Background WavePink WaveYellow Wave

HUMAN + NATURE (LEWES) LIMITED (12435764)

HUMAN + NATURE (LEWES) LIMITED (12435764) is an active UK company. incorporated on 31 January 2020. with registered office in Lewes. The company operates in the Construction sector, engaged in development of building projects. HUMAN + NATURE (LEWES) LIMITED has been registered for 6 years. Current directors include MANOLSON, Michael, SMALES, Jonathan Paul.

Company Number
12435764
Status
active
Type
ltd
Incorporated
31 January 2020
Age
6 years
Address
Phoenix House Phoenix House, Lewes, BN7 2QJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MANOLSON, Michael, SMALES, Jonathan Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUMAN + NATURE (LEWES) LIMITED

HUMAN + NATURE (LEWES) LIMITED is an active company incorporated on 31 January 2020 with the registered office located in Lewes. The company operates in the Construction sector, specifically engaged in development of building projects. HUMAN + NATURE (LEWES) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12435764

LTD Company

Age

6 Years

Incorporated 31 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

AGHOCO 1913 LIMITED
From: 31 January 2020To: 15 May 2020
Contact
Address

Phoenix House Phoenix House 32-33 North Street Lewes, BN7 2QJ,

Previous Addresses

Epic House 128 Fulwell Road Teddington South West London TW11 0RQ United Kingdom
From: 19 May 2020To: 30 April 2024
One St Peter's Square Manchester M2 3DE United Kingdom
From: 31 January 2020To: 19 May 2020
Timeline

16 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
May 20
Loan Secured
May 21
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
Apr 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Loan Secured
Jul 23
Loan Cleared
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MANOLSON, Michael

Active
Phoenix House, LewesBN7 2QJ
Born June 1955
Director
Appointed 04 Oct 2024

SMALES, Jonathan Paul

Active
Phoenix House, LewesBN7 2QJ
Born February 1959
Director
Appointed 15 May 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 31 Jan 2020
Resigned 15 May 2020

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 31 Jan 2020
Resigned 15 May 2020

SENIOR, Robert Norman

Resigned
Phoenix House, LewesBN7 2QJ
Born February 1952
Director
Appointed 13 Apr 2021
Resigned 04 Oct 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Jan 2020
Resigned 15 May 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 31 Jan 2020
Resigned 15 May 2020

Persons with significant control

2

1 Active
1 Ceased
128 Fulwell Road, TeddingtonTW11 0RQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 May 2020
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020
Ceased 15 May 2020
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
23 October 2024
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
23 October 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Memorandum Articles
8 February 2024
MAMA
Resolution
8 February 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
3 May 2023
MAMA
Resolution
3 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Capital Cancellation Shares
21 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 April 2022
SH03Return of Purchase of Own Shares
Memorandum Articles
14 April 2022
MAMA
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Resolution
13 April 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
13 April 2022
RP04CS01RP04CS01
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
18 May 2020
AA01Change of Accounting Reference Date
Resolution
15 May 2020
RESOLUTIONSResolutions
Incorporation Company
31 January 2020
NEWINCIncorporation