Background WavePink WaveYellow Wave

LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED (01769005)

LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED (01769005) is an active UK company. incorporated on 10 November 1983. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED has been registered for 42 years. Current directors include GANGEMI, Angela, SMITH, Anthony William.

Company Number
01769005
Status
active
Type
ltd
Incorporated
10 November 1983
Age
42 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GANGEMI, Angela, SMITH, Anthony William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED

LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED is an active company incorporated on 10 November 1983 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED was registered 42 years ago.(SIC: 41100)

Status

active

Active since 42 years ago

Company No

01769005

LTD Company

Age

42 Years

Incorporated 10 November 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

LEND LEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED
From: 22 July 2011To: 1 July 2016
CROSBY HOMES (SPECIAL PROJECTS) LIMITED
From: 30 November 2001To: 22 July 2011
BEAUFORT WESTERN LIMITED
From: 1 August 1994To: 30 November 2001
BERKELEY HOMES (WESTERN) LIMITED
From: 7 August 1987To: 1 August 1994
BERKELEY LEASING LIMITED
From: 10 November 1983To: 7 August 1987
Contact
Address

Level 7, 1 Eversholt Street London, NW1 2DN,

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN United Kingdom
From: 3 November 2025To: 20 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England
From: 9 December 2024To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 9 December 2024
20 Triton Street Regent's Place London NW1 3BF
From: 5 August 2011To: 12 September 2022
142 Northolt Road Harrow Middlesex HA2 0EE
From: 10 November 1983To: 5 August 2011
Timeline

33 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Nov 83
Director Left
May 10
Director Left
Jun 10
Director Left
Aug 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GANGEMI, Angela

Active
Eversholt Street, LondonNW1 2DN
Born December 1979
Director
Appointed 31 Oct 2024

SMITH, Anthony William

Active
Eversholt Street, LondonNW1 2DN
Born June 1987
Director
Appointed 16 Dec 2021

DAVIES, Richard Mark

Resigned
19 Ennerdale Close, CardiffCF23 5NZ
Secretary
Appointed 14 Jun 1999
Resigned 31 Mar 2000

DAY, Mark

Resigned
4 Chapel Terrace, BasingstokeRG25 1DZ
Secretary
Appointed N/A
Resigned 01 Feb 1995

DRAPER, Jennifer

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 03 Nov 2016
Resigned 21 Dec 2016

JANANDRAN, Thanalakshmi

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 08 Jul 2005
Resigned 16 Aug 2013

MANDEVILLE, Leslie Ronald

Resigned
Peppermill Lodge, Church CrookhamGU52 6HE
Secretary
Appointed 26 Jun 2000
Resigned 01 Feb 2001

MORRIS, Julian

Resigned
1 The Chestnuts, ReadingRG7 5AN
Secretary
Appointed 05 Jul 1994
Resigned 19 Sept 1996

MORRIS, Julian Maitland

Resigned
The Top Flat, BathBA1 2JS
Secretary
Appointed 05 Jul 1994
Resigned 01 Feb 1995

MUNRO, Pamela Jane

Resigned
16 Maidenhead Road, Stratford Upon AvonCV37 6XR
Secretary
Appointed 16 Dec 2003
Resigned 12 Aug 2004

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Secretary
Appointed 28 May 1999
Resigned 17 Oct 2003

RICK, Ian Mark

Resigned
Croft Lodge Lower Warberry Road, TorquayTQ1 1QP
Secretary
Appointed 31 Dec 1998
Resigned 28 May 1999

ROBERTSON, Alistair James

Resigned
1 Meadow Close, BristolBS39 6UY
Secretary
Appointed 01 Feb 2001
Resigned 30 Sept 2002

TAYLOR, Elizabeth

Resigned
37 Swallow Rise, WokingGU21 2LH
Secretary
Appointed 01 Feb 2004
Resigned 08 Jul 2005

