Regent's Place
London
NW1 3BF
Director Name | Mr Adriano Maio |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2016(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 March 2019) |
Role | Project Finance Manager |
Country of Residence | England |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilbees Farm Hatchet Lane Winkfield Berkshire SL4 2EG |
Secretary Name | Claire Puttergill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Pine Gardens Surbiton Surrey KT5 8LJ |
Director Name | Mr Nicholas Frank Carter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ladythorn Crescent Bramhall Stockport SK7 2HB |
Director Name | John Charles Jarvis |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | 7 Highmount House High Street Lancaster LA1 1LA |
Director Name | Mr John Stephen Kenny |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Laneside Close Whalley Clitheroe Lancashire BB7 9XE |
Secretary Name | Mr John Stephen Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Laneside Close Whalley Clitheroe Lancashire BB7 9XE |
Secretary Name | Stephen John Wheatcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Meg Lane Broken Cross Macclesfield SK10 3LB |
Director Name | Mr Andrew Thornton Brady |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Bankhall Lane Hale Altrincham Cheshire WA15 0LN |
Director Name | Stephen John Wheatcroft |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 2 Meg Lane Broken Cross Macclesfield SK10 3LB |
Secretary Name | Thanalakshmi Janandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Peter Ross McNeillie |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(5 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 October 2007) |
Role | Company Director |
Correspondence Address | Yew Tree House 7 Woodville Road Altrincham Cheshire WA14 2AN |
Director Name | Mr Richard Justin Starkey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Northolt Road Harrow Middlesex HA2 0EE |
Director Name | Mr Benjamin Michael O'Rourke |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 April 2011(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2012) |
Role | Group Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Adrian David Unitt |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Richard Andrew Coppell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(11 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 May 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2013(12 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 August 2015) |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Website | crosbylendlease.co.uk |
---|---|
Telephone | 020 35813589 |
Telephone region | London |
Registered Address | 20 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lend Lease Residential (Lancashire) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2018 | Application to strike the company off the register (3 pages) |
28 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
3 November 2016 | Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
8 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
8 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
14 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
28 August 2015 | Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page) |
28 August 2015 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page) |
24 August 2015 | Secretary's details changed for Capita Company Secretarial Services Limited on 16 August 2015 (1 page) |
24 August 2015 | Secretary's details changed for Capita Company Secretarial Services Limited on 16 August 2015 (1 page) |
14 August 2015 | Resolutions
|
14 August 2015 | Resolutions
|
16 April 2015 | Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages) |
16 April 2015 | Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
20 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Register inspection address has been changed (1 page) |
20 March 2014 | Register(s) moved to registered inspection location (1 page) |
5 November 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
5 November 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
21 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
18 October 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
18 October 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
30 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
30 August 2013 | Termination of appointment of Thanalakshmi Janandran as a secretary (1 page) |
31 May 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
31 May 2013 | Termination of appointment of Richard Coppell as a director (1 page) |
29 May 2013 | Appointment of Richard John Cook as a director (2 pages) |
29 May 2013 | Appointment of Richard John Cook as a director (2 pages) |
28 May 2013 | Termination of appointment of Adrian Unitt as a director (1 page) |
28 May 2013 | Termination of appointment of Adrian Unitt as a director (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
5 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
2 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
2 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
1 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
1 October 2012 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
28 September 2012 | Appointment of Richard Coppell as a director (2 pages) |
28 September 2012 | Appointment of Richard Coppell as a director (2 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
11 October 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE England on 11 October 2011 (1 page) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
16 August 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
6 June 2011 | Appointment of Mr. Adrian David Unitt as a director (2 pages) |
6 June 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
6 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
6 June 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
6 June 2011 | Appointment of Mr. Adrian David Unitt as a director (2 pages) |
6 June 2011 | Termination of appointment of Richard Starkey as a director (1 page) |
17 August 2010 | Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Richard Justin Starkey on 1 January 2010 (2 pages) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page) |
17 August 2010 | Secretary's details changed for Thanalakshmi Janandran on 1 January 2010 (1 page) |
17 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (3 pages) |
1 April 2010 | Registered office address changed from 92 Dunham Road Altrincham Cheshire WA14 4AD on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 92 Dunham Road Altrincham Cheshire WA14 4AD on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 92 Dunham Road Altrincham Cheshire WA14 4AD on 1 April 2010 (1 page) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
28 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
30 June 2009 | Appointment terminated director stephen wheatcroft (1 page) |
30 June 2009 | Appointment terminated secretary stephen wheatcroft (1 page) |
30 June 2009 | Appointment terminated secretary stephen wheatcroft (1 page) |
30 June 2009 | Appointment terminated director stephen wheatcroft (1 page) |
4 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 March 2009 | Appointment terminated director andrew brady (1 page) |
30 March 2009 | Appointment terminated director andrew brady (1 page) |
20 March 2009 | Director appointed richard justin starkey (1 page) |
20 March 2009 | Director appointed richard justin starkey (1 page) |
26 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
21 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 17/08/07; full list of members (3 pages) |
2 July 2007 | New director appointed (4 pages) |
2 July 2007 | New director appointed (4 pages) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 142 northolt road harrow middlesex HA2 0EE (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 142 northolt road harrow middlesex HA2 0EE (1 page) |
7 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 17/08/06; full list of members (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
10 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
10 May 2006 | Accounts for a dormant company made up to 8 July 2005 (1 page) |
8 February 2006 | Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page) |
8 February 2006 | Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page) |
22 December 2005 | Accounting reference date extended from 30/04/05 to 08/07/05 (1 page) |
22 December 2005 | Accounting reference date extended from 30/04/05 to 08/07/05 (1 page) |
8 September 2005 | Return made up to 17/08/05; full list of members (2 pages) |
8 September 2005 | Return made up to 17/08/05; full list of members (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | Director resigned (1 page) |
27 July 2005 | Accounting reference date extended from 30/04/06 to 08/07/06 (1 page) |
27 July 2005 | Accounting reference date extended from 30/04/06 to 08/07/06 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
27 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
20 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
20 September 2004 | Return made up to 17/08/04; full list of members (6 pages) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
7 November 2003 | Secretary resigned (1 page) |
8 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
1 November 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
1 November 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
4 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (3 pages) |
11 September 2001 | New director appointed (3 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
5 September 2001 | Resolutions
|
5 September 2001 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
17 August 2001 | Incorporation (18 pages) |
17 August 2001 | Incorporation (18 pages) |