Advanced company searchLink opens in new window

S. LEWIS OPTICAL AGENCIES LIMITED

Company number 05270663

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)
28 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
24 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
29 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
24 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
07 Nov 2017 AA Total exemption small company accounts made up to 31 October 2016
19 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
08 Nov 2016 CS01 Confirmation statement made on 22 August 2016 with updates
21 Oct 2016 CH01 Director's details changed for Mr Shane Barry Peter Lewis on 21 October 2016
18 Oct 2016 AD01 Registered office address changed from Maple House Rayham Road Whitstable CT5 3DZ England to 29/30 Fitzroy Square London W1T 6LQ on 18 October 2016
14 Oct 2016 AD01 Registered office address changed from C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ United Kingdom to Maple House Rayham Road Whitstable CT5 3DZ on 14 October 2016
28 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Jun 2016 AD01 Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ to C/O Crossley & Davis Ltd the Beech Office Kent Enterprise House the Links Herne Bay Kent CT6 9GQ on 14 June 2016
09 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Jul 2015 AP01 Appointment of Mrs Tania Lewis as a director on 10 April 2015
22 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 28 October 2013
  • GBP 2
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1