LENDLEASE RESIDENTIAL DIRECTOR LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE RESIDENTIAL DIRECTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05802141

Incorporation date

02/05/2006

Size

Dormant

Contacts

Registered address

Registered address

Level 7, 1 Eversholt Street, London NW1 2DNCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2006)
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 icon20/11/2025
Change of details for Lend Lease Residential (North West) Limited as a person with significant control on 2025-11-03
dot icon20/11/2025
Registered office address changed from Level 7, 1 Eversholt Street London NW1 2DN United Kingdom 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 icon02/10/2025
Accounts for a dormant company made up to 2025-06-30
dot icon13/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-06-30
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 icon28/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon27/03/2024
Current accounting period extended from 2024-05-31 to 2024-06-30
dot icon19/03/2024
Accounts for a dormant company made up to 2023-05-31
dot icon08/03/2024
Termination of appointment of Andrew David Herbert-Read as a director on 2024-03-08
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon06/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon12/09/2022
Registered office address changed from 20 Triton Street Regent's Place (Lendlease) London NW1 3BF England to 5 Merchant Square Level 9 London W2 1BQ on 2022-09-12
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon24/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon16/12/2021
Termination of appointment of John David Clark as a director on 2021-12-16
dot icon16/12/2021
Termination of appointment of Adriano Maio as a director on 2021-12-16
dot icon16/12/2021
Appointment of Anthony William Smith as a director on 2021-12-16
dot icon16/12/2021
Appointment of Andrew David Herbert-Read as a director on 2021-12-16
dot icon22/06/2021
Accounts for a dormant company made up to 2020-05-31
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon11/05/2021
Appointment of Adriano Maio as a director on 2021-02-18
dot icon11/05/2021
Director's details changed for John David Clark on 2021-02-18
dot icon11/05/2021
Appointment of John David Clark as a director on 2021-02-18
dot icon11/05/2021
Termination of appointment of Justin Davies as a director on 2021-02-18
dot icon11/05/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 20 Triton Street Regent's Place (Lendlease) London NW1 3BF on 2021-05-11
dot icon01/03/2021
Termination of appointment of Eversecretary Limited as a secretary on 2021-02-01
dot icon13/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon17/04/2019
Accounts for a dormant company made up to 2018-05-31
dot icon15/04/2019
Termination of appointment of Richard John Cook as a director on 2019-01-31
dot icon15/04/2019
Appointment of Justin Davies as a director on 2019-01-31
dot icon09/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon18/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon27/01/2017
Accounts for a dormant company made up to 2016-05-31
dot icon01/07/2016
Resolutions
dot icon20/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon05/04/2016
Accounts for a dormant company made up to 2015-05-31
dot icon12/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon23/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon29/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-05-31
dot icon09/09/2013
Termination of appointment of Adrian Unitt as a director
dot icon09/09/2013
Termination of appointment of Richard Coppell as a director
dot icon09/09/2013
Appointment of Richard John Cook as a director
dot icon15/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon12/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon22/10/2012
Termination of appointment of Benjamin O'rouke as a director
dot icon22/10/2012
Appointment of Mr Richard Coppell as a director
dot icon09/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon01/03/2012
Accounts for a dormant company made up to 2011-05-31
dot icon25/10/2011
Certificate of change of name
dot icon25/07/2011
Appointment of Mr. Adrian David Unitt as a director
dot icon27/06/2011
Appointment of Benjamin Michael O'rouke as a director
dot icon27/06/2011
Termination of appointment of Richard Starkey as a director
dot icon14/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon23/03/2011
Accounts for a dormant company made up to 2010-05-31
dot icon04/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon19/02/2010
Termination of appointment of Stephen Wheatcroft as a director
dot icon19/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon06/05/2009
02/05/09 no member list
dot icon20/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon07/04/2009
Director appointed richard justin starkey
dot icon06/04/2009
Appointment terminated director david teague
dot icon06/05/2008
Return made up to 02/05/08; full list of members
dot icon18/02/2008
Accounts for a dormant company made up to 2007-05-31
dot icon25/05/2007
Return made up to 02/05/07; full list of members
dot icon07/12/2006
Director's particulars changed
dot icon02/05/2006
Incorporation

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
03/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, John David
Director
17/02/2021 - 15/12/2021
116
Smith, Anthony William
Director
16/12/2021 - Present
12
Herbert-Read, Andrew David
Director
16/12/2021 - 08/03/2024
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DIRECTOR LIMITED

LENDLEASE RESIDENTIAL DIRECTOR LIMITED is an(a) Active company incorporated on 02/05/2006 with the registered office located at Level 7, 1 Eversholt Street, London NW1 2DN. There is currently 1 active director 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 DIRECTOR LIMITED?

toggle

LENDLEASE RESIDENTIAL DIRECTOR LIMITED is currently Active. It was registered on 02/05/2006 .

Where is LENDLEASE RESIDENTIAL DIRECTOR LIMITED located?

toggle

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

What does LENDLEASE RESIDENTIAL DIRECTOR LIMITED do?

toggle

LENDLEASE RESIDENTIAL DIRECTOR LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LENDLEASE RESIDENTIAL DIRECTOR LIMITED?

toggle

The latest filing was on 20/11/2025: 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.