LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05473069

Incorporation date

06/06/2005

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 06/06/2005)
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 Lendlease Europe Holdings Limited as a person with significant control on 2025-11-03
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 icon03/07/2025
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 icon13/05/2025
Confirmation statement made on 2025-04-29 with no updates
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 icon09/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon09/05/2024
Termination of appointment of Jarid Russell Mathie as a director on 2024-05-02
dot icon09/05/2024
Appointment of Mr Thomas David Seymour as a director on 2024-05-01
dot icon25/03/2024
Full accounts made up to 2023-06-30
dot icon02/10/2023
Termination of appointment of Rebecca Jayne Seeley as a director on 2023-09-29
dot icon16/05/2023
Full accounts made up to 2022-06-30
dot icon03/05/2023
Confirmation statement made on 2023-04-29 with no updates
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 icon20/06/2022
Full accounts made up to 2021-06-30
dot icon10/05/2022
Confirmation statement made on 2022-04-29 with no 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 icon10/05/2021
Confirmation statement made on 2021-04-29 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 icon14/10/2020
Full accounts made up to 2020-06-30
dot icon23/09/2020
Appointment of Mr John David Clark as a director on 2020-07-20
dot icon30/04/2020
Director's details changed for Mr Justin Davies on 2019-01-30
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon16/12/2019
Termination of appointment of Jonathan Michael Emery as a director on 2019-12-13
dot icon06/11/2019
Full accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-06 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 icon06/12/2018
Full accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon12/12/2017
Full accounts made up to 2017-06-30
dot icon20/07/2017
Change of share class name or designation
dot icon12/07/2017
Resolutions
dot icon04/07/2017
Resolutions
dot icon30/06/2017
Statement by Directors
dot icon30/06/2017
Statement of capital on 2017-06-30
dot icon30/06/2017
Solvency Statement dated 29/06/17
dot icon30/06/2017
Resolutions
dot icon08/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon07/06/2017
Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 20 Triton Street Regent's Place London NW1 3BF
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon02/03/2017
Termination of appointment of Claire Marianne Pettett as a director on 2017-03-02
dot icon02/03/2017
Appointment of Rebecca Seeley as a director on 2017-03-02
dot icon02/03/2017
Appointment of Jonathan Michael Emery as a director on 2017-03-02
dot icon01/07/2016
Resolutions
dot icon29/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon29/02/2016
Full accounts made up to 2015-06-30
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 icon21/08/2015
Resolutions
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon16/04/2015
Director's details changed for Mr Richard John Cook on 2014-07-11
dot icon01/10/2014
Full accounts made up to 2014-06-30
dot icon17/07/2014
Appointment of Ms Claire Marianne Pettett as a director on 2014-06-09
dot icon02/07/2014
Termination of appointment of Georgina Scott as a director
dot icon18/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon20/03/2014
Register(s) moved to registered inspection location
dot icon20/03/2014
Register inspection address has been changed
dot icon07/03/2014
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon19/12/2013
Full accounts made up to 2013-06-30
dot icon12/12/2013
Appointment of Mr Richard John Cook as a director
dot icon08/11/2013
Termination of appointment of Mark Dickinson as a director
dot icon30/08/2013
Termination of appointment of Thanalakshmi Janandran as a secretary
dot icon06/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon31/05/2013
Termination of appointment of Richard Coppell as a director
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 icon10/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon06/06/2012
Director's details changed for Miss Georgina Jane Scott on 2011-06-30
dot icon06/06/2012
Secretary's details changed for Thanalakshmi Janandran on 2011-06-30
dot icon06/06/2012
Director's details changed for Mr Daniel Labbad on 2011-06-30
dot icon11/04/2012
Appointment of Mark Davies Dickinson as a director
dot icon15/11/2011
Full accounts made up to 2011-06-30
dot icon20/06/2011
Memorandum and Articles of Association
dot icon09/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon02/06/2011
Termination of appointment of Adrian Unitt as a director
dot icon02/06/2011
Termination of appointment of Richard Starkey as a director
dot icon02/06/2011
Appointment of Mr. Adrian David Unitt as a director
dot icon02/06/2011
Appointment of Mr Benjamin Michael O'rourke as a director
dot icon10/05/2011
Resolutions
dot icon22/03/2011
Memorandum and Articles of Association
dot icon11/03/2011
Certificate of change of name
dot icon11/03/2011
Change of name notice
dot icon11/03/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 2011-03-11
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 icon08/06/2010
Annual return made up to 2010-06-06 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 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 Geoffrey Hutchinson on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Richard Justin Starkey on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-10-01
dot icon22/06/2009
Full accounts made up to 2008-06-30
dot icon09/06/2009
Return made up to 06/06/09; full list of members
dot icon27/11/2008
Appointment terminated director andrew brady
dot icon26/08/2008
Director's change of particulars / daniel labbad / 22/08/2008
dot icon22/07/2008
Appointment terminated director robin caven
dot icon06/06/2008
Return made up to 06/06/08; full list of members
dot icon01/05/2008
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 icon17/12/2007
Director's particulars changed
dot icon12/12/2007
Director's particulars changed
dot icon02/11/2007
Director's particulars changed
dot icon01/09/2007
Resolutions
dot icon01/09/2007
Resolutions
dot icon07/08/2007
Full accounts made up to 2006-06-30
dot icon06/08/2007
New director appointed
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
New director appointed
dot icon29/06/2007
New secretary appointed
dot icon28/06/2007
Secretary resigned
dot icon06/06/2007
Return made up to 06/06/07; full list of members
dot icon14/02/2007
Secretary's particulars changed
dot icon19/06/2006
Return made up to 06/06/06; full list of members
dot icon12/05/2006
Certificate of change of name
dot icon11/04/2006
Secretary resigned
dot icon11/04/2006
New secretary appointed
dot icon23/03/2006
New director appointed
dot icon04/11/2005
New director appointed
dot icon14/10/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon31/08/2005
New director appointed
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
Director resigned
dot icon05/08/2005
New director appointed
dot icon02/08/2005
Ad 08/07/05--------- £ si [email protected]=2957373 £ ic 50001/3007374
dot icon27/07/2005
New director appointed
dot icon20/07/2005
Ad 08/07/05--------- £ si [email protected]=50000 £ ic 1/50001
dot icon20/07/2005
Nc inc already adjusted 08/07/05
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Resolutions
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
New director appointed
dot icon27/06/2005
Registered office changed on 27/06/05 from: 1 park row leeds LS1 5AB
dot icon22/06/2005
Certificate of change of name
dot icon06/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, John David
Director
19/07/2020 - 01/02/2022
116
Pettett, Claire Marianne
Director
09/06/2014 - 02/03/2017
79
Seeley, Rebecca Jayne
Director
02/03/2017 - 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

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 GROUP (EUROPE) LIMITED

LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED is an(a) Active company incorporated on 06/06/2005 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 GROUP (EUROPE) LIMITED?

toggle

LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED is currently Active. It was registered on 06/06/2005 .

Where is LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED located?

toggle

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

What does LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED do?

toggle

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

What is the latest filing for LENDLEASE RESIDENTIAL GROUP (EUROPE) 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.