Background WavePink WaveYellow Wave

LENDLEASE RESIDENTIAL (CG) LIMITED (02009006)

LENDLEASE RESIDENTIAL (CG) LIMITED (02009006) is an active UK company. incorporated on 10 April 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LENDLEASE RESIDENTIAL (CG) LIMITED has been registered for 39 years. Current directors include GANGEMI, Angela, SEYMOUR, Thomas David.

Company Number
02009006
Status
active
Type
ltd
Incorporated
10 April 1986
Age
39 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GANGEMI, Angela, SEYMOUR, Thomas David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE RESIDENTIAL (CG) LIMITED

LENDLEASE RESIDENTIAL (CG) LIMITED is an active company incorporated on 10 April 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LENDLEASE RESIDENTIAL (CG) LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02009006

LTD Company

Age

39 Years

Incorporated 10 April 1986

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 20 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

LENDLEASE RESIDENTIAL (CG) PLC
From: 1 July 2016To: 27 June 2017
LEND LEASE RESIDENTIAL (CG) PLC
From: 22 February 2011To: 1 July 2016
THE CROSBY GROUP PLC
From: 10 June 1994To: 22 February 2011
JAMES CROSBY GROUP PLC
From: 7 November 1986To: 10 June 1994
JORDANS 366 PUBLIC LIMITED COMPANY
From: 10 April 1986To: 7 November 1986
Contact
Address

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

Previous Addresses

Level 7 1 Eversholt Street London NW1 2DN England
From: 3 November 2025To: 20 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England
From: 6 January 2025To: 3 November 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 11 December 2024To: 6 January 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England
From: 9 December 2024To: 11 December 2024
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: 11 March 2011To: 12 September 2022
142 Northolt Road Harrow Middlesex HA2 0EE
From: 10 April 1986To: 11 March 2011
Timeline

61 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Apr 86
Director Left
Aug 10
Director Left
Jun 11
Director Joined
Jun 11
Funding Round
Jul 11
Director Left
Oct 11
Director Joined
Apr 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Nov 12
Director Joined
Mar 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Jun 17
Capital Update
Jun 17
Share Issue
Jul 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Dec 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Sept 23
Director Joined
May 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Jun 25
Director Left
Jun 25
3
Funding
52
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 27 Jun 2025

SEYMOUR, Thomas David

Active
Eversholt Street, LondonNW1 2DN
Born May 1988
Director
Appointed 01 May 2024

CUTTS, Alistair

Resigned
15a Vine Road, East MoleseyKT8 9LF
Secretary
Appointed 14 Mar 2006
Resigned 28 Jun 2007

DRAPER, Jennifer

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 28 Aug 2015
Resigned 22 Mar 2017

JANANDRAN, Thanalakshmi

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 28 Jun 2007
Resigned 16 Aug 2013

LEE, Roger Gordon

Resigned
Norwyn House, BasingstokeRG25 2DZ
Secretary
Appointed 16 Feb 1996
Resigned 30 Aug 1996

MARTIN, Neil Christopher

Resigned
36 Vicarage Road, Henley On ThamesRG9 1HW
Secretary
Appointed 08 Jul 2005
Resigned 14 Mar 2006

MCARTHUR, Alexander Nigel

Resigned
138 King Charles Road, SurbitonKT5 8QN
Secretary
Appointed 13 Jun 1995
Resigned 16 Feb 1996

MOUL, Anthony Peter

Resigned
3 St Charles Place, WeybridgeKT13 8XJ
Secretary
Appointed N/A
Resigned 13 Jun 1995

PACKER, Mark John

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 22 Mar 2017
Resigned 08 Jun 2021

PRITCHARD, Wendy Joan

Resigned
Summer Cottage, SevenoaksTN13 2LW
Secretary
Appointed 20 Jan 2004
Resigned 01 Feb 2004

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Secretary
Appointed 16 Sept 1996
Resigned 17 Oct 2003

TAYLOR, Elizabeth

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

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

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

BRADY, Andrew Thornton

Resigned
77 Bankhall Lane, AltrinchamWA15 0LN
Born July 1964
Director
Appointed 07 Jan 2003
Resigned 20 Nov 2008

CARTER, Nicholas Frank

Resigned
23 Ladythorn Crescent, StockportSK7 2HB
Born January 1962
Director
Appointed 01 May 1993
Resigned 30 Sept 2002

CAVEN, Robin Graham

Resigned
74 St Johns Road, SevenoaksTN13 3NB
Born February 1961
Director
Appointed 08 Jul 2005
Resigned 18 Oct 2006

