About

Registered Number: 03790979
Date of Incorporation: 17/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: The Dripping Pan, Mountfield Road, Lewes, East Sussex, BN7 2XA

 

Founded in 1999, Lewes 2000 F.C. Ltd has its registered office in Lewes, it's status is listed as "Active". We do not know the number of employees at the business. There are 18 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWIE, Michelle Beatrice Wright 29 May 2019 - 1
BRIGGS, Edward 26 October 2017 - 1
PEEL, John Steven 29 October 2015 - 1
RAFFERTY, Claire 09 December 2019 - 1
WARNER, Roger Jonathan 25 October 2018 - 1
COBB, Lee John 14 February 2013 30 April 2013 1
GILLIGAN, Jackie 27 October 2016 06 December 2018 1
LUCKING, Gordon Henry 17 June 1999 26 October 1999 1
MACLEOD, Sean Andrew 30 October 2014 02 June 2015 1
MANN, Sarah Lindsay 14 February 2013 29 October 2015 1
NIXON, William John 17 June 1999 24 November 1999 1
QUINN, James 17 June 1999 24 November 1999 1
ROBERTS, Jane 27 October 2016 26 October 2017 1
STEADMAN, Andrew 23 November 1999 24 April 2006 1
TRENDALL, Sean David 01 May 2001 01 January 2010 1
WATERS, Alan Seymour 04 January 2000 31 August 2002 1
WYCHERLEY, Rebecca 31 December 2006 31 May 2008 1
LEWES COMMUNITY FOOTBALL CLUB LIMITED 08 July 2010 04 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 09 December 2019
TM01 - Termination of appointment of director 24 September 2019
AP01 - Appointment of director 06 June 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 29 May 2019
CS01 - N/A 10 May 2019
TM01 - Termination of appointment of director 30 December 2018
AP01 - Appointment of director 29 November 2018
AP01 - Appointment of director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 08 May 2018
AP01 - Appointment of director 27 December 2017
AP01 - Appointment of director 22 December 2017
AP01 - Appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 28 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 14 February 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 23 January 2017
AR01 - Annual Return 06 May 2016
TM01 - Termination of appointment of director 05 April 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 08 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 02 June 2014
AP01 - Appointment of director 02 June 2014
CH02 - Change of particulars for corporate director 30 May 2014
AA - Annual Accounts 07 January 2014
RP04 - N/A 18 June 2013
AR01 - Annual Return 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
AP01 - Appointment of director 25 February 2013
AP01 - Appointment of director 25 February 2013
AA - Annual Accounts 20 February 2013
AD01 - Change of registered office address 20 February 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 28 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2010
AD01 - Change of registered office address 20 July 2010
AP02 - Appointment of corporate director 20 July 2010
AP01 - Appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
AR01 - Annual Return 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
TM01 - Termination of appointment of director 07 June 2010
AAMD - Amended Accounts 24 December 2009
AA - Annual Accounts 09 November 2009
395 - Particulars of a mortgage or charge 15 September 2009
395 - Particulars of a mortgage or charge 05 September 2009
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 28 November 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 01 September 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 28 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
363a - Annual Return 25 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
AA - Annual Accounts 14 October 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
363s - Annual Return 04 May 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 October 2004
RESOLUTIONS - N/A 05 October 2004
RESOLUTIONS - N/A 05 October 2004
AA - Annual Accounts 05 October 2004
123 - Notice of increase in nominal capital 05 October 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
363s - Annual Return 21 May 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
AA - Annual Accounts 06 April 2003
288c - Notice of change of directors or secretaries or in their particulars 25 November 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 04 July 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 01 August 2000
225 - Change of Accounting Reference Date 11 April 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 29 February 2000
288a - Notice of appointment of directors or secretaries 10 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 08 December 1999
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
NEWINC - New incorporation documents 17 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.