WHITE, Paul Matthew

Resigned
74 Locking Close, MelkshamSN12 6XS
Secretary
Appointed 19 Sept 1996
Resigned 31 Dec 1998

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Dukes Place, LondonEC3A 7NH
Corporate secretary
Appointed 01 Sept 2013
Resigned 28 Aug 2015

ANDERSON, Karen Lilian

Resigned
66 Painswick Road, GloucesterGL4 6PT
Born August 1961
Director
Appointed 10 Dec 2002
Resigned 31 Oct 2006

ANDREWS, Jonathan William

Resigned
17 Kingscote Road, SolihullB93 8RB
Born October 1963
Director
Appointed 01 Nov 2001
Resigned 16 Dec 2003

AVEY, Alan John

Resigned
Triton Street, LondonNW1 3BF
Born November 1970
Director
Appointed 20 Dec 2013
Resigned 03 Nov 2016

BALDWINSON, Steven John

Resigned
31 Village Farm, CardiffCF5 6TY
Born June 1956
Director
Appointed 15 Dec 1997
Resigned 26 Nov 1998

BRADY, Andrew Thornton

Resigned
77 Bankhall Lane, AltrinchamWA15 0LN
Born July 1964
Director
Appointed 19 Jan 2007
Resigned 30 Nov 2008

BRIDGE, Simon Christopher

Resigned
9 Brabyns Brow, StockportSK6 7DA
Born February 1960
Director
Appointed 23 May 2006
Resigned 19 Mar 2009

BROOKES, David

Resigned
Home Farm 37 Church Street, SwadlincoteDE12 7PY
Born June 1966
Director
Appointed 01 Nov 2001
Resigned 21 May 2004

BROWN, John Justin

Resigned
Blythe Cottage, ShrewsburySY3 8BH
Born May 1965
Director
Appointed 25 May 2005
Resigned 30 Sept 2008

CLARK, John David

Resigned
Triton Street, LondonNW1 3BF
Born December 1970
Director
Appointed 23 Apr 2018
Resigned 16 Dec 2021

COLLARD, Jason Mark

Resigned
103a Nore Road, PortisheadBS20 8DW
Born July 1967
Director
Appointed 11 Dec 2001
Resigned 07 Jan 2003

CONNOP, Frances Elizabeth

Resigned
23 Foxes Meadow, BirminghamB30 1BQ
Born October 1974
Director
Appointed 22 Feb 2002
Resigned 19 Mar 2004

COOK, Richard John

Resigned
Triton Street, LondonNW1 3BF
Born August 1971
Director
Appointed 23 May 2013
Resigned 31 Jan 2019

COPPELL, Richard Andrew

Resigned
Triton Street, LondonNW1 3BF
Born August 1967
Director
Appointed 28 Sept 2012
Resigned 31 May 2013

COX, Jane

Resigned
5 Clay Pit Lane, SolihullB90 1SH
Born September 1968
Director
Appointed 01 Jan 2008
Resigned 30 Jun 2009

CRESSWELL, Euan James

Resigned
38 Northend, BathBA1 7ES
Born January 1960
Director
Appointed 15 Apr 1997
Resigned 31 Oct 2001

DAVIES, Brian Richard

Resigned
Windgarth, NewburyRG14 6JT
Born September 1954
Director
Appointed N/A
Resigned 01 Jul 1994

DAVIES, Justin

Resigned
Triton Street, LondonNW1 3BF
Born May 1976
Director
Appointed 30 Jan 2019
Resigned 18 Feb 2021

DAVIES, Richard Mark

Resigned
19 Ennerdale Close, CardiffCF23 5NZ
Born November 1965
Director
Appointed 01 Jun 1999
Resigned 31 Mar 2000

DAY, Joanne Marie, Dr

Resigned
Triton Street, LondonNW1 3BF
Born April 1973
Director
Appointed 04 Aug 2004
Resigned 30 Sept 2011

