LEWISHAM SHOPMOBILITY SCHEME

Register to unlock more data on OkredoRegister

LEWISHAM SHOPMOBILITY SCHEME

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03404339

Incorporation date

16/07/1997

Size

-

Contacts

Registered address

Registered address

C/O LEWISHAM SHOPMOBILITY, Unit 46-46a Lewisham Centre, Lewisham, London SE13 7EPCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1997)
dot icon16/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2016
Voluntary strike-off action has been suspended
dot icon31/10/2016
First Gazette notice for voluntary strike-off
dot icon12/10/2016
Application to strike the company off the register
dot icon23/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-07-17 no member list
dot icon02/11/2014
Full accounts made up to 2014-03-31
dot icon03/08/2014
Annual return made up to 2014-07-17 no member list
dot icon09/10/2013
Full accounts made up to 2013-03-31
dot icon05/09/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-07-17
dot icon05/08/2013
Annual return made up to 2013-07-17 no member list
dot icon05/08/2013
Secretary's details changed for Miss Linda Jane Swann on 2013-07-06
dot icon05/08/2013
Director's details changed for Mrs Anna Maria Smyth on 2013-08-06
dot icon05/08/2013
Director's details changed for Stanley Edward Smyth on 2013-08-06
dot icon05/08/2013
Appointment of Ms Sherry Kelly as a director
dot icon05/08/2013
Appointment of Mrs Mabel Agbakoba as a director
dot icon05/08/2013
Appointment of Mrs Dorothy Mayers as a director
dot icon05/08/2013
Termination of appointment of Kathleen Kelly as a director
dot icon05/08/2013
Termination of appointment of Claudia Mclean as a director
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon29/07/2012
Annual return made up to 2012-07-17 no member list
dot icon29/07/2012
Appointment of Shifa Burkett as a director
dot icon23/07/2012
Appointment of Claudia Mclean as a director
dot icon23/07/2012
Termination of appointment of Nora Sheaf as a director
dot icon23/07/2012
Termination of appointment of Verna Harris as a director
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon01/08/2011
Annual return made up to 2011-07-17 no member list
dot icon01/08/2011
Appointment of Mrs Nora Jessie Sheaf as a director
dot icon01/08/2011
Registered office address changed from , C/O Lewisham Shopmobility Scheme, Units 46/46a Lewisham Centre, Lewisham, London, SE13 7EP, United Kingdom on 2011-08-02
dot icon01/08/2011
Appointment of Mr Martin Anthony Phelps as a director
dot icon01/08/2011
Termination of appointment of Lorraine Savy as a director
dot icon23/11/2010
Full accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-07-17 no member list
dot icon04/08/2010
Appointment of Mr per Tarneberg as a director
dot icon04/08/2010
Director's details changed for Stanley Edward Smyth on 2009-11-25
dot icon04/08/2010
Director's details changed for Anna Maria Smyth on 2009-11-25
dot icon04/08/2010
Director's details changed for Kathleen June Kelly on 2009-11-25
dot icon04/08/2010
Director's details changed for Lorraine Savy on 2009-11-25
dot icon04/08/2010
Termination of appointment of Nora Sheaf as a director
dot icon04/08/2010
Director's details changed for Verna Colleen Harris on 2009-11-25
dot icon04/08/2010
Secretary's details changed for Linda Jane Swann on 2009-11-25
dot icon21/04/2010
Registered office address changed from , 29 Molesworth Street, Lewisham London, SE13 7HF on 2010-04-22
dot icon20/12/2009
Termination of appointment of Jean Rogers as a director
dot icon17/08/2009
Annual return made up to 17/07/09
dot icon17/08/2009
Director's change of particulars / kathleen kelly / 14/08/2009
dot icon10/08/2009
Full accounts made up to 2009-03-31
dot icon04/08/2009
Director appointed lorraine savy
dot icon05/06/2009
Auditor's resignation
dot icon25/05/2009
Director appointed verna colleen harris
dot icon28/04/2009
Appointment terminated director constance taylor
dot icon21/04/2009
Secretary appointed linda jane swann
dot icon21/04/2009
Appointment terminated secretary jill bennett
dot icon01/12/2008
Full accounts made up to 2008-03-31
dot icon03/08/2008
Annual return made up to 17/07/08
dot icon30/09/2007
Full accounts made up to 2007-03-31
dot icon14/08/2007
Annual return made up to 17/07/07
dot icon03/08/2007
New director appointed
dot icon08/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/07/2006
Annual return made up to 17/07/06
dot icon30/01/2006
Director resigned
dot icon27/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
Annual return made up to 17/07/05
dot icon15/09/2004
Full accounts made up to 2004-03-31
dot icon15/08/2004
Annual return made up to 17/07/04
dot icon13/01/2004
Full accounts made up to 2003-03-31
dot icon13/01/2004
New director appointed
dot icon13/01/2004
Director resigned
dot icon19/08/2003
Annual return made up to 17/07/03
dot icon07/11/2002
New director appointed
dot icon07/11/2002
Director resigned
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon19/09/2002
Annual return made up to 17/07/02
dot icon04/05/2002
New secretary appointed
dot icon13/03/2002
Secretary resigned
dot icon15/10/2001
New director appointed
dot icon11/10/2001
Director resigned
dot icon27/08/2001
Full accounts made up to 2001-03-31
dot icon02/08/2001
Annual return made up to 17/07/01
dot icon12/03/2001
Registered office changed on 13/03/01 from: 67 engleheart road, catford, london, SE6 2HN
dot icon12/10/2000
Full accounts made up to 2000-03-31
dot icon04/09/2000
New director appointed
dot icon04/09/2000
Annual return made up to 17/07/00
dot icon15/04/2000
Director resigned
dot icon15/09/1999
Full accounts made up to 1999-03-31
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon15/09/1999
Annual return made up to 17/07/99
dot icon17/09/1998
Full accounts made up to 1998-03-31
dot icon13/09/1998
Annual return made up to 17/07/98
dot icon13/09/1998
New director appointed
dot icon20/08/1997
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon16/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smyth, Stanley Edward
Director
27/07/1999 - 25/07/2000
2
Smyth, Stanley Edward
Director
24/07/2001 - Present
2
Richardson, Derek
Director
17/07/1997 - 16/12/2005
1
Fergusson, Linda Marie
Director
26/09/2002 - 25/10/2006
6
Swann, Linda Jane
Secretary
14/04/2009 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEWISHAM SHOPMOBILITY SCHEME

LEWISHAM SHOPMOBILITY SCHEME is an(a) Dissolved company incorporated on 16/07/1997 with the registered office located at C/O LEWISHAM SHOPMOBILITY, Unit 46-46a Lewisham Centre, Lewisham, London SE13 7EP. There are currently 9 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 SHOPMOBILITY SCHEME?

toggle

LEWISHAM SHOPMOBILITY SCHEME is currently Dissolved. It was registered on 16/07/1997 and dissolved on 16/01/2017.

Where is LEWISHAM SHOPMOBILITY SCHEME located?

toggle

LEWISHAM SHOPMOBILITY SCHEME is registered at C/O LEWISHAM SHOPMOBILITY, Unit 46-46a Lewisham Centre, Lewisham, London SE13 7EP.

What does LEWISHAM SHOPMOBILITY SCHEME do?

toggle

LEWISHAM SHOPMOBILITY SCHEME operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for LEWISHAM SHOPMOBILITY SCHEME?

toggle

The latest filing was on 16/01/2017: Final Gazette dissolved via voluntary strike-off.