LEWISHAM GATEWAY (PLOT A&B) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of Mr Eric Sinan Armel Ediz Adam as a director on 2025-07-28

View Document

18/06/2518 June 2025 NewTermination of appointment of To Oanh (Terresa) Le Tran as a director on 2025-06-18

View Document

25/04/2525 April 2025 Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11

View Document

25/04/2525 April 2025 Termination of appointment of Jfm Block & Estate Management as a secretary on 2024-10-11

View Document

08/04/258 April 2025 Termination of appointment of Tyrra Velenia as a director on 2025-04-08

View Document

08/04/258 April 2025 Appointment of Fizzy Lewisham Llp as a director on 2025-04-08

View Document

07/04/257 April 2025 Accounts for a dormant company made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

19/11/2419 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

18/10/2318 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

04/05/234 May 2023 Appointment of Ms Tyrra Velenia as a director on 2023-04-21

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/10/2210 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/10/2128 October 2021 Director's details changed for Mr Fei Wang on 2021-10-20

View Document

28/10/2128 October 2021 Director's details changed for Miss to Oanh (Terresa) Le Tran on 2021-10-20

View Document

20/10/2120 October 2021 Appointment of Jfm Block & Estate Management as a secretary on 2021-10-20

View Document

20/10/2120 October 2021 Director's details changed for Miss Helen Spears on 2021-10-20

View Document

20/10/2120 October 2021 Registered office address changed from Prism Cosec Limited Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to C/O Jfm Block & Estate Management 130 College Road Harrow HA1 1BQ on 2021-10-20

View Document

20/10/2120 October 2021 Termination of appointment of Prism Cosec Limited as a secretary on 2021-10-08

View Document

20/10/2120 October 2021 Director's details changed for Mr Thomas Olawole Ajose on 2021-10-20

View Document

20/10/2120 October 2021 Director's details changed for Ms Chin-Ling Lee on 2021-10-20

View Document

20/10/2120 October 2021 Director's details changed for Mr Peter Sensier on 2021-10-20

View Document

04/08/214 August 2021 Registered office address changed from C/O Prism Cosec, Elder House St. Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Prism Cosec Limited Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2021-08-04

View Document

12/07/2112 July 2021 Termination of appointment of Massimiliano Aquilino as a director on 2021-07-05

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CHEYNE FINLAY / 28/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR IAIN FALCONER / 28/10/2019

View Document

23/08/1923 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AUGER

View Document

06/09/186 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

27/09/1727 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / LEWISHAM GATEWAY DEVELOPMENTS LIMITED / 22/05/2017

View Document

11/08/1711 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/03/2017

View Document

11/04/1711 April 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MICHAEL JOHN AUGER

View Document

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

View Document

26/09/1626 September 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 17/03/16 NO MEMBER LIST

View Document

14/03/1614 March 2016 10/03/16 NO MEMBER LIST

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR DOUGLAS CHEYNE FINLAY

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MARTIN

View Document

23/03/1523 March 2015 10/03/15 NO MEMBER LIST

View Document

21/02/1421 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information