Company NameLewisham Extension Limited
DirectorJoan Margaret Shackleton
Company StatusActive
Company Number03227457
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)
Previous NameAlnery No. 1573 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Joan Margaret Shackleton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(12 years, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Secretary NameJamestown Investments Limited (Corporation)
StatusCurrent
Appointed25 September 2008(12 years, 2 months after company formation)
Appointment Duration15 years, 7 months
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Secretary NameMiss Joan Margaret Shackleton
NationalityBritish
StatusResigned
Appointed09 October 1996(2 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameJamestown Investments Limited (Corporation)
StatusResigned
Appointed09 October 1996(2 months, 3 weeks after company formation)
Appointment Duration11 years, 11 months (resigned 25 September 2008)
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS

Location

Registered Address4 Felstead Gardens
Ferry Street
London
E14 3BS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Prudential Trustee Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

7 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
22 April 2023Accounts for a dormant company made up to 31 July 2022 (4 pages)
21 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
14 July 2022Change of details for Prudential Trustee Company Limited as a person with significant control on 7 January 2022 (2 pages)
9 May 2022Accounts for a dormant company made up to 31 July 2021 (4 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 31 July 2020 (4 pages)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
3 July 2019Change of details for Prudential Trustee Company Limited as a person with significant control on 18 April 2019 (2 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
7 March 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
17 October 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
27 June 2017Notification of Prudential Trustee Company Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Prudential Trustee Company Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
1 November 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
26 October 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
26 October 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
22 October 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
22 October 2014Accounts for a dormant company made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
8 August 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
8 August 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(4 pages)
21 August 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
21 August 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
20 September 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
20 September 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
15 September 2010Accounts for a dormant company made up to 31 July 2010 (4 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
9 October 2009Accounts for a dormant company made up to 31 July 2009 (4 pages)
9 October 2009Accounts for a dormant company made up to 31 July 2009 (4 pages)
4 August 2009Return made up to 19/07/09; full list of members (3 pages)
4 August 2009Return made up to 19/07/09; full list of members (3 pages)
25 September 2008Appointment terminated director jamestown investments LIMITED (1 page)
25 September 2008Director appointed joan margaret shackleton (2 pages)
25 September 2008Director appointed joan margaret shackleton (2 pages)
25 September 2008Secretary appointed jamestown investments LIMITED (1 page)
25 September 2008Appointment terminated secretary joan shackleton (1 page)
25 September 2008Secretary appointed jamestown investments LIMITED (1 page)
25 September 2008Appointment terminated director jamestown investments LIMITED (1 page)
25 September 2008Appointment terminated secretary joan shackleton (1 page)
15 September 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 July 2008 (4 pages)
30 July 2008Return made up to 19/07/08; full list of members (3 pages)
30 July 2008Return made up to 19/07/08; full list of members (3 pages)
17 September 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
17 September 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
13 August 2007Return made up to 19/07/07; full list of members (5 pages)
13 August 2007Return made up to 19/07/07; full list of members (5 pages)
19 September 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
19 September 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
9 August 2006Return made up to 19/07/06; full list of members (5 pages)
9 August 2006Return made up to 19/07/06; full list of members (5 pages)
28 September 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
28 September 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
13 September 2005Return made up to 19/07/05; full list of members (5 pages)
13 September 2005Return made up to 19/07/05; full list of members (5 pages)
26 August 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
26 August 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
28 July 2004Return made up to 19/07/04; no change of members (4 pages)
28 July 2004Return made up to 19/07/04; no change of members (4 pages)
11 September 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
11 September 2003Accounts for a dormant company made up to 31 July 2003 (4 pages)
8 August 2003Return made up to 19/07/03; full list of members (5 pages)
8 August 2003Return made up to 19/07/03; full list of members (5 pages)
8 September 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
8 September 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 August 2002Return made up to 19/07/02; no change of members (4 pages)
10 August 2002Return made up to 19/07/02; no change of members (4 pages)
15 August 2001Accounts for a dormant company made up to 31 July 2001 (4 pages)
15 August 2001Accounts for a dormant company made up to 31 July 2001 (4 pages)
26 July 2001Return made up to 19/07/01; full list of members (5 pages)
26 July 2001Return made up to 19/07/01; full list of members (5 pages)
6 September 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
6 September 2000Accounts for a dormant company made up to 31 July 2000 (4 pages)
27 July 2000Return made up to 19/07/00; full list of members (6 pages)
27 July 2000Return made up to 19/07/00; full list of members (6 pages)
11 August 1999Accounts for a dormant company made up to 31 July 1999 (4 pages)
11 August 1999Accounts for a dormant company made up to 31 July 1999 (4 pages)
9 August 1999Return made up to 19/07/99; no change of members (5 pages)
9 August 1999Return made up to 19/07/99; no change of members (5 pages)
7 September 1998Accounts for a dormant company made up to 31 July 1998 (4 pages)
7 September 1998Accounts for a dormant company made up to 31 July 1998 (4 pages)
24 July 1998Return made up to 19/07/98; no change of members (5 pages)
24 July 1998Return made up to 19/07/98; no change of members (5 pages)
30 July 1997Return made up to 19/07/97; full list of members (5 pages)
30 July 1997Return made up to 19/07/97; full list of members (5 pages)
23 October 1996Registered office changed on 23/10/96 from: 9 cheapside london EC2V 6AD (1 page)
23 October 1996Registered office changed on 23/10/96 from: 9 cheapside london EC2V 6AD (1 page)
23 October 1996Director resigned (1 page)
23 October 1996New secretary appointed (2 pages)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Director resigned (1 page)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Secretary resigned;director resigned (1 page)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1996Secretary resigned;director resigned (1 page)
26 September 1996Company name changed alnery no. 1573 LIMITED\certificate issued on 26/09/96 (2 pages)
26 September 1996Company name changed alnery no. 1573 LIMITED\certificate issued on 26/09/96 (2 pages)
19 July 1996Incorporation (16 pages)
19 July 1996Incorporation (16 pages)