LENDLEASE RESIDENTIAL (CG) LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE RESIDENTIAL (CG) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02009006

Incorporation date

10/04/1986

Size

Full

Contacts

Registered address

Registered address

Level 7, 1 Eversholt Street, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1986)
dot icon20/02/2026
Full accounts made up to 2025-06-30
dot icon18/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon23/01/2026
-
dot icon20/11/2025
Registered office address changed from Level 7 1 Eversholt Street London NW1 2DN England to Level 7, 1 Eversholt Street London NW1 2DN on 2025-11-20
dot icon03/11/2025
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to Level 7 1 Eversholt Street London NW1 2DN on 2025-11-03
dot icon07/07/2025
Full accounts made up to 2024-06-30
dot icon30/06/2025
Termination of appointment of Geoffrey Ross Willetts as a director on 2025-06-27
dot icon30/06/2025
Appointment of Ms Angela Gangemi as a director on 2025-06-27
dot icon13/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon06/01/2025
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 2025-01-06
dot icon11/12/2024
Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to 5 Merchant Square Level 9 London W2 1BQ on 2024-12-11
dot icon09/12/2024
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 2024-12-09
dot icon31/10/2024
Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31
dot icon31/10/2024
Appointment of Mr Geoffrey Ross Willetts as a director on 2024-10-31
dot icon29/05/2024
Full accounts made up to 2023-06-30
dot icon09/05/2024
Termination of appointment of Jarid Russell Mathie as a director on 2024-05-02
dot icon03/05/2024
Appointment of Mr Thomas David Seymour as a director on 2024-05-01
dot icon16/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon30/09/2023
Termination of appointment of Rebecca Jayne Seeley as a director on 2023-09-29
dot icon07/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon12/01/2023
Full accounts made up to 2022-06-30
dot icon12/09/2022
Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-12
dot icon29/06/2022
Satisfaction of charge 020090060006 in full
dot icon29/06/2022
Satisfaction of charge 020090060005 in full
dot icon16/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon07/02/2022
Appointment of Mr Jarid Russell Mathie as a director on 2022-02-07
dot icon04/02/2022
Termination of appointment of John David Clark as a director on 2022-02-02
dot icon22/10/2021
Termination of appointment of Mark John Packer as a director on 2021-10-22
dot icon23/09/2021
Full accounts made up to 2021-06-30
dot icon09/06/2021
Appointment of Mr Mark John Packer as a director on 2021-06-08
dot icon08/06/2021
Termination of appointment of Mark John Packer as a secretary on 2021-06-08
dot icon29/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon25/02/2021
Appointment of Peter Dominic Leonard as a director on 2021-02-18
dot icon18/02/2021
Termination of appointment of Justin Davies as a director on 2021-02-18
dot icon01/10/2020
Full accounts made up to 2020-06-30
dot icon30/04/2020
Director's details changed for Mr Justin Davies on 2019-01-30
dot icon12/03/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon16/12/2019
Termination of appointment of Jonathan Michael Emery as a director on 2019-12-13
dot icon23/08/2019
Full accounts made up to 2019-06-30
dot icon29/03/2019
Termination of appointment of Georgina Jane Scott as a director on 2019-03-14
dot icon15/03/2019
Appointment of Rebecca Seeley as a director on 2019-03-13
dot icon15/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon05/02/2019
Appointment of Mr Justin Davies as a director on 2019-01-30
dot icon05/02/2019
Termination of appointment of Richard John Cook as a director on 2019-01-31
dot icon18/09/2018
Full accounts made up to 2018-06-30
dot icon19/06/2018
Appointment of Ms Georgina Jane Scott as a director on 2018-06-19
dot icon19/06/2018
Appointment of Mr John David Clark as a director on 2018-06-19
dot icon14/05/2018
Termination of appointment of Rebecca Seeley as a director on 2018-05-11
dot icon10/05/2018
Termination of appointment of Victoria Elizabeth Quinlan as a director on 2018-05-09
dot icon27/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon09/10/2017
Full accounts made up to 2017-06-30
dot icon06/10/2017
