Advanced company searchLink opens in new window

LEWIS HOUSE HOLDINGS LIMITED

Company number SC519931

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)
12 Dec 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
12 Oct 2023 AA Accounts for a dormant company made up to 31 July 2023
26 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
28 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
13 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
11 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
29 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
18 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
06 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
04 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
30 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
21 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
02 May 2018 AA Accounts for a dormant company made up to 31 July 2017
11 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
20 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
28 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
04 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 2 March 2016
  • GBP 500
02 Mar 2016 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2 March 2016
02 Mar 2016 AP01 Appointment of Dugald Macaulay as a director on 2 March 2016
02 Mar 2016 AA01 Current accounting period shortened from 30 November 2016 to 31 July 2016
02 Mar 2016 TM01 Termination of appointment of Vindex Limited as a director on 2 March 2016
02 Mar 2016 AD01 Registered office address changed from Quartermile One Lauriston Place Edinburgh EH3 9EP United Kingdom to Apt 3/4 60 Southbrae Gardens Glasgow Scotland G13 1UB on 2 March 2016
02 Mar 2016 TM01 Termination of appointment of Vindex Services Limited as a director on 2 March 2016
26 Feb 2016 TM01 Termination of appointment of Christine Truesdale as a director on 24 February 2016