LEWISHAM DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Satisfaction of charge 027991270009 in full

View Document

27/05/2527 May 2025 Satisfaction of charge 027991270008 in full

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

28/02/2528 February 2025 Change of details for Mr Stephen Wayne Dunn as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr Stephen Wayne Dunn on 2025-02-28

View Document

28/02/2528 February 2025 Secretary's details changed for Mr Stephen Wayne Dunn on 2025-02-28

View Document

11/11/2411 November 2024 Satisfaction of charge 027991270005 in full

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-03-12 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/12/2017 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/11/1727 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027991270009

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027991270008

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/06/1511 June 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027991270007

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027991270007

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN DUNN

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027991270006

View Document

20/05/1420 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027991270005

View Document

29/04/1429 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/03/1327 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/05/121 May 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/05/1123 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM C/O JOHN PYE & CO, EMMANUEL COURT, REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6AZ

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WAYNE DUNN / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DUNN / 15/03/2010

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/10/0824 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/10/0824 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/10/0824 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: C/O JOHN PYE AND CO CHARTERED ACCOUNTANTS SOVEREIGN COURT GRAHAM STREET BIRMINGHAM B1 3JR

View Document

30/03/0530 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/03/0227 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 38A POPLAR ROAD SOLIHULL WEST MIDLANDS B91 3AB

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 VARYING SHARE RIGHTS AND NAMES 10/08/00

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: STEPHEN LOCKWOOD & COMPANY CHESTER COURT 1673 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LL

View Document

17/11/9817 November 1998 REGISTERED OFFICE CHANGED ON 17/11/98 FROM: 38A POPLAR ROAD SOLIHULL W. MIDLANDS B91 3AB.

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

04/04/974 April 1997 ALTER MEM AND ARTS 26/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 12/03/96; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

29/04/9529 April 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/953 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 RETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/06/9422 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994 RETURN MADE UP TO 12/03/94; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

19/03/9319 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9319 March 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 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