CHORLEY, Andrew James

Resigned
Triton Street, LondonNW1 3BF
Born December 1975
Director
Appointed 02 Dec 2014
Resigned 30 Oct 2015

CLARK, John David

Resigned
Triton Street, LondonNW1 3BF
Born December 1970
Director
Appointed 19 Jun 2018
Resigned 02 Feb 2022

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

DAVIES, Justin

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

DAY, Joanne Marie, Dr

Resigned
142 Northolt Road, MiddlesexHA2 0EE
Born April 1973
Director
Appointed 20 Nov 2008
Resigned 30 Sept 2011

DECK, Robert John

Resigned
Triton Street, LondonNW1 3BF
Born June 1959
Director
Appointed 12 Mar 2013
Resigned 26 Jul 2013

DICKINSON, Mark Davies

Resigned
Triton Street, LondonNW1 3BF
Born March 1968
Director
Appointed 11 Apr 2012
Resigned 12 Aug 2013

EMERY, Jonathan Michael

Resigned
Triton Street, LondonNW1 3BF
Born January 1966
Director
Appointed 27 Jan 2017
Resigned 13 Dec 2019

FRANCIS, Peter John

Resigned
The Priory, WindsorSL4 2JW
Born December 1953
Director
Appointed N/A
Resigned 01 Dec 1992

HEASMAN, Robert Adam

Resigned
Triton Street, LondonNW1 3BF
Born October 1974
Director
Appointed 15 Aug 2013
Resigned 27 Jan 2017

HUTCHINSON, Geoffrey

Resigned
142 Northolt Road, MiddlesexHA2 0EE
Born December 1958
Director
Appointed 01 Jul 1994
Resigned 31 Jul 2010

JACKSON, David William

Resigned
Parrotts Farm, CholesburyHP23 6NE
Born May 1944
Director
Appointed N/A
Resigned 10 Sept 1998

JACKSON-CLARK, Geoffrey

Resigned
5 Ascot Drive, WirralL63 2QP
Born January 1945
Director
Appointed 01 Nov 1992
Resigned 17 Jun 1993

JINKS, Andrew Gavan

Resigned
6 The Meadows, Bidford On AvonB50 4AP
Born May 1951
Director
Appointed 07 Jan 2003
Resigned 22 Aug 2007

LABBAD, Daniel

Resigned
Triton Street, LondonNW1 3BF
Born January 1972
Director
Appointed 26 Jun 2006
Resigned 31 Oct 2012

LEE, Thomas William

Resigned
45 Macready House, LondonW1H 5LP
Born October 1972
Director
Appointed 04 Oct 2005
Resigned 28 Mar 2008

LEONARD, Peter Dominic

Resigned
Merchant Square, LondonW2 1BQ
Born October 1964
Director
Appointed 18 Feb 2021
Resigned 31 Oct 2024

