You are here: bizstats.co.uk > a-z index > 1 list > 11 list

115 Lewisham Way Limited LONDON


115 Lewisham Way started in year 2001 as Private Limited Company with registration number 04217778. The 115 Lewisham Way company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 115 Lewisham Way. Postal code: SE14 6QJ.

The firm has 4 directors, namely Rachel D., Alexander H. and Daniel S. and others. Of them, Kathryn G. has been with the company the longest, being appointed on 28 February 2004 and Rachel D. has been with the company for the least time - from 25 October 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

115 Lewisham Way Limited Address / Contact

Office Address 115 Lewisham Way
Town London
Post code SE14 6QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04217778
Date of Incorporation Wed, 16th May 2001
Industry Residents property management
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (49 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Rachel D.

Position: Director

Appointed: 25 October 2022

Alexander H.

Position: Director

Appointed: 31 March 2014

Daniel S.

Position: Director

Appointed: 20 October 2013

Kathryn G.

Position: Director

Appointed: 28 February 2004

Nicholas R.

Position: Secretary

Appointed: 03 July 2017

Resigned: 21 July 2022

Nicholas R.

Position: Director

Appointed: 01 January 2017

Resigned: 21 July 2022

Daniel S.

Position: Secretary

Appointed: 21 October 2013

Resigned: 01 November 2017

Phoebe A.

Position: Director

Appointed: 06 October 2013

Resigned: 30 April 2014

Sean S.

Position: Director

Appointed: 27 July 2004

Resigned: 01 January 2014

Sean S.

Position: Secretary

Appointed: 27 July 2004

Resigned: 01 January 2014

Mahmood K.

Position: Director

Appointed: 01 October 2003

Resigned: 01 January 2014

Mark B.

Position: Director

Appointed: 22 May 2001

Resigned: 01 September 2004

Dinzey W.

Position: Director

Appointed: 22 May 2001

Resigned: 26 November 2016

Mark B.

Position: Secretary

Appointed: 22 May 2001

Resigned: 26 July 2004

Sibil B.

Position: Director

Appointed: 22 May 2001

Resigned: 30 September 2003

Angela R.

Position: Director

Appointed: 22 May 2001

Resigned: 28 February 2004

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2001

Resigned: 16 May 2001

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 16 May 2001

Resigned: 16 May 2001

People with significant control

The list of PSCs that own or control the company includes 5 names. As we found, there is Rachel D. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Daniel S. This PSC has significiant influence or control over the company,. Then there is Kathryn G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Rachel D.

Notified on 25 October 2022
Nature of control: significiant influence or control

Daniel S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kathryn G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alexander H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicholas R.

Notified on 1 January 2017
Ceased on 21 July 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth3 811515828     
Balance Sheet
Current Assets4 0674974983 2033 6984 0947 0813 768
Net Assets Liabilities   2 9633 6984 0947 0814 022
Cash Bank In Hand198497498     
Debtors3 869601      
Net Assets Liabilities Including Pension Asset Liability3 811515828     
Reserves/Capital
Called Up Share Capital444     
Profit Loss Account Reserve3 807511824     
Shareholder Funds3 811515828     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     44 
Creditors   240    
Net Current Assets Liabilities3 8115158282 9633 6984 0907 0774 022
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 601658    254
Total Assets Less Current Liabilities3 8115158282 9633 6984 0947 0814 022
Creditors Due Within One Year256583328     
Number Shares Allotted 44     
Par Value Share 11     
Share Capital Allotted Called Up Paid444     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st May 2023
filed on: 29th, February 2024
Free Download (3 pages)

Company search

Advertisements