Advanced company searchLink opens in new window

59 LEWISHAM HILL LIMITED

Company number 02855207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2023 AA Micro company accounts made up to 30 November 2022
09 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with updates
28 Apr 2023 AP01 Appointment of Ms Sarah Louise Pritchard as a director on 15 April 2023
28 Apr 2023 TM01 Termination of appointment of Salvador Holdings Limited as a director on 20 April 2023
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
02 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with updates
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
16 Jul 2021 AA Micro company accounts made up to 30 November 2020
15 Jul 2021 AP02 Appointment of Salvador Holdings Limited as a director on 4 June 2021
15 Jul 2021 TM01 Termination of appointment of Paul Garrington as a director on 4 June 2021
28 Sep 2020 AD01 Registered office address changed from 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ United Kingdom to 23-25 Waterloo Place Warwick Street Leamington Spa Warwickshire CV32 5LA on 28 September 2020
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
18 Aug 2020 AA Micro company accounts made up to 30 November 2019
26 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
19 Aug 2019 AA Micro company accounts made up to 30 November 2018
20 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
20 Sep 2018 TM02 Termination of appointment of Frances Elizabeth Russell as a secretary on 18 September 2018
17 Sep 2018 AD01 Registered office address changed from Unit 1 Eliot Business Park Goldsmith Way Nuneaton CV10 7RJ England to 1 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ on 17 September 2018
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
15 Aug 2018 CH01 Director's details changed for Frances Elizabeth Russell on 15 August 2018
15 Aug 2018 CH01 Director's details changed for Mr Paul Garrington on 15 August 2018
15 Aug 2018 CH01 Director's details changed for Lucinda Rachael Croskell on 15 August 2018
15 Aug 2018 CH01 Director's details changed for Frances Elizabeth Russell on 15 August 2018
15 Aug 2018 CH03 Secretary's details changed for Kathryn Payne on 15 August 2018
15 Aug 2018 CH01 Director's details changed for Kathryn Payne on 15 August 2018