About

Registered Number: 03229690
Date of Incorporation: 25/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 16 Wigmore Street, London, W1U 2RF,

 

Lewis & Tucker Management Ltd was registered on 25 July 1996 and are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This business has 4 directors listed as Davies, Gideon Antony, Norman, Alexander Daniel, Child, William Simon Hamilton, Coleman, Elliott Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Gideon Antony 26 July 2016 - 1
NORMAN, Alexander Daniel 22 January 2010 - 1
CHILD, William Simon Hamilton 26 July 1996 30 March 2010 1
COLEMAN, Elliott Michael 22 January 2010 05 December 2014 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CH01 - Change of particulars for director 23 October 2019
CH01 - Change of particulars for director 23 October 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 09 August 2019
TM01 - Termination of appointment of director 08 August 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 08 August 2018
AD01 - Change of registered office address 03 December 2017
AA - Annual Accounts 24 November 2017
CS01 - N/A 26 July 2017
AP01 - Appointment of director 14 March 2017
AA - Annual Accounts 08 November 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 19 August 2015
TM01 - Termination of appointment of director 05 December 2014
AA - Annual Accounts 07 November 2014
AD01 - Change of registered office address 27 October 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
CH03 - Change of particulars for secretary 28 August 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 12 August 2010
TM01 - Termination of appointment of director 21 April 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 16 February 2010
AP01 - Appointment of director 16 February 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 08 April 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 06 June 2006
225 - Change of Accounting Reference Date 14 December 2005
363a - Annual Return 18 August 2005
287 - Change in situation or address of Registered Office 18 August 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 30 July 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 07 June 2003
363a - Annual Return 16 September 2002
AA - Annual Accounts 14 July 2002
AA - Annual Accounts 06 November 2001
395 - Particulars of a mortgage or charge 27 September 2001
363a - Annual Return 31 August 2001
AA - Annual Accounts 30 April 2001
363a - Annual Return 25 August 2000
AA - Annual Accounts 10 August 1999
363a - Annual Return 04 August 1999
363a - Annual Return 21 August 1998
288c - Notice of change of directors or secretaries or in their particulars 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288c - Notice of change of directors or secretaries or in their particulars 21 July 1998
363a - Annual Return 09 September 1997
288c - Notice of change of directors or secretaries or in their particulars 20 August 1997
288 - N/A 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1996
288 - N/A 13 August 1996
288 - N/A 13 August 1996
RESOLUTIONS - N/A 06 August 1996
MEM/ARTS - N/A 06 August 1996
CERTNM - Change of name certificate 05 August 1996
287 - Change in situation or address of Registered Office 02 August 1996
NEWINC - New incorporation documents 25 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.