Advanced company searchLink opens in new window

THE LEWES NEW SCHOOL LIMITED

Company number 03888310

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)
27 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
16 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2023 MA Memorandum and Articles of Association
16 Oct 2023 CC04 Statement of company's objects
19 Sep 2023 MR04 Satisfaction of charge 038883100007 in full
21 Mar 2023 AA Micro company accounts made up to 31 August 2022
28 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 31 August 2021
10 Dec 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
17 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
07 Dec 2020 AD01 Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020
29 Nov 2020 AA Micro company accounts made up to 31 August 2020
13 May 2020 AA Micro company accounts made up to 31 August 2019
02 Dec 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 August 2018
09 Apr 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 9 April 2019
29 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
23 Oct 2018 CH03 Secretary's details changed for Sharif Horthy on 15 December 2014
22 Oct 2018 CH01 Director's details changed for Sharif Horthy on 15 December 2014
20 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
04 Jun 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 4 June 2018
21 Mar 2018 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018
20 Mar 2018 MR04 Satisfaction of charge 6 in full
10 Mar 2018 MR01 Registration of charge 038883100007, created on 6 March 2018
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with updates