LEWISHAM GATEWAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFull accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Appointment of Amanda Catherine Matthews as a secretary on 2025-04-22

View Document

28/04/2528 April 2025 Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

06/02/256 February 2025 Termination of appointment of Michael John Auger as a director on 2025-01-31

View Document

06/02/256 February 2025 Appointment of Chris John Coxall as a director on 2025-02-03

View Document

07/11/247 November 2024 Director's details changed for Mr Joseph Frank Edwin Everett on 2024-08-05

View Document

02/07/242 July 2024 Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27

View Document

02/07/242 July 2024 Termination of appointment of Clare Sheridan as a secretary on 2024-06-27

View Document

30/05/2430 May 2024 Full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Termination of appointment of Sarah Anne Shankland as a director on 2023-07-28

View Document

24/05/2324 May 2023 Satisfaction of charge 054011480001 in full

View Document

24/05/2324 May 2023 Satisfaction of charge 054011480004 in full

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

24/02/2324 February 2023 Director's details changed for Mr Joseph Frank Edwin Everett on 2023-02-17

View Document

03/02/233 February 2023 Satisfaction of charge 054011480003 in full

View Document

03/02/233 February 2023 Satisfaction of charge 054011480002 in full

View Document

06/04/226 April 2022 Termination of appointment of David Hoyle as a director on 2022-03-31

View Document

25/10/2125 October 2021 Full accounts made up to 2020-12-31

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MISS SARAH ANNE SHANKLAND

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOYLE / 28/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN AUGER / 28/10/2019

View Document

22/05/1922 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL FRANKLIN

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

23/04/1823 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR MARTYN ALAN SHEPHERD

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FINLAY

View Document

24/08/1724 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054011480004

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054011480003

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HOWARD FRANKLIN / 03/11/2015

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054011480002

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054011480001

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT MONAGHAN

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR INGRID SKINNER

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOOLSEY

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHEYNE FINLAY / 28/02/2008

View Document

29/03/1229 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOOLSEY / 01/08/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOHN MONAGHAN / 01/08/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH SKINNER / 01/08/2011

View Document

31/03/1131 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH GELLEY / 12/10/2010

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

21/11/0921 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN AUGER / 01/10/2009

View Document

15/10/0915 October 2009 CHANGE PERSON AS DIRECTOR

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOYLE / 01/10/2009

View Document

05/10/095 October 2009 CHANGE PERSON AS DIRECTOR

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HOWARD FRANKLIN / 01/10/2009

View Document

14/07/0914 July 2009 DIRECTOR APPOINTED RICHARD JOHN WOOLSEY

View Document

02/06/092 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR APPOINTED INGRID RUTH GELLEY

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON WARDLE

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MICHAEL JOHN AUGER

View Document

29/04/0929 April 2009 SECRETARY APPOINTED CLARE SHERIDAN

View Document

08/02/098 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ

View Document

19/01/0919 January 2009 NC INC ALREADY ADJUSTED 19/12/2006

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES FULFORD

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED DOUGLAS CHEYNE FINLAY

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN BRADY

View Document

09/04/089 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE, HARTFORD NORTHWICH CHESHIRE CW8 2YA

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 £ NC 100/1000 19/03/0

View Document

14/06/0714 June 2007 NC INC ALREADY ADJUSTED 19/03/07

View Document

14/06/0714 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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