Company NameLendlease E&C Legacy Limited
DirectorsGuy Gordon Thomas and Linda Jo-Anne Brown
Company StatusActive
Company Number06426141
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Guy Gordon Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(7 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleSurveyor/Head Of Leasing
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameLinda Jo-Anne Brown
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed12 March 2021(13 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCommercial And Finance Director
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameAndrew Thornton Brady
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Broadway
Hale
Altrincham
Cheshire
WA15 0PE
Director NameMr Richard Justin Starkey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Northolt Road
Harrow
Middlesex
HA2 0EE
Secretary NameThanalakshmi Janandran
NationalityMalaysian
StatusResigned
Appointed13 November 2007(same day as company formation)
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(3 years, 5 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(3 years, 5 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(4 years, 10 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(5 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Pascal Thomas Mittermaier
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed25 February 2014(6 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 October 2014)
RoleHead Of Sustainability
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr James Robert Walsh
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robert Adam Heasman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 June 2018)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Marianne Pettett
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Georgina Jane Scott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 2019)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameRebecca Jayne Seeley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2018)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
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
Appointed22 May 2018(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2022)
RoleEgmf Finance, Construction
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMrs Kristy Sheridan Lansdown
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 August 2022)
RoleProject Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Kirsten Lisa White
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 March 2021)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(5 years, 9 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

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

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 December 2023 (4 months, 1 week ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

