About

Registered Number: 02799127
Date of Incorporation: 12/03/1993 (31 years ago)
Company Status: Active
Registered Address: No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH

 

Lewisham Developments Ltd was founded on 12 March 1993 with its registered office in Dudley in West Midlands, it's status at Companies House is "Active". We don't know the number of employees at this company. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 27 November 2017
MR01 - N/A 30 August 2017
MR01 - N/A 29 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 11 June 2015
MR04 - N/A 10 June 2015
AA - Annual Accounts 28 October 2014
MR01 - N/A 24 September 2014
TM01 - Termination of appointment of director 15 August 2014
MR01 - N/A 19 June 2014
RESOLUTIONS - N/A 20 May 2014
MR01 - N/A 13 May 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 27 March 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 12 April 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 23 May 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2005
AA - Annual Accounts 15 November 2005
287 - Change in situation or address of Registered Office 26 April 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 11 May 2001
287 - Change in situation or address of Registered Office 20 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
RESOLUTIONS - N/A 12 September 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 31 March 1999
287 - Change in situation or address of Registered Office 24 November 1998
287 - Change in situation or address of Registered Office 17 November 1998
AA - Annual Accounts 20 July 1998
363s - Annual Return 30 March 1998
395 - Particulars of a mortgage or charge 04 December 1997
AA - Annual Accounts 12 August 1997
RESOLUTIONS - N/A 04 April 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 24 June 1996
363s - Annual Return 18 March 1996
AA - Annual Accounts 30 August 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 29 April 1995
395 - Particulars of a mortgage or charge 04 April 1995
395 - Particulars of a mortgage or charge 03 April 1995
395 - Particulars of a mortgage or charge 24 March 1995
363s - Annual Return 21 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 22 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 July 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
NEWINC - New incorporation documents 12 March 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2017 Outstanding

N/A

A registered charge 25 August 2017 Outstanding

N/A

A registered charge 22 September 2014 Fully Satisfied

N/A

A registered charge 06 June 2014 Outstanding

N/A

A registered charge 09 May 2014 Outstanding

N/A

Mortgage 02 December 1997 Fully Satisfied

N/A

Mortgage 31 March 1995 Fully Satisfied

N/A

Single debenture 31 March 1995 Fully Satisfied

N/A

Single debenture 22 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.