LEWISHAM ENVIRONMENT TRUST LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/08/131 August 2013 APPLICATION FOR STRIKING-OFF

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD COOPER

View Document

03/02/133 February 2013 31/01/13 NO MEMBER LIST

View Document

26/07/1226 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM LAURENCE HOUSE C/O LEWISHAM PLANNING SERVICE 1 CATFORD ROAD LONDON SE6 4SW

View Document

21/02/1221 February 2012 31/01/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MR MICHAEL KEOGH

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP ASHFORD

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHFORD

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 31/01/11 NO MEMBER LIST

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HICKMAN

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN HEYWOOD

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR RONALD COOPER

View Document

09/06/109 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KEOGH / 31/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES ASHFORD / 31/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN HEYWOOD / 31/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HICKMAN / 31/01/2010

View Document

17/02/1017 February 2010 31/01/10 NO MEMBER LIST

View Document

26/08/0926 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: GISTERED OFFICE CHANGED ON 04/03/2009 FROM C/O PLANNING SERVICE LAURENCE HOUSE 1 CATFORD ROAD LONDON SE6 4SW

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

03/03/083 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/03/071 March 2007 ANNUAL RETURN MADE UP TO 31/01/07

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/02/0613 February 2006 ANNUAL RETURN MADE UP TO 31/01/06

View Document

06/06/056 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 ANNUAL RETURN MADE UP TO 31/01/05

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/03/041 March 2004 ANNUAL RETURN MADE UP TO 31/01/04

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 ANNUAL RETURN MADE UP TO 31/01/03

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 ANNUAL RETURN MADE UP TO 31/01/02

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

29/03/0129 March 2001 ANNUAL RETURN MADE UP TO 31/01/01

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/03/007 March 2000 ANNUAL RETURN MADE UP TO 31/01/00

View Document

08/07/998 July 1999 ALTER MEM AND ARTS 06/05/99

View Document

04/03/994 March 1999 ANNUAL RETURN MADE UP TO 31/01/99

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/02/9819 February 1998 ANNUAL RETURN MADE UP TO 31/01/98

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 ANNUAL RETURN MADE UP TO 31/01/97

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/02/9625 February 1996 ANNUAL RETURN MADE UP TO 31/01/96

View Document

28/11/9528 November 1995

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995

View Document

02/02/952 February 1995 ANNUAL RETURN MADE UP TO 31/01/95

View Document

02/02/952 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/12/948 December 1994

View Document

08/12/948 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94

View Document

17/01/9417 January 1994

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994

View Document

17/01/9417 January 1994 ANNUAL RETURN MADE UP TO 31/01/94

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93

View Document

15/06/9315 June 1993 ANNUAL RETURN MADE UP TO 11/06/93

View Document

15/06/9315 June 1993

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED

View Document

12/02/9312 February 1993

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/06/9223 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/9223 June 1992

View Document

23/06/9223 June 1992 11/06/92 NOF

View Document

23/06/9223 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/06/9218 June 1992

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992

View Document

15/02/9215 February 1992

View Document

15/02/9215 February 1992

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/06/9130 June 1991

View Document

30/06/9130 June 1991 ANNUAL RETURN MADE UP TO 21/06/91

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

16/05/9116 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

18/04/9018 April 1990

View Document

18/04/9018 April 1990 ANNUAL RETURN MADE UP TO 12/04/90

View Document

05/05/885 May 1988 Full accounts made up to 1987-09-30

View Document

05/05/885 May 1988 ANNUAL RETURN MADE UP TO 09/03/88

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/02/8713 February 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 REGISTERED OFFICE CHANGED ON 22/01/87 FROM: G OFFICE CHANGED 22/01/87 TANFIELD HOUSE 22/24 TANFIELD ROAD CROYDON SURREY CR9 3UL

View Document

08/10/868 October 1986 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