Advanced company searchLink opens in new window

LEWENS LIMITED

Company number 06352443

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)
30 Aug 2023 AA Accounts for a dormant company made up to 30 August 2023
30 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
30 Aug 2023 AP01 Appointment of Mrs Doreen Edith Dedes as a director on 30 August 2023
23 Jan 2023 AP01 Appointment of Mr Christopher Martin Howell as a director on 16 January 2023
31 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 31 August 2022
22 Feb 2022 TM01 Termination of appointment of Margery Elsie Ryan as a director on 12 February 2022
31 Aug 2021 AA Accounts for a dormant company made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
26 Aug 2020 CH03 Secretary's details changed for Mister Julian Graham Shore on 26 August 2020
26 Aug 2020 CH01 Director's details changed for Margery Elsie Ryan on 26 August 2020
25 Aug 2020 AA Accounts for a dormant company made up to 25 August 2020
25 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
24 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
24 Aug 2019 AA Accounts for a dormant company made up to 24 August 2019
21 Sep 2018 PSC08 Notification of a person with significant control statement
17 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 17 September 2018
14 Sep 2018 CS01 Confirmation statement made on 24 August 2018 with updates
13 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
21 May 2018 PSC08 Notification of a person with significant control statement
12 Feb 2018 TM01 Termination of appointment of William Stephen Deves as a director on 15 January 2018
01 Feb 2018 AD01 Registered office address changed from Flat 3 Park Lane Court 22 Park Lane Wimborne Dorset BH21 1LD England to Flat 3 Park Lane Court 22 Park Lane Wimborne Dorset BH21 1LD on 1 February 2018
01 Feb 2018 AD01 Registered office address changed from Flat 1 Park Lane Court 22 Park Lane Wimborne Dorset BH21 1LD to Flat 3 Park Lane Court 22 Park Lane Wimborne Dorset BH21 1LD on 1 February 2018
01 Feb 2018 AP01 Appointment of Mister Julian Graham Shore as a director on 15 January 2018
01 Feb 2018 AP03 Appointment of Mister Julian Graham Shore as a secretary on 15 January 2018