Lewes Brighton Limited

General information

Name:

Lewes Brighton Ltd

Office Address:

7th Floor Cottons Centre Cottons Lane SE1 2QG London

Number: 09458513

Incorporation date: 2015-02-25

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Lewes Brighton Limited business has been operating in this business for nine years, as it's been established in 2015. Registered under the number 09458513, Lewes Brighton is a Private Limited Company with office in 7th Floor Cottons Centre, London SE1 2QG. The enterprise's principal business activity number is 68209, that means Other letting and operating of own or leased real estate. The business most recent financial reports provide detailed information about the period up to 30th September 2022 and the most recent confirmation statement was filed on 23rd February 2023.

Rachana V., Matthew L., Dushyant S. and 2 other directors who might be found below are registered as the company's directors and have been monitoring progress towards achieving the objectives and policies since 2023-02-24.

Company staff

Rachana V.

Role: Director

Appointed: 24 February 2023

Latest update: 24 January 2024

Matthew L.

Role: Director

Appointed: 27 July 2022

Latest update: 24 January 2024

Dushyant S.

Role: Director

Appointed: 30 July 2021

Latest update: 24 January 2024

James M.

Role: Director

Appointed: 25 February 2021

Latest update: 24 January 2024

Michael V.

Role: Director

Appointed: 15 May 2020

Latest update: 24 January 2024

People with significant control

The companies that control this firm are as follows: Capella Uk Bidco 2 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at St. James's Square, SW1Y 4LB and was registered as a PSC under the registration number 12474170.

Capella Uk Bidco 2 Limited
Address: 12 St. James's Square, London, SW1Y 4LB, England
Legal authority Companies Act 2006
Legal form Private Limited
Country registered England And Wales
Place registered Companies House
Registration number 12474170
Notified on 6 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Wellcome Trust Investments 1 Unlimited
Address: 215 Euston Road, London, NW1 2BE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06483238
Notified on 21 December 2017
Ceased on 6 August 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Titanium Uk Holdco 1 Limited
Address: Plumtree Court 25 Shoe Lane, London, EC4A 4AU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09955278
Notified on 21 December 2017
Ceased on 6 August 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 08 March 2024
Confirmation statement last made up date 23 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Friday 30th September 2022 (AA)
filed on: 12th, April 2023
accounts
Free Download Download filing (21 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Similar companies nearby

Closest companies