LEWES DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
21/02/2421 February 2024 | Notice of ceasing to act as receiver or manager |
25/11/2125 November 2021 | Appointment of receiver or manager |
07/11/177 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/03/1518 March 2015 | SECRETARY APPOINTED MRS BONITA LILIAN ARNOLD |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/03/1414 March 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/03/1318 March 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
11/02/1311 February 2013 | Annual accounts small company total exemption made up to 31 January 2012 |
06/02/136 February 2013 | APPOINTMENT TERMINATED, SECRETARY PHILLIPA CLARK |
04/02/134 February 2013 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL CLARK |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM C/O GPD ACCOUNTING 3-4 WESTBOURNE GROVE HOVE EAST SUSSEX BN3 5PJ |
23/02/1223 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/03/114 March 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
07/04/107 April 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ASHLEY CLARK / 01/01/2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN ARNOLD / 01/01/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
11/08/0911 August 2009 | DIRECTOR APPOINTED MR CRAIG JOHN ARNOLD |
03/04/093 April 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM C/O GPO ACCOUNTING 3-4 WESTBOURNE GROVE HOVE EAST SUSSEX BN3 5PJ |
09/02/099 February 2009 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/12/076 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
04/08/074 August 2007 | REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 1 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4EH |
25/04/0725 April 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
29/04/0629 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0617 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company