Background WavePink WaveYellow Wave

119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED (06892076)

119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED (06892076) is an active UK company. incorporated on 29 April 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include COOPER, Rachel Claire, LACROIX, Carine.

Company Number
06892076
Status
active
Type
ltd
Incorporated
29 April 2009
Age
16 years
Address
119 Lewisham Way, London, SE14 6QJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COOPER, Rachel Claire, LACROIX, Carine
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED

119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 April 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 119 LEWISHAM WAY MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

06892076

LTD Company

Age

16 Years

Incorporated 29 April 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

119 Lewisham Way London, SE14 6QJ,

Previous Addresses

C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England
From: 29 March 2017To: 16 May 2024
C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE
From: 27 May 2015To: 29 March 2017
C/O Neil Myerson Llp the Cottage S Regent Road Altrincham Cheshire WA14 1RX
From: 13 January 2011To: 27 May 2015
, 314 Regents Park Road, Finchley, London, N3 2JX
From: 29 April 2009To: 13 January 2011
Timeline

12 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Dec 11
Director Joined
Apr 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
May 24
Director Left
May 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COOPER, Rachel Claire

Active
Lewisham Way, LondonSE14 6QJ
Born July 1991
Director
Appointed 08 Apr 2024

LACROIX, Carine

Active
Lewisham Way, LondonSE14 6QJ
Born March 1987
Director
Appointed 24 Jul 2023

SAMUELS, Alan Craig

Resigned
Colenso Drive, LondonNW7 2EA
Secretary
Appointed 29 Apr 2009
Resigned 15 Nov 2010

BARZILY, Guy

Resigned
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born September 1979
Director
Appointed 31 Mar 2020
Resigned 24 Jul 2023

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 29 Apr 2009
Resigned 29 Apr 2009

GIBSON, Noel Munro

Resigned
New Street, AltrinchamWA14 2QP
Born August 1938
Director
Appointed 07 Dec 2011
Resigned 11 Jun 2020

REDFORD, Benjamin William Redway

Resigned
Ground Floor, 4 Broadgate, OldhamOL9 9XA
Born November 1987
Director
Appointed 12 Jun 2020
Resigned 08 Apr 2024

REDFORD, Susan Dian

Resigned
New Street, AltrinchamWA14 2QS
Born February 1945
Director
Appointed 15 Nov 2010
Resigned 28 Apr 2020

SAMUELS, Andrew Darren

Resigned
1 Winifred Close, ArkleyEN5 3LR
Born March 1969
Director
Appointed 29 Apr 2009
Resigned 15 Nov 2010
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Sail Address Company With Old Address
18 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Account Reference Date Company Previous Extended
25 January 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Sail Address Company
4 May 2010
AD02Notification of Single Alternative Inspection Location
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Incorporation Company
29 April 2009
NEWINCIncorporation