LEND LEASE RESIDENTIAL TWENTY LIMITED
Overview
Company Name | LEND LEASE RESIDENTIAL TWENTY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04424006 |
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 LEND LEASE RESIDENTIAL TWENTY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LEND LEASE RESIDENTIAL TWENTY LIMITED located?
Registered Office Address | 20 Triton Street Regent's Place NW1 3BF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEND LEASE RESIDENTIAL TWENTY LIMITED?
Company Name | From | Until |
---|---|---|
CROSBY TWENTY LIMITED | Apr 24, 2002 | Apr 24, 2002 |
What are the latest filings for LEND LEASE RESIDENTIAL TWENTY 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 | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Thanalakshmi Janandran as a secretary on Aug 16, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Andrew Coppell as a director on May 31, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Richard John Cook as a director on May 23, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian David Unitt as a director on May 23, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 1 pages | AA | ||||||||||
Termination of appointment of Benjamin Michael O'rourke as a director on Sep 28, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Richard Coppell as a director on Sep 28, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 24, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 1 pages | AA | ||||||||||
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on Nov 16, 2011 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed crosby twenty LIMITED\certificate issued on 14/10/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Richard Starkey as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr. Adrian David Unitt as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Benjamin Michael O'rourke as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 24, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Richard Justin Starkey on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Apr 24, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Thanalakshmi Janandran on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 1 pages | AA | ||||||||||
Who are the officers of LEND LEASE RESIDENTIAL TWENTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOK, Richard John | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | Director | 178588500001 | ||||
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 | ||||||
TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||
BROOKES, David | Director | Home Farm 37 Church Street Cotton In The Elms DE12 7PY Swadlincote Derbyshire | England | British | Finance Director | 125937580001 | ||||
COPPELL, Richard Andrew | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | Surveyor | 140027550001 | ||||
JINKS, Andrew Gavan | Director | 6 The Meadows B50 4AP Bidford On Avon Warwickshire | British | Director | 79190260001 | |||||
O'ROURKE, Benjamin Michael | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | Australian | Group Executive | 156924720001 | ||||
STARKEY, Richard Justin | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | England | British | Chartered Accountant | 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 | Director | 61665280002 |
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