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.
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 |
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 |