About

Registered Number: 03752637
Date of Incorporation: 15/04/1999 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (8 years and 8 months ago)
Registered Address: 12 Southgate Street, Launceston, Cornwall, PL15 9DP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORES, Patricia 04 June 2015 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 July 2001 Outstanding

N/A

Legal mortgage 28 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.