About

Registered Number: 00781089
Date of Incorporation: 15/11/1963 (60 years and 6 months ago)
Company Status: Active
Registered Address: 1 Upper Lake, Battle, Sussex, TN33 0AN

 

Lewinscourt Maintenance Ltd was registered on 15 November 1963 and has its registered office in Sussex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The current directors of this organisation are listed as Quinlan, Mark Terence, Clark, Susan Mary, Cloutt, Denise Imogen, Corin, Christopher John, Lear, Jennifer Ann, Neave, Faye Lynette, Pantrey, Patricia Margaret, Quinlan, Mark Terence, Simpson, Ruth Isabel, Netpack Services Limited, Bennett, Beryl Margaret, Bennett, Stanley Thomas, Booth, Amanda, Booth, Steven Peter, Bowran, Irene, Bowran, Robert, Brook, Sheila Mary, Cheveralls, Myrtle Evelyn, Cloutt, Elizabeth Ann, Cloutt, Harold Raymond, Cowpland, Ian Douglas, Drake, Ann Victoria, Dredge, Norman John, Evans, Peter Robert, Evans, Rosa Philipine, Forsyth, Joan Mary, Germain, Janet Avril, Germain, Peter Keith, Gough, George, Hamilton, Ian Robert, Hamilton, Malcolm John, Kerr, Brenda, Koch, Florence Amy, Lindop, Mavis Jean, Lloyd, Doris Gwynedd, Lockwood, Nigel John, Nolan, Hazel, Palmer, Janice Lynne, Perry, Kenneth John, Perry, Wendy June, Pescod, David Philip Taylor, Pescod, David Richard Max, Porteous, Ivy Ashton, Roncoroni, Vivian Jean, Rubeck, Marjorie Winifred Felicia, Simpson, Raymond Frank, Wildey, Peter Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Susan Mary 22 January 2019 - 1
CLOUTT, Denise Imogen 16 May 2018 - 1
CORIN, Christopher John 15 March 2011 - 1
LEAR, Jennifer Ann 03 May 2019 - 1
NEAVE, Faye Lynette 29 August 2008 - 1
PANTREY, Patricia Margaret 11 December 2018 - 1
QUINLAN, Mark Terence 28 July 2010 - 1
SIMPSON, Ruth Isabel 20 December 2001 - 1
NETPACK SERVICES LIMITED 19 April 2008 - 1
BENNETT, Beryl Margaret 14 September 1994 29 September 2008 1
BENNETT, Stanley Thomas 14 September 1994 20 June 2004 1
BOOTH, Amanda 26 February 1993 30 March 1995 1
BOOTH, Steven Peter N/A 30 March 1995 1
BOWRAN, Irene N/A 28 April 1997 1
BOWRAN, Robert N/A 31 August 1995 1
BROOK, Sheila Mary 04 January 1994 20 December 2001 1
CHEVERALLS, Myrtle Evelyn 30 March 1995 16 January 2003 1
CLOUTT, Elizabeth Ann 04 August 2006 23 February 2018 1
CLOUTT, Harold Raymond 04 August 2006 23 February 2018 1
COWPLAND, Ian Douglas 28 April 1997 03 September 2007 1
DRAKE, Ann Victoria 23 February 2007 18 May 2015 1
DREDGE, Norman John N/A 14 September 1994 1
EVANS, Peter Robert 29 September 1994 01 November 1999 1
EVANS, Rosa Philipine 29 September 1994 01 November 1999 1
FORSYTH, Joan Mary N/A 14 January 2004 1
GERMAIN, Janet Avril 13 May 2003 08 April 2004 1
GERMAIN, Peter Keith 13 May 2003 08 April 2004 1
GOUGH, George N/A 04 January 1994 1
HAMILTON, Ian Robert 10 February 1994 22 January 2019 1
HAMILTON, Malcolm John N/A 09 December 1992 1
KERR, Brenda 02 November 1999 28 June 2003 1
KOCH, Florence Amy N/A 28 February 2006 1
LINDOP, Mavis Jean 10 February 1994 22 January 2019 1
LLOYD, Doris Gwynedd N/A 26 February 1992 1
LOCKWOOD, Nigel John 01 June 1999 29 July 2004 1
NOLAN, Hazel 03 September 2007 03 May 2019 1
PALMER, Janice Lynne 01 March 2006 23 February 2007 1
PERRY, Kenneth John 02 February 2010 29 September 2017 1
PERRY, Wendy June 02 February 2010 29 September 2017 1
PESCOD, David Philip Taylor 31 March 1995 01 June 1999 1
PESCOD, David Richard Max N/A 01 April 1995 1
PORTEOUS, Ivy Ashton N/A 12 November 1992 1
RONCORONI, Vivian Jean 18 December 1991 18 October 2006 1
RUBECK, Marjorie Winifred Felicia N/A 29 September 1994 1
SIMPSON, Raymond Frank 20 December 2001 16 August 2005 1
WILDEY, Peter Richard 03 March 2017 11 December 2018 1
Secretary Name Appointed Resigned Total Appointments
