LEWIS GIBSON LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 3DS

Company number 04091574
Status Active
Incorporation Date 17 October 2000
Company Type Private Limited Company
Address ST COLUMBAS UNITED REFORMED, CHURCH DOWNING STREET, CAMBRIDGE, CAMBRIDGESHIRE, CB2 3DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 3 . The most likely internet sites of LEWIS GIBSON LIMITED are www.lewisgibson.co.uk, and www.lewis-gibson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Lewis Gibson Limited is a Private Limited Company. The company registration number is 04091574. Lewis Gibson Limited has been working since 17 October 2000. The present status of the company is Active. The registered address of Lewis Gibson Limited is St Columbas United Reformed Church Downing Street Cambridge Cambridgeshire Cb2 3ds. . STRACHAN, Ian Chilles is a Secretary of the company. CHAPLIN, John Richard is a Director of the company. JACOBSBERG, Jennifer Russell is a Director of the company. STRACHAN, Ian Chilles is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STRACHAN, Ian Chilles
Appointed Date: 17 October 2000

Director
CHAPLIN, John Richard
Appointed Date: 17 October 2000
86 years old

Director
JACOBSBERG, Jennifer Russell
Appointed Date: 17 October 2000
80 years old

Director
STRACHAN, Ian Chilles
Appointed Date: 17 October 2000
67 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 October 2000
Appointed Date: 17 October 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 October 2000
Appointed Date: 17 October 2000

LEWIS GIBSON LIMITED Events

30 Oct 2016
Confirmation statement made on 17 October 2016 with updates
12 Aug 2016
Total exemption full accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3

13 Jul 2015
Total exemption full accounts made up to 31 December 2014
12 Nov 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3

Statement of capital on 2014-11-12
  • GBP 3

...
... and 36 more events
26 Oct 2000
New director appointed
26 Oct 2000
Director resigned
26 Oct 2000
Secretary resigned
26 Oct 2000
Accounting reference date extended from 31/10/01 to 31/12/01
17 Oct 2000
Incorporation

LEWIS GIBSON LIMITED Charges

6 December 2006
Mortgage
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: Cambridge Building Society
Description: St. Columbas' mission hall, abbey walk, cambridge.