LEWIS MOBERLY LIMITED
Status | ACTIVE |
Company No. | 01817465 |
Category | Private Limited Company |
Incorporated | 18 May 1984 |
Age | 40 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
LEWIS MOBERLY LIMITED is an active private limited company with number 01817465. It was incorporated 40 years, 16 days ago, on 18 May 1984. The company address is 33 Gresse Street 33 Gresse Street, W1T 1QU.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-18
Officer name: Alessandra Desfoux
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 18 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-08
Officer name: Ms Alessandra Desfoux
Documents
Gazette filings brought up to date
Date: 19 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 14 Nov 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-12
Officer name: Hilary Anne Boys
Documents
Confirmation statement with no updates
Date: 10 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Second filing of form with form type made up date
Date: 20 Aug 2015
Action Date: 31 Mar 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-03-31
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 03 Jul 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ann Marshall
Change date: 2015-03-01
Documents
Termination director company with name termination date
Date: 02 Jul 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-05
Officer name: Emma Louise Brock
Documents
Change person director company with change date
Date: 02 Jul 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-30
Officer name: Ann Marshall
Documents
Termination director company with name termination date
Date: 02 Jul 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-05
Officer name: Emma Louise Brock
Documents
Change person director company with change date
Date: 18 Jun 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-30
Officer name: Ms Patricia Mary Lewis
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Appoint person director company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Emma Louise Brock
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Poole
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 13 Jun 2013
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert William Gardner Moberly
Change date: 2012-06-13
Documents
Change person director company with change date
Date: 13 Jun 2013
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Patricia Mary Lewis
Change date: 2012-06-13
Documents
Appoint person director company with name
Date: 14 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hilary Anne Boys
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 23 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Richard Poole
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Darwin
Documents
Termination director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Gore
Documents
Termination director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Gore
Documents
Termination director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Darwin
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Simon Francis Gore
Documents
Termination director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrice Civanyan
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ann Marshall
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Giles Darwin
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/09; full list of members
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary kenneth hommel
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth hommel
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/08; full list of members
Documents
Legacy
Date: 06 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/05; full list of members
Documents
Accounts with accounts type small
Date: 19 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/04; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type small
Date: 25 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 10 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/03; full list of members
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/02; full list of members
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 22 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 11 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/99; full list of members
Documents
Accounts with accounts type full
Date: 24 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/98; full list of members
Documents
Accounts with accounts type full
Date: 06 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 28 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/97; no change of members
Documents
Accounts with accounts type full
Date: 06 Jan 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 01 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/03/96; full list of members
Documents
Accounts with accounts type full
Date: 16 Feb 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 06 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
SUITE 4269 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL028043 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 CLARENCE ROAD,BIRMINGHAM,B21 0EA
Number: | 10728419 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIAIR AIR-CONDITIONING & REFRIGERATION LTD
UNIT 17,PETERBOROUGH,PE1 5XA
Number: | 04745672 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKAITESHILL BOARDING KENNELS LIMITED
SKAITESHILL FARM SKAITESHILL,STROUD,GL6 8SH
Number: | 07993611 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 QUEBEC WHARF,LONDON,E14 7AF
Number: | 04734834 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WASHING MACHINE RENTAL COMPANY LTD
12 ST. PETERS CRESCENT,BRISTOL,BS36 2EJ
Number: | 08459703 |
Status: | ACTIVE |
Category: | Private Limited Company |