QUINLAN, Mark Terence 28 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AP01 - Appointment of director 30 May 2019
TM01 - Termination of appointment of director 30 May 2019
CS01 - N/A 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
AP01 - Appointment of director 12 April 2019
AA - Annual Accounts 05 April 2019
AP01 - Appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
AA - Annual Accounts 23 May 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 16 April 2018
CS01 - N/A 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 13 April 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 10 August 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
AP01 - Appointment of director 20 September 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 29 May 2013
CH02 - Change of particulars for corporate director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
CH01 - Change of particulars for director 29 May 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AP02 - Appointment of corporate director 24 October 2011
AP01 - Appointment of director 19 July 2011
AR01 - Annual Return 18 May 2011
AP01 - Appointment of director 09 May 2011
AA - Annual Accounts 02 February 2011
AA - Annual Accounts 10 September 2010
AP03 - Appointment of secretary 25 August 2010
AP01 - Appointment of director 25 August 2010
TM02 - Termination of appointment of secretary 25 August 2010
TM01 - Termination of appointment of director 25 August 2010
AR01 - Annual Return 19 April 2010
AP01 - Appointment of director 03 March 2010
AP01 - Appointment of director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 10 March 2009
AA - Annual Accounts 15 July 2008
363s - Annual Return 16 May 2008
AA - Annual Accounts 08 June 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
363s - Annual Return 10 May 2007
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 23 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 03 May 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 21 April 2004
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
363s - Annual Return 10 April 2002
AA - Annual Accounts 10 April 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 05 June 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 25 April 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 19 April 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
AA - Annual Accounts 12 May 1999
363s - Annual Return 18 April 1999
288a - Notice of appointment of directors or secretaries 18 May 1998
363s - Annual Return 05 May 1998
AA - Annual Accounts 24 March 1998
363s - Annual Return 07 April 1997
AA - Annual Accounts 10 March 1997
AA - Annual Accounts 26 September 1996
363s - Annual Return 19 April 1996
288 - N/A 27 December 1995
288 - N/A 27 December 1995
288 - N/A 27 December 1995
363s - Annual Return 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
288 - N/A 22 May 1995
AA - Annual Accounts 01 May 1995
288 - N/A 08 June 1994
363s - Annual Return 10 May 1994
288 - N/A 10 May 1994
AA - Annual Accounts 10 May 1994
288 - N/A 19 April 1994
288 - N/A 19 April 1994
AA - Annual Accounts 16 June 1993
288 - N/A 16 June 1993
288 - N/A 16 June 1993
363s - Annual Return 26 April 1993
288 - N/A 26 April 1993
288 - N/A 26 April 1993
AA - Annual Accounts 13 May 1992
288 - N/A 01 May 1992
288 - N/A 01 May 1992
363b - Annual Return 01 May 1992
288 - N/A 28 January 1992
AA - Annual Accounts 19 June 1991
363a - Annual Return 02 May 1991
363 - Annual Return 21 May 1990
AA - Annual Accounts 27 April 1990
AA - Annual Accounts 12 April 1989
363 - Annual Return 12 April 1989
AA - Annual Accounts 23 May 1988
363 - Annual Return 06 May 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 28 April 1987
288 - N/A 14 May 1986
AA - Annual Accounts 09 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.