Advanced company searchLink opens in new window

ANDREW LEWIS CONSULTANCY LTD

Company number 10835607

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 Nov 2023 AD01 Registered office address changed from Office 2 Tudor House Grammar School Road North Walsham NR28 9JH England to Office 302 Dereham B Centre St. Withburga Lane Dereham Norfolk NR19 1FD on 28 November 2023
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
03 Sep 2021 CH01 Director's details changed for Mr Andrew Lewis on 3 September 2021
03 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jun 2021 AD01 Registered office address changed from Unit E Bridlington Business Centre Bessingby Industrial Estate Bridlington YO16 4SF England to Office 2 Tudor House Grammar School Road North Walsham NR28 9JH on 18 June 2021
28 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
10 Mar 2020 TM02 Termination of appointment of Debbie Raven as a secretary on 9 March 2020
10 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
20 Jun 2019 AD01 Registered office address changed from 87 Grange Road Kings Heath Birmingham B14 7RX England to Unit E Bridlington Business Centre Bessingby Industrial Estate Bridlington YO16 4SF on 20 June 2019
03 Oct 2018 AD01 Registered office address changed from The Old Rectory Church Road Bowers Gifford Basildon SS13 2HG England to 87 Grange Road Kings Heath Birmingham B14 7RX on 3 October 2018
30 Aug 2018 AD01 Registered office address changed from High Mill Bolam Lane Buckton Yorkshire YO16 6XQ to The Old Rectory Church Road Bowers Gifford Basildon SS13 2HG on 30 August 2018
09 Aug 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
09 Aug 2018 AP03 Appointment of Mrs Debbie Raven as a secretary on 9 August 2018
26 Jul 2018 AA Total exemption full accounts made up to 30 June 2018
19 Jul 2018 AD01 Registered office address changed from The Old Rectory Bowers Gifford Basildon Essex SS13 2HG to High Mill Bolam Lane Buckton Yorkshire YO16 6XQ on 19 July 2018
14 Aug 2017 AD01 Registered office address changed from 31 Sadlers Close Kirby Cross Essex CO13 0QB England to The Old Rectory Bowers Gifford Basildon Essex SS13 2HG on 14 August 2017
26 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-26
  • GBP 1