LEWIS-MANNING HOUSE LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 8LT

Company number 02734333
Status Active
Incorporation Date 24 July 1992
Company Type Private Limited Company
Address 1 CRICHEL MOUNT ROAD, LILLIPUT, POOLE, DORSET, BH14 8LT
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of LEWIS-MANNING HOUSE LIMITED are www.lewismanninghouse.co.uk, and www.lewis-manning-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Poole Rail Station is 2.1 miles; to Hamworthy Rail Station is 3.7 miles; to Bournemouth Rail Station is 3.7 miles; to Holton Heath Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lewis Manning House Limited is a Private Limited Company. The company registration number is 02734333. Lewis Manning House Limited has been working since 24 July 1992. The present status of the company is Active. The registered address of Lewis Manning House Limited is 1 Crichel Mount Road Lilliput Poole Dorset Bh14 8lt. . PURCELL, Elizabeth Mary Brook is a Secretary of the company. CROMPTON, Paul is a Director of the company. PURCELL, Elizabeth Mary Brook is a Director of the company. Secretary LAPWORTH, Rachel Louise has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOLLOWAY, Norman William Keith has been resigned. Director LAPWORTH, Rachel Louise has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ROBERTS, Anthony Charles has been resigned. Director TAZZYMAN, James Roy has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
PURCELL, Elizabeth Mary Brook
Appointed Date: 11 January 2012

Director
CROMPTON, Paul
Appointed Date: 26 January 2011
64 years old

Director
PURCELL, Elizabeth Mary Brook
Appointed Date: 26 January 2011
73 years old

Resigned Directors

Secretary
LAPWORTH, Rachel Louise
Resigned: 11 January 2012
Appointed Date: 24 July 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 July 1992
Appointed Date: 24 July 1992

Director
HOLLOWAY, Norman William Keith
Resigned: 05 October 2009
Appointed Date: 24 July 1992
96 years old

Director
LAPWORTH, Rachel Louise
Resigned: 10 February 2011
Appointed Date: 24 July 1992
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 July 1992
Appointed Date: 24 July 1992

Director
ROBERTS, Anthony Charles
Resigned: 26 January 2011
Appointed Date: 24 July 1992
91 years old

Director
TAZZYMAN, James Roy
Resigned: 26 September 2012
Appointed Date: 26 January 2011
78 years old

LEWIS-MANNING HOUSE LIMITED Events

19 Oct 2016
Full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
21 Nov 2015
Full accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3

01 May 2015
Auditor's resignation
...
... and 68 more events
22 Sep 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Sep 1992
New director appointed

22 Sep 1992
New director appointed

22 Sep 1992
Registered office changed on 22/09/92 from: 84 temple chambers temple avenue london EC4Y ohp

24 Jul 1992
Incorporation

LEWIS-MANNING HOUSE LIMITED Charges

25 November 2010
Rent deposit deed
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Anthony William Duffin and Valerie Jean Duffin
Description: A rent deposit of £4,000.00.