About

Registered Number: 05432658
Date of Incorporation: 21/04/2005 (19 years ago)
Company Status: Active
Registered Address: Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.