LEWES BRIGHTON LIMITED: Filings
Overview
| Company Name | LEWES BRIGHTON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09458513 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LEWES BRIGHTON LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 23, 2026 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Donatella Fanti as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Michael David Vrana as a director on May 16, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Rachana Gautam Vashi as a director on May 16, 2025 | 1 pages | TM01 | ||||||
Appointment of Ms Donatella Fanti as a director on May 30, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Full accounts made up to Sep 30, 2024 | 20 pages | AA | ||||||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||||||
Satisfaction of charge 094585130002 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 094585130003 in full | 1 pages | MR04 | ||||||
Change of details for Capella Uk Bidco 2 Limited as a person with significant control on Jul 18, 2024 | 2 pages | PSC05 | ||||||
Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor 110 Cannon Street London EC4N 6EU | 1 pages | AD02 | ||||||
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 Jul 19, 2024 | 1 pages | AD01 | ||||||
Registration of charge 094585130006, created on Jul 01, 2024 | 40 pages | MR01 | ||||||
Full accounts made up to Sep 30, 2023 | 23 pages | AA | ||||||
Confirmation statement made on Feb 23, 2024 with updates | 4 pages | CS01 | ||||||
Registration of charge 094585130005, created on Feb 15, 2024 | 87 pages | MR01 | ||||||
Registration of charge 094585130004, created on Feb 15, 2024 | 30 pages | MR01 | ||||||
Satisfaction of charge 094585130001 in full | 1 pages | MR04 | ||||||
Full accounts made up to Sep 30, 2022 | 21 pages | AA | ||||||
Confirmation statement made on Feb 23, 2023 with updates | 5 pages | CS01 | ||||||
Appointment of Ms Rachana Gautam Vashi as a director on Feb 24, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Gemma Nandita Kataky as a director on Feb 24, 2023 | 1 pages | TM01 | ||||||
Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH | 1 pages | AD03 | ||||||
Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH | 1 pages | AD02 | ||||||
Appointment of Mr Matthew Scott Loughlin as a director on Jul 27, 2022 | 2 pages | AP01 | ||||||
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