LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED

Register to unlock more data on OkredoRegister

LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06426135

Incorporation date

13/11/2007

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 13/11/2007)
dot icon08/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon20/11/2025
Change of details for Lendlease Residential (Cg) 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 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 icon02/10/2025
Accounts for a dormant company made up to 2025-06-30
dot icon20/01/2025
Accounts for a dormant company made up to 2024-06-30
dot icon20/12/2024
Confirmation statement made on 2024-12-05 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 icon03/11/2024
Termination of appointment of Angela Gangemi as a director on 2024-10-31
dot icon31/10/2024
Termination of appointment of Peter Dominic Leonard as a director on 2024-10-31
dot icon31/10/2024
Appointment of Mrs Angela Gangemi as a director on 2024-10-31
dot icon12/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2023-06-30
dot icon04/01/2023
Confirmation statement made on 2022-12-05 with no updates
dot icon14/12/2022
Accounts for a dormant company 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 icon04/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon26/01/2022
Termination of appointment of Adriano Maio as a director on 2022-01-26
dot icon26/01/2022
Appointment of Anthony William Smith as a director on 2022-01-26
dot icon05/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon15/03/2021
Appointment of Mr 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 icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon10/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon30/04/2020
Director's details changed for Mr Justin Davies on 2019-01-30
dot icon11/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon12/10/2019
Accounts for a dormant company made up to 2019-06-30
dot icon29/04/2019
Change of details for Lendlease Residential (Cg) Plc as a person with significant control on 2017-06-28
dot icon07/03/2019
Appointment of Mr Justin Davies as a director on 2019-01-30
dot icon25/02/2019
Termination of appointment of Richard John Cook as a director on 2019-01-31
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon20/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon24/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon18/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon03/11/2016
Appointment of Mr Adriano Maio as a director on 2016-11-03
dot icon01/07/2016
Resolutions
dot icon10/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon08/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon28/08/2015
Termination of appointment of Capita Company Secretarial Services Limited 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 icon16/04/2015
Director's details changed for Mr Richard John Cook on 2014-07-11
dot icon14/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2014-06-30
dot icon27/02/2014
Amended accounts made up to 2009-06-30
dot icon27/02/2014
Amended accounts made up to 2010-06-30
dot icon27/02/2014
Amended accounts made up to 2011-06-30
dot icon27/02/2014
Amended accounts made up to 2012-06-30
dot icon27/02/2014
Amended accounts made up to 2013-06-30
dot icon27/02/2014
Amended accounts made up to 2008-11-30
dot icon12/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon12/12/2013
Register(s) moved to registered inspection location
dot icon12/12/2013
Register inspection address has been changed
dot icon12/12/2013
Appointment of Capita Company Secretarial Services Limited as a secretary
dot icon18/10/2013
Accounts for a dormant company 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 icon05/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon13/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
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 icon23/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon14/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon14/11/2011
Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 2011-11-14
dot icon14/10/2011
Certificate of change of name
dot icon06/06/2011
Termination of appointment of Richard Starkey as a director
dot icon06/06/2011
Appointment of Mr. Adrian David Unitt as a director
dot icon06/06/2011
Appointment of Mr Benjamin Michael O'rourke as a director
dot icon30/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon15/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon17/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon27/01/2010
Previous accounting period shortened from 2009-11-30 to 2009-06-30
dot icon16/11/2009
Annual return made up to 2009-11-13 with full list of shareholders
dot icon16/11/2009
Secretary's details changed for Thanalakshmi Janandran on 2009-11-12
dot icon16/11/2009
Director's details changed for Mr Richard Justin Starkey on 2009-11-12
dot icon18/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon27/03/2009
Appointment terminated director andrew brady
dot icon18/11/2008
Return made up to 13/11/08; full list of members
dot icon13/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Anthony William
Director
26/01/2022 - Present
12
Leonard, Peter Dominic
Director
18/02/2021 - 31/10/2024
81
Cook, Richard John
Director
23/05/2013 - 31/01/2019
94
Gangemi, Angela
Director
31/10/2024 - 31/10/2024
20

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 TWENTY FIVE LIMITED

LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED is an(a) Active company incorporated on 13/11/2007 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 TWENTY FIVE LIMITED?

toggle

LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED is currently Active. It was registered on 13/11/2007 .

Where is LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED located?

toggle

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

What does LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED do?

toggle

LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-05 with no updates.