Background WavePink WaveYellow Wave

LEWISHAM V.E. LIMITED (03835058)

LEWISHAM V.E. LIMITED (03835058) is an active UK company. incorporated on 2 September 1999. with registered office in Nottingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LEWISHAM V.E. LIMITED has been registered for 26 years. Current directors include MACPHEE, Andrew, ABBEYFIELD VE LIMITED.

Company Number
03835058
Status
active
Type
ltd
Incorporated
2 September 1999
Age
26 years
Address
Mere Way Ruddington Fields Business Park, Nottingham, NG11 6NZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MACPHEE, Andrew, ABBEYFIELD VE LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWISHAM V.E. LIMITED

LEWISHAM V.E. LIMITED is an active company incorporated on 2 September 1999 with the registered office located in Nottingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LEWISHAM V.E. LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03835058

LTD Company

Age

26 Years

Incorporated 2 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Mere Way Ruddington Fields Business Park Ruddington Nottingham, NG11 6NZ,

Previous Addresses

Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP
From: 2 September 1999To: 4 February 2015
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate secretary
Appointed 02 Sept 1999

MACPHEE, Andrew

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born March 1968
Director
Appointed 13 May 2000

ABBEYFIELD VE LIMITED

Active
Mere Way, NottinghamNG11 6NZ
Corporate director
Appointed 02 Sept 1999

ALLAN, Ranald George

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born December 1964
Director
Appointed 01 Oct 2017
Resigned 18 Aug 2025

HASSAN, Omar

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born January 1977
Director
Appointed 11 Jul 2013
Resigned 30 Sept 2017

HYDE, Philip Martin

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1966
Director
Appointed 01 Oct 2017
Resigned 18 Aug 2025

LAWSON, Jonathan Mark

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born April 1971
Director
Appointed 19 Mar 2021
Resigned 18 Aug 2025

NOBLE, Stephen Mark

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born May 1959
Director
Appointed 09 Jul 2013
Resigned 30 Sept 2017

STOKES, Clive Robert

Resigned
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born July 1965
Director
Appointed 13 May 2000
Resigned 09 Mar 2021

LINKMEL V.E. LIMITED

Resigned
Abbeyfield Road, NottinghamNG7 2SP
Corporate director
Appointed 02 Sept 1999
Resigned 11 Jul 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Clive Robert Stokes

Ceased
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2021
Mere Way, Ruddington Fields Business Park, NottinghamNG11 6NZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew Macphee

Active
Ruddington Fields Business Park, NottinghamNG11 6NZ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
13 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
24 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 February 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
4 February 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Resolution
5 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Miscellaneous
13 January 2011
MISCMISC
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
23 September 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
22 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
2 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2005
AAAnnual Accounts
Legacy
14 July 2005
244244
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
244244
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2002
AAAnnual Accounts
Auditors Resignation Company
5 June 2002
AUDAUD
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
244244
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
225Change of Accounting Reference Date
Incorporation Company
2 September 1999
NEWINCIncorporation