 122099810001 | ||||||||||
TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||||||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 United Kingdom |
| 102944500001 | ||||||||||
BROOKES, David | Director | Home Farm 37 Church Street Cotton In The Elms DE12 7PY Swadlincote Derbyshire | England | British | Finance Director | 125937580001 | ||||||||
BROWN, John Justin | Director | Blythe Cottage Shelton Lane The Mount SY3 8BH Shrewsbury | United Kingdom | British | Director | 75950160001 | ||||||||
CARTER, Nicholas Frank | Director | 23 Ladythorn Crescent Bramhall SK7 2HB Stockport | England | British | Director | 118414250001 | ||||||||
COPPELL, Richard Andrew | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | Surveyor | 140027550001 | ||||||||
DARBY, David Peter | Director | Farthings 67 Church Road Great Bookham KT23 3EG Leatherhead Surrey | British | Finance Director | 75556860001 | |||||||||
HENDERSON, Roger William | Director | 32 Hereford Way Fazeley B78 3XT Tamworth Staffordshire | England | British | Director | 74389650001 | ||||||||
HUTCHINSON, Geoffrey | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | United Kingdom | British | Director | 16644000004 | ||||||||
LENNOX, Robert | Director | North Barn Kendal End Farm Kendal End Road B45 8PU Rednal West Midlands | United Kingdom | British | Director | 148533070001 | ||||||||
LEWIS, Roger St John Hulton | Director | Lower Mole House Tilt Road KT11 3HS Cobham Surrey | British | Chairman | 30879310002 | |||||||||
MARCOUSE HARRIS, Harry Mervyn James | Director | Wisteria Cottage Saddleton Street CV35 0SH Middle Tysoe Banbury | British | Director | 79167380003 | |||||||||
MCINERNEY, Eamonn | Director | 6 Wryflatt Lyppard WR4 0LW Habington Worcestershire | British | Director | 80031770001 | |||||||||
O'ROURKE, Benjamin Michael | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | Australian | Group Executive | 156924720001 | ||||||||
PEPPERDINE, Keith David | Director | Thorpe Cottage 4 Melton Road Whissendine LE15 7EU Oakham Rutland | United Kingdom | British | Director | 201955560001 | ||||||||
PERRINS, Robert Charles Grenville | Director | Runnymede Sandpit Hall Road GU24 8AN Chobham Surrey | United Kingdom | British | Director | 40362930004 | ||||||||
PIDGLEY, Anthony William | Director | Kilbees Farm Hatchet Lane SL4 2EG Winkfield Berkshire | United Kingdom | British | Group Managing Director | 77499160001 | ||||||||
SCOTT, John Christopher | Director | 32 Broad Oaks Road B91 1JB Solihull West Midlands | British | Sales And Marketing Director | 60450570001 | |||||||||
SEELEY, Rebecca Jayne | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | Commercial Finance Director | 217722670001 | ||||||||
STARKEY, Richard Justin | Director | Moatside 124 Browns Lane, Knowle B93 9BD Solihull West Midlands | England | British | Director | 122099810001 | ||||||||
UNITT, Adrian David | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | Director | 215217350001 | ||||||||
WALKER, David John | Director | 3 Maplewood Walmley B76 1JX Sutton Coldfield West Midlands | England | British | Managing Director | 61665280002 |
Who are the persons with significant control of LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lendlease Residential (Cg) Plc | Apr 06, 2016 | Regent's Place NW1 3BF London 20 Triton Street England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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