Having been setup in 2005, Lewis Charles Bathroom Solutions Ltd have registered office in Reigate, Surrey. Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURCHETT, Nicolas | 21 April 2005 | - | 1 |
BURCHETT, Samantha Jill | 17 February 2017 | - | 1 |
JOHNSON, Catherine | 01 October 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALDERSTEAD FINANCE SERVICES LTD | 21 April 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AA - Annual Accounts | 06 January 2020 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 24 January 2019 | |
AA - Annual Accounts | 11 May 2018 | |
CS01 - N/A | 23 April 2018 | |
PSC04 - N/A | 13 March 2018 | |
CH01 - Change of particulars for director | 13 March 2018 | |
AP01 - Appointment of director | 31 October 2017 | |
AP01 - Appointment of director | 04 October 2017 | |
AP01 - Appointment of director | 04 October 2017 | |
SH01 - Return of Allotment of shares | 04 October 2017 | |
CH01 - Change of particulars for director | 02 October 2017 | |
PSC04 - N/A | 02 October 2017 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 20 March 2017 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 05 February 2016 | |
AA - Annual Accounts | 18 May 2015 | |
AR01 - Annual Return | 21 April 2015 | |
CH01 - Change of particulars for director | 01 August 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 02 January 2013 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 06 March 2012 | |
CH01 - Change of particulars for director | 17 January 2012 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 08 February 2011 | |
CH01 - Change of particulars for director | 19 January 2011 | |
MG01 - Particulars of a mortgage or charge | 15 September 2010 | |
AD01 - Change of registered office address | 07 June 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AR01 - Annual Return | 24 May 2010 | |
AA - Annual Accounts | 25 March 2010 | |
CH01 - Change of particulars for director | 18 November 2009 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 17 February 2009 | |
363a - Annual Return | 13 May 2008 | |
AA - Annual Accounts | 29 December 2007 | |
363a - Annual Return | 18 May 2007 | |
AA - Annual Accounts | 28 February 2007 | |
225 - Change of Accounting Reference Date | 22 June 2006 | |
363s - Annual Return | 22 May 2006 | |
RESOLUTIONS - N/A | 15 November 2005 | |
288b - Notice of resignation of directors or secretaries | 16 June 2005 | |
288b - Notice of resignation of directors or secretaries | 16 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2005 | |
288a - Notice of appointment of directors or secretaries | 16 June 2005 | |
288a - Notice of appointment of directors or secretaries | 16 June 2005 | |
NEWINC - New incorporation documents | 21 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 September 2010 | Outstanding |
N/A |