About

Registered Number: 00425180
Date of Incorporation: 06/12/1946 (77 years and 4 months ago)
Company Status: Active
Registered Address: Unit 4 Bradbury Drive, Braintree, Essex, CM7 2SD

 

Lewden Ltd was registered on 06 December 1946 and are based in Essex, it's status is listed as "Active". The current directors of the company are listed as Trinder, Andrew Michael Warren, Baccini, Giovanni, Davanzo, Patrizia, Moretti, Andrea, Moretti, Luigi, Dunston, Ian Charles, Sanders, Sidney, Wake, Peter, Denfield, Tillie, Forsyth, Robin Paul, Green, Alan Ralph, Howells, Paul, Johnson, Eric Charles, Josephs, Brenda Sylvia, Josephs, David Alexander, Josephs, Michael Stanley, Levi, Bruno, Levy, Raina Joy, Levy, Sydney, Lewis, Michael John, Mcguinness, Glenn Richard, Mills, James Francis, Palmer, Garry William, Priora, Gino, Rezek, Joseph, Dr in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACCINI, Giovanni 29 September 2016 - 1
DAVANZO, Patrizia 25 October 2011 - 1
MORETTI, Andrea 30 June 2017 - 1
MORETTI, Luigi 31 August 2007 - 1
DENFIELD, Tillie N/A 31 December 1994 1
FORSYTH, Robin Paul 03 March 2014 29 April 2016 1
GREEN, Alan Ralph 06 October 2005 30 June 2017 1
HOWELLS, Paul 01 January 2001 15 November 2002 1
JOHNSON, Eric Charles N/A 12 April 2001 1
JOSEPHS, Brenda Sylvia N/A 31 August 2007 1
JOSEPHS, David Alexander N/A 09 January 2014 1
JOSEPHS, Michael Stanley 31 August 2007 25 March 2013 1
LEVI, Bruno 29 January 2013 29 September 2016 1
LEVY, Raina Joy 01 January 1995 28 February 1995 1
LEVY, Sydney N/A 28 February 1995 1
LEWIS, Michael John N/A 31 August 2007 1
MCGUINNESS, Glenn Richard 13 September 2002 31 August 2007 1
MILLS, James Francis N/A 02 July 1996 1
PALMER, Garry William N/A 22 November 2001 1
PRIORA, Gino 31 August 2007 25 October 2011 1
REZEK, Joseph, Dr N/A 28 February 1995 1
Secretary Name Appointed Resigned Total Appointments
TRINDER, Andrew Michael Warren 22 October 2014 - 1
DUNSTON, Ian Charles 16 August 2010 22 October 2014 1
SANDERS, Sidney N/A 18 December 1995 1
WAKE, Peter 12 April 2001 24 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 08 June 2020
RESOLUTIONS - N/A 23 December 2019
AA - Annual Accounts 01 October 2019
CH03 - Change of particulars for secretary 01 July 2019
CS01 - N/A 06 June 2019
AUD - Auditor's letter of resignation 29 October 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 06 June 2018
CH01 - Change of particulars for director 25 January 2018
AA - Annual Accounts 11 September 2017
MR04 - N/A 29 August 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 09 June 2017
MR04 - N/A 31 October 2016
TM01 - Termination of appointment of director 30 September 2016
AP01 - Appointment of director 30 September 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 13 June 2016
TM01 - Termination of appointment of director 03 May 2016
MR01 - N/A 03 November 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH03 - Change of particulars for secretary 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
AD01 - Change of registered office address 08 January 2015
AP03 - Appointment of secretary 29 October 2014
TM02 - Termination of appointment of secretary 29 October 2014
MR01 - N/A 21 October 2014
AD01 - Change of registered office address 14 July 2014
AD01 - Change of registered office address 02 July 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 04 June 2014
AP01 - Appointment of director 07 March 2014
AA - Annual Accounts 05 February 2014
TM01 - Termination of appointment of director 14 January 2014
AR01 - Annual Return 12 June 2013
TM01 - Termination of appointment of director 15 April 2013
AP01 - Appointment of director 05 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH01 - Change of particulars for director 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
AAMD - Amended Accounts 13 December 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 27 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 June 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 31 December 2010
TM02 - Termination of appointment of secretary 03 September 2010
AP03 - Appointment of secretary 03 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 17 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH03 - Change of particulars for secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 15 June 2009
395 - Particulars of a mortgage or charge 13 May 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 03 February 2008
