Download leads from Nexok and grow your business. Find out more

3 Lewes Crescent (Brighton) Limited

Documents

Total Documents127
Total Pages507

Filing History

19 November 2020Micro company accounts made up to 25 March 2020
15 July 2020Confirmation statement made on 1 July 2020 with updates
14 October 2019Micro company accounts made up to 25 March 2019
2 September 2019Termination of appointment of Kathryn Mary Rayward as a director on 2 September 2019
15 July 2019Confirmation statement made on 1 July 2019 with no updates
6 November 2018Micro company accounts made up to 25 March 2018
18 July 2018Confirmation statement made on 1 July 2018 with updates
6 June 2018Director's details changed for Michael Cavanagh on 6 June 2018
6 June 2018Director's details changed for Andrew Edward Mockett on 6 June 2018
6 June 2018Director's details changed for Michael Cavanagh on 6 June 2018
6 June 2018Secretary's details changed for Andrew Edward Mockett on 6 June 2018
6 June 2018Director's details changed for Mrs Susan Melinda Sheridan on 6 June 2018
6 June 2018Director's details changed for Michael Cavanagh on 6 June 2018
26 February 2018Appointment of Ms Suzie Roberts as a director on 28 January 2018
14 September 2017Micro company accounts made up to 25 March 2017
14 September 2017Micro company accounts made up to 25 March 2017
15 August 2017Termination of appointment of Ilaria Gretchen Alber-Glanstaetten as a director on 8 August 2017
15 August 2017Termination of appointment of Ilaria Gretchen Alber-Glanstaetten as a director on 8 August 2017
14 July 2017Confirmation statement made on 1 July 2017 with no updates
14 July 2017Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB England to 103 Newland Road Worthing West Sussex BN11 1LB on 14 July 2017
14 July 2017Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB England to 103 Newland Road Worthing West Sussex BN11 1LB on 14 July 2017
14 July 2017Confirmation statement made on 1 July 2017 with no updates
2 December 2016Total exemption small company accounts made up to 25 March 2016
2 December 2016Total exemption small company accounts made up to 25 March 2016
8 August 2016Confirmation statement made on 1 July 2016 with updates
8 August 2016Confirmation statement made on 1 July 2016 with updates
13 July 2016Appointment of Miss Kathryn Mary Rayward as a director on 12 February 2016
13 July 2016Appointment of Miss Kathryn Mary Rayward as a director on 12 February 2016
8 June 2016Termination of appointment of Sally Jayne Gardiner as a director on 12 February 2016
8 June 2016Termination of appointment of Sally Jayne Gardiner as a director on 12 February 2016
2 March 2016Registered office address changed from Albion House Albion Street Lewes East Sussex BN7 2NF to C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB on 2 March 2016
2 March 2016Registered office address changed from Albion House Albion Street Lewes East Sussex BN7 2NF to C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB on 2 March 2016
23 December 2015Total exemption small company accounts made up to 25 March 2015
23 December 2015Total exemption small company accounts made up to 25 March 2015
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5
23 December 2014Total exemption small company accounts made up to 25 March 2014
23 December 2014Total exemption small company accounts made up to 25 March 2014
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5
20 December 2013Total exemption small company accounts made up to 25 March 2013
20 December 2013Total exemption small company accounts made up to 25 March 2013
10 July 2013Registered office address changed from 130 Marine Parade Brighton BN2 1DE on 10 July 2013
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
10 July 2013Registered office address changed from 130 Marine Parade Brighton BN2 1DE on 10 July 2013
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
2 November 2012Appointment of Ms Ilaria Gretchen Alber-Glanstaetten as a director
2 November 2012Appointment of Ms Ilaria Gretchen Alber-Glanstaetten as a director
30 July 2012Total exemption small company accounts made up to 25 March 2012
30 July 2012Total exemption small company accounts made up to 25 March 2012
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
9 May 2011Total exemption small company accounts made up to 25 March 2011
9 May 2011Total exemption small company accounts made up to 25 March 2011
17 December 2010Total exemption small company accounts made up to 25 March 2010
17 December 2010Total exemption small company accounts made up to 25 March 2010
5 July 2010Director's details changed for Sally Jayne Gardiner on 1 July 2010
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
5 July 2010Director's details changed for Sally Jayne Gardiner on 1 July 2010
5 July 2010Director's details changed for Susan Melinda Sheridan on 1 July 2010
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
5 July 2010Director's details changed for Andrew Edward Mockett on 1 July 2010
5 July 2010Director's details changed for Sally Jayne Gardiner on 1 July 2010
5 July 2010Director's details changed for Susan Melinda Sheridan on 1 July 2010
5 July 2010Director's details changed for Andrew Edward Mockett on 1 July 2010
5 July 2010Director's details changed for Andrew Edward Mockett on 1 July 2010
5 July 2010Director's details changed for Susan Melinda Sheridan on 1 July 2010
5 July 2010Annual return made up to 1 July 2010 with a full list of shareholders
20 May 2010Appointment of Michael Cavanagh as a director
20 May 2010Appointment of Michael Cavanagh as a director
29 July 2009Director appointed susan melinda sheridan
29 July 2009Director appointed susan melinda sheridan
14 July 2009Total exemption small company accounts made up to 25 March 2009
14 July 2009Total exemption small company accounts made up to 25 March 2009
3 July 2009Return made up to 01/07/09; full list of members
3 July 2009Return made up to 01/07/09; full list of members
19 January 2009Total exemption small company accounts made up to 25 March 2008
19 January 2009Total exemption small company accounts made up to 25 March 2008
21 July 2008Return made up to 01/07/08; full list of members
21 July 2008Return made up to 01/07/08; full list of members
23 June 2008Accounting reference date shortened from 31/07/2008 to 25/03/2008
23 June 2008Accounting reference date shortened from 31/07/2008 to 25/03/2008
30 May 2008Total exemption small company accounts made up to 31 July 2007
30 May 2008Total exemption small company accounts made up to 31 July 2007
21 July 2007Return made up to 01/07/07; change of members
21 July 2007Return made up to 01/07/07; change of members
6 June 2007Secretary resigned
6 June 2007Secretary resigned
6 June 2007New director appointed
6 June 2007New secretary appointed
6 June 2007New director appointed
6 June 2007New secretary appointed
5 June 2007Total exemption small company accounts made up to 31 July 2006
5 June 2007Total exemption small company accounts made up to 31 July 2006
1 September 2006Total exemption small company accounts made up to 31 July 2005
1 September 2006Total exemption small company accounts made up to 31 July 2005
17 August 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/06
17 August 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/08/06
25 July 2006Registered office changed on 25/07/06 from: upper maisonette 3 lewes crescent brighton east sussex BN2 1FH
25 July 2006Registered office changed on 25/07/06 from: upper maisonette 3 lewes crescent brighton east sussex BN2 1FH
25 July 2006New secretary appointed
25 July 2006New secretary appointed
16 November 2005Secretary resigned;director resigned
16 November 2005Secretary resigned;director resigned
5 October 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director resigned
5 October 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director resigned
28 July 2004New director appointed
28 July 2004New director appointed
23 July 2004Secretary resigned
23 July 2004Secretary resigned
23 July 2004Director resigned
23 July 2004Director resigned
22 July 2004Registered office changed on 22/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
22 July 2004Registered office changed on 22/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
22 July 2004New secretary appointed;new director appointed
22 July 2004New secretary appointed;new director appointed
22 July 2004New director appointed
22 July 2004New director appointed
1 July 2004Incorporation
1 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing