LEWIS MOBERLY DESIGN LIMITED

Register to unlock more data on OkredoRegister

LEWIS MOBERLY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02199271

Incorporation date

26/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1987)
dot icon05/11/2025
Liquidators' statement of receipts and payments to 2025-09-03
dot icon06/12/2024
Register inspection address has been changed to 33 Gresse Street London W1T 1QU
dot icon12/09/2024
Resolutions
dot icon12/09/2024
Appointment of a voluntary liquidator
dot icon12/09/2024
Declaration of solvency
dot icon12/09/2024
Registered office address changed from , 33 Gresse Street, London, W1T 1QU to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-09-12
dot icon03/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon04/06/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/06/2023
Compulsory strike-off action has been discontinued
dot icon29/06/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon02/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon21/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon19/06/2019
Compulsory strike-off action has been discontinued
dot icon18/06/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon28/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon30/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/07/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon18/06/2015
Director's details changed for Ms Patricia Mary Lewis on 2015-03-30
dot icon18/06/2015
Director's details changed for Ms Patricia Mary Lewis on 2015-06-17
dot icon18/06/2015
Director's details changed for Mr Robert William Gardner Moberly on 2015-03-30
dot icon18/06/2015
Director's details changed for David Foster on 2015-03-30
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon17/04/2013
Director's details changed for Mr Robert William Gardner Moberly on 2012-06-13
dot icon17/04/2013
Director's details changed for Ms Patricia Mary Lewis on 2012-06-13
dot icon19/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon31/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/05/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/05/2010
Termination of appointment of Patrice Civanyan as a director
dot icon10/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon10/05/2010
Director's details changed for Ms Patricia Mary Lewis on 2009-10-01
dot icon10/05/2010
Director's details changed for Mr Robert William Gardner Moberly on 2009-10-01
dot icon10/05/2010
Director's details changed for Patrice Civanyan on 2009-10-01
dot icon11/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/05/2009
Return made up to 31/03/09; full list of members
dot icon15/12/2008
Appointment terminated secretary kenneth hommel
dot icon14/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon09/04/2008
Return made up to 31/03/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/05/2007
Return made up to 31/03/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/04/2006
Return made up to 31/03/06; full list of members
dot icon27/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon06/03/2006
Director resigned
dot icon25/05/2005
Return made up to 31/03/05; full list of members
dot icon19/04/2005
Accounts for a small company made up to 2004-06-30
dot icon29/04/2004
Return made up to 31/03/04; no change of members
dot icon30/03/2004
Accounts for a small company made up to 2003-06-30
dot icon15/10/2003
Ad 06/01/03--------- £ si [email protected]
dot icon25/04/2003
Accounts for a small company made up to 2002-06-30
dot icon10/04/2003
Return made up to 31/03/03; full list of members
dot icon05/02/2003
New director appointed
dot icon09/05/2002
New director appointed
dot icon30/04/2002
Ad 10/04/02--------- £ si [email protected]=90 £ ic 486000/486090
dot icon30/04/2002
Return made up to 31/03/02; full list of members
dot icon26/04/2002
Director resigned
dot icon22/02/2002
Accounts for a small company made up to 2001-06-30
dot icon11/02/2002
Nc inc already adjusted 20/11/01
dot icon11/02/2002
Conve 20/11/01
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon11/02/2002
Resolutions
dot icon16/05/2001
Accounts for a small company made up to 2000-06-30
dot icon11/04/2001
Return made up to 31/03/01; full list of members
dot icon26/07/2000
New director appointed
dot icon10/04/2000
Return made up to 31/03/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-06-30
dot icon24/04/1999
Return made up to 31/03/99; no change of members
dot icon24/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon26/03/1998
Return made up to 31/03/98; change of members
dot icon06/03/1998
Full group accounts made up to 1997-06-30
dot icon22/05/1997
Return made up to 31/03/97; full list of members
dot icon06/01/1997
