About

Registered Number: 04091574
Date of Incorporation: 17/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Downing Place United Reformed Church, Downing Street, Cambridge, CB2 3DS,

 

Lewis Gibson Ltd was registered on 17 October 2000 and has its registered office in Cambridge, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRACHAN, Ian Chilles 17 October 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 28 October 2019
AD01 - Change of registered office address 28 October 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 30 October 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 04 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 05 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 27 October 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 24 October 2007
395 - Particulars of a mortgage or charge 14 December 2006
363s - Annual Return 20 November 2006
AA - Annual Accounts 05 November 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 26 October 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
363s - Annual Return 14 November 2001
287 - Change in situation or address of Registered Office 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288a - Notice of appointment of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
288b - Notice of resignation of directors or secretaries 26 October 2000
225 - Change of Accounting Reference Date 26 October 2000
NEWINC - New incorporation documents 17 October 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.