LEWISLODGE LIMITED - LONDON
Company Profile | Company Filings |
Overview
LEWISLODGE LIMITED is a Private Limited Company from LONDON and has the status: Active.
LEWISLODGE LIMITED was incorporated 41 years ago on 30/11/1982 and has the registered number: 01682518. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 23/03/2024.
LEWISLODGE LIMITED was incorporated 41 years ago on 30/11/1982 and has the registered number: 01682518. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 23/03/2024.
LEWISLODGE LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
23 / 6 | 23/06/2022 | 23/03/2024 |
Registered Office
16 WIGMORE STREET
LONDON
W1U 2RF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/10/2023 | 21/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FINSBURY CORPORATE SERVICES LIMITED | Corporate Director | 2021-08-25 | CURRENT | ||
FINSBURY SECRETARIES LIMITED | Corporate Secretary | 2021-09-17 | CURRENT | ||
MR MAURICE ALBERT PERERA | Oct 1961 | Gibraltarian | Director | 2022-01-25 | CURRENT |
DESMOND ROGER REOCH | Mar 1954 | British | Director | RESIGNED | |
MR JAMES DAVID HASSAN | Nov 1946 | British | Director | RESIGNED | |
DAVID DENNIS CUBY | May 1948 | British | Director | 1992-04-01 UNTIL 2021-08-25 | RESIGNED |
DESMOND ROGER REOCH | Mar 1954 | British | Secretary | RESIGNED | |
PBG PARTNERSHIP LIMITED | Secretary | 2003-03-18 UNTIL 2003-03-19 | RESIGNED | ||
DAVID DENNIS CUBY | May 1948 | British | Secretary | 1992-04-01 UNTIL 2021-09-17 | RESIGNED |
CITY SECRETARIAL LIMITED | Secretary | 2000-08-01 UNTIL 2003-03-19 | RESIGNED | ||
CITY COMPANY SECRETARIAL LIMITED | Sep 1969 | Secretary | 1994-02-11 UNTIL 2000-08-01 | RESIGNED | |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-07-01 UNTIL 2008-11-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rendham Holdings Ltd | 2016-04-06 - 2016-04-06 | Gibraltar |
Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Clive Warren Lewis | 2016-04-06 | 7/1952 | London | Right to appoint and remove directors |
Mr Alan Bauernfreund | 2016-04-06 | 9/1942 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
LEWISLODGE LIMITED | 2024-03-23 | 24-06-2023 | £61,681 equity |
LEWISLODGE LIMITED | 2023-07-26 | 23-06-2022 | £44,508 Cash £61,681 equity |
Lewislodge Limited - Limited company accounts 20.1 | 2021-09-21 | 24-06-2020 | £75,531 Cash £86,431 equity |
Lewislodge Limited - Limited company accounts 18.2 | 2020-04-04 | 24-06-2019 | £74,169 Cash £7,651 equity |
Lewislodge Limited - Limited company accounts 18.2 | 2019-01-24 | 24-06-2018 | £95,480 Cash £5,005 equity |
Lewislodge Limited - Limited company accounts 17.3 | 2018-01-26 | 24-06-2017 | £36,613 Cash £5,005 equity |
Lewislodge Limited - Limited company accounts 16.1 | 2017-02-17 | 24-06-2016 | £17,863 Cash £5,005 equity |
Lewislodge Limited - Limited company accounts 11.9 | 2016-02-17 | 24-06-2015 | £35,792 Cash £5,005 equity |
LEWISLODGE LIMITED - Limited company accounts 11.6 | 2015-01-09 | 24-06-2014 | £10,578 Cash £5,004 equity |