About

Registered Number: 02009006
Date of Incorporation: 10/04/1986 (38 years ago)
Company Status: Active
Registered Address: 20 Triton Street, Regent's Place, London, NW1 3BF

 

Having been setup in 1986, Lendlease Residential (Cg) Ltd are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. The companies directors are listed as Packer, Mark John, Draper, Jennifer, Brady, Andrew Thornton, Carter, Nicholas Frank, Chorley, Andrew James, Day, Joanne Marie, Dr, Deck, Robert John, Hutchinson, Geoffrey, Jackson-clark, Geoffrey, Lee, Thomas William, Powell, Malcolm, Robins, Nicholas Peter, Silverback, Andrew David, Upshall, Terence John, Walsh, James Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Andrew Thornton 07 January 2003 20 November 2008 1
CARTER, Nicholas Frank 01 May 1993 30 September 2002 1
CHORLEY, Andrew James 02 December 2014 30 October 2015 1
DAY, Joanne Marie, Dr 20 November 2008 30 September 2011 1
DECK, Robert John 12 March 2013 26 July 2013 1
HUTCHINSON, Geoffrey 01 July 1994 31 July 2010 1
JACKSON-CLARK, Geoffrey 01 November 1992 17 June 1993 1
LEE, Thomas William 04 October 2005 28 March 2008 1
POWELL, Malcolm N/A 01 July 1994 1
ROBINS, Nicholas Peter 26 March 2006 27 August 2008 1
SILVERBACK, Andrew David 08 July 2005 04 October 2005 1
UPSHALL, Terence John 01 February 1993 30 January 1994 1
WALSH, James Robert 01 August 2013 30 October 2015 1
Secretary Name Appointed Resigned Total Appointments
PACKER, Mark John 22 March 2017 - 1
DRAPER, Jennifer 28 August 2015 22 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CH01 - Change of particulars for director 30 April 2020
CS01 - N/A 12 March 2020
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 23 August 2019
TM01 - Termination of appointment of director 29 March 2019
AP01 - Appointment of director 15 March 2019
CS01 - N/A 15 February 2019
AP01 - Appointment of director 05 February 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 18 September 2018
AP01 - Appointment of director 19 June 2018
AP01 - Appointment of director 19 June 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 10 May 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 09 October 2017
MR01 - N/A 06 October 2017
MR01 - N/A 06 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 July 2017
RESOLUTIONS - N/A 12 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 July 2017
SH08 - Notice of name or other designation of class of shares 11 July 2017
RESOLUTIONS - N/A 30 June 2017
SH19 - Statement of capital 30 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 June 2017
CAP-SS - N/A 29 June 2017
RESOLUTIONS - N/A 27 June 2017
MAR - Memorandum and Articles - used in re-registration 27 June 2017
CERT10 - Re-registration of a company from public to private 27 June 2017
RR02 - Application by a public company for re-registration as a private limited company 27 June 2017
AP01 - Appointment of director 07 June 2017
TM02 - Termination of appointment of secretary 07 April 2017
AP03 - Appointment of secretary 29 March 2017
CS01 - N/A 22 February 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
MR01 - N/A 16 December 2016
AA - Annual Accounts 31 August 2016
CERTNM - Change of name certificate 01 July 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 22 January 2016
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AP03 - Appointment of secretary 01 September 2015
AD04 - Change of location of company records to the registered office 28 August 2015
TM02 - Termination of appointment of secretary 28 August 2015
CH01 - Change of particulars for director 16 April 2015
AR01 - Annual Return 19 February 2015
AP01 - Appointment of director 16 December 2014
AA - Annual Accounts 23 September 2014
TM01 - Termination of appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
AR01 - Annual Return 28 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 February 2014
AP01 - Appointment of director 28 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2014
AP01 - Appointment of director 28 February 2014
AP04 - Appointment of corporate secretary 28 February 2014
TM01 - Termination of appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 28 November 2013
TM02 - Termination of appointment of secretary 30 August 2013
TM01 - Termination of appointment of director 31 May 2013
AP01 - Appointment of director 29 May 2013
TM01 - Termination of appointment of director 28 May 2013
AP01 - Appointment of director 19 March 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 07 January 2013
TM01 - Termination of appointment of director 08 November 2012
TM01 - Termination of appointment of director 01 October 2012
AP01 - Appointment of director 28 September 2012
AP01 - Appointment of director 05 July 2012
AP01 - Appointment of director 11 April 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH03 - Change of particulars for secretary 01 February 2012
AA - Annual Accounts 15 November 2011
TM01 - Termination of appointment of director 06 October 2011
RESOLUTIONS - N/A 27 September 2011
AR01 - Annual Return 01 September 2011
MEM/ARTS - N/A 19 August 2011
RESOLUTIONS - N/A 18 July 2011
SH01 - Return of Allotment of shares 05 July 2011
TM01 - Termination of appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
RESOLUTIONS - N/A 26 April 2011
MEM/ARTS - N/A 22 March 2011
AD01 - Change of registered office address 11 March 2011
CERTNM - Change of name certificate 22 February 2011
AA - Annual Accounts 18 January 2011
TM01 - Termination of appointment of director 11 August 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 16 December 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
RESOLUTIONS - N/A 08 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
AA - Annual Accounts 26 June 2008
288a - Notice of appointment of directors or secretaries 29 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 23 November 2006
363a - Annual Return 22 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 11 May 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
363a - Annual Return 10 February 2006
225 - Change of Accounting Reference Date 08 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 January 2006
