Company Information for LEWES COUNTRY ESTATES LIMITED
142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ,
|
Company Registration Number
05467894
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LEWES COUNTRY ESTATES LIMITED | ||
Legal Registered Office | ||
142-148 MAIN ROAD SIDCUP KENT DA14 6NZ Other companies in RH17 | ||
Previous Names | ||
|
Company Number | 05467894 | |
---|---|---|
Company ID Number | 05467894 | |
Date formed | 2005-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 01/06/2016 | |
Return next due | 29/06/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-05 10:58:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT EDWARD NETTLETON |
||
LAURA EMILY BROWN |
||
ROBERT EDWARD NETTLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEWES PROPERTY NEWS LIMITED | Company Secretary | 2006-06-01 | CURRENT | 2005-06-01 | Active | |
LEWES PROPERTY NEWS LIMITED | Director | 2006-06-01 | CURRENT | 2005-06-01 | Active | |
RINGMER ESTATES LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active - Proposal to Strike off | |
UCKFIELD ESTATES LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Active - Proposal to Strike off | |
LEWES PROPERTY NEWS LIMITED | Director | 2012-01-01 | CURRENT | 2005-06-01 | Active | |
HLEW ESTATES LIMITED | Director | 2003-11-21 | CURRENT | 2003-11-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/18 FROM Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
PSC04 | Change of details for Laura Emily Brown as a person with significant control on 2018-05-08 | |
CH01 | Director's details changed for Laura Emily Brown on 2018-05-08 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/06/12 ANNUAL RETURN FULL LIST | |
SH01 | 01/01/12 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR ROBERT NETTLETON | |
RES15 | CHANGE OF NAME 31/03/2012 | |
CERTNM | Company name changed sussex property news LIMITED\certificate issued on 02/04/12 | |
SH01 | 01/01/12 STATEMENT OF CAPITAL GBP 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 01/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 01/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA EMILY BROWN / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA EMILY BROWN / 01/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LAURA BROWN / 01/08/2007 | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 77 HIGH STREET LEWES EAST SUSSEX BN7 1XN | |
363s | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-07-20 |
Appointmen | 2018-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2012-07-01 | £ 23,348 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 19,391 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEWES COUNTRY ESTATES LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Cash Bank In Hand | 2012-07-01 | £ 473 |
Cash Bank In Hand | 2011-07-01 | £ 10,000 |
Current Assets | 2012-07-01 | £ 28,155 |
Current Assets | 2011-07-01 | £ 24,336 |
Debtors | 2012-07-01 | £ 27,682 |
Debtors | 2011-07-01 | £ 14,336 |
Shareholder Funds | 2012-07-01 | £ 4,807 |
Shareholder Funds | 2011-07-01 | £ 4,945 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as LEWES COUNTRY ESTATES LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | LEWES COUNTRY ESTATES LIMITED | Event Date | 2018-07-20 |
Initiating party | Event Type | Appointmen | |
Defending party | LEWES COUNTRY ESTATES LIMITED | Event Date | 2018-07-20 |
Name of Company: LEWES COUNTRY ESTATES LIMITED Company Number: 05467894 Nature of Business: Real estate agencies Previous Name of Company: Sussex Property News Limited Registered office: 142/148 Main… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |