About

Registered Number: 04094297
Date of Incorporation: 23/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 26 Filleul Road, Wareham, Dorset, BH20 7AP

 

Lewis Homes (Chelmsford) Ltd was registered on 23 October 2000 and has its registered office in Wareham in Dorset. The company has only one director. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JAILLER, Carol Ann 31 May 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 30 July 2015
MR04 - N/A 31 December 2014
MR04 - N/A 31 December 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 02 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 March 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AD01 - Change of registered office address 11 November 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 30 December 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 05 August 2008
AA - Annual Accounts 05 August 2008
AA - Annual Accounts 30 August 2007
395 - Particulars of a mortgage or charge 02 March 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 20 June 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
395 - Particulars of a mortgage or charge 10 May 2001
395 - Particulars of a mortgage or charge 05 May 2001
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
287 - Change in situation or address of Registered Office 30 October 2000
NEWINC - New incorporation documents 23 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 21 February 2007 Fully Satisfied

N/A

Mortgage and general charge 04 May 2001 Fully Satisfied

N/A

Legal charge 04 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.