LEWIS MOBERLY DESIGN LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Register inspection address has been changed to 33 Gresse Street London W1T 1QU

View Document

12/09/2412 September 2024 Registered office address changed from , 33 Gresse Street, London, W1T 1QU to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-09-12

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

20/11/1920 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

28/12/1828 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/04/1629 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MARY LEWIS / 30/03/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GARDNER MOBERLY / 30/03/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FOSTER / 30/03/2015

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MARY LEWIS / 17/06/2015

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/05/1414 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MARY LEWIS / 13/06/2012

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GARDNER MOBERLY / 13/06/2012

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/05/1231 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/05/1119 May 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICE CIVANYAN

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA MARY LEWIS / 01/10/2009

View Document

10/05/1010 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICE CIVANYAN / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GARDNER MOBERLY / 01/10/2009

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY KENNETH HOMMEL

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/05/0715 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 31/03/04; NO CHANGE OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

25/04/0325 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

11/02/0211 February 2002 CONVERSION 20/11/01

View Document

11/02/0211 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/0211 February 2002 £ NC 650000/650200 20/11

View Document

11/02/0211 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0211 February 2002 CONVE 20/11/01

View Document

11/02/0211 February 2002 NC INC ALREADY ADJUSTED 20/11/01

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/04/9924 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

24/04/9924 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

24/04/9924 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 31/03/98; CHANGE OF MEMBERS

View Document

06/03/986 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

22/06/9522 June 1995 SECRETARY RESIGNED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95

View Document

21/03/9521 March 1995 NEW SECRETARY APPOINTED

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

11/04/9411 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

01/04/931 April 1993 DIRECTOR RESIGNED

View Document

01/04/931 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

27/10/9227 October 1992 PURCHASE OWN SHARES 30/09/92

View Document

16/10/9216 October 1992 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

08/10/928 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9215 September 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/09/9215 September 1992 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/09/9215 September 1992 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/09/9215 September 1992 REREGISTRATION PLC-PRI 11/08/92

View Document

09/09/929 September 1992 VARYING SHARE RIGHTS AND NAMES 11/08/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 13/04/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

10/01/9210 January 1992 £ IC 636000/586000 29/11/91 £ SR [email protected]=50000

View Document

03/01/923 January 1992 RE AG/500000 @ 10P 29/11/91

View Document

20/12/9120 December 1991 500000 X 10P 29/11/91

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 £ NC 100000/650000 04/10

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 NC INC ALREADY ADJUSTED 04/10/90

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

13/11/9013 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9024 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9024 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9024 April 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

12/12/8912 December 1989 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/897 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

22/09/8822 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/06/88

View Document

13/06/8813 June 1988 COMPANY NAME CHANGED EXPANDSPOT PUBLIC LIMITED COMPAN Y CERTIFICATE ISSUED ON 14/06/88

View Document

07/06/887 June 1988

View Document

07/06/887 June 1988 WD 31/05/88 AD 16/05/88--------- £ SI [email protected]=49998 £ IC 2/50000

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR

View Document

06/06/886 June 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

06/06/886 June 1988 APPLICATION COMMENCE BUSINESS

View Document

29/04/8829 April 1988 DIV

View Document

06/04/886 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/03/8830 March 1988 ALTER MEM AND ARTS 180388

View Document

24/03/8824 March 1988 REGISTERED OFFICE CHANGED ON 24/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/03/8824 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/8824 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/03/8824 March 1988

View Document

26/11/8726 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/8726 November 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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