LEWIS MOBERLY LIMITED -
Company Profile | Company Filings |
Overview
LEWIS MOBERLY LIMITED is a Private Limited Company from and has the status: Active.
LEWIS MOBERLY LIMITED was incorporated 39 years ago on 18/05/1984 and has the registered number: 01817465. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
LEWIS MOBERLY LIMITED was incorporated 39 years ago on 18/05/1984 and has the registered number: 01817465. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
LEWIS MOBERLY LIMITED -
This company is listed in the following categories:
74100 - specialised design activities
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
33 GRESSE STREET
W1T 1QU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANN MARSHALL | Mar 1958 | British | Director | 1995-05-01 | CURRENT |
MR ROBERT WILLIAM GARDNER MOBERLY | Feb 1933 | British | Director | CURRENT | |
MS ALESSANDRA DESFOUX | May 1981 | French | Director | 2019-10-08 | CURRENT |
MS PATRICIA MARY LEWIS | May 1949 | British | Director | CURRENT | |
MR STUART ALISTAIR FORDYCE | Nov 1951 | Secretary | RESIGNED | ||
MR JEREMY RICHARD POOLE | Sep 1967 | British | Director | 2012-07-02 UNTIL 2013-09-13 | RESIGNED |
MR KENNETH ROGER HOMMEL | Jul 1955 | British | Secretary | 1995-02-06 UNTIL 2008-10-10 | RESIGNED |
MR STUART ALISTAIR FORDYCE | Nov 1951 | Director | RESIGNED | ||
MS LUCILLA JANE LAVENDER | Mar 1963 | British | Director | 1992-11-18 UNTIL 1999-12-30 | RESIGNED |
MR CLARAN GERARD O'CONNELL | Jul 1950 | British | Director | RESIGNED | |
MS JANET ELIZABETH HULL | Mar 1955 | British | Director | 2000-05-01 UNTIL 2002-03-31 | RESIGNED |
MR KENNETH ROGER HOMMEL | Jul 1955 | British | Director | 1995-02-06 UNTIL 2008-07-14 | RESIGNED |
MRS ANN HOBDEN | Dec 1949 | British | Director | RESIGNED | |
ROGER GRANVILLE HEATHCOTE | Apr 1945 | British | Director | 1992-08-01 UNTIL 1993-10-28 | RESIGNED |
MR IAN SIMON FRANCIS GORE | Mar 1965 | British | Director | 2010-05-01 UNTIL 2011-06-21 | RESIGNED |
SEAN ANDREW GILBERT | Aug 1963 | British | Director | 2006-11-06 UNTIL 2007-08-20 | RESIGNED |
MRS HARJIT GAMMON | Sep 1959 | British | Director | 1991-05-01 UNTIL 1994-07-22 | RESIGNED |
GILES DARWIN | Jan 1967 | British | Director | 2006-04-24 UNTIL 2012-05-31 | RESIGNED |
ANNETTE ELIZABETH DONNELLY | British | Director | 1998-11-01 UNTIL 1999-01-25 | RESIGNED | |
LUCY CLARE SCOTT CLIPSHAM | Jan 1962 | British | Director | 1994-08-01 UNTIL 2002-09-20 | RESIGNED |
BRYAN CLARK | Feb 1967 | British | Director | 1997-10-01 UNTIL 2005-09-02 | RESIGNED |
PATRICE CIVANYAN | Nov 1963 | French | Director | 2002-04-18 UNTIL 2010-05-27 | RESIGNED |
MR PAUL ANDREW BROWTON | Mar 1951 | British | Director | RESIGNED | |
MS EMMA LOUISE BROCK | Feb 1968 | British | Director | 2013-11-18 UNTIL 2015-05-05 | RESIGNED |
MS HILARY ANNE BOYS | Jun 1954 | British | Director | 2012-12-01 UNTIL 2018-09-12 | RESIGNED |
GARETH ANDREWS JONES | Feb 1966 | British | Director | 2003-01-06 UNTIL 2006-01-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Patricia Mary Lewis | 2016-04-06 | 5/1949 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Lewis_Moberly_Limited - Accounts | 2024-03-07 | 30-06-2023 | £2,905,781 Cash £3,017,369 equity |
Lewis_Moberly_Limited - Accounts | 2023-04-04 | 30-06-2022 | £2,603,987 Cash £2,600,907 equity |
Lewis_Moberly_Limited - Accounts | 2021-12-08 | 30-06-2021 | £2,061,823 Cash £1,802,101 equity |
Lewis_Moberly_Limited - Accounts | 2016-02-24 | 30-06-2015 | £204,033 Cash £750,586 equity |