Company NameLewben London Limited
DirectorRita Kavaliauskiene
Company StatusActive
Company Number08598492
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Rita Kavaliauskiene
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityLithuanian
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address7 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Nikolai Alexander Ueker
Date of BirthMarch 1990 (Born 34 years ago)
NationalityGerman
StatusResigned
Appointed03 August 2015(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2013(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

10k at £0.0001Lewben Group Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£174,687
Current Liabilities£41,967

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 July 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
30 August 2022Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD to 124 City Road London EC1V 2NX on 30 August 2022 (1 page)
3 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
7 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Director's details changed for Rita Navalinskaite on 31 May 2017 (2 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 5 July 2018 with no updates (3 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
11 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 January 2017Termination of appointment of Nikolai Alexander Ueker as a director on 31 December 2016 (2 pages)
17 January 2017Termination of appointment of Nikolai Alexander Ueker as a director on 31 December 2016 (2 pages)
12 January 2017Termination of appointment of Nikolai Alexander Ueker as a director on 31 December 2016 (2 pages)
12 January 2017Termination of appointment of Nikolai Alexander Ueker as a director on 31 December 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
11 April 2016Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 29 February 2016 (1 page)
11 April 2016Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary on 29 February 2016 (1 page)
5 April 2016Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE to 7 Grosvenor Gardens London SW1W 0BD on 5 April 2016 (2 pages)
5 April 2016Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE to 7 Grosvenor Gardens London SW1W 0BD on 5 April 2016 (2 pages)
14 August 2015Appointment of Director Nikolai Alexander Ueker as a director on 3 August 2015 (3 pages)
14 August 2015Appointment of Director Nikolai Alexander Ueker as a director on 3 August 2015 (3 pages)
14 August 2015Appointment of Director Nikolai Alexander Ueker as a director on 3 August 2015 (3 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 July 2014Secretary's details changed for Amicorp (Uk) Secretaries Limited on 7 July 2014 (1 page)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Director's details changed for Rita Navalinskaite on 7 July 2014 (2 pages)
7 July 2014Secretary's details changed for Amicorp (Uk) Secretaries Limited on 7 July 2014 (1 page)
7 July 2014Director's details changed for Rita Navalinskaite on 7 July 2014 (2 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Secretary's details changed for Amicorp (Uk) Secretaries Limited on 7 July 2014 (1 page)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Director's details changed for Rita Navalinskaite on 7 July 2014 (2 pages)
24 October 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
24 October 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
5 July 2013Incorporation (12 pages)
5 July 2013Incorporation (12 pages)