Registration of charge 020090060006, created on 2017-09-29
dot icon06/10/2017
Registration of charge 020090060005, created on 2017-09-29
dot icon28/07/2017
Sub-division of shares on 2017-06-29
dot icon12/07/2017
Resolutions
dot icon11/07/2017
Particulars of variation of rights attached to shares
dot icon11/07/2017
Change of share class name or designation
dot icon30/06/2017
Statement of capital on 2017-06-30
dot icon30/06/2017
Resolutions
dot icon29/06/2017
Statement by Directors
dot icon29/06/2017
Solvency Statement dated 29/06/17
dot icon27/06/2017
Re-registration of Memorandum and Articles
dot icon27/06/2017
Certificate of re-registration from Public Limited Company to Private
dot icon27/06/2017
Resolutions
dot icon27/06/2017
Re-registration from a public company to a private limited company
dot icon07/06/2017
Appointment of Mrs Victoria Elizabeth Quinlan as a director on 2017-06-06
dot icon07/04/2017
Termination of appointment of Jennifer Draper as a secretary on 2017-03-22
dot icon29/03/2017
Appointment of Mark John Packer as a secretary on 2017-03-22
dot icon22/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon02/02/2017
Appointment of Jonathan Michael Emery as a director on 2017-01-27
dot icon27/01/2017
Termination of appointment of Robert Adam Heasman as a director on 2017-01-27
dot icon27/01/2017
Appointment of Rebecca Seeley as a director on 2017-01-27
dot icon27/01/2017
Termination of appointment of Georgina Jane Scott as a director on 2017-01-27
dot icon16/12/2016
Registration of charge 020090060004, created on 2016-12-16
dot icon31/08/2016
Full accounts made up to 2016-06-30
dot icon01/07/2016
Certificate of change of name
dot icon10/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon22/01/2016
Full accounts made up to 2015-06-30
dot icon24/11/2015
Termination of appointment of James Robert Walsh as a director on 2015-10-30
dot icon24/11/2015
Termination of appointment of Andrew James Chorley as a director on 2015-10-30
dot icon24/11/2015
Appointment of Ms Georgina Jane Scott as a director on 2015-10-30
dot icon23/11/2015
Termination of appointment of Claire Marianne Pettett as a director on 2015-10-30
dot icon23/11/2015
Termination of appointment of Andrew James Chorley as a director on 2015-10-30
dot icon01/09/2015
Appointment of Ms Jennifer Draper as a secretary on 2015-08-28
dot icon28/08/2015
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
dot icon28/08/2015
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 2015-08-28
dot icon16/04/2015
Director's details changed for Mr Richard John Cook on 2014-07-11
dot icon19/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon16/12/2014
Appointment of Mr Andrew James Chorley as a director on 2014-12-02
dot icon23/09/2014
Full accounts made up to 2014-06-30
dot icon17/07/2014
Termination of appointment of Georgina Jane Scott as a director on 2014-07-16
dot icon17/07/2014
Appointment of Ms Claire Marianne Pettett as a director on 2014-06-09
dot icon28/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon28/02/2014
Register(s) moved to registered inspection location
dot icon28/02/2014
Appointment of Mr James Robert Walsh as a director
dot icon28/02/2014
Register inspection address has been changed
dot icon28/02/2014
Appointment of Mr Robert Adam Heasman as a director
dot icon28/02/2014
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon13/01/2014
Termination of appointment of Mark Dickinson as a director
dot icon13/01/2014
Termination of appointment of Robert Deck as a director
dot icon28/11/2013
Full accounts made up to 2013-06-30
dot icon30/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon31/05/2013
Termination of appointment of Richard Coppell as a director
dot icon29/05/2013
Appointment of Richard John Cook as a director
dot icon28/05/2013
Termination of appointment of Adrian Unitt as a director
dot icon19/03/2013
Appointment of Mr Robert John Deck as a director
dot icon01/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon07/01/2013
Full accounts made up to 2012-06-30
dot icon08/11/2012
Termination of appointment of Daniel Labbad as a director
dot icon01/10/2012
Termination of appointment of Benjamin O'rourke as a director
dot icon28/09/2012
Appointment of Richard Coppell as a director
dot icon05/07/2012
Appointment of Mr. Adrian David Unitt as a director
dot icon11/04/2012
Appointment of Mark Davies Dickinson as a director
