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.
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 |
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 |
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 |