LEWIS MOBERLY LIMITED
Overview
Company Name | LEWIS MOBERLY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01817465 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LEWIS MOBERLY LIMITED?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is LEWIS MOBERLY LIMITED located?
Registered Office Address | 33 Gresse Street London W1T 1QU |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEWIS MOBERLY LIMITED?
Company Name | From | Until |
---|---|---|
HARVESTMOON LIMITED | May 18, 1984 | May 18, 1984 |
What are the latest accounts for LEWIS MOBERLY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for LEWIS MOBERLY LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for LEWIS MOBERLY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||
Appointment of Ms Michelle Hone as a director on Dec 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Jonathan Tosey as a director on Oct 29, 2024 | 2 pages | AP01 | ||
Cessation of Patricia Mary Lewis as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Notification of Lewis Moberly Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alessandra Desfoux as a director on Mar 18, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 11 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 12 pages | AA | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 12 pages | AA | ||
Appointment of Ms Alessandra Desfoux as a director on Oct 08, 2019 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Jun 30, 2018 | 12 pages | AA | ||
Termination of appointment of Hilary Anne Boys as a director on Sep 12, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2017 | 12 pages | AA | ||
Who are the officers of LEWIS MOBERLY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HONE, Michelle | Director | W1T 1QU London 33 Gresse Street United Kingdom | United Kingdom | British | Director | 327024630001 | ||||
LEWIS, Patricia Mary | Director | 33 Gresse Street London W1T 1QU | England | British | Director | 7562220002 | ||||
MARSHALL, Ann | Director | 33 Gresse Street London W1T 1QU | England | British | Design Director | 43798670002 | ||||
MOBERLY, Robert William Gardner | Director | 33 Gresse Street London W1T 1QU | England | British | Director | 7562210002 | ||||
TOSEY, Mark Jonathan | Director | 33 Gresse Street London W1T 1QU | England | British | Company Director | 328806310001 | ||||
FORDYCE, Stuart Alistair | Secretary | 2 Pembridge Close Bovingdon HP3 0QH Hemel Hempstead Hertfordshire | British | 7562170001 | ||||||
HOMMEL, Kenneth Roger | Secretary | 31 Highacre Grange Off Ridgeway Road RH4 3BF Dorking Surrey | British | Finance Director | 19875280003 | |||||
ANDREWS JONES, Gareth | Director | 10 Dunholme End SL6 3YP Maidenhead Berkshire | British | Strategy Consultant | 87224300001 | |||||
BOYS, Hilary Anne | Director | 33 Gresse Street London W1T 1QU | England | British | Planner | 11742080002 | ||||
BROCK, Emma Louise | Director | 33 Gresse Street London W1T 1QU | England | British | Managing Director | 76067710001 | ||||
BROWTON, Paul Andrew | Director | 29 Dunmore Road SW20 8TN London | British | Director | 37418550001 | |||||
CIVANYAN, Patrice | Director | 10 Bld Des Batignolles FOREIGN Paris 75017 France | France | French | Brand Consultant | 81816520001 | ||||
CLARK, Bryan | Director | 35 Gordon Road TN13 1HE Sevenoaks Kent | British | Design Director | 55350760001 | |||||
CLIPSHAM, Lucy Clare Scott | Director | 41a Common Road Claygate KT10 0HU Esher Surrey | British | Production Director | 40697190002 | |||||
DARWIN, Giles | Director | Flat 7 76 Upper Brockley Road SE4 1ST London | England | British | Head Of Client Service | 112976520001 | ||||
DESFOUX, Alessandra | Director | 33 Gresse Street London W1T 1QU | England | French | Managing Partner | 263548710001 | ||||
DONNELLY, Annette Elizabeth | Director | Green Trees Bath Road RG10 9UP Kiln Green Berkshire | British | Managing Director | 80970650001 | |||||
FORDYCE, Stuart Alistair | Director | 2 Pembridge Close Bovingdon HP3 0QH Hemel Hempstead Hertfordshire | British | Director | 7562170001 | |||||
GAMMON, Harjit | Director | 53 Coniger Road SW6 3TB London | British | Planning Director | 34178970001 | |||||
GILBERT, Sean Andrew | Director | 19 Somerset Road TN4 9PY Tunbridge Wells Kent | England | British | Production Director | 62024690001 | ||||
GORE, Ian Simon Francis | Director | 33 Gresse Street London W1T 1QU | England | British | Design Consultant | 174443060001 | ||||
HEATHCOTE, Roger Granville | Director | Ash Farm Mill Lane TN27 8NW Smarden Kent | British | Design Consultant | 37028130001 | |||||
HOBDEN, Ann Christine | Director | 603 Cinnamon Wharf SE1 2YJ London | British | Director | 52830590001 | |||||
HOMMEL, Kenneth Roger | Director | 31 Highacre Grange Off Ridgeway Road RH4 3BF Dorking Surrey | England | British | Finance Director | 19875280003 | ||||
HULL, Janet Elizabeth | Director | 4 Edith Grove SW10 0NW London | British | Brand Identity | 34737870001 | |||||
LAVENDER, Lucilla Jane | Director | 34 Westhorpe Road SW15 1QH London | United Kingdom | British | Graphic Designer | 32913770003 | ||||
O'CONNELL, Claran Gerard | Director | 8 Orchehill Avenue SL9 8PU Gerrards Cross Bucks | British | Director | 26757520001 | |||||
POOLE, Jeremy Richard | Director | 33 Gresse Street London W1T 1QU | United Kingdom | British | Planner | 170850470001 |
Who are the persons with significant control of LEWIS MOBERLY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ms Patricia Mary Lewis | Apr 06, 2016 | 33 Gresse Street London W1T 1QU | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Lewis Moberly Holdings Limited | Apr 06, 2016 | Gresse Street W1T 1QU London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0