LAUREN LEWIS LIMITED
GILLINGHAM

Hellopages » Kent » Medway » ME8 7RG

Company number 04271432
Status Active
Incorporation Date 16 August 2001
Company Type Private Limited Company
Address 3-5 LONDON ROAD, RAINHAM, GILLINGHAM, KENT, ME8 7RG
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 thirty-eight events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 2 . The most likely internet sites of LAUREN LEWIS LIMITED are www.laurenlewis.co.uk, and www.lauren-lewis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Lauren Lewis Limited is a Private Limited Company. The company registration number is 04271432. Lauren Lewis Limited has been working since 16 August 2001. The present status of the company is Active. The registered address of Lauren Lewis Limited is 3 5 London Road Rainham Gillingham Kent Me8 7rg. The company`s financial liabilities are £2.35k. It is £-28.4k against last year. The cash in hand is £1.34k. It is £-36.31k against last year. . ROBSON, Debbie is a Secretary of the company. ROBSON, James is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lauren lewis Key Finiance

LIABILITIES £2.35k
-93%
CASH £1.34k
-97%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ROBSON, Debbie
Appointed Date: 20 August 2001

Director
ROBSON, James
Appointed Date: 20 August 2001
65 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 August 2001
Appointed Date: 16 August 2001

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 August 2001
Appointed Date: 16 August 2001

Persons With Significant Control

Mr James Robson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Debbie Jane Robson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAUREN LEWIS LIMITED Events

24 Aug 2016
Confirmation statement made on 16 August 2016 with updates
30 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Sep 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2

19 Jun 2015
Total exemption small company accounts made up to 31 August 2014
10 Sep 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2

...
... and 28 more events
28 Jan 2002
Registered office changed on 28/01/02 from: aggarwal & co 3-5 london road rainham kent
22 Aug 2001
Registered office changed on 22/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN
22 Aug 2001
Secretary resigned
22 Aug 2001
Director resigned
16 Aug 2001
Incorporation