Persons with significant control

1

Triton Street, LondonNW1 3BF

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

347

Accounts With Accounts Type Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
23 January 2026
RP01CS01RP01CS01
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 Full
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
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
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 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 Full
18 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2017
MR01Registration of a Charge
Capital Alter Shares Subdivision
28 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
12 July 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
30 June 2017
SH19Statement of Capital
Resolution
30 June 2017
RESOLUTIONSResolutions
Legacy
29 June 2017
SH20SH20
Legacy
29 June 2017
CAP-SSCAP-SS
Certificate Re Registration Public Limited Company To Private
27 June 2017
CERT10CERT10
Re Registration Memorandum Articles
27 June 2017
MARMAR
Resolution
27 June 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
27 June 2017
RR02RR02
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Full
22 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 September 2015
AP03Appointment of Secretary
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
19 February 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment 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
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Change Sail Address Company
28 February 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
28 February 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 November 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
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Resolution
27 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Memorandum Articles
19 August 2011
MEM/ARTSMEM/ARTS
Resolution
18 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2011
SH01Allotment of Shares
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Resolution
26 April 2011
RESOLUTIONSResolutions
Memorandum Articles
22 March 2011
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 February 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Resolution
8 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
2 January 2009
288cChange of Particulars
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Legacy
12 December 2007
288cChange of Particulars
Legacy
5 November 2007
288cChange of Particulars
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288cChange of Particulars
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288cChange of Particulars
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Legacy
22 November 2006
363aAnnual Return
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
363aAnnual Return
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
17 January 2006
244244
Legacy
12 December 2005
225Change of Accounting Reference Date
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
225Change of Accounting Reference Date
Legacy
9 August 2005
287Change of Registered Office
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
17 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 February 2005
363aAnnual Return
Legacy
9 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
3 March 2004
363aAnnual Return
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
30 October 2003
123Notice of Increase in Nominal Capital
Legacy
30 October 2003
88(2)R88(2)R
Legacy
30 October 2003
88(2)R88(2)R
Legacy
30 October 2003
88(2)R88(2)R
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
88(2)R88(2)R
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Resolution
8 September 2003
RESOLUTIONSResolutions
Resolution
8 September 2003
RESOLUTIONSResolutions
Legacy
8 September 2003
122122
Legacy
6 September 2003
88(2)R88(2)R
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
123Notice of Increase in Nominal Capital
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Auditors Resignation Company
12 March 2003
AUDAUD
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
363aAnnual Return
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
363aAnnual Return
Legacy
29 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
24 July 2001
288cChange of Particulars
Legacy
19 February 2001
363aAnnual Return
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
3 August 2000
288cChange of Particulars
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
6 July 1999
288cChange of Particulars
Legacy
21 February 1999
363sAnnual Return (shuttle)
Resolution
3 December 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 November 1998
AAAnnual Accounts
Legacy
12 October 1998
288cChange of Particulars
Legacy
25 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
21 August 1998
AUDAUD
Legacy
15 July 1998
288cChange of Particulars
Legacy
6 February 1998
363aAnnual Return
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
363aAnnual Return
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
2 May 1996
288288
Legacy
14 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
363x363x
Legacy
6 March 1996
363(353)363(353)
Legacy
6 March 1996
363(190)363(190)
Legacy
11 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
27 November 1995
AAAnnual Accounts
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Legacy
24 May 1995
190190
Legacy
15 March 1995
403aParticulars of Charge Subject to s859A
Legacy
9 March 1995
288288
Legacy
7 March 1995
363x363x
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Certificate Change Of Name Company
9 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1994
288288
Legacy
3 March 1994
363x363x
Legacy
25 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
20 July 1993
288288
Legacy
24 May 1993
288288
Legacy
24 May 1993
288288
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
19 May 1993
288288
Legacy
8 March 1993
363x363x
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
20 March 1992
288288
Legacy
16 February 1992
363x363x
Legacy
16 February 1992
287Change of Registered Office
Legacy
16 February 1992
225(1)225(1)
Legacy
16 January 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
29 November 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
18 October 1991
288288
Legacy
2 October 1991
363x363x
Legacy
30 August 1991
353353
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Accounts With Accounts Type Full Group
13 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Certificate Capital Cancellation Share Premium Account
15 February 1990
CERT21CERT21
Court Order
10 February 1990
OCOC
Legacy
9 November 1989
395Particulars of Mortgage or Charge
Legacy
26 October 1989
169169
Accounts With Accounts Type Full Group
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Resolution
16 August 1989
RESOLUTIONSResolutions
Resolution
16 August 1989
RESOLUTIONSResolutions
Resolution
16 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Legacy
12 March 1988
PUC(U)PUC(U)
Legacy
5 February 1988
PUC(U)PUC(U)
Memorandum Articles
20 November 1987
MEM/ARTSMEM/ARTS
Legacy
9 November 1987
353a353a
Accounts With Accounts Type Full
24 October 1987
AAAnnual Accounts
Legacy
24 October 1987
363363
Legacy
6 September 1987
PUC(U)PUC(U)
Legacy
6 September 1987
122122
Legacy
5 September 1987
PUC(U)PUC(U)
Resolution
17 August 1987
RESOLUTIONSResolutions
Resolution
17 August 1987
RESOLUTIONSResolutions
Resolution
17 August 1987
RESOLUTIONSResolutions
Memorandum Articles
17 August 1987
MEM/ARTSMEM/ARTS
Legacy
15 July 1987
PROSPPROSP
Legacy
24 February 1987
PUC(U)PUC(U)
Legacy
2 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
397397
Legacy
17 December 1986
GAZ(U)GAZ(U)
Legacy
12 December 1986
PUC(U)PUC(U)
Legacy
25 November 1986
PUC(U)PUC(U)
Certificate Change Of Name Company
7 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1986
REREG(U)REREG(U)
Application To Commence Business
21 October 1986
117117
Certificate Change Of Name Company
17 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1986
288288
Legacy
14 October 1986
287Change of Registered Office
Incorporation Company
10 April 1986
NEWINCIncorporation
Miscellaneous
10 April 1986
MISCMISC