Warning: file_put_contents(c/64ba9144e7f72d18ab32fa4adb562c54.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Appleby & Lewis Limited, SO53 4AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

APPLEBY & LEWIS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Appleby & Lewis Limited. The company was founded 14 years ago and was given the registration number 07163562. The firm's registered office is in EASTLEIGH. You can find them at Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:APPLEBY & LEWIS LIMITED
Company Number:07163562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2010
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England, SO53 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director19 February 2010Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director19 February 2010Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director19 February 2010Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director19 February 2010Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director19 February 2010Active

People with Significant Control

Mr Patrick Benjamin Appleby
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Significant influence or control
Mr Peter Lewis
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Significant influence or control
Mr Jonathan Arthur Appleby
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Accounts

Accounts with accounts type total exemption full.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Address

Change registered office address company with date old address new address.

Download
2019-02-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-30Accounts

Accounts with accounts type dormant.

Download
2018-02-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Officers

Change person director company with change date.

Download
2017-02-06Officers

Change person director company with change date.

Download
2017-02-06Officers

Change person director company with change date.

Download
2016-12-14Officers

Change person director company with change date.

Download
2016-12-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.