Company NameLindsay Lewis Design Ltd
DirectorLindsay Joanna Lewis
Company StatusActive
Company Number07194762
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Lindsay Joanna Lewis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(same day as company formation)
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressUnit E 9c Queens Yard
White Post Lane
London
E9 5EN
Secretary NameMs Lindsay Joanna Lewis
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address214 Old Ford Road
Bethnal Green
London
E2 9PT

Contact

Websitewww.lindsaylewismusic.com

Location

Registered Address411 Ink Court 419 Wick Lane
London
E3 2PW
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Shareholders

1 at £1Lindsay Joanna Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£15,387
Cash£4,391
Current Liabilities£12,231

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
8 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
28 March 2023Confirmation statement made on 30 March 2022 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
15 March 2022Registered office address changed from 411 Ink Court 419 Wick Lane London E3 2PW United Kingdom to 411 Ink Court 419 Wick Lane London E3 2PW on 15 March 2022 (1 page)
11 March 2022Registered office address changed from 411 Wick Lane London E3 2PW England to 411 Ink Court 419 Wick Lane London E3 2PW on 11 March 2022 (1 page)
11 March 2022Registered office address changed from Flat 411 Ink Court 419 Wick Lane London E3 2PW England to 411 Wick Lane London E3 2PW on 11 March 2022 (1 page)
25 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
30 October 2019Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Flat 411 Ink Court 419 Wick Lane London E3 2PW on 30 October 2019 (1 page)
5 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
20 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
13 April 2016Registered office address changed from 705 Omega Works 4 Roach Road London E3 2PG to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 705 Omega Works 4 Roach Road London E3 2PG to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 13 April 2016 (1 page)
12 April 2016Director's details changed for Ms Lindsay Joanna Lewis on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Ms Lindsay Joanna Lewis on 12 April 2016 (2 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Registered office address changed from 11B Trafalgar Mews London E9 5JG to 705 Omega Works 4 Roach Road London E3 2PG on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 11B Trafalgar Mews London E9 5JG to 705 Omega Works 4 Roach Road London E3 2PG on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 11B Trafalgar Mews London E9 5JG to 705 Omega Works 4 Roach Road London E3 2PG on 3 December 2014 (1 page)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Registered office address changed from 65 Medway Road London E3 5BX United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from 65 Medway Road London E3 5BX United Kingdom on 21 May 2013 (1 page)
19 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
18 April 2013Director's details changed for Ms Lindsay Joanna Lewis on 1 November 2012 (2 pages)
18 April 2013Director's details changed for Ms Lindsay Joanna Lewis on 1 November 2012 (2 pages)
18 April 2013Termination of appointment of Lindsay Lewis as a secretary (1 page)
18 April 2013Director's details changed for Ms Lindsay Joanna Lewis on 1 November 2012 (2 pages)
18 April 2013Termination of appointment of Lindsay Lewis as a secretary (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Amended accounts made up to 31 March 2011 (4 pages)
24 April 2012Amended accounts made up to 31 March 2011 (4 pages)
20 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 January 2012Registered office address changed from 214 Old Ford Road Bethnal Green London London E29PT England on 20 January 2012 (1 page)
20 January 2012Registered office address changed from 214 Old Ford Road Bethnal Green London London E29PT England on 20 January 2012 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
18 March 2010Incorporation (23 pages)
18 March 2010Incorporation (23 pages)