About

Registered Number: 04124555
Date of Incorporation: 13/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2014 (9 years and 4 months ago)
Registered Address: BAKER TILLY, 6th Floor 25 Farringdon Street, London, EC4A 4AB

 

Having been setup in 2000, Lewis & May Properties Ltd are based in London. We do not know the number of employees at this company. There is one director listed for Lewis & May Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, James Matthew 14 December 2000 30 March 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 December 2014
2.35B - N/A 22 September 2014
2.24B - N/A 11 July 2014
2.24B - N/A 07 January 2014
2.24B - N/A 01 July 2013
2.24B - N/A 29 May 2013
2.31B - N/A 29 May 2013
2.24B - N/A 10 January 2013
2.40B - N/A 14 November 2012
2.39B - N/A 06 November 2012
2.24B - N/A 05 July 2012
2.31B - N/A 13 February 2012
2.31B - N/A 13 February 2012
2.24B - N/A 22 December 2011
2.31B - N/A 07 December 2011
2.24B - N/A 28 July 2011
2.24B - N/A 28 July 2011
2.24B - N/A 21 July 2011
2.24B - N/A 13 January 2011
AD01 - Change of registered office address 29 November 2010
2.24B - N/A 12 July 2010
2.24B - N/A 20 November 2009
2.27B - N/A 13 November 2009
2.24B - N/A 08 July 2009
2.26B - N/A 27 March 2009
2.17B - N/A 26 March 2009
2.23B - N/A 26 March 2009
405(2) - Notice of ceasing to act of Receiver 17 March 2009
405(2) - Notice of ceasing to act of Receiver 17 March 2009
405(2) - Notice of ceasing to act of Receiver 17 March 2009
405(1) - Notice of appointment of Receiver 03 March 2009
405(1) - Notice of appointment of Receiver 03 March 2009
405(1) - Notice of appointment of Receiver 02 March 2009
2.17B - N/A 10 February 2009
AA - Annual Accounts 29 January 2009
2.16B - N/A 22 January 2009
363a - Annual Return 29 December 2008
2.12B - N/A 15 December 2008
287 - Change in situation or address of Registered Office 12 December 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
287 - Change in situation or address of Registered Office 09 January 2008
AA - Annual Accounts 03 January 2008
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
395 - Particulars of a mortgage or charge 14 February 2007
395 - Particulars of a mortgage or charge 10 February 2007
363s - Annual Return 05 January 2007
RESOLUTIONS - N/A 28 November 2006
123 - Notice of increase in nominal capital 28 November 2006
AA - Annual Accounts 13 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 23 February 2006
395 - Particulars of a mortgage or charge 08 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 14 December 2005
395 - Particulars of a mortgage or charge 07 June 2005
395 - Particulars of a mortgage or charge 07 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 29 December 2004
395 - Particulars of a mortgage or charge 03 September 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 07 January 2004
395 - Particulars of a mortgage or charge 15 December 2003
395 - Particulars of a mortgage or charge 28 June 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 23 October 2002
395 - Particulars of a mortgage or charge 05 October 2002
225 - Change of Accounting Reference Date 02 October 2002
363s - Annual Return 25 January 2002
395 - Particulars of a mortgage or charge 14 September 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
287 - Change in situation or address of Registered Office 27 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
287 - Change in situation or address of Registered Office 20 December 2000
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 February 2007 Outstanding

N/A

Mortgage 09 February 2007 Outstanding

N/A

Mortgage deed 18 May 2006 Outstanding

N/A

Legal charge 31 March 2006 Outstanding

N/A

Charge 14 February 2006 Fully Satisfied

N/A

Debenture 07 February 2006 Outstanding

N/A

Legal charge 23 May 2005 Fully Satisfied

N/A

Floating charge 23 May 2005 Fully Satisfied

N/A

Mortgage deed 01 September 2004 Outstanding

N/A

Legal charge 01 December 2003 Outstanding

N/A

Legal charge 26 June 2003 Outstanding

N/A

Legal charge 23 September 2002 Outstanding

N/A

Legal charge 14 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.