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon01/02/2012
Director's details changed for Mr Daniel Labbad on 2011-12-01
dot icon01/02/2012
Director's details changed for Miss Georgina Jane Scott on 2011-12-01
dot icon01/02/2012
Secretary's details changed for Thanalakshmi Janandran on 2011-12-01
dot icon15/11/2011
Full accounts made up to 2011-06-30
dot icon06/10/2011
Termination of appointment of Joanne Day as a director
dot icon27/09/2011
Resolutions
dot icon01/09/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon19/08/2011
Memorandum and Articles of Association
dot icon18/07/2011
Resolutions
dot icon05/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon02/06/2011
Termination of appointment of Richard Starkey as a director
dot icon02/06/2011
Appointment of Mr Benjamin Michael O'rourke as a director
dot icon26/04/2011
Resolutions
dot icon22/03/2011
Memorandum and Articles of Association
dot icon11/03/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 2011-03-11
dot icon22/02/2011
Certificate of change of name
dot icon18/01/2011
Full accounts made up to 2010-06-30
dot icon11/08/2010
Termination of appointment of Geoffrey Hutchinson as a director
dot icon02/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon16/12/2009
Full accounts made up to 2009-06-30
dot icon09/10/2009
Director's details changed for Mr Richard Justin Starkey on 2009-10-01
dot icon09/10/2009
Director's details changed for Geoffrey Hutchinson on 2009-10-01
dot icon09/10/2009
Director's details changed for Miss Georgina Jane Scott on 2009-10-01
dot icon09/10/2009
Director's details changed for Daniel Labbad on 2009-10-01
dot icon09/10/2009
Director's details changed for Dr Joanne Marie Day on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-10-01
dot icon08/04/2009
Resolutions
dot icon03/02/2009
Full accounts made up to 2008-06-30
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon02/01/2009
Director's change of particulars / joanne day / 01/01/2009
dot icon27/11/2008
Appointment terminated director andrew brady
dot icon24/11/2008
Director appointed joanne marie day
dot icon05/09/2008
Appointment terminated director nicholas robins
dot icon26/08/2008
Director's change of particulars / daniel labbad / 22/08/2008
dot icon26/06/2008
Full accounts made up to 2007-06-30
dot icon29/03/2008
Director appointed georgina jane scott
dot icon28/03/2008
Appointment terminated director thomas lee
dot icon01/02/2008
Return made up to 01/02/08; full list of members
dot icon17/12/2007
Director's particulars changed
dot icon12/12/2007
Director's particulars changed
dot icon05/11/2007
Director's particulars changed
dot icon28/08/2007
Director resigned
dot icon05/07/2007
Director's particulars changed
dot icon29/06/2007
New secretary appointed
dot icon29/06/2007
Secretary resigned
dot icon14/02/2007
Secretary's particulars changed
dot icon06/02/2007
Return made up to 01/02/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-06-30
dot icon23/11/2006
Return made up to 01/02/06; full list of members; amend
dot icon22/11/2006
Return made up to 01/02/06; full list of members; amend
dot icon19/10/2006
Director resigned
dot icon14/07/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon11/05/2006
Full accounts made up to 2005-07-08
dot icon11/04/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon05/04/2006
New director appointed
dot icon17/02/2006
Director resigned
dot icon10/02/2006
Return made up to 01/02/06; full list of members
dot icon08/02/2006
Accounting reference date shortened from 08/07/06 to 30/06/06
dot icon17/01/2006
Delivery ext'd 3 mth 08/07/05
dot icon12/12/2005
Accounting reference date extended from 30/04/05 to 08/07/05
dot icon04/11/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon14/10/2005
Director resigned
dot icon17/08/2005
New director appointed
dot icon17/08/2005
New director appointed
dot icon09/08/2005
Accounting reference date extended from 30/04/06 to 08/07/06
dot icon09/08/2005
Registered office changed on 09/08/05 from: berkeley house, 19 portsmouth road, cobham, surrey KT11 1JG
dot icon05/08/2005
New secretary appointed
dot icon05/08/2005
New director appointed
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon28/06/2005
Resolutions
dot icon17/06/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Return made up to 01/02/05; full list of members
dot icon09/12/2004
