59 LEWISHAM HILL LIMITED

Register to unlock more data on OkredoRegister

59 LEWISHAM HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02855207

Incorporation date

21/09/1993

Size

Micro Entity

Contacts

Registered address

Registered address

23-25 Waterloo Place Warwick Street, Leamington Spa, Warwickshire CV32 5LACopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1993)
dot icon24/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon20/06/2025
Micro company accounts made up to 2024-11-30
dot icon16/08/2024
Micro company accounts made up to 2023-11-30
dot icon25/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon22/08/2023
Micro company accounts made up to 2022-11-30
dot icon09/08/2023
Confirmation statement made on 2023-07-21 with updates
dot icon28/04/2023
Termination of appointment of Salvador Holdings Limited as a director on 2023-04-20
dot icon28/04/2023
Appointment of Ms Sarah Louise Pritchard as a director on 2023-04-15
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon02/08/2022
Confirmation statement made on 2022-07-21 with updates
dot icon21/07/2021
Confirmation statement made on 2021-07-21 with updates
dot icon16/07/2021
Micro company accounts made up to 2020-11-30
dot icon15/07/2021
Appointment of Salvador Holdings Limited as a director on 2021-06-04
dot icon15/07/2021
Termination of appointment of Paul Garrington as a director on 2021-06-04
dot icon28/09/2020
Registered office address changed from 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ United Kingdom to 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 2020-09-28
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon18/08/2020
Micro company accounts made up to 2019-11-30
dot icon26/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon19/08/2019
Micro company accounts made up to 2018-11-30
dot icon20/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon20/09/2018
Termination of appointment of Frances Elizabeth Russell as a secretary on 2018-09-18
dot icon17/09/2018
Registered office address changed from Unit 1 Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ England to 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ on 2018-09-17
dot icon23/08/2018
Micro company accounts made up to 2017-11-30
dot icon15/08/2018
Director's details changed for Frances Elizabeth Russell on 2018-08-15
dot icon15/08/2018
Director's details changed for Mr Paul Garrington on 2018-08-15
dot icon15/08/2018
Director's details changed for Lucinda Rachael Croskell on 2018-08-15
dot icon15/08/2018
Director's details changed for Frances Elizabeth Russell on 2018-08-15
dot icon15/08/2018
Director's details changed for Kathryn Payne on 2018-08-15
dot icon15/08/2018
Secretary's details changed for Kathryn Payne on 2018-08-15
dot icon15/08/2018
Secretary's details changed for Frances Elizabeth Russell on 2018-08-15
dot icon15/08/2018
Director's details changed for Kathryn Payne on 2018-08-15
dot icon15/08/2018
Director's details changed for Mr Paul Garrington on 2018-08-15
dot icon15/08/2018
Director's details changed for Lucinda Rachael Croskell on 2018-08-15
dot icon27/03/2018
Registered office address changed from Gethin House, 36 Bond Street Nuneaton Warwickshire CV11 4DA to Unit 1 Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ on 2018-03-27
dot icon03/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon17/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon23/06/2017
Registered office address changed from 59 Lewisham Hill London SE13 7PL to Gethin House, 36 Bond Street Nuneaton Warwickshire CV11 4DA on 2017-06-23
dot icon29/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/03/2012
Termination of appointment of Rupert Fawcett as a director
dot icon21/03/2012
Termination of appointment of Rupert Fawcett as a secretary
dot icon20/03/2012
Appointment of Kathryn Payne as a secretary
dot icon20/03/2012
Appointment of Lucinda Rachael Croskell as a director
dot icon09/12/2011
Termination of appointment of Rupert Fawcett as a director
dot icon09/12/2011
Termination of appointment of Rupert Fawcett as a secretary
dot icon02/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon22/09/2010
Director's details changed for Kathryn Payne on 2010-09-19
dot icon22/09/2010
