LEWISHAM GATEWAY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

LEWISHAM GATEWAY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05401148

Incorporation date

22/03/2005

Size

Full

Contacts

Registered address

Registered address

Kent House 14-17 Market Place, London W1W 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2005)
dot icon24/03/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon18/12/2025
Director's details changed for Mr Joseph Frank Edwin Everett on 2025-11-28
dot icon13/11/2025
Termination of appointment of Amanda Catherine Matthews as a secretary on 2025-11-10
dot icon07/11/2025
Resolutions
dot icon07/11/2025
Memorandum and Articles of Association
dot icon05/11/2025
Statement of company's objects
dot icon03/10/2025
Termination of appointment of Chris John Coxall as a director on 2025-09-30
dot icon03/10/2025
Appointment of Mr James Alexander Stockdale as a director on 2025-09-30
dot icon27/06/2025
Termination of appointment of Martyn Alan Shepherd as a director on 2025-06-13
dot icon17/06/2025
Full accounts made up to 2024-12-31
dot icon28/04/2025
Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22
dot icon28/04/2025
Appointment of Amanda Catherine Matthews as a secretary on 2025-04-22
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon06/02/2025
Appointment of Chris John Coxall as a director on 2025-02-03
dot icon06/02/2025
Termination of appointment of Michael John Auger as a director on 2025-01-31
dot icon07/11/2024
Director's details changed for Mr Joseph Frank Edwin Everett on 2024-08-05
dot icon02/07/2024
Termination of appointment of Clare Sheridan as a secretary on 2024-06-27
dot icon02/07/2024
Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27
dot icon30/05/2024
Full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon28/07/2023
Termination of appointment of Sarah Anne Shankland as a director on 2023-07-28
dot icon24/05/2023
Satisfaction of charge 054011480001 in full
dot icon24/05/2023
Satisfaction of charge 054011480004 in full
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon24/02/2023
Director's details changed for Mr Joseph Frank Edwin Everett on 2023-02-17
dot icon03/02/2023
Satisfaction of charge 054011480003 in full
dot icon03/02/2023
Satisfaction of charge 054011480002 in full
dot icon02/09/2022
Appointment of Mr Joseph Everett as a director on 2022-08-22
dot icon31/05/2022
Full accounts made up to 2021-12-31
dot icon06/04/2022
Termination of appointment of David Hoyle as a director on 2022-03-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon25/10/2021
Full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon07/07/2020
Full accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon19/03/2020
Appointment of Miss Sarah Anne Shankland as a director on 2020-03-19
dot icon29/10/2019
Director's details changed for Mr Michael John Auger on 2019-10-28
dot icon29/10/2019
Director's details changed for Mr David Hoyle on 2019-10-28
dot icon22/05/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Termination of appointment of Nigel John Howard Franklin as a director on 2019-04-07
dot icon26/03/2019
Confirmation statement made on 2019-03-22 with updates
dot icon23/04/2018
Full accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon19/03/2018
Termination of appointment of Douglas Cheyne Finlay as a director on 2018-03-19
dot icon19/03/2018
Appointment of Mr Martyn Alan Shepherd as a director on 2018-03-19
dot icon24/08/2017
Registration of charge 054011480004, created on 2017-08-18
dot icon22/08/2017
Registration of charge 054011480003, created on 2017-08-18
dot icon21/04/2017
Full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon15/04/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon04/11/2015
Director's details changed for Mr Nigel John Howard Franklin on 2015-11-03
dot icon03/11/2015
Registration of charge 054011480002, created on 2015-10-29
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon25/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon20/05/2014
Registration of charge 054011480001
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon10/01/2013
Termination of appointment of Richard Woolsey as a director
dot icon10/01/2013
Termination of appointment of Vincent Monaghan as a director
dot icon10/01/2013
Termination of appointment of Ingrid Skinner as a director