Director's particulars changed
dot icon03/12/2004
Full accounts made up to 2004-04-30
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
New secretary appointed
dot icon26/01/2004
New secretary appointed
dot icon30/10/2003
Nc inc already adjusted 27/08/03
dot icon30/10/2003
Ad 27/08/03--------- £ si [email protected]=75000 £ ic 1512829/1587829
dot icon30/10/2003
Ad 27/08/03--------- £ si 400000@1=400000 £ ic 1112829/1512829
dot icon30/10/2003
Ad 27/08/03--------- £ si 25000@1=25000 £ ic 1087829/1112829
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon28/10/2003
Secretary resigned
dot icon02/10/2003
Ad 21/08/03--------- £ si [email protected] £ ic 1087829/1087829
dot icon16/09/2003
Full accounts made up to 2003-04-30
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Resolutions
dot icon08/09/2003
Conso 29/08/03
dot icon06/09/2003
Ad 21/08/03--------- £ si [email protected] £ ic 1087829/1087829
dot icon05/09/2003
Director resigned
dot icon01/09/2003
Director resigned
dot icon01/09/2003
New director appointed
dot icon22/05/2003
Nc inc already adjusted 25/04/03
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Resolutions
dot icon22/05/2003
Resolutions
dot icon12/03/2003
Auditor's resignation
dot icon14/02/2003
New director appointed
dot icon11/02/2003
Return made up to 01/02/03; full list of members
dot icon09/02/2003
New director appointed
dot icon21/01/2003
Director's particulars changed
dot icon04/12/2002
Full accounts made up to 2002-04-30
dot icon30/09/2002
Director resigned
dot icon11/02/2002
Return made up to 01/02/02; full list of members
dot icon29/11/2001
New director appointed
dot icon01/11/2001
Full accounts made up to 2001-04-30
dot icon24/07/2001
Secretary's particulars changed
dot icon19/02/2001
Return made up to 01/02/01; full list of members
dot icon22/11/2000
Full accounts made up to 2000-04-30
dot icon03/08/2000
Director's particulars changed
dot icon08/03/2000
Return made up to 01/02/00; full list of members
dot icon07/10/1999
Full accounts made up to 1999-04-30
dot icon06/07/1999
Secretary's particulars changed
dot icon21/02/1999
Return made up to 01/02/99; no change of members
dot icon03/12/1998
Resolutions
dot icon18/11/1998
Full accounts made up to 1998-04-30
dot icon12/10/1998
Director's particulars changed
dot icon25/09/1998
Director resigned
dot icon21/08/1998
Auditor's resignation
dot icon15/07/1998
Director's particulars changed
dot icon06/02/1998
Return made up to 01/02/98; full list of members
dot icon03/12/1997
Full accounts made up to 1997-04-30
dot icon02/11/1997
New director appointed
dot icon24/02/1997
Return made up to 01/02/97; full list of members
dot icon04/12/1996
Full accounts made up to 1996-04-30
dot icon25/09/1996
New secretary appointed
dot icon25/09/1996
Secretary resigned
dot icon02/05/1996
Director's particulars changed
dot icon14/03/1996
Director's particulars changed
dot icon06/03/1996
New secretary appointed
dot icon06/03/1996
Secretary resigned
dot icon06/03/1996
Return made up to 01/02/96; full list of members
dot icon06/03/1996
Location of register of members address changed
dot icon06/03/1996
Location of debenture register address changed
dot icon11/02/1996
Registered office changed on 11/02/96 from: the old house, 4 heath road, weybridge surrey, KT13 8TB
dot icon27/11/1995
Full accounts made up to 1995-04-30
dot icon22/06/1995
New secretary appointed
dot icon22/06/1995
Secretary resigned
dot icon24/05/1995
Location of debenture register
dot icon15/03/1995
Declaration of satisfaction of mortgage/charge
dot icon09/03/1995
Director resigned
dot icon07/03/1995
Return made up to 01/02/95; full list of members
dot icon24/01/1995
Director resigned
dot icon24/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Full accounts made up to 1994-04-30
dot icon09/06/1994
Certificate of change of name
dot icon20/03/1994
Director resigned
dot icon03/03/1994
Return made up to 01/02/94; full list of members
dot icon25/02/1994
Registered office changed on 25/02/94 from: langton priory, portsmouth road, guildford,surrey, GU2 5EH.
dot icon07/12/1993
Full accounts made up to 1993-04-30
dot icon04/08/1993
New director appointed
dot icon20/07/1993
Director resigned
dot icon24/05/1993
New director appointed
dot icon24/05/1993
New director appointed
dot icon21/05/1993
New director appointed
dot icon21/05/1993
New director appointed
dot icon19/05/1993
