LEWES FC WOMEN LIMITED

The Dripping Pan The Dripping Pan, Lewes, BN7 2XA, East Sussex, United Kingdom
StatusACTIVE
Company No.11169355
CategoryPrivate Limited Company
Incorporated25 Jan 2018
Age6 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

LEWES FC WOMEN LIMITED is an active private limited company with number 11169355. It was incorporated 6 years, 3 months, 29 days ago, on 25 January 2018. The company address is The Dripping Pan The Dripping Pan, Lewes, BN7 2XA, East Sussex, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 16 May 2024

Action Date: 10 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-10

Officer name: Mr Tom Mcjennett

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2024

Action Date: 10 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-10

Officer name: Ms Jennifer Kerrison

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2024

Action Date: 10 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Bruce Hall

Appointment date: 2023-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2024

Action Date: 10 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-10

Officer name: Mr Joseph Oliver Ellison Short

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Trevor John Wells

Appointment date: 2024-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-27

Officer name: Andrew Peter Gowland

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2024

Action Date: 10 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Bradshaw

Termination date: 2024-03-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-05-10

Officer name: Biram Desai

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 24 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Caroline Mills

Termination date: 2023-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 24 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-24

Officer name: Edward Briggs

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 24 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-24

Officer name: Willa Catherine Harrison Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-27

Officer name: Stuart Noel Fuller

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott James Currie

Termination date: 2023-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Eleanor Taplin

Termination date: 2023-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Gowland

Appointment date: 2022-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-11

Officer name: Ms Willa Catherine Harrison Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Bradshaw

Appointment date: 2022-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-11

Officer name: Claire Rafferty

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Muriel Dobres

Termination date: 2022-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-11

Officer name: Susan Jane Anstiss

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Ramsden

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Daniel Dobres

Termination date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Caroline Mills

Appointment date: 2022-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Eleanor Taplin

Appointment date: 2022-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott James Currie

Appointment date: 2022-01-19

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Jane Anstiss

Appointment date: 2021-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Jonathan Warner

Termination date: 2021-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Galia Orme

Termination date: 2021-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven James Keegan

Termination date: 2021-04-19

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-24

Officer name: Biram Desai

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Dobres

Termination date: 2021-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor John Wells

Appointment date: 2020-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-29

Officer name: Jonathan Mark Ruben

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Beatrice Wright Bowie

Termination date: 2020-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Rafferty

Appointment date: 2019-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-17

Officer name: Barry Gabriel Collins

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven James Keegan

Appointment date: 2019-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-04

Officer name: Mrs Karen Muriel Dobres

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-29

Officer name: Michelle Beatrice Wright Bowie

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Jonathan Warner

Appointment date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Galia Orme

Appointment date: 2018-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Christopher Walker

Termination date: 2018-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jackie Gilligan

Termination date: 2018-12-06

Documents

View document PDF

Incorporation company

Date: 25 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO TRADE VALLEY LTD

8 DAVENANT STREET,LONDON,E1 5NB

Number:08341516
Status:ACTIVE
Category:Private Limited Company

AUTOLOGY WORLD LIMITED

333-335 HIGH STREET,BANGOR,LL57 1YA

Number:05345104
Status:ACTIVE
Category:Private Limited Company

BNS ALLIED LIMITED

JAMES LOVELL BUSINESS ESTATE HAMMOND HOUSE,DAGENHAM,RM8 1RX

Number:07677659
Status:ACTIVE
Category:Private Limited Company

COTSWOLD SCAFFOLDING LTD

WILLOW END STOKE ORCHARD ROAD,CHELTENHAM,GL52 7DG

Number:03997273
Status:ACTIVE
Category:Private Limited Company

EADIE YOUNG LTD

GILMARDE HOUSE,BANBURY,OX16 9AB

Number:05870371
Status:ACTIVE
Category:Private Limited Company

JJ-TECH LIMITED

43 HARCOMBE ROAD,STOKE NEWINGTON,N16 0RX

Number:09426279
Status:ACTIVE
Category:Private Limited Company

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