16 LEWES CRESCENT LIMITED
Status | ACTIVE |
Company No. | 03624167 |
Category | Private Limited Company |
Incorporated | 01 Sep 1998 |
Age | 25 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
16 LEWES CRESCENT LIMITED is an active private limited company with number 03624167. It was incorporated 25 years, 8 months, 29 days ago, on 01 September 1998. The company address is 16 Lewes Crescent, Brighton, BN2 1GB, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Termination director company with name termination date
Date: 27 Sep 2023
Action Date: 23 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-23
Officer name: Murray Keynes Wellwood Ferguson
Documents
Confirmation statement with updates
Date: 22 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Appoint person director company with name date
Date: 14 Feb 2023
Action Date: 05 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-05
Officer name: Mr Christopher James Cocum
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2022
Action Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-24
Documents
Appoint person director company with name date
Date: 21 Nov 2022
Action Date: 05 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Josephine Rachelle Mann
Appointment date: 2022-11-05
Documents
Termination director company with name termination date
Date: 21 Nov 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-30
Officer name: Henry Robert Mann
Documents
Confirmation statement with updates
Date: 23 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2021
Action Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-24
Documents
Confirmation statement with updates
Date: 23 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Change person director company with change date
Date: 19 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Henry Robert Mann
Change date: 2021-08-19
Documents
Change person director company with change date
Date: 19 Aug 2021
Action Date: 12 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Henry Robert Mann
Change date: 2021-08-12
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 24 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-24
Documents
Confirmation statement with updates
Date: 25 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Appoint person secretary company with name date
Date: 04 Dec 2019
Action Date: 07 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-07
Officer name: Rev Robert Paul Stephen Easton
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2019
Action Date: 24 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-24
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type dormant
Date: 27 Jun 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-24
Documents
Appoint person director company with name date
Date: 22 Sep 2017
Action Date: 09 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-09
Officer name: Ms Katherine Lucy Hall
Documents
Appoint person director company with name date
Date: 22 Sep 2017
Action Date: 09 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-09
Officer name: Bartholomew Reason
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2017
Action Date: 24 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-24
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Termination director company with name termination date
Date: 27 Jul 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-14
Officer name: Vanessa Marion Eden
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type dormant
Date: 20 Jun 2016
Action Date: 24 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-24
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-15
New address: 16 Lewes Crescent Brighton BN2 1GB
Old address: 16 Lewes Crescent Brighton BN2 1GB
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type dormant
Date: 24 Jun 2015
Action Date: 24 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-24
Documents
Appoint person director company with name date
Date: 06 Mar 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-19
Officer name: Miss Josephine Kennedy
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type dormant
Date: 24 Jul 2014
Action Date: 24 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-24
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type dormant
Date: 25 Jun 2013
Action Date: 24 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-24
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Change person director company with change date
Date: 25 Sep 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gemma Louise Harman
Change date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 24 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-24
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 24 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-24
Documents
Termination director company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Urban
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 24 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-24
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Change person director company with change date
Date: 26 Sep 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-17
Officer name: Rev Robert Paul Stephen Easton
Documents
Change person director company with change date
Date: 26 Sep 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-17
Officer name: Reverend Colin Charles Still
Documents
Termination director company with name
Date: 26 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Richardson
Documents
Change person director company with change date
Date: 26 Sep 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-17
Officer name: Gemma Louise Harman
Documents
Change person director company with change date
Date: 26 Sep 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-17
Officer name: Vanessa Marion Eden
Documents
Change person director company with change date
Date: 26 Sep 2010
Action Date: 17 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Murray Keynes Wellwood Ferguson
Change date: 2010-08-17
Documents
Change person director company with change date
Date: 10 Mar 2010
Action Date: 06 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Gerhard Urban
Change date: 2010-03-06
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2009
Action Date: 24 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-24
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed henry robert mann
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2008
Action Date: 24 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-24
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director matthew andrews
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary nigel urban
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director evelyn reason
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 24 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-24
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2006
Action Date: 24 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-24
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2005
Action Date: 24 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-24
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2004
Action Date: 24 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-24
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2003
Action Date: 24 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-24
Documents
Legacy
Date: 03 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/03; full list of members
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2002
Action Date: 24 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-24
Documents
Legacy
Date: 29 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2001
Action Date: 24 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-24
Documents
Legacy
Date: 02 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/00; full list of members
Documents
Accounts with accounts type full
Date: 22 May 2000
Action Date: 24 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-24
Documents
Accounts with accounts type small
Date: 28 Jan 2000
Action Date: 24 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-24
Documents
Legacy
Date: 13 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/99 to 24/03/99
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/99; full list of members
Documents
Resolution
Date: 25 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 18/03/99--------- £ si 1@1=1 £ ic 9/10
Documents
Legacy
Date: 16 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 16/03/99 from: albion house albion street lewes east sussex BN7 2NF
Documents
Legacy
Date: 16 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
COMMERCIAL SURFACE SOLUTIONS LIMITED
SYNERGY HOUSE,,MANSFIELD,,NG18 1EX
Number: | 06946563 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11390165 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CUMBERLAND ROAD,SWINDON,SN3 1AB
Number: | 09549385 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08616382 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FIRMSTONE CLOSE,READING,RG6 4JS
Number: | 11514686 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 GILLOTT ROAD,BIRMINGHAM,B16 0ET
Number: | 11208678 |
Status: | ACTIVE |
Category: | Private Limited Company |