Advanced company searchLink opens in new window

LEWTRENCHARD MANOR LIMITED

Company number 07879590

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)
18 Jun 2025 LIQ03 Liquidators' statement of receipts and payments to 17 April 2025
04 Jun 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 May 2024 600 Appointment of a voluntary liquidator
04 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-18
04 May 2024 LIQ02 Statement of affairs
15 Apr 2024 AD01 Registered office address changed from 138 High Street Crediton Devon EX17 3DX England to C/O Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY on 15 April 2024
19 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
19 Sep 2023 PSC04 Change of details for Mr Duncan William Murray as a person with significant control on 11 September 2023
19 Sep 2023 CH01 Director's details changed for Mr Duncan William Murray on 11 September 2023
07 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
06 Jul 2022 PSC04 Change of details for Mrs Susan Janet Elizabeth Murray as a person with significant control on 1 July 2021
06 Jul 2022 CH01 Director's details changed for Mrs Susan Janet Elizabeth Murray on 5 July 2022
06 Jul 2022 CH01 Director's details changed for James Stewart Murray on 1 July 2021
05 Jul 2022 PSC04 Change of details for Mr James Stewart Murray as a person with significant control on 1 July 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
21 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
28 Jan 2021 CH01 Director's details changed for Mrs Susan Janet Elizabeth Murray on 25 January 2021
28 Jan 2021 PSC04 Change of details for Mrs Susan Janet Elizabeth Murray as a person with significant control on 25 January 2021
28 Jan 2021 CH01 Director's details changed for James Stewart Murray on 25 January 2021
28 Jan 2021 PSC04 Change of details for Mr James Stewart Murray as a person with significant control on 25 January 2021
21 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
18 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
17 Sep 2020 PSC04 Change of details for Ms Susan Janet Elizabeth Murray as a person with significant control on 17 September 2020