Director's details changed for Frances Russell on 2010-09-19
dot icon22/09/2010
Director's details changed for Rupert Noel Fawcett on 2010-09-19
dot icon21/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/09/2009
Return made up to 19/09/09; full list of members
dot icon11/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/10/2008
Return made up to 19/09/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon02/11/2007
Total exemption full accounts made up to 2006-11-30
dot icon22/10/2007
Return made up to 19/09/07; full list of members
dot icon02/10/2006
Return made up to 19/09/06; full list of members
dot icon28/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon13/03/2006
Return made up to 19/09/05; full list of members
dot icon21/10/2005
New director appointed
dot icon26/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/03/2005
Return made up to 19/09/04; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-11-30
dot icon05/10/2004
New director appointed
dot icon01/10/2004
New secretary appointed;new director appointed
dot icon30/07/2004
Return made up to 19/09/03; full list of members
dot icon14/03/2003
Total exemption full accounts made up to 2002-11-30
dot icon14/02/2003
Return made up to 19/09/02; full list of members
dot icon14/02/2003
Total exemption full accounts made up to 2001-11-30
dot icon11/10/2001
Return made up to 19/09/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-11-30
dot icon03/10/2000
New director appointed
dot icon02/10/2000
Return made up to 21/09/00; full list of members
dot icon02/10/2000
Full accounts made up to 1999-11-30
dot icon21/01/2000
Return made up to 21/09/99; full list of members
dot icon12/03/1999
Full accounts made up to 1998-11-30
dot icon29/12/1998
Director resigned
dot icon11/11/1998
Return made up to 21/09/98; no change of members
dot icon26/02/1998
Full accounts made up to 1997-11-30
dot icon22/12/1997
Return made up to 21/09/97; full list of members
dot icon09/10/1997
New secretary appointed;new director appointed
dot icon09/10/1997
Secretary resigned
dot icon09/10/1997
Director resigned
dot icon09/10/1997
Director resigned
dot icon09/10/1997
Director resigned
dot icon09/10/1997
New director appointed
dot icon02/10/1997
Full accounts made up to 1996-11-30
dot icon16/04/1997
Return made up to 21/09/96; no change of members
dot icon05/09/1996
Full accounts made up to 1995-11-30
dot icon18/10/1995
Return made up to 21/09/95; full list of members
dot icon24/07/1995
Accounts for a small company made up to 1994-11-30
dot icon24/11/1994
Return made up to 21/09/94; full list of members
dot icon23/06/1994
Accounting reference date notified as 30/11
dot icon19/10/1993
Director resigned
dot icon19/10/1993
New secretary appointed
dot icon19/10/1993
Secretary resigned
dot icon19/10/1993
New director appointed
dot icon19/10/1993
New director appointed
dot icon19/10/1993
New director appointed
dot icon19/10/1993
New director appointed
dot icon18/10/1993
New director appointed
dot icon21/09/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.71K
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Kathryn
Director
07/10/1993 - Present
-
Pritchard, Sarah Louise
Director
15/04/2023 - Present
2
SALVADOR HOLDINGS LIMITED
Corporate Director
04/06/2021 - 20/04/2023
-
Russell, Frances Elizabeth
Director
09/12/1996 - Present
1
Croskell, Lucinda Rachael
Director
05/03/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 59 LEWISHAM HILL LIMITED

59 LEWISHAM HILL LIMITED is an(a) Active company incorporated on 21/09/1993 with the registered office located at 23-25 Waterloo Place Warwick Street, Leamington Spa, Warwickshire CV32 5LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 59 LEWISHAM HILL LIMITED?

toggle

59 LEWISHAM HILL LIMITED is currently Active. It was registered on 21/09/1993 .

Where is 59 LEWISHAM HILL LIMITED located?

toggle

59 LEWISHAM HILL LIMITED is registered at 23-25 Waterloo Place Warwick Street, Leamington Spa, Warwickshire CV32 5LA.

What does 59 LEWISHAM HILL LIMITED do?

toggle

59 LEWISHAM HILL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 59 LEWISHAM HILL LIMITED?

toggle

The latest filing was on 24/07/2025: Confirmation statement made on 2025-07-21 with no updates.