15 January 2023Appointment of Angela Gangemi as a director on 13 January 2023 (2 pages)
15 January 2023Termination of appointment of Linda Jo-Anne Brown as a director on 13 January 2023 (1 page)
15 January 2023Appointment of Louise Nicola Bramble as a director on 13 January 2023 (2 pages)
4 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
9 December 2022Full accounts made up to 30 June 2022 (19 pages)
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)
28 August 2022Termination of appointment of Kristy Sheridan Lansdown as a director on 26 August 2022 (1 page)
31 January 2022Termination of appointment of John David Clark as a director on 31 January 2022 (1 page)
5 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
12 October 2021Full accounts made up to 30 June 2021 (18 pages)
29 March 2021Full accounts made up to 30 June 2020 (20 pages)
12 March 2021Appointment of Linda Jo-Anne Brown as a director on 12 March 2021 (2 pages)
12 March 2021Termination of appointment of Kirsten Lisa White as a director on 12 March 2021 (1 page)
19 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
22 November 2019Full accounts made up to 30 June 2019 (20 pages)
12 April 2019Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 27 June 2017 (2 pages)
29 March 2019Termination of appointment of Georgina Jane Scott as a director on 14 March 2019 (1 page)
15 March 2019Appointment of Mrs Kirsten Lisa White as a director on 13 March 2019 (2 pages)
21 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 30 June 2018 (21 pages)
12 June 2018Termination of appointment of Robert Adam Heasman as a director on 11 June 2018 (1 page)
4 June 2018Appointment of Kristy Sheridan Lansdown as a director on 4 June 2018 (2 pages)
22 May 2018Appointment of Mr John David Clark as a director on 22 May 2018 (2 pages)
14 May 2018Termination of appointment of Rebecca Seeley as a director on 11 May 2018 (1 page)
15 January 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
6 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
27 January 2017Appointment of Rebecca Seeley as a director on 27 January 2017 (2 pages)
27 January 2017Appointment of Rebecca Seeley as a director on 27 January 2017 (2 pages)
19 December 2016Full accounts made up to 30 June 2016 (12 pages)
19 December 2016Full accounts made up to 30 June 2016 (12 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
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)
29 February 2016Full accounts made up to 30 June 2015 (11 pages)
29 February 2016Full accounts made up to 30 June 2015 (11 pages)
10 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
10 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(4 pages)
25 November 2015Appointment of Ms Georgina Jane Scott as a director on 12 November 2015 (2 pages)
25 November 2015Appointment of Ms Georgina Jane Scott as a director on 12 November 2015 (2 pages)
24 November 2015Termination of appointment of James Robert Walsh as a director on 12 November 2015 (1 page)
24 November 2015Termination of appointment of Claire Marianne Pettett as a director on 12 November 2015 (1 page)
24 November 2015Termination of appointment of James Robert Walsh as a director on 12 November 2015 (1 page)
24 November 2015Termination of appointment of Claire Marianne Pettett as a director on 12 November 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)
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)
12 March 2015Appointment of Mr Guy Gordon Thomas as a director on 23 February 2015 (2 pages)
12 March 2015Appointment of Mr Guy Gordon Thomas as a director on 23 February 2015 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
30 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
15 October 2014Termination of appointment of Pascal Thomas Mittermaier as a director on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Pascal Thomas Mittermaier as a director on 15 October 2014 (1 page)
10 July 2014Appointment of Ms Claire Marianne Pettett as a director (2 pages)
10 July 2014Appointment of Ms Claire Marianne Pettett as a director (2 pages)
2 July 2014Termination of appointment of Georgina Scott as a director (1 page)
2 July 2014Termination of appointment of Georgina Scott as a director (1 page)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2014Appointment of Mr James Robert Walsh as a director (2 pages)
5 March 2014Appointment of Ms Georgina Jane Scott as a director (2 pages)
5 March 2014Termination of appointment of Richard Cook as a director (1 page)
5 March 2014Director's details changed for Mr Robertq Adam Heasman on 25 February 2014 (2 pages)
5 March 2014Appointment of Mr Pascal Thomas Mittermaier as a director (2 pages)
5 March 2014Appointment of Mr Robertq Adam Heasman as a director (2 pages)
5 March 2014Appointment of Mr Robertq Adam Heasman as a director (2 pages)
5 March 2014Termination of appointment of Richard Cook as a director (1 page)
5 March 2014Appointment of Mr James Robert Walsh as a director (2 pages)
5 March 2014Director's details changed for Mr Robertq Adam Heasman on 25 February 2014 (2 pages)
5 March 2014Appointment of Ms Georgina Jane Scott as a director (2 pages)
5 March 2014Appointment of Mr Pascal Thomas Mittermaier as a director (2 pages)
27 February 2014Amended accounts made up to 30 June 2012 (2 pages)
27 February 2014Amended accounts made up to 30 June 2009 (2 pages)
27 February 2014Amended accounts made up to 30 November 2008 (2 pages)
27 February 2014Amended accounts made up to 30 June 2009 (2 pages)
27 February 2014Amended accounts made up to 30 June 2010 (2 pages)
27 February 2014Amended accounts made up to 30 November 2008 (2 pages)
27 February 2014Amended accounts made up to 30 June 2013 (2 pages)
27 February 2014Amended accounts made up to 30 June 2011 (2 pages)
27 February 2014Amended accounts made up to 30 June 2010 (2 pages)
27 February 2014Amended accounts made up to 30 June 2011 (2 pages)
27 February 2014Amended accounts made up to 30 June 2012 (2 pages)
27 February 2014Amended accounts made up to 30 June 2013 (2 pages)
25 February 2014Company name changed lend lease residential twenty six LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
(2 pages)
25 February 2014Change of name notice (2 pages)
25 February 2014Change of name notice (2 pages)
25 February 2014Company name changed lend lease residential twenty six LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
(2 pages)
12 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
12 December 2013Register inspection address has been changed (1 page)
12 December 2013Register inspection address has been changed (1 page)
12 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
12 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Register(s) moved to registered inspection location (1 page)
12 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Register(s) moved to registered inspection location (1 page)
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)
29 May 2013Appointment of Richard John Cook as a director (2 pages)
29 May 2013Appointment of Richard John Cook as a director (2 pages)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
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)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 13 November 2012 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)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
14 November 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 14 November 2011 (1 page)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (3 pages)
14 October 2011Company name changed crosby twenty six 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 twenty six LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
  • NM01 ‐ Change of name by resolution
(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 Benjamin Michael O'rourke as a director (2 pages)
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)
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)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (3 pages)
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)
27 January 2010Previous accounting period shortened from 30 November 2009 to 30 June 2009 (1 page)
27 January 2010Previous accounting period shortened from 30 November 2009 to 30 June 2009 (1 page)
16 November 2009Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages)
16 November 2009Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page)
16 November 2009Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page)
16 November 2009Director's details changed for Mr Richard Justin Starkey on 12 November 2009 (2 pages)
16 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
18 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
18 August 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
27 March 2009Appointment terminated director andrew brady (1 page)
27 March 2009Appointment terminated director andrew brady (1 page)
23 February 2009Return made up to 13/11/08; full list of members (3 pages)
23 February 2009Return made up to 13/11/08; full list of members (3 pages)
13 November 2007Incorporation (24 pages)
13 November 2007Incorporation (24 pages)