About

Registered Number: 04491250
Date of Incorporation: 22/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 2 Church Street, Brighton, BN1 1UJ,

 

Established in 2002, 18 Lewes Crescent Ltd have registered office in Brighton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Loh, Sherry, Rockall, Susan Mary, Hinton, Neville Roy, Maskew, Susan Frances, Rowland, Mildred Virginia, Tin, Benjamin Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOH, Sherry 23 February 2004 - 1
ROCKALL, Susan Mary 28 August 2002 - 1
HINTON, Neville Roy 28 August 2002 08 February 2016 1
MASKEW, Susan Frances 28 August 2002 05 April 2019 1
ROWLAND, Mildred Virginia 15 September 2008 12 October 2017 1
TIN, Benjamin Frederick 28 August 2002 23 February 2004 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 16 May 2019
TM01 - Termination of appointment of director 15 May 2019
TM02 - Termination of appointment of secretary 15 May 2019
AA - Annual Accounts 05 December 2018
TM01 - Termination of appointment of director 28 August 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 18 October 2017
AD01 - Change of registered office address 21 August 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 23 May 2016
TM01 - Termination of appointment of director 23 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 13 September 2014
AR01 - Annual Return 27 May 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 29 May 2012
AA - Annual Accounts 02 July 2011
AR01 - Annual Return 02 July 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 31 May 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 11 May 2009
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
AA - Annual Accounts 07 April 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 27 July 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2002
225 - Change of Accounting Reference Date 22 December 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 29 July 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.