Persons with significant control

1

Eversholt Street, LondonNW1 2DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

324

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Resolution
1 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 November 2015
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
28 August 2015
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Move Registers To Sail Company
28 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
28 February 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
28 February 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 July 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
3 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Legacy
24 November 2008
363aAnnual Return
Legacy
20 November 2008
288cChange of Particulars
Legacy
20 November 2008
288cChange of Particulars
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
30 October 2007
288cChange of Particulars
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288cChange of Particulars
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288cChange of Particulars
Legacy
1 February 2007
363aAnnual Return
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Memorandum Articles
8 June 2006
MEM/ARTSMEM/ARTS
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
22 December 2005
225Change of Accounting Reference Date
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
287Change of Registered Office
Legacy
27 July 2005
225Change of Accounting Reference Date
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
363aAnnual Return
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 July 2003
AAAnnual Accounts
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
363aAnnual Return
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
26 November 2002
288cChange of Particulars
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
363aAnnual Return
Legacy
11 February 2002
363(353)363(353)
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 November 2001
AAAnnual Accounts
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288cChange of Particulars
Legacy
5 June 2001
395Particulars of Mortgage or Charge
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
363aAnnual Return
Legacy
16 February 2001
288cChange of Particulars
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
3 August 2000
AAAnnual Accounts
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1999
AAAnnual Accounts
Legacy
6 July 1999
288cChange of Particulars
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 1998
AAAnnual Accounts
Legacy
25 February 1998
363aAnnual Return
Legacy
25 February 1998
288cChange of Particulars
Legacy
25 February 1998
353353
Accounts With Accounts Type Dormant
27 January 1998
AAAnnual Accounts
Legacy
31 December 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
363aAnnual Return
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 December 1996
AAAnnual Accounts
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
26 September 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
363x363x
Resolution
18 April 1996
RESOLUTIONSResolutions
Resolution
18 April 1996
RESOLUTIONSResolutions
Legacy
7 March 1996
395Particulars of Mortgage or Charge
Legacy
11 February 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
19 October 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
9 March 1995
288288
Legacy
8 March 1995
363x363x
Legacy
1 February 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Accounts With Accounts Type Dormant
15 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
395Particulars of Mortgage or Charge
Legacy
19 September 1994
288288
Legacy
5 August 1994
288288
Certificate Change Of Name Company
29 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1994
288288
Legacy
3 March 1994
363x363x
Legacy
27 February 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
6 January 1994
AAAnnual Accounts
Legacy
8 March 1993
363x363x
Accounts With Accounts Type Dormant
26 February 1993
AAAnnual Accounts
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Legacy
16 February 1992
363x363x
Accounts With Accounts Type Dormant
19 January 1992
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Resolution
26 September 1991
RESOLUTIONSResolutions
Legacy
6 September 1991
363x363x
Legacy
29 August 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
13 February 1991
363363
Legacy
20 September 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
288288
Legacy
21 February 1990
288288
Legacy
21 February 1990
288288
Legacy
21 February 1990
288288
Legacy
21 February 1990
288288
Legacy
21 February 1990
363363
Resolution
9 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
22 September 1988
403aParticulars of Charge Subject to s859A
Legacy
13 September 1988
288288
Legacy
6 July 1988
395Particulars of Mortgage or Charge
Legacy
13 June 1988
395Particulars of Mortgage or Charge
Legacy
15 March 1988
395Particulars of Mortgage or Charge
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Legacy
4 February 1988
288288
Legacy
26 January 1988
395Particulars of Mortgage or Charge
Legacy
23 December 1987
288288
Legacy
3 December 1987
395Particulars of Mortgage or Charge
Legacy
17 November 1987
395Particulars of Mortgage or Charge
Legacy
17 November 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
7 October 1987
288288
Certificate Change Of Name Company
6 August 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts
Legacy
12 November 1986
363363
Incorporation Company
10 November 1983
NEWINCIncorporation