Company NameLendlease Residential Construction Limited
DirectorsPeter Dominic Leonard and Anthony William Smith
Company StatusActive
Company Number00539476
CategoryPrivate Limited Company
Incorporation Date20 October 1954(69 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(66 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleDevelopment Chief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameAnthony William Smith
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(67 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Roger St John Hulton Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(38 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLe Bocage
La Rue Du Bocage St Brelade
Jersey
Channel Islands
JE3 8BP
Director NameMalcolm Powell
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(38 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 April 1999)
RoleRegional Strategic Land Director
Correspondence AddressBirchcroft Churchfields
Sandiway
Northwich
Cheshire
CW8 2JS
Director NameMr Peter John Francis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(38 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 February 1995)
RoleGroup Director-Residential
Correspondence AddressThe Priory
Church Road Old Windsor
Windsor
Berkshire
SL4 2JW
Director NameDavid William Jackson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(38 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 February 1994)
RoleDirector Of Companies
Correspondence AddressParrotts Farm
Parrotts Lane
Cholesbury
Hertfordshire
HP23 6NE
Secretary NameAnthony Peter Moul
NationalityBritish
StatusResigned
Appointed01 February 1993(38 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address3 St Charles Place
Weybridge
Surrey
KT13 8XJ
Secretary NameStephen John Wheatcroft
NationalityBritish
StatusResigned
Appointed01 May 1994(39 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Meg Lane
Broken Cross
Macclesfield
SK10 3LB
Director NameMr Nicholas Frank Carter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(39 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ladythorn Crescent
Bramhall
Stockport
SK7 2HB
Director NameMr Graham John Roper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(42 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 January 1999)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressSummer Cottage 134a Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(47 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Inman Road
Earlsfield
London
SW18 3BB
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed30 September 2002(47 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(49 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(49 years, 10 months after company formation)
Appointment Duration11 months (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede
Sandpit Hall Road
Chobham
Surrey
GU24 8AN
Director NameMr Anthony William Pidgley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(49 years, 10 months after company formation)
Appointment Duration11 months (resigned 08 July 2005)
RoleGroup Managing Direc
Country of ResidenceUnited Kingdom
Correspondence AddressKilbees Farm
Hatchet Lane
Winkfield
Berkshire
SL4 2EG
Director NameMr Richard Justin Starkey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(50 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Director NameGeoffrey Hutchinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(50 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed08 July 2005(50 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Benjamin Michael O'Rourke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 2011(56 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2012)
RoleGroup Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Adrian David Unitt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(56 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(57 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(58 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Alan John Avey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(58 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameRebecca Jayne Seeley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(62 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 2018)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Adriano Maio
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(62 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 December 2021)
RoleProject Finance Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameJennifer Draper
StatusResigned
Appointed03 November 2016(62 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 December 2016)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(63 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2021)
RoleEgmf Finance, Construction
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Justin Davies
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2019(64 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 February 2021)
RoleHead Of Development, Operations
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameAndrew David Herbert-Read
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(67 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(58 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitecrosbylendlease.co.uk
Telephone020 35813589
Telephone regionLondon

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Lend Lease Residential (Cg) PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

20 May 1988Delivered on: 4 June 1988
Satisfied on: 15 March 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and fixed & floating all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
20 May 1988Delivered on: 4 June 1988
Satisfied on: 15 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land lying to the north east of chelford rd and north west of marthall lane ollerton nr knutsford cheshire.
Fully Satisfied
20 May 1988Delivered on: 4 June 1988
Satisfied on: 15 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land off marthall lane ollerton near knutsford cheshire t/n P194129.
Fully Satisfied
20 May 1988Delivered on: 4 June 1988
Satisfied on: 15 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold at 1 nursery view cottages and adjoining land at chelford rd ollerton cheshire.
Fully Satisfied
20 May 1988Delivered on: 4 June 1988
Satisfied on: 15 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining orchard farm at barnshaw in the district of congleton in the country of cheshire.
Fully Satisfied
20 May 1988Delivered on: 4 June 1988
Satisfied on: 15 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold shop at 86 king street knutsford cheshire.
Fully Satisfied
20 May 1988Delivered on: 4 June 1988
Satisfied on: 15 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold dwellinghouse at 17 middle walk knutsford cheshire.
Fully Satisfied
20 May 1988Delivered on: 4 June 1988
Satisfied on: 15 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dwellinghouse 11 chelford rd knuttsford cheshire and an adjoining plot of land.
