- Company Overview for LEWIS HOUSE HOLDINGS LIMITED (SC519931)
- Filing history for LEWIS HOUSE HOLDINGS LIMITED (SC519931)
- People for LEWIS HOUSE HOLDINGS LIMITED (SC519931)
- More for LEWIS HOUSE HOLDINGS LIMITED (SC519931)
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
|
|
02 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 2 March 2016
|
|
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 |