LEWES BRIGHTON LIMITED

Register to unlock more data on OkredoRegister

LEWES BRIGHTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09458513

Incorporation date

25/02/2015

Size

Full

Contacts

Registered address

Registered address

Third Floor, 2 More London Riverside, London SE1 2DBCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2015)
dot icon03/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon03/06/2025
Second filing for the appointment of Donatella Fanti as a director
dot icon02/06/2025
Termination of appointment of Rachana Gautam Vashi as a director on 2025-05-16
dot icon02/06/2025
Termination of appointment of Michael David Vrana as a director on 2025-05-16
dot icon30/05/2025
Appointment of Ms Donatella Fanti as a director on 2025-05-30
dot icon02/05/2025
Full accounts made up to 2024-09-30
dot icon18/02/2025
Satisfaction of charge 094585130002 in full
dot icon18/02/2025
Satisfaction of charge 094585130003 in full
dot icon13/02/2025
Change of details for Capella Uk Bidco 2 Limited as a person with significant control on 2024-07-18
dot icon10/12/2024
Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor 110 Cannon Street London EC4N 6EU
dot icon19/07/2024
Registered office address changed from 7th Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom to Third Floor 2 More London Riverside London SE1 2DB on 2024-07-19
dot icon03/07/2024
Registration of charge 094585130006, created on 2024-07-01
dot icon15/04/2024
Full accounts made up to 2023-09-30
dot icon08/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon01/03/2024
Registration of charge 094585130005, created on 2024-02-15
dot icon28/02/2024
Registration of charge 094585130004, created on 2024-02-15
dot icon31/01/2024
Satisfaction of charge 094585130001 in full
dot icon12/04/2023
Full accounts made up to 2022-09-30
dot icon09/03/2023
Confirmation statement made on 2023-02-23 with updates
dot icon03/03/2023
Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24
dot icon03/03/2023
Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24
dot icon10/01/2023
Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH
dot icon10/01/2023
Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH
dot icon14/08/2022
Appointment of Mr Matthew Scott Loughlin as a director on 2022-07-27
dot icon14/08/2022
Termination of appointment of Dominic John Rowell as a director on 2022-07-28
dot icon12/06/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon06/04/2022
Full accounts made up to 2021-09-30
dot icon24/11/2021
Change of details for Capella Uk Bidco 2 Limited as a person with significant control on 2021-11-23
dot icon13/08/2021
Appointment of Mr Dushyant Singh Sangar as a director on 2021-07-30
dot icon13/08/2021
Appointment of Mr Dominic John Rowell as a director on 2021-07-30
dot icon13/08/2021
Termination of appointment of Robert Roger as a director on 2021-07-30
dot icon13/08/2021
Termination of appointment of Matthew Graham Merrick as a director on 2021-07-30
dot icon12/07/2021
Full accounts made up to 2020-09-30
dot icon15/04/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon10/03/2021
Appointment of Robert Roger as a director on 2021-02-25
dot icon10/03/2021
Appointment of James Neil Mortimer as a director on 2021-02-25
dot icon10/03/2021
Termination of appointment of Rebecca Jane Worthington as a director on 2021-02-26
dot icon13/01/2021
Termination of appointment of Peter Gerald Holden as a director on 2020-12-08
dot icon23/11/2020
Register(s) moved to registered office address 7th Floor Cottons Centre Cottons Lane London SE1 2QG
dot icon23/11/2020
Register inspection address has been changed from 55 Baker Street London W1U 7EU United Kingdom to 12 st. James's Square London SW1Y 4LB
dot icon28/10/2020
Appointment of Mr Peter Gerald Holden as a director on 2020-09-29
dot icon21/10/2020
Termination of appointment of David Samuel Tymms as a director on 2020-09-22
dot icon04/09/2020
Full accounts made up to 2019-09-30
dot icon10/08/2020
Notification of Capella Uk Bidco 2 Limited as a person with significant control on 2020-08-06
dot icon10/08/2020
Cessation of Wellcome Trust Investments 1 Unlimited as a person with significant control on 2020-08-06
dot icon10/08/2020
Cessation of Titanium Uk Holdco 1 Limited as a person with significant control on 2020-08-06
dot icon30/06/2020
Termination of appointment of Iliya William Blazic as a director on 2020-06-29
dot icon27/05/2020
Appointment of Mr Michael David Vrana as a director on 2020-05-15
dot icon27/05/2020
Appointment of Ms Gemma Nandita Kataky as a director on 2020-05-15
