- Company Overview for LEWES HOLDINGS LIMITED (05515516)
- Filing history for LEWES HOLDINGS LIMITED (05515516)
- People for LEWES HOLDINGS LIMITED (05515516)
- Charges for LEWES HOLDINGS LIMITED (05515516)
- More for LEWES HOLDINGS LIMITED (05515516)
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
|
|
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
|
|
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 |