LEWESTON LTD

13 Denver Road, London, N16 5JL, England
StatusACTIVE
Company No.09277416
CategoryPrivate Limited Company
Incorporated23 Oct 2014
Age9 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

LEWESTON LTD is an active private limited company with number 09277416. It was incorporated 9 years, 6 months, 24 days ago, on 23 October 2014. The company address is 13 Denver Road, London, N16 5JL, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2023

Action Date: 12 May 2023

Category: Address

Type: AD01

New address: 13 Denver Road London N16 5JL

Old address: 103 High Street Waltham Cross EN8 7AN England

Change date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-18

Charge number: 092774160006

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-14

Psc name: Nathan Benjamin Bindinger

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Benjamin Bindinger

Appointment date: 2022-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Breisch

Cessation date: 2022-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-14

Officer name: David Breisch

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Oct 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-30

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 29 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Oct 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Avraham Breisch

Appointment date: 2018-03-21

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-15

Officer name: Mr David Breisch

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Breisch

Change date: 2018-10-15

Documents

View document PDF

Change account reference date company current extended

Date: 15 Oct 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-29

New date: 2018-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Avraham Breisch

Termination date: 2018-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

New address: 103 High Street Waltham Cross EN8 7AN

Old address: 46 Cambridge Court Amhurst Park London N16 5AQ England

Change date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chajim Breisch

Termination date: 2018-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chajim Breisch

Termination date: 2018-08-21

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-21

Officer name: Mr Avraham Breisch

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-21

Officer name: Mordechaj Jaakow Wind

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

New address: 46 Cambridge Court Amhurst Park London N16 5AQ

Old address: 143C Clapton Common London E5 9AE

Change date: 2018-03-12

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Oct 2017

Action Date: 29 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-30

New date: 2016-10-29

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Breisch

Notification date: 2016-05-01

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jul 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-30

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Breisch

Appointment date: 2016-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2016

Action Date: 22 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-22

Charge number: 092774160004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2016

Action Date: 22 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092774160005

Charge creation date: 2016-07-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2016

Action Date: 20 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092774160003

Charge creation date: 2016-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092774160001

Charge creation date: 2016-04-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092774160002

Charge creation date: 2016-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-23

Officer name: Mr Mordechaj Jaakow Wind

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-21

Officer name: Mordechaj Wind

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chajim Breisch

Appointment date: 2015-04-21

Documents

Incorporation company

Date: 23 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FEEDBACK REGNSKAP LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:05932883
Status:ACTIVE
Category:Private Limited Company

I PORTER LIMITED

2 BLUNTS HALL FARM COTTAGES,WITHAM,CM8 1LX

Number:03859267
Status:ACTIVE
Category:Private Limited Company

M MCKENZIE SERVICES LTD

130 ALTYRE AVENUE,GLENROTHES,KY7 4PY

Number:SC475873
Status:ACTIVE
Category:Private Limited Company

PROJECT OFFICE LIMITED

12 TREFUSIS WALK,WATFORD,WD17 3BP

Number:03385090
Status:ACTIVE
Category:Private Limited Company

SAFETY WORKWEAR LTD

RESERVOIR WORKS, BLACKBURN ROAD,LANCASHIRE,BB1 4ER

Number:06491662
Status:ACTIVE
Category:Private Limited Company

THE RED HOUSE MANAGEMENT (BODICOTE) RTM LIMITED

FLAT 3, THE SANCTUARY,EXETER,EX5 3ET

Number:07721722
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source