dot icon21/05/2020
Registration of charge 094585130003, created on 2020-05-15
dot icon19/05/2020
Registration of charge 094585130002, created on 2020-05-15
dot icon27/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon27/02/2020
Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 2019-09-02
dot icon29/10/2019
Appointment of Mrs Rebecca Jane Worthington as a director on 2019-10-14
dot icon29/10/2019
Appointment of Mr Matthew Graham Merrick as a director on 2019-10-14
dot icon29/10/2019
Termination of appointment of Stephen Sui Sang Leung as a director on 2019-10-14
dot icon22/03/2019
Full accounts made up to 2018-09-30
dot icon05/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon31/08/2018
Current accounting period shortened from 2018-12-31 to 2018-09-30
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon26/02/2018
Notification of Wellcome Trust Investments 1 Unlimited as a person with significant control on 2017-12-21
dot icon26/02/2018
Notification of Titanium Uk Holdco 1 Limited as a person with significant control on 2017-12-21
dot icon26/02/2018
Withdrawal of a person with significant control statement on 2018-02-26
dot icon11/01/2018
Termination of appointment of Adam Kenneth Wilton as a director on 2017-12-21
dot icon11/01/2018
Appointment of Mr Iliya William Blazic as a director on 2017-12-21
dot icon11/01/2018
Appointment of Mr Stephen Sui Sang Leung as a director on 2017-12-21
dot icon11/01/2018
Appointment of Mr David Samuel Tymms as a director on 2017-12-21
dot icon11/01/2018
Termination of appointment of Simon Phillip Mcwilliams as a director on 2017-12-21
dot icon11/01/2018
Termination of appointment of Boris Piermont as a director on 2017-12-21
dot icon11/01/2018
Termination of appointment of Simon Phillip Mcwilliams as a director on 2017-12-21
dot icon11/01/2018
Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
dot icon11/01/2018
Register inspection address has been changed to 55 Baker Street London W1U 7EU
dot icon11/01/2018
Registered office address changed from 35 Park Lane London W1K 1RB England to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 2018-01-11
dot icon04/01/2018
Resolutions
dot icon21/12/2017
Registration of charge 094585130001, created on 2017-12-21
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Appointment of Mr Simon Phillip Mcwilliams as a director on 2017-05-02
dot icon02/05/2017
Termination of appointment of Robert James Maddows as a director on 2017-05-02
dot icon23/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon01/12/2016
Appointment of Mr Boris Piermont as a director on 2016-12-01
dot icon01/12/2016
Appointment of Mr Adam Kenneth Wilton as a director on 2016-12-01
dot icon01/12/2016
Termination of appointment of Nitin Bhandari as a director on 2016-12-01
dot icon22/06/2016
Accounts for a small company made up to 2015-12-31
dot icon15/06/2016
Termination of appointment of Ryan David Parsons as a director on 2016-06-15
dot icon04/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon25/09/2015
Appointment of Mr Robert James Maddows as a director on 2015-09-24
dot icon29/04/2015
Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 35 Park Lane London W1K 1RB on 2015-04-29
dot icon01/04/2015
Appointment of Mr Nitin Bhandari as a director on 2015-03-23
dot icon01/04/2015
Termination of appointment of Robert James Maddows as a director on 2015-03-23
dot icon09/03/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon25/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fanti Donatella
Director
16/05/2025 - Present
70
Rowell, Dominic John
Director
30/07/2021 - 28/07/2022
42
Loughlin, Matthew Scott
Director
27/07/2022 - Present
83
Worthington, Rebecca Jane
Director
14/10/2019 - 26/02/2021
688
Kataky, Gemma Nandita
Director
15/05/2020 - 24/02/2023
208

Persons with Significant Control

3
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 LEWES BRIGHTON LIMITED

LEWES BRIGHTON LIMITED is an(a) Active company incorporated on 25/02/2015 with the registered office located at Third Floor, 2 More London Riverside, London SE1 2DB. 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 LEWES BRIGHTON LIMITED?

toggle

LEWES BRIGHTON LIMITED is currently Active. It was registered on 25/02/2015 .

Where is LEWES BRIGHTON LIMITED located?

toggle

LEWES BRIGHTON LIMITED is registered at Third Floor, 2 More London Riverside, London SE1 2DB.

What does LEWES BRIGHTON LIMITED do?

toggle

LEWES BRIGHTON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LEWES BRIGHTON LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-23 with no updates.