Advanced company searchLink opens in new window

119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED

Company number 06892076

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2018 AA Micro company accounts made up to 31 August 2017
14 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
23 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
08 Jun 2017 CS01 Confirmation statement made on 29 April 2017 with updates
29 Mar 2017 AD01 Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 29 March 2017
24 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
23 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5
23 May 2016 CH01 Director's details changed for Mrs Susan Dian Redford on 29 April 2016
09 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
27 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5
27 May 2015 AD01 Registered office address changed from C/O Neil Myerson Llp the Cottage S Regent Road Altrincham Cheshire WA14 1RX to C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE on 27 May 2015
08 Jul 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
08 Jul 2014 CH01 Director's details changed for Mrs Susan Diane Redford on 29 April 2014
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Jul 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
18 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
18 May 2012 AD02 Register inspection address has been changed from C/O Andrew Samuels 314 Regents Park Road Finchley London N3 2JX United Kingdom
07 Dec 2011 AA Accounts for a dormant company made up to 31 August 2011
07 Dec 2011 AP01 Appointment of Mr Noel Munro Gibson as a director
16 Jun 2011 AA Accounts for a dormant company made up to 31 August 2010
16 Jun 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
25 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 31 August 2010
13 Jan 2011 AD01 Registered office address changed from , 314 Regents Park Road, Finchley, London, N3 2JX on 13 January 2011
13 Jan 2011 TM01 Termination of appointment of Andrew Samuels as a director