E5 Resourcing Limited

General information

Name:

E5 Resourcing Ltd

Office Address:

88 Boundary Road Hove BN3 7GA East Sussex

Number: 06045863

Incorporation date: 2007-01-09

Dissolution date: 2021-04-20

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 06045863 seventeen years ago, E5 Resourcing Limited had been a private limited company until 2021-04-20 - the day it was officially closed. The last known mailing address was 88 Boundary Road, Hove East Sussex. The company was known as Lewis Finance up till 2016-10-21 then the name got changed.

The information we have describing this firm's executives shows that the last two directors were: Helen L. and Steven L. who assumed their respective positions on 2016-01-18 and 2013-09-02.

Steven L. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • E5 Resourcing Limited 2016-10-21
  • Lewis Finance Limited 2007-01-09

Financial data based on annual reports

Company staff

Helen L.

Role: Director

Appointed: 18 January 2016

Latest update: 25 August 2023

Steven L.

Role: Director

Appointed: 02 September 2013

Latest update: 25 August 2023

People with significant control

Steven L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2021
Account last made up date 31 January 2020
Confirmation statement next due date 20 February 2021
Confirmation statement last made up date 09 January 2020
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 22 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 28 August 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 28 August 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts 23 October 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 23 October 2016
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 21 October 2015
Date Approval Accounts 21 October 2015

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, April 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies