About

Registered Number: 04359576
Date of Incorporation: 24/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 52 Clare Street, Bridgwater, Somerset, TA6 3EN

 

Based in Somerset, Lewisham House Management Company Ltd was founded on 24 January 2002. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Bolt, Amy, Campion, Lesley Julie, D'kenway, Bev, Deeley, Ashley, Mitchell, Louise, Perkins, Roger, Badcock, Carol Ann, Maxwell, Fiona, Perkins, Marion, Rees, Elizabeth Valerie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLT, Amy 07 May 2019 - 1
CAMPION, Lesley Julie 09 February 2009 - 1
D'KENWAY, Bev 02 October 2017 - 1
DEELEY, Ashley 22 September 2017 - 1
MITCHELL, Louise 22 September 2017 - 1
PERKINS, Roger 06 May 2016 - 1
BADCOCK, Carol Ann 18 July 2003 05 April 2005 1
MAXWELL, Fiona 11 April 2006 09 February 2009 1
PERKINS, Marion 01 July 2016 02 October 2017 1
REES, Elizabeth Valerie 24 January 2002 03 October 2007 1

Filing History

Document Type Date
CS01 - N/A 09 February 2020
AA - Annual Accounts 30 December 2019
TM02 - Termination of appointment of secretary 17 June 2019
AP01 - Appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
DISS40 - Notice of striking-off action discontinued 13 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 10 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 12 February 2018
AA - Annual Accounts 30 December 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
AP01 - Appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
AP04 - Appointment of corporate secretary 25 August 2017
AD01 - Change of registered office address 25 August 2017
TM02 - Termination of appointment of secretary 25 August 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 24 November 2016
AP01 - Appointment of director 06 September 2016
AP01 - Appointment of director 06 September 2016
CH04 - Change of particulars for corporate secretary 12 July 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 01 October 2014
AP01 - Appointment of director 21 August 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 21 December 2011
AP04 - Appointment of corporate secretary 08 December 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD01 - Change of registered office address 12 April 2010
AA - Annual Accounts 27 January 2010
287 - Change in situation or address of Registered Office 17 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 22 January 2009
287 - Change in situation or address of Registered Office 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
363s - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 15 October 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 03 February 2007
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 28 June 2004
287 - Change in situation or address of Registered Office 30 January 2004
363s - Annual Return 30 January 2004
287 - Change in situation or address of Registered Office 16 January 2004
288a - Notice of appointment of directors or secretaries 26 August 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 11 February 2003
225 - Change of Accounting Reference Date 16 November 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.