RESOLUTIONS - N/A 06 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
363a - Annual Return 03 August 2007
395 - Particulars of a mortgage or charge 21 June 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 07 July 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
AA - Annual Accounts 08 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2005
363a - Annual Return 08 September 2005
363a - Annual Return 26 January 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 05 February 2004
AA - Annual Accounts 22 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2003
363a - Annual Return 02 July 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
363a - Annual Return 10 July 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
395 - Particulars of a mortgage or charge 04 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
363a - Annual Return 19 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
AA - Annual Accounts 12 November 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
AA - Annual Accounts 30 October 2000
363a - Annual Return 01 August 2000
AA - Annual Accounts 02 November 1999
RESOLUTIONS - N/A 23 September 1999
RESOLUTIONS - N/A 23 September 1999
363a - Annual Return 14 July 1999
AA - Annual Accounts 08 September 1998
395 - Particulars of a mortgage or charge 21 August 1998
395 - Particulars of a mortgage or charge 21 August 1998
395 - Particulars of a mortgage or charge 21 August 1998
RESOLUTIONS - N/A 13 August 1998
RESOLUTIONS - N/A 13 August 1998
363a - Annual Return 24 June 1998
AA - Annual Accounts 16 October 1997
363a - Annual Return 17 July 1997
AA - Annual Accounts 27 September 1996
288 - N/A 24 September 1996
363a - Annual Return 18 July 1996
288 - N/A 27 December 1995
288 - N/A 27 December 1995
AA - Annual Accounts 17 October 1995
363a - Annual Return 12 July 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
288 - N/A 02 February 1995
288 - N/A 08 October 1994
AA - Annual Accounts 18 August 1994
288 - N/A 26 July 1994
363x - Annual Return 21 July 1994
AA - Annual Accounts 16 September 1993
288 - N/A 07 July 1993
363x - Annual Return 01 July 1993
288 - N/A 01 April 1993
288 - N/A 01 April 1993
288 - N/A 01 April 1993
AA - Annual Accounts 06 October 1992
363x - Annual Return 30 June 1992
288 - N/A 04 December 1991
RESOLUTIONS - N/A 27 November 1991
288 - N/A 17 October 1991
AA - Annual Accounts 15 October 1991
363a - Annual Return 25 July 1991
288 - N/A 17 July 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 17 July 1990
287 - Change in situation or address of Registered Office 13 June 1990
288 - N/A 19 February 1990
288 - N/A 21 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 09 June 1989
363 - Annual Return 09 June 1989
288 - N/A 18 May 1989
AA - Annual Accounts 02 March 1989
288 - N/A 27 January 1989
288 - N/A 27 January 1989
288 - N/A 21 December 1988
RESOLUTIONS - N/A 31 August 1988
RESOLUTIONS - N/A 31 August 1988
RESOLUTIONS - N/A 31 August 1988
RESOLUTIONS - N/A 31 August 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 August 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 August 1988
123 - Notice of increase in nominal capital 31 August 1988
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 July 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 19 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 1987
AA - Annual Accounts 26 February 1987
AA - Annual Accounts 20 March 1985
363 - Annual Return 20 March 1985
363 - Annual Return 03 August 1984
363 - Annual Return 02 August 1984
AA - Annual Accounts 12 December 1983
AA - Annual Accounts 20 December 1982
AA - Annual Accounts 20 January 1982
AA - Annual Accounts 29 December 1980
AA - Annual Accounts 02 January 1980
AA - Annual Accounts 09 October 1978
AA - Annual Accounts 19 December 1977
NEWINC - New incorporation documents 06 December 1946

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2015 Outstanding

N/A

A registered charge 20 October 2014 Fully Satisfied

N/A

Charge over shares 28 April 2009 Fully Satisfied

N/A

Debenture 11 June 2007 Fully Satisfied

N/A

Legal charge 22 February 2002 Fully Satisfied

N/A

Legal charge 22 February 2002 Fully Satisfied

N/A

Legal charge 22 February 2002 Fully Satisfied

N/A

Debenture 20 February 2002 Fully Satisfied

N/A

Legal charge 10 August 1998 Fully Satisfied

N/A

Legal charge 10 August 1998 Fully Satisfied

N/A

Legal charge 10 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.