Founded in 1999, Lewis Bond (Estate Agents) Ltd have registered office in Launceston in Cornwall, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. Moores, Patricia is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOORES, Patricia | 04 June 2015 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 August 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 May 2016 | |
DS01 - Striking off application by a company | 24 May 2016 | |
AP03 - Appointment of secretary | 25 June 2015 | |
TM02 - Termination of appointment of secretary | 25 June 2015 | |
AA - Annual Accounts | 10 June 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 24 July 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AD01 - Change of registered office address | 10 July 2012 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 18 April 2012 | |
CH01 - Change of particulars for director | 05 April 2012 | |
AA - Annual Accounts | 10 May 2011 | |
AR01 - Annual Return | 20 April 2011 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 21 April 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 April 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 April 2010 | |
AA - Annual Accounts | 19 June 2009 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 23 April 2008 | |
363a - Annual Return | 21 April 2008 | |
363a - Annual Return | 24 April 2007 | |
AA - Annual Accounts | 19 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2007 | |
AA - Annual Accounts | 24 April 2006 | |
363s - Annual Return | 07 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2006 | |
363a - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 10 May 2005 | |
AA - Annual Accounts | 06 August 2004 | |
363s - Annual Return | 28 May 2004 | |
AA - Annual Accounts | 28 April 2003 | |
363s - Annual Return | 26 April 2003 | |
363s - Annual Return | 22 April 2002 | |
AA - Annual Accounts | 11 April 2002 | |
395 - Particulars of a mortgage or charge | 27 July 2001 | |
363s - Annual Return | 04 May 2001 | |
AA - Annual Accounts | 20 April 2001 | |
AA - Annual Accounts | 18 May 2000 | |
363s - Annual Return | 28 April 2000 | |
395 - Particulars of a mortgage or charge | 16 September 1999 | |
225 - Change of Accounting Reference Date | 08 July 1999 | |
MEM/ARTS - N/A | 18 May 1999 | |
287 - Change in situation or address of Registered Office | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
288b - Notice of resignation of directors or secretaries | 14 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
288a - Notice of appointment of directors or secretaries | 14 May 1999 | |
CERTNM - Change of name certificate | 12 May 1999 | |
RESOLUTIONS - N/A | 10 May 1999 | |
RESOLUTIONS - N/A | 10 May 1999 | |
123 - Notice of increase in nominal capital | 10 May 1999 | |
NEWINC - New incorporation documents | 15 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 18 July 2001 | Outstanding |
N/A |
Legal mortgage | 28 August 1999 | Outstanding |
N/A |