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Director's details changed for Mr Douglas Cheyne Finlay on 2008-02-28
dot icon29/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon01/08/2011
Director's details changed for Richard John Woolsey on 2011-08-01
dot icon01/08/2011
Director's details changed for Ingrid Ruth Skinner on 2011-08-01
dot icon01/08/2011
Director's details changed for Vincent John Monaghan on 2011-08-01
dot icon31/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon19/10/2010
Director's details changed for Ingrid Ruth Gelley on 2010-10-12
dot icon12/08/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon21/11/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Director's details changed for Michael John Auger on 2009-10-01
dot icon15/10/2009
Director's details changed
dot icon15/10/2009
Director's details changed for David Hoyle on 2009-10-01
dot icon05/10/2009
Director's details changed for Nigel John Howard Franklin on 2009-10-01
dot icon05/10/2009
Secretary's details changed for Ms Clare Sheridan on 2009-10-01
dot icon05/10/2009
Director's details changed
dot icon14/07/2009
Director appointed richard john woolsey
dot icon02/06/2009
Return made up to 22/03/09; full list of members
dot icon02/06/2009
Director appointed ingrid ruth gelley
dot icon01/06/2009
Director appointed michael john auger
dot icon01/06/2009
Appointment terminated director simon wardle
dot icon01/06/2009
Appointment terminated secretary christopher fidler
dot icon29/04/2009
Secretary appointed clare sheridan
dot icon08/02/2009
Full accounts made up to 2007-12-31
dot icon22/01/2009
Registered office changed on 22/01/2009 from booths park chelford road knutsford cheshire WA16 8QZ
dot icon19/01/2009
Resolutions
dot icon23/07/2008
Appointment terminated director charles fulford
dot icon23/07/2008
Appointment terminated director brian brady
dot icon23/07/2008
Director appointed douglas cheyne finlay
dot icon09/04/2008
Return made up to 22/03/08; full list of members
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon25/10/2007
Registered office changed on 25/10/07 from: sandiway house, hartford northwich cheshire CW8 2YA
dot icon12/10/2007
Director resigned
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon30/07/2007
Director resigned
dot icon26/07/2007
Return made up to 22/03/07; full list of members
dot icon23/07/2007
Ad 19/03/07--------- £ si 998@1=998 £ ic 2/1000
dot icon12/07/2007
Director resigned
dot icon14/06/2007
Ad 19/03/07--------- £ si 1@1=1 £ ic 1/2
dot icon14/06/2007
Nc inc already adjusted 19/03/07
dot icon14/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon11/06/2007
New director appointed
dot icon29/05/2007
Secretary resigned
dot icon29/05/2007
New secretary appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon23/08/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon05/04/2006
Return made up to 22/03/06; full list of members
dot icon25/04/2005
New secretary appointed;new director appointed
dot icon25/04/2005
New director appointed
dot icon12/04/2005
Director resigned
dot icon12/04/2005
Secretary resigned
dot icon22/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolsey, Richard John
Director
29/06/2009 - 20/12/2012
21
Shankland, Sarah Anne
Director
19/03/2020 - 28/07/2023
17
Hoyle, David
Director
21/03/2005 - 30/03/2022
79
PAILEX SECRETARIES LIMITED
Corporate Secretary
21/03/2005 - 21/03/2005
240
PAILEX NOMINEES LIMITED
Corporate Director
21/03/2005 - 21/03/2005
237

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 LEWISHAM GATEWAY DEVELOPMENTS LIMITED

LEWISHAM GATEWAY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 22/03/2005 with the registered office located at Kent House 14-17 Market Place, London W1W 8AJ. There are currently 2 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 LEWISHAM GATEWAY DEVELOPMENTS LIMITED?

toggle

LEWISHAM GATEWAY DEVELOPMENTS LIMITED is currently Active. It was registered on 22/03/2005 .

Where is LEWISHAM GATEWAY DEVELOPMENTS LIMITED located?

toggle

LEWISHAM GATEWAY DEVELOPMENTS LIMITED is registered at Kent House 14-17 Market Place, London W1W 8AJ.

What does LEWISHAM GATEWAY DEVELOPMENTS LIMITED do?

toggle

LEWISHAM GATEWAY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for LEWISHAM GATEWAY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-22 with no updates.