Advanced company searchLink opens in new window

JOHN LEWIS PLC

Company number 00233462

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)
19 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 8,957,500
29 Jul 2015 AD02 Register inspection address has been changed from C/O Capita Registrars Limited Northern House Fenay Bridge Woodsome