225 - Change of Accounting Reference Date 12 December 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
225 - Change of Accounting Reference Date 09 August 2005
287 - Change in situation or address of Registered Office 09 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
RESOLUTIONS - N/A 28 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
363a - Annual Return 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
AA - Annual Accounts 03 December 2004
363a - Annual Return 03 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
123 - Notice of increase in nominal capital 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
AA - Annual Accounts 16 September 2003
RESOLUTIONS - N/A 08 September 2003
RESOLUTIONS - N/A 08 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
RESOLUTIONS - N/A 22 May 2003
RESOLUTIONS - N/A 22 May 2003
RESOLUTIONS - N/A 22 May 2003
RESOLUTIONS - N/A 22 May 2003
123 - Notice of increase in nominal capital 22 May 2003
AUD - Auditor's letter of resignation 12 March 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
363a - Annual Return 11 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288c - Notice of change of directors or secretaries or in their particulars 21 January 2003
AA - Annual Accounts 04 December 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
363a - Annual Return 11 February 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
AA - Annual Accounts 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
363a - Annual Return 19 February 2001
AA - Annual Accounts 22 November 2000
288c - Notice of change of directors or secretaries or in their particulars 03 August 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 07 October 1999
288c - Notice of change of directors or secretaries or in their particulars 06 July 1999
363s - Annual Return 21 February 1999
RESOLUTIONS - N/A 03 December 1998
AA - Annual Accounts 18 November 1998
288c - Notice of change of directors or secretaries or in their particulars 12 October 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
AUD - Auditor's letter of resignation 21 August 1998
288c - Notice of change of directors or secretaries or in their particulars 15 July 1998
363a - Annual Return 06 February 1998
AA - Annual Accounts 03 December 1997
288a - Notice of appointment of directors or secretaries 02 November 1997
363a - Annual Return 24 February 1997
AA - Annual Accounts 04 December 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 02 May 1996
288 - N/A 14 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
363x - Annual Return 06 March 1996
363(353) - N/A 06 March 1996
363(190) - N/A 06 March 1996
287 - Change in situation or address of Registered Office 11 February 1996
AA - Annual Accounts 27 November 1995
288 - N/A 22 June 1995
288 - N/A 22 June 1995
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
288 - N/A 09 March 1995
363x - Annual Return 07 March 1995
288 - N/A 24 January 1995
288 - N/A 24 January 1995
AA - Annual Accounts 02 December 1994
CERTNM - Change of name certificate 09 June 1994
288 - N/A 20 March 1994
363x - Annual Return 03 March 1994
287 - Change in situation or address of Registered Office 25 February 1994
AA - Annual Accounts 07 December 1993
288 - N/A 04 August 1993
288 - N/A 20 July 1993
288 - N/A 24 May 1993
288 - N/A 24 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
288 - N/A 19 May 1993
363x - Annual Return 08 March 1993
AA - Annual Accounts 19 January 1993
288 - N/A 20 March 1992
363x - Annual Return 16 February 1992
287 - Change in situation or address of Registered Office 16 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1992
AA - Annual Accounts 05 December 1991
288 - N/A 29 November 1991
288 - N/A 18 October 1991
288 - N/A 18 October 1991
288 - N/A 18 October 1991
288 - N/A 18 October 1991
363x - Annual Return 02 October 1991
353 - Register of members 30 August 1991
288 - N/A 30 August 1991
288 - N/A 30 August 1991
288 - N/A 30 August 1991
288 - N/A 30 August 1991
288 - N/A 30 August 1991
288 - N/A 30 August 1991
288 - N/A 30 August 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 13 September 1990
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 15 February 1990
OC - Order of Court 10 February 1990
395 - Particulars of a mortgage or charge 09 November 1989
169 - Return by a company purchasing its own shares 26 October 1989
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
RESOLUTIONS - N/A 16 August 1989
RESOLUTIONS - N/A 16 August 1989
RESOLUTIONS - N/A 16 August 1989
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
PUC(U) - N/A 12 March 1988
PUC(U) - N/A 05 February 1988
MEM/ARTS - N/A 20 November 1987
353a - Register of members in non-legible form 09 November 1987
AA - Annual Accounts 24 October 1987
363 - Annual Return 24 October 1987
PUC(U) - N/A 06 September 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 September 1987
PUC(U) - N/A 05 September 1987
RESOLUTIONS - N/A 17 August 1987
RESOLUTIONS - N/A 17 August 1987
RESOLUTIONS - N/A 17 August 1987
MEM/ARTS - N/A 17 August 1987
PROSP - Prospectus 15 July 1987
PUC(U) - N/A 24 February 1987
395 - Particulars of a mortgage or charge 02 January 1987
397 - Particulars for the registration of a charge to secure a series of debentures 29 December 1986
GAZ(U) - N/A 17 December 1986
PUC(U) - N/A 12 December 1986
PUC(U) - N/A 25 November 1986
CERTNM - Change of name certificate 07 November 1986
REREG(U) - N/A 30 October 1986
117 - Application by a public company for certificate to commence business and statutory declaration in support 21 October 1986
CERTNM - Change of name certificate 17 October 1986
288 - N/A 14 October 1986
287 - Change in situation or address of Registered Office 14 October 1986
NEWINC - New incorporation documents 10 April 1986
MISC - Miscellaneous document 10 April 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2017 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

A registered charge 16 December 2016 Outstanding

N/A

Legal mortgage 29 October 1989 Fully Satisfied

N/A

Legal charge 19 December 1986 Fully Satisfied

N/A

Series of debentures 19 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.