Background WavePink WaveYellow Wave

LEWISHAM GATEWAY DEVELOPMENTS LIMITED (05401148)

LEWISHAM GATEWAY DEVELOPMENTS LIMITED (05401148) is an active UK company. incorporated on 22 March 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. LEWISHAM GATEWAY DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include EVERETT, Joseph Frank Edwin, STOCKDALE, James Alexander.

Company Number
05401148
Status
active
Type
ltd
Incorporated
22 March 2005
Age
21 years
Address
Kent House 14-17 Market Place, London, W1W 8AJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EVERETT, Joseph Frank Edwin, STOCKDALE, James Alexander
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEWISHAM GATEWAY DEVELOPMENTS LIMITED

LEWISHAM GATEWAY DEVELOPMENTS LIMITED is an active company incorporated on 22 March 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. LEWISHAM GATEWAY DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05401148

LTD Company

Age

21 Years

Incorporated 22 March 2005

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 17 June 2025 (9 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

14 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Kent House 14-17 Market Place London, W1W 8AJ,

Timeline

24 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Loan Secured
May 14
Loan Secured
Nov 15
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Apr 19
Director Joined
Mar 20
Director Left
Apr 22
Director Joined
Sept 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
May 23
Loan Cleared
May 23
Director Left
Jul 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

EVERETT, Joseph Frank Edwin

Active
Rathbone Place, LondonW1T 1HU
Born March 1991
Director
Appointed 22 Aug 2022

STOCKDALE, James Alexander

Active
Irwell Street, SalfordM3 5EN
Born August 1977
Director
Appointed 30 Sept 2025

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 19 Dec 2006
Resigned 23 Jul 2008

HOYLE, David

Resigned
Whitebirk House, BuryBL8 4HB
Secretary
Appointed 22 Mar 2005
Resigned 19 Dec 2006

MASON, Helen Mary

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 27 Jun 2024
Resigned 22 Apr 2025

MATTHEWS, Amanda Catherine

Resigned
Kent House, LondonW1W 8AJ
Secretary
Appointed 22 Apr 2025
Resigned 10 Nov 2025

SHERIDAN, Clare

Resigned
Market Place, LondonW1W 8AJ
Secretary
Appointed 23 Jul 2008
Resigned 27 Jun 2024

PAILEX SECRETARIES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate secretary
Appointed 22 Mar 2005
Resigned 22 Mar 2005

ASHALL, Mark Andrew

Resigned
Corner Cottage, WarwickCV35 0LP
Born July 1974
Director
Appointed 19 Dec 2006
Resigned 29 Jun 2007

AUGER, Michael John

Resigned
Irwell Street, SalfordM3 5EN
Born March 1973
Director
Appointed 25 Mar 2009
Resigned 31 Jan 2025

BRADY, Brian Patrick

Resigned
26 Tamarisk Way, Weston TurvilleHP22 5ZB
Born March 1965
Director
Appointed 29 Jun 2007
Resigned 30 Jun 2008

COXALL, Chris John

Resigned
Kent House, LondonW1W 8AJ
Born September 1970
Director
Appointed 03 Feb 2025
Resigned 30 Sept 2025

FINLAY, Douglas Cheyne

Resigned
Anchorage Quay, Salford QuaysM50 3YJ
Born July 1955
Director
Appointed 28 Feb 2008
Resigned 19 Mar 2018

FRANKLIN, Nigel John Howard

Resigned
Anchorage Quay, Salford QuaysM50 3YJ
Born July 1956
Director
Appointed 22 Mar 2005
Resigned 07 Apr 2019

FULFORD, Charles Musgrave

Resigned
Flat B1 Lloyds Wharf, LondonSE1
Born February 1969
Director
Appointed 19 Dec 2006
Resigned 28 Feb 2008

HOYLE, David

Resigned
Irwell Street, SalfordM3 5EN
Born May 1961
Director
Appointed 22 Mar 2005
Resigned 31 Mar 2022

JARRETT, John Michael

Resigned
43 Deane Way, RuislipHA4 8SX
Born March 1961
Director
Appointed 19 Dec 2006
Resigned 29 Jun 2007

MONAGHAN, Vincent John

Resigned
New Bond Street, LondonW1S 1SB
Born February 1963
Director
Appointed 29 Jun 2007
Resigned 21 Dec 2012

PARRETT, Keith Joseph

Resigned
7 The Warren, HarpendenAL5 2NH
Born May 1955
Director
Appointed 19 Dec 2006
Resigned 29 Jun 2007

SHANKLAND, Sarah Anne

Resigned
Irwell Street, SalfordM3 5EN
Born July 1965
Director
Appointed 19 Mar 2020
Resigned 28 Jul 2023

SHEPHERD, Martyn Alan

Resigned
14-17 Market Place, LondonW1W 8AJ
Born April 1963
Director
Appointed 19 Mar 2018
Resigned 13 Jun 2025

SKINNER, Ingrid Ruth

Resigned
New Bond Street, LondonW1S 1SB
Born September 1977
Director
Appointed 25 Mar 2009
Resigned 21 Dec 2012

WARDLE, Simon John

Resigned
2 Bilberry Gardens, MortimerRG7 3WU
Born September 1961
Director
Appointed 29 Jun 2007
Resigned 29 Aug 2008

WOOLSEY, Richard John

Resigned
New Bond Street, LondonW1S 1SB
Born July 1972
Director
Appointed 30 Jun 2009
Resigned 21 Dec 2012

PAILEX NOMINEES LIMITED

Resigned
20 Bedford Row, LondonWC1R 4JS
Corporate director
Appointed 22 Mar 2005
Resigned 22 Mar 2005

Persons with significant control

1

14-17 Market Place, LondonW1W 8AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Memorandum Articles
7 November 2025
MAMA
Resolution
7 November 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
5 November 2025
CC04CC04
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
4 November 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2009
CH03Change of Secretary Details
Change Person Director Company
5 October 2009
CH01Change of Director Details
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 February 2009
AAAnnual Accounts
Legacy
22 January 2009
287Change of Registered Office
Resolution
19 January 2009
RESOLUTIONSResolutions
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
25 October 2007
287Change of Registered Office
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Legacy
23 July 2007
88(2)R88(2)R
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
88(2)R88(2)R
Legacy
14 June 2007
123Notice of Increase in Nominal Capital
Resolution
14 June 2007
RESOLUTIONSResolutions
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
23 August 2006
225Change of Accounting Reference Date
Legacy
5 April 2006
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Incorporation Company
22 March 2005
NEWINCIncorporation