LEWANDOWSKI ARCHITECTS LIMITED
LONDON LEWANDOWSKI WILLCOX LIMITED LEWANDOWSKI ARCHITECTS LIMITED WLH PROJECTS LIMITED CENTAUREA LIMITED

Hellopages » Greater London » Barnet » N12 0BP

Company number 03511087
Status Active
Incorporation Date 16 February 1998
Company Type Private Limited Company
Address FREEDMANS, BALFOUR HOUSE, SUITE 206, 741 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 0BP
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of LEWANDOWSKI ARCHITECTS LIMITED are www.lewandowskiarchitects.co.uk, and www.lewandowski-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Lewandowski Architects Limited is a Private Limited Company. The company registration number is 03511087. Lewandowski Architects Limited has been working since 16 February 1998. The present status of the company is Active. The registered address of Lewandowski Architects Limited is Freedmans Balfour House Suite 206 741 High Road North Finchley London N12 0bp. . LEWANDOWSKI, Gillian Denise is a Secretary of the company. LEWANDOWSKI, Daniel Paul is a Director of the company. LEWANDOWSKI, Ronald William is a Director of the company. Secretary HOLGATE, Frank Stuart has been resigned. Secretary TAYLOR, Roland Timothy has been resigned. Director HOLGATE, Frank Stuart has been resigned. Director MEHTA, Danny has been resigned. Director WALLS, Philip Edward has been resigned. Director WATERS, Robert Arthur has been resigned. Director WILLCOX, Ben Michael Upton has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
LEWANDOWSKI, Gillian Denise
Appointed Date: 04 May 1999

Director
LEWANDOWSKI, Daniel Paul
Appointed Date: 01 November 2008
46 years old

Director
LEWANDOWSKI, Ronald William
Appointed Date: 27 April 1998
76 years old

Resigned Directors

Secretary
HOLGATE, Frank Stuart
Resigned: 04 May 1999
Appointed Date: 27 April 1998

Secretary
TAYLOR, Roland Timothy
Resigned: 27 April 1998
Appointed Date: 16 February 1998

Director
HOLGATE, Frank Stuart
Resigned: 04 May 1999
Appointed Date: 27 April 1998
79 years old

Director
MEHTA, Danny
Resigned: 27 April 1998
Appointed Date: 16 February 1998
71 years old

Director
WALLS, Philip Edward
Resigned: 26 March 2007
Appointed Date: 01 March 2003
71 years old

Director
WATERS, Robert Arthur
Resigned: 04 May 1999
Appointed Date: 27 April 1998
81 years old

Director
WILLCOX, Ben Michael Upton
Resigned: 30 November 2014
Appointed Date: 20 May 2005
48 years old

Persons With Significant Control

Mr Daniel Paul Lewandowski
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ronald William Lewandowski
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEWANDOWSKI ARCHITECTS LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 29 February 2016
04 Jul 2016
Confirmation statement made on 1 July 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 28 February 2015
08 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 90

08 Jul 2015
Registered office address changed from C/O Freedmans Balfour House Suite 206 741 High Road North Finchley London N12 0BP to C/O Freedmans Balfour House, Suite 206, 741 High Road North Finchley London N12 0BP on 8 July 2015
...
... and 58 more events
01 Jun 1998
Director resigned
01 Jun 1998
Ad 27/04/98--------- £ si 89@1=89 £ ic 2/91
23 Apr 1998
Company name changed centaurea LIMITED\certificate issued on 24/04/98
20 Feb 1998
Ad 18/02/98--------- £ si 1@1=1 £ ic 1/2
16 Feb 1998
Incorporation

LEWANDOWSKI ARCHITECTS LIMITED Charges

19 May 1999
Debenture
Delivered: 26 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…