Advanced company searchLink opens in new window

LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED

Company number 05473069

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2015 CH01 Director's details changed for Mr Richard John Cook on 11 July 2014
01 Oct 2014 AA Full accounts made up to 30 June 2014
17 Jul 2014 AP01 Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014
02 Jul 2014 TM01 Termination of appointment of Georgina Scott as a director
18 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3,007,374.43
20 Mar 2014 AD03 Register(s) moved to registered inspection location
20 Mar 2014 AD02 Register inspection address has been changed
07 Mar 2014 AP04 Appointment of Capita Company Secretarial Services Limited as a secretary
19 Dec 2013 AA Full accounts made up to 30 June 2013
12 Dec 2013 AP01 Appointment of Mr Richard John Cook as a director
08 Nov 2013 TM01 Termination of appointment of Mark Dickinson as a director
30 Aug 2013 TM02 Termination of appointment of Thanalakshmi Janandran as a secretary
06 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
31 May 2013 TM01 Termination of appointment of Richard Coppell as a director
07 Jan 2013 AA Full accounts made up to 30 June 2012
08 Nov 2012 TM01 Termination of appointment of Daniel Labbad as a director
01 Oct 2012 TM01 Termination of appointment of Benjamin O'rourke as a director
28 Sep 2012 AP01 Appointment of Richard Coppell as a director
10 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
06 Jun 2012 CH01 Director's details changed for Miss Georgina Jane Scott on 30 June 2011
06 Jun 2012 CH03 Secretary's details changed for Thanalakshmi Janandran on 30 June 2011
06 Jun 2012 CH01 Director's details changed for Mr Daniel Labbad on 30 June 2011
11 Apr 2012 AP01 Appointment of Mark Davies Dickinson as a director
15 Nov 2011 AA Full accounts made up to 30 June 2011
20 Jun 2011 MEM/ARTS Memorandum and Articles of Association