LENDLEASE E&C LEGACY LIMITED
Overview
| Company Name | LENDLEASE E&C LEGACY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06426141 |
| 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 E&C LEGACY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is LENDLEASE E&C LEGACY LIMITED located?
| Registered Office Address | C/O Pinsent Masons Llp 30 Crown Place EC2A 4ES London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LENDLEASE E&C LEGACY LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEND LEASE E&C LEGACY LIMITED | Feb 25, 2014 | Feb 25, 2014 |
| LEND LEASE RESIDENTIAL TWENTY SIX LIMITED | Oct 14, 2011 | Oct 14, 2011 |
| CROSBY TWENTY SIX LIMITED | Nov 13, 2007 | Nov 13, 2007 |
What are the latest accounts for LENDLEASE E&C LEGACY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for LENDLEASE E&C LEGACY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 07, 2025 |
What are the latest filings for LENDLEASE E&C LEGACY 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 | ||||||||||||||
Termination of appointment of Catriona Margaret Stubbs as a director on Apr 07, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Feb 12, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 07, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 06, 2025
| 3 pages | SH01 | ||||||||||||||
Current accounting period extended from Jun 30, 2025 to Dec 30, 2025 | 1 pages | AA01 | ||||||||||||||
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 Jan 03, 2025 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Catriona Margaret Stubbs as a director on Oct 30, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Louise Nicola Bramble as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Louise Nicola Bramble as a director on Jan 13, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Angela Gangemi as a director on Jan 13, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Linda Jo-Anne Brown as a director on Jan 13, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Jun 30, 2022 | 19 pages | AA | ||||||||||||||
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 | ||||||||||||||
Termination of appointment of Kristy Sheridan Lansdown as a director on Aug 26, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of LENDLEASE E&C LEGACY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GANGEMI, Angela | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp United Kingdom | United Kingdom | Australian | 304248460001 | |||||||||
| THOMAS, Guy Gordon | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp United Kingdom | United Kingdom | British | 189513200001 | |||||||||
| JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | Malaysian | 125842950001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 England |
| 102944500001 | ||||||||||
| BRADY, Andrew Thornton | Director | 19 Broadway Hale WA15 0PE Altrincham Cheshire | British | 125842940001 | ||||||||||
| BRAMBLE, Louise Nicola | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | British | 256411060001 | |||||||||
| BROWN, Linda Jo-Anne | Director | Merchant Square Level 9 W2 1BQ London 5 England | England | Australian | 280747890001 | |||||||||
| CLARK, John David | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 224239010001 | |||||||||
| COOK, Richard John | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 178588500001 | |||||||||
| COPPELL, Richard Andrew | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 140027550001 | |||||||||
| HEASMAN, Robert Adam | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 183229880001 | |||||||||
| LANSDOWN, Kristy Sheridan | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 247053230001 | |||||||||
| MITTERMAIER, Pascal Thomas | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | German | 173528240001 | |||||||||
| O'ROURKE, Benjamin Michael | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | Australian | 156924720001 | |||||||||
| PETTETT, Claire Marianne | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 337511320001 | |||||||||
| SCOTT, Georgina Jane | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 129107550001 | |||||||||
| SCOTT, Georgina Jane | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 129107550001 | |||||||||
| SEELEY, Rebecca Jayne | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 217722670001 | |||||||||
| STARKEY, Richard Justin | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | England | British | 122099810001 | |||||||||
| STUBBS, Catriona Margaret | Director | 30 Crown Place EC2A 4ES London C/O Pinsent Masons Llp United Kingdom | England | British | 322955310001 | |||||||||
| UNITT, Adrian David | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 215217350001 | |||||||||
| WALSH, James Robert | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 180411290001 | |||||||||
| WHITE, Kirsten Lisa | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 134638580001 |
Who are the persons with significant control of LENDLEASE E&C LEGACY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Residential (Cg) Limited | 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