Fully Satisfied
20 May 1988Delivered on: 10 June 1988
Satisfied on: 15 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land bounded by chelford road, seven sisters lane and manor lane, ollerton.
Fully Satisfied
20 May 1988Delivered on: 10 June 1988
Satisfied on: 17 June 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as nursery premises on the south west side of chelford rd, knutsford.
Fully Satisfied
20 May 1988Delivered on: 10 June 1988
Satisfied on: 9 August 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as the nurseries, chelford rd knutsford.
Fully Satisfied
20 May 1988Delivered on: 4 June 1988
Satisfied on: 15 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold dwellinghouses no 32,34, 38 & 40 st john's ave knutsford cheshire.
Fully Satisfied
20 May 1988Delivered on: 4 June 1988
Satisfied on: 15 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dwellinghouse 23 chelford rd knutsford cheshire.
Fully Satisfied

Filing History

30 August 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
12 September 2022Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page)
1 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
16 February 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
16 December 2021Termination of appointment of Adriano Maio as a director on 16 December 2021 (1 page)
16 December 2021Appointment of Andrew David Herbert-Read as a director on 16 December 2021 (2 pages)
16 December 2021Appointment of Anthony William Smith as a director on 16 December 2021 (2 pages)
16 December 2021Termination of appointment of John David Clark as a director on 16 December 2021 (1 page)
28 June 2021Director's details changed for Mr John David Clark on 23 April 2018 (2 pages)
10 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
3 March 2021Appointment of Mr Peter Dominic Leonard as a director on 18 February 2021 (2 pages)
18 February 2021Termination of appointment of Justin Davies as a director on 18 February 2021 (1 page)
10 August 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
30 April 2020Director's details changed for Mr Justin Davies on 30 January 2019 (2 pages)
6 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page)
5 February 2019Appointment of Mr Justin Davies as a director on 30 January 2019 (2 pages)
1 November 2018Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 27 June 2017 (2 pages)
26 September 2018Full accounts made up to 30 June 2018 (13 pages)
23 April 2018Termination of appointment of Rebecca Seeley as a director on 23 April 2018 (1 page)
23 April 2018Appointment of Mr John David Clark as a director on 23 April 2018 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
12 December 2017Full accounts made up to 30 June 2017 (10 pages)
12 December 2017Full accounts made up to 30 June 2017 (10 pages)
29 June 2017Solvency Statement dated 29/06/17 (1 page)
29 June 2017Statement of capital on 29 June 2017
  • GBP 1,000
(5 pages)
29 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2017Solvency Statement dated 29/06/17 (1 page)
29 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 June 2017Statement by Directors (1 page)
29 June 2017Statement of capital on 29 June 2017
  • GBP 1,000
(5 pages)
29 June 2017Statement by Directors (1 page)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
21 December 2016Termination of appointment of Jennifer Draper as a secretary on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Jennifer Draper as a secretary on 21 December 2016 (1 page)
4 November 2016Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages)
4 November 2016Termination of appointment of Alan John Avey as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages)
4 November 2016Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages)
4 November 2016Termination of appointment of Alan John Avey as a director on 3 November 2016 (1 page)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 25,000
(3 pages)
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 25,000
(3 pages)
8 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
8 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
16 April 2015Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages)
16 April 2015Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 25,000
(5 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 25,000
(5 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 25,000
(5 pages)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 25,000
(5 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 25,000
(5 pages)
28 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 25,000
(5 pages)
12 December 2013Appointment of Mr Alan John Avey as a director (2 pages)
12 December 2013Appointment of Mr Alan John Avey as a director (2 pages)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
28 May 2013Appointment of Richard John Cook as a director (2 pages)
28 May 2013Appointment of Richard John Cook as a director (2 pages)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
16 November 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 16 November 2011 (1 page)
14 October 2011Company name changed crosby lend lease construction LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2011Company name changed crosby lend lease construction LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
6 June 2011Appointment of Mr. Adrian David Unitt as a director (2 pages)
6 June 2011Termination of appointment of Richard Starkey as a director (1 page)
6 June 2011Appointment of Mr. Adrian David Unitt as a director (2 pages)
6 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
6 June 2011Termination of appointment of Richard Starkey as a director (1 page)
6 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
11 August 2010Termination of appointment of Geoffrey Hutchinson as a director (1 page)
11 August 2010Termination of appointment of Geoffrey Hutchinson as a director (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
20 November 2009Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page)
