About

Registered Number: 04144121
Date of Incorporation: 18/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: CONNOR SPENCER LTD, 5 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

 

Joseph Lewin Ltd was founded on 18 January 2001, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEHMET, Sohret 18 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 21 January 2019
SH08 - Notice of name or other designation of class of shares 20 June 2018
AA - Annual Accounts 14 June 2018
CH03 - Change of particulars for secretary 14 June 2018
CH01 - Change of particulars for director 14 June 2018
PSC04 - N/A 14 June 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 25 January 2013
AD01 - Change of registered office address 25 January 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 12 August 2011
AD01 - Change of registered office address 23 May 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 14 August 2008
363s - Annual Return 28 February 2008
395 - Particulars of a mortgage or charge 26 September 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 25 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
NEWINC - New incorporation documents 18 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.