Advanced company searchLink opens in new window

LEWES HOLDINGS LIMITED

Company number 05515516

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)
07 Aug 2017 PSC02 Notification of The Quarto Group Inc as a person with significant control on 6 April 2016
07 Aug 2017 PSC02 Notification of Quarto Publishing Plc as a person with significant control on 6 April 2016
24 May 2017 TM01 Termination of appointment of Michael Damien Connole as a director on 16 May 2017
06 Feb 2017 TM02 Termination of appointment of Clive Ronald Potterell as a secretary on 31 January 2017
06 Feb 2017 AP03 Appointment of Ms Anne Olivia Crompton as a secretary on 31 January 2017
06 Oct 2016 AA Full accounts made up to 31 December 2015
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
18 Apr 2016 AP03 Appointment of Mr Clive Ronald Potterell as a secretary on 18 January 2016
18 Apr 2016 TM01 Termination of appointment of Michael Mousley as a director on 31 August 2015
15 Apr 2016 TM02 Termination of appointment of John Price as a secretary on 18 January 2016
01 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
13 Oct 2015 AP01 Appointment of Mr Michael Damien Connole as a director on 1 September 2015
14 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 208.4
14 May 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
10 Apr 2015 AP03 Appointment of Mr John Price as a secretary on 4 March 2015
10 Apr 2015 TM02 Termination of appointment of Daniel John Logan as a secretary on 4 March 2015
09 Apr 2015 AP01 Appointment of Mr Marcus Edward Leaver as a director on 4 March 2015
09 Apr 2015 AP01 Appointment of Mr Michael Mousley as a director on 4 March 2015
09 Apr 2015 TM01 Termination of appointment of Jennifer Mary Agnes Manstead as a director on 4 March 2015
09 Apr 2015 TM01 Termination of appointment of Peter George Bridgewater as a director on 4 March 2015
08 Apr 2015 AD01 Registered office address changed from C/O Clark Brownscombe 2 St Andrews Place Lewes East Sussex BN7 1UP to 6 Blundell Street London N7 9BH on 8 April 2015
25 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
17 Sep 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 208.4
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 Nov 2013 MEM/ARTS Memorandum and Articles of Association