20 November 2009Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page)
20 November 2009Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages)
20 November 2009Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page)
20 November 2009Director's details changed for Geoffrey Hutchinson on 12 November 2009 (2 pages)
20 November 2009Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page)
20 November 2009Director's details changed for Geoffrey Hutchinson on 12 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
2 February 2009Return made up to 01/02/09; full list of members (3 pages)
2 February 2009Return made up to 01/02/09; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
1 February 2008Return made up to 01/02/08; full list of members (2 pages)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
10 February 2006Return made up to 01/02/06; full list of members (2 pages)
10 February 2006Return made up to 01/02/06; full list of members (2 pages)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New director appointed (3 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (3 pages)
5 August 2005New director appointed (3 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
11 July 2005Company name changed berkeley construction LIMITED\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed berkeley construction LIMITED\certificate issued on 11/07/05 (2 pages)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Return made up to 01/02/05; full list of members (6 pages)
16 February 2005Return made up to 01/02/05; full list of members (6 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
1 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
1 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
19 August 2004New director appointed (3 pages)
3 March 2004Return made up to 01/02/04; full list of members (5 pages)
3 March 2004Return made up to 01/02/04; full list of members (5 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
17 July 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
17 July 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
11 February 2003Return made up to 01/02/03; full list of members (5 pages)
11 February 2003Return made up to 01/02/03; full list of members (5 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
15 August 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
15 August 2002Total exemption small company accounts made up to 30 April 2002 (3 pages)
11 February 2002Return made up to 01/02/02; full list of members (5 pages)
11 February 2002Return made up to 01/02/02; full list of members (5 pages)
4 November 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
4 November 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
23 February 2001Return made up to 01/02/01; full list of members (5 pages)
23 February 2001Return made up to 01/02/01; full list of members (5 pages)
30 November 2000Full accounts made up to 30 April 2000 (8 pages)
30 November 2000Full accounts made up to 30 April 2000 (8 pages)
9 August 2000Secretary's particulars changed (1 page)
9 August 2000Secretary's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
8 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 September 1999Full accounts made up to 30 April 1999 (8 pages)
22 September 1999Full accounts made up to 30 April 1999 (8 pages)
16 September 1999Secretary's particulars changed (1 page)
16 September 1999Secretary's particulars changed (1 page)
21 February 1999Return made up to 01/02/99; no change of members (5 pages)
21 February 1999Return made up to 01/02/99; no change of members (5 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
21 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1998Full accounts made up to 30 April 1998 (8 pages)
10 December 1998Full accounts made up to 30 April 1998 (8 pages)
24 August 1998Auditor's resignation (2 pages)
24 August 1998Auditor's resignation (2 pages)
17 February 1998Return made up to 01/02/98; full list of members (7 pages)
17 February 1998Return made up to 01/02/98; full list of members (7 pages)
29 January 1998Full accounts made up to 30 April 1997 (9 pages)
29 January 1998Full accounts made up to 30 April 1997 (9 pages)
24 February 1997Return made up to 01/02/97; full list of members (7 pages)
24 February 1997Return made up to 01/02/97; full list of members (7 pages)
9 January 1997Company name changed caldwell & sons LIMITED\certificate issued on 10/01/97 (2 pages)
9 January 1997Company name changed caldwell & sons LIMITED\certificate issued on 10/01/97 (2 pages)
7 January 1997New director appointed (3 pages)
7 January 1997New director appointed (3 pages)
19 December 1996Full accounts made up to 30 April 1996 (11 pages)
19 December 1996Full accounts made up to 30 April 1996 (11 pages)
2 May 1996Director's particulars changed (1 page)
2 May 1996Director's particulars changed (1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/11/95
(1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/11/95
(1 page)
28 March 1996Return made up to 01/02/96; full list of members (8 pages)
28 March 1996Return made up to 01/02/96; full list of members (8 pages)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey england KT13 8TB (1 page)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey england KT13 8TB (1 page)
27 November 1995Full accounts made up to 30 April 1995 (11 pages)
27 November 1995Full accounts made up to 30 April 1995 (11 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (48 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (48 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1995Return made up to 01/02/95; full list of members (18 pages)
7 March 1995Return made up to 01/02/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
18 August 1988Memorandum and Articles of Association (19 pages)
18 August 1988Memorandum and Articles of Association (19 pages)
20 October 1954Certificate of incorporation (1 page)
20 October 1954Certificate of incorporation (1 page)