Director resigned
dot icon08/03/1993
Return made up to 01/02/93; full list of members
dot icon19/01/1993
Full accounts made up to 1992-04-30
dot icon20/03/1992
Director resigned
dot icon16/02/1992
Return made up to 01/02/92; full list of members
dot icon16/02/1992
Registered office changed on 16/02/92 from: buckwood house, 14 old market place, altrincham, cheshire WA14 4DF
dot icon16/02/1992
Accounting reference date extended from 31/03 to 30/04
dot icon16/01/1992
Declaration of satisfaction of mortgage/charge
dot icon05/12/1991
Full accounts made up to 1991-03-31
dot icon29/11/1991
New director appointed
dot icon18/10/1991
New secretary appointed
dot icon18/10/1991
Director resigned
dot icon18/10/1991
Director resigned
dot icon18/10/1991
Secretary resigned
dot icon02/10/1991
Return made up to 09/08/91; full list of members
dot icon30/08/1991
Location of register of members
dot icon30/08/1991
Director resigned
dot icon30/08/1991
Secretary resigned
dot icon30/08/1991
Director resigned
dot icon30/08/1991
New director appointed
dot icon30/08/1991
New director appointed
dot icon30/08/1991
New secretary appointed
dot icon30/08/1991
New director appointed
dot icon13/09/1990
Full group accounts made up to 1990-03-31
dot icon13/09/1990
Return made up to 09/08/90; bulk list available separately
dot icon15/02/1990
Certificate of cancellation of share premium account
dot icon10/02/1990
Court order
dot icon09/11/1989
Particulars of mortgage/charge
dot icon26/10/1989
£ ic 10973415/10963415 £ sr [email protected]=10000
dot icon12/09/1989
Full group accounts made up to 1989-03-31
dot icon12/09/1989
Return made up to 10/08/89; full list of members
dot icon16/08/1989
Resolutions
dot icon16/08/1989
Resolutions
dot icon16/08/1989
Resolutions
dot icon22/09/1988
Full accounts made up to 1988-03-31
dot icon22/09/1988
Return made up to 09/08/88; full list of members
dot icon12/03/1988
Return of allotments
dot icon05/02/1988
Return of allotments
dot icon20/11/1987
Memorandum and Articles of Association
dot icon09/11/1987
Location of register of members (non legible)
dot icon24/10/1987
Full accounts made up to 1987-03-31
dot icon24/10/1987
Return made up to 15/07/87; full list of members
dot icon06/09/1987
Return of allotments
dot icon06/09/1987
Alter share structure
dot icon05/09/1987
Return of allotments
dot icon17/08/1987
Resolutions
dot icon17/08/1987
Resolutions
dot icon17/08/1987
Resolutions
dot icon17/08/1987
Memorandum and Articles of Association
dot icon15/07/1987
Listing of particulars
dot icon24/02/1987
Return of allotments
dot icon02/01/1987
Particulars of mortgage/charge
dot icon29/12/1986
Registration of charge for debentures
dot icon17/12/1986
Gazettable document
dot icon12/12/1986
Return of allotments
dot icon25/11/1986
Return of allotments
dot icon07/11/1986
Certificate of change of name
dot icon30/10/1986
Company type changed from pri to PLC
dot icon21/10/1986
Application to commence business
dot icon17/10/1986
Certificate of change of name
dot icon14/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1986
Registered office changed on 14/10/86 from: 47 brunswick place, london, N1 6EE
dot icon10/04/1986
Incorporation
dot icon10/04/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, John David
Director
18/06/2018 - 01/02/2022
116
Pettett, Claire Marianne
Director
09/06/2014 - 30/10/2015
79
Seeley, Rebecca Jayne
Director
13/03/2019 - 29/09/2023
94
Mathie, Jarid Russell
Director
07/02/2022 - 02/05/2024
15
Leonard, Peter Dominic
Director
18/02/2021 - 31/10/2024
81

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LENDLEASE RESIDENTIAL (CG) LIMITED

LENDLEASE RESIDENTIAL (CG) LIMITED is an(a) Active company incorporated on 10/04/1986 with the registered office located at Level 7, 1 Eversholt Street, London NW1 2DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LENDLEASE RESIDENTIAL (CG) LIMITED?

toggle

LENDLEASE RESIDENTIAL (CG) LIMITED is currently Active. It was registered on 10/04/1986 .

Where is LENDLEASE RESIDENTIAL (CG) LIMITED located?

toggle

LENDLEASE RESIDENTIAL (CG) LIMITED is registered at Level 7, 1 Eversholt Street, London NW1 2DN.

What does LENDLEASE RESIDENTIAL (CG) LIMITED do?

toggle

LENDLEASE RESIDENTIAL (CG) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LENDLEASE RESIDENTIAL (CG) LIMITED?

toggle

The latest filing was on 20/02/2026: Full accounts made up to 2025-06-30.