Full group accounts made up to 1996-06-30
dot icon20/05/1996
Return made up to 31/03/96; full list of members
dot icon16/02/1996
Full group accounts made up to 1995-06-30
dot icon22/06/1995
Return made up to 31/03/95; full list of members
dot icon21/03/1995
New secretary appointed
dot icon19/09/1994
Full accounts made up to 1994-06-30
dot icon11/04/1994
Return made up to 31/03/94; no change of members
dot icon28/09/1993
Full group accounts made up to 1993-06-30
dot icon01/04/1993
Return made up to 31/03/93; no change of members
dot icon09/11/1992
Full group accounts made up to 1992-06-30
dot icon27/10/1992
Resolutions
dot icon16/10/1992
Declaration of shares redemption:auditor's report
dot icon08/10/1992
Memorandum and Articles of Association
dot icon15/09/1992
Certificate of re-registration from Public Limited Company to Private
dot icon15/09/1992
Re-registration of Memorandum and Articles
dot icon15/09/1992
Application for reregistration from PLC to private
dot icon15/09/1992
Resolutions
dot icon09/09/1992
Resolutions
dot icon09/09/1992
Resolutions
dot icon09/04/1992
Return made up to 13/04/92; full list of members
dot icon17/01/1992
Full group accounts made up to 1991-06-30
dot icon10/01/1992
£ ic 636000/586000 29/11/91 £ sr [email protected]=50000
dot icon03/01/1992
Resolutions
dot icon20/12/1991
Resolutions
dot icon19/06/1991
Director resigned
dot icon08/05/1991
Return made up to 31/03/91; full list of members
dot icon23/11/1990
Ad 04/10/90--------- £ si [email protected]=50000 £ si 535000@1=535000 £ ic 51000/636000
dot icon13/11/1990
New director appointed
dot icon13/11/1990
Nc inc already adjusted 04/10/90
dot icon13/11/1990
Memorandum and Articles of Association
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Full accounts made up to 1990-06-30
dot icon24/04/1990
Return made up to 13/04/90; full list of members
dot icon24/04/1990
Director's particulars changed
dot icon24/04/1990
Director's particulars changed
dot icon08/03/1990
Full accounts made up to 1989-06-30
dot icon06/02/1990
Ad 18/01/90--------- £ si [email protected]=1000 £ ic 50000/51000
dot icon12/12/1989
New director appointed
dot icon30/10/1989
Return made up to 09/10/89; full list of members
dot icon27/10/1989
Secretary resigned;new secretary appointed
dot icon07/04/1989
Return made up to 31/12/88; full list of members
dot icon21/02/1989
Full accounts made up to 1988-06-30
dot icon22/09/1988
Memorandum and Articles of Association
dot icon05/09/1988
Particulars of contract relating to shares
dot icon16/06/1988
Director resigned;new director appointed
dot icon13/06/1988
Certificate of change of name
dot icon13/06/1988
Certificate of change of name
dot icon07/06/1988
Registered office changed on 07/06/88 from:\12 great james street, london, WC1N 3DR
dot icon07/06/1988
Wd 31/05/88 ad 16/05/88--------- £ si [email protected]=49998 £ ic 2/50000
dot icon06/06/1988
Certificate of authorisation to commence business and borrow
dot icon06/06/1988
Application to commence business
dot icon29/04/1988
Div
dot icon06/04/1988
Accounting reference date notified as 30/06
dot icon30/03/1988
Resolutions
dot icon24/03/1988
Secretary resigned;new secretary appointed
dot icon24/03/1988
Director resigned;new director appointed
dot icon24/03/1988
Registered office changed on 24/03/88 from:\2 baches street, london, N1 6UB
dot icon26/11/1987
Incorporation
dot icon26/11/1987
Miscellaneous
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
30/06/2024
dot iconNext confirmation date
31/03/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
462.88K
-
0.00
90.00
-
2022
3
462.88K
-
0.00
90.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews Jones, Gareth
Director
05/01/2003 - 12/01/2006
3
Hull, Janet Elizabeth
Director
30/04/2000 - 30/03/2002
8
Civanyan, Patrice
Director
17/04/2002 - 26/05/2010
1
Hommel, Kenneth Roger
Secretary
05/02/1995 - 09/10/2008
2

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWIS MOBERLY DESIGN LIMITED

LEWIS MOBERLY DESIGN LIMITED is an(a) Liquidation company incorporated on 26/11/1987 with the registered office located at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There is currently no 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 LEWIS MOBERLY DESIGN LIMITED?

toggle

LEWIS MOBERLY DESIGN LIMITED is currently Liquidation. It was registered on 26/11/1987 .

Where is LEWIS MOBERLY DESIGN LIMITED located?

toggle

LEWIS MOBERLY DESIGN LIMITED is registered at 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does LEWIS MOBERLY DESIGN LIMITED do?

toggle

LEWIS MOBERLY DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for LEWIS MOBERLY DESIGN LIMITED?

toggle

The latest filing was on 05/11/2025: Liquidators' statement of receipts and payments to 2025-09-03.