Ovrebekk Lewis Ltd

General information

Name:

Ovrebekk Lewis Limited

Office Address:

54 Sun Street EN9 1EJ Waltham Abbey

Number: 06622191

Incorporation date: 2008-06-17

Dissolution date: 2023-05-09

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 marks the founding of Ovrebekk Lewis Ltd, a company that was situated at 54 Sun Street, , Waltham Abbey. It was created on 2008-06-17. The firm Companies House Reg No. was 06622191 and its post code was EN9 1EJ. This firm had been present on the market for approximately fifteen years up until 2023-05-09.

Mark L. was this specific firm's director, selected to lead the company on 2008-08-13.

Mark L. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Hilde L.

Role: Secretary

Appointed: 13 August 2008

Latest update: 8 May 2023

Mark L.

Role: Director

Appointed: 13 August 2008

Latest update: 8 May 2023

People with significant control

Mark L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 01 July 2023
Confirmation statement last made up date 17 June 2022
Annual Accounts 25 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 25 March 2014
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 March 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 March 2016
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 26 April 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 21st, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

56 Peareswood Gardens

Post code:

HA7 1NX

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
14
Company Age

Similar companies nearby

Closest companies