About

Registered Number: 03091475
Date of Incorporation: 15/08/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Northern House, The Drive, Sawbridgeworth, Herts, CM21 9EP,

 

Lewisham Auto Electrics Ltd was founded on 15 August 1995 with its registered office in Sawbridgeworth, it has a status of "Active". There are 5 directors listed as Chinn Shaw, David, Chinn Shaw, Deborah Patricia, Gillett, Julie Sharon, Forster, Ian Crawford, Standley, David for the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHINN SHAW, David 19 May 2005 - 1
CHINN SHAW, Deborah Patricia 19 May 2005 - 1
FORSTER, Ian Crawford 15 August 1995 19 May 2006 1
STANDLEY, David 15 August 1995 19 May 2006 1
Secretary Name Appointed Resigned Total Appointments
GILLETT, Julie Sharon 15 August 1995 19 May 2006 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 22 August 2017
CH01 - Change of particulars for director 18 July 2017
CH01 - Change of particulars for director 18 July 2017
CH03 - Change of particulars for secretary 18 July 2017
PSC04 - N/A 18 July 2017
AD01 - Change of registered office address 18 July 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 29 May 2014
CERTNM - Change of name certificate 01 May 2014
CONNOT - N/A 01 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 13 August 2012
CH03 - Change of particulars for secretary 13 August 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 16 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 August 2007
353 - Register of members 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
AA - Annual Accounts 02 February 2007
225 - Change of Accounting Reference Date 01 December 2006
363a - Annual Return 06 September 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 June 2006
AUD - Auditor's letter of resignation 06 June 2006
RESOLUTIONS - N/A 30 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 31 August 2005
RESOLUTIONS - N/A 07 April 2005
MEM/ARTS - N/A 07 April 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 20 August 1998
AA - Annual Accounts 27 November 1997
395 - Particulars of a mortgage or charge 10 October 1997
395 - Particulars of a mortgage or charge 10 October 1997
287 - Change in situation or address of Registered Office 29 September 1997
363s - Annual Return 03 September 1997
RESOLUTIONS - N/A 14 November 1996
AA - Annual Accounts 14 November 1996
363s - Annual Return 09 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1995
288 - N/A 18 August 1995
NEWINC - New incorporation documents 15 August 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 September 1997 Fully Satisfied

N/A

Legal mortgage 25 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.