69 LEWISHAM WAY MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05274766 |
Category | Private Limited Company |
Incorporated | 01 Nov 2004 |
Age | 19 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
69 LEWISHAM WAY MANAGEMENT COMPANY LIMITED is an active private limited company with number 05274766. It was incorporated 19 years, 7 months, 3 days ago, on 01 November 2004. The company address is 3rd Floor Great Titchfield House 3rd Floor Great Titchfield House, London, W1W 8BD, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 17 Mar 2024
Action Date: 17 Mar 2024
Category: Address
Type: AD01
Old address: 2nd Floor 167-169 Great Portland Street London W1W 5PF
Change date: 2024-03-17
New address: 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD
Documents
Accounts with accounts type dormant
Date: 05 Jan 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type dormant
Date: 06 Jan 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type dormant
Date: 14 Dec 2021
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type dormant
Date: 09 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type dormant
Date: 05 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type dormant
Date: 15 Jan 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts with accounts type dormant
Date: 10 Jan 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Withdrawal of a person with significant control statement
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-15
Documents
Notification of a person with significant control
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mustafa Gokmen
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 15 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Campbell
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 09 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Accounts with accounts type dormant
Date: 11 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 01 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-01
Documents
Accounts with accounts type dormant
Date: 08 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 01 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-01
Documents
Accounts with accounts type dormant
Date: 05 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 01 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-01
Documents
Change registered office address company with date old address
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Address
Type: AD01
Old address: Flat 2 69 Lewisham Way New Cross London SE14 6QD United Kingdom
Change date: 2013-06-13
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 01 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-01
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 01 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-01
Documents
Gazette filings brought up to date
Date: 08 Dec 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 18 Jan 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Accounts with accounts type dormant
Date: 22 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 01 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-01
Documents
Appoint person director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dan Campbell
Documents
Change registered office address company with date old address
Date: 24 Nov 2010
Action Date: 24 Nov 2010
Category: Address
Type: AD01
Old address: Suite 11 Zeal House 8 Deer Park Road Wimbledon London SW19 3UU
Change date: 2010-11-24
Documents
Appoint person secretary company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mustafa Gokmen
Documents
Termination secretary company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Omeara
Documents
Termination director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Chattey
Documents
Accounts with accounts type dormant
Date: 19 Jan 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 01 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-01
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-29
Officer name: Mr Jonathan George Kemp Chattey
Documents
Accounts with accounts type dormant
Date: 23 Dec 2008
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 03 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/07-02/05/07 £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 20 Nov 2007
Category: Capital
Type: 123
Description: £ nc 2/3 01/05/07
Documents
Accounts with accounts type dormant
Date: 05 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Resolution
Date: 05 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/06; full list of members
Documents
Legacy
Date: 07 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 07/11/06 from: unit 11 zeal house 8 deer park road wimbledon SW19 3JJ
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Nov 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 13 Jan 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 01 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 30/11/04-30/11/04 £ si 2@1=2
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/05; full list of members
Documents
Legacy
Date: 01 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 19/11/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
Documents
Some Companies
9 SANDHURST DRIVE,ILFORD,IG3 9DB
Number: | 11004229 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CAULDCOATS HOLDINGS,LINLITHGOW,EH49 7LX
Number: | SC598984 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 COBURG LANE,BASILDON,SS16 6TH
Number: | 10531898 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A CRUIKSHANK STREET,,WC1X 9HF
Number: | 05127436 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLAND BESPOKE CONSERVATORIES WINDOWS AND DOORS LIMITED
BERWICK BARN TERLING HALL ROAD,CHELMSFORD,CM3 2EY
Number: | 05694419 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXYGEN FREEJUMPING NORTH EAST LTD
55 BAKER STREET,LONDON,W1U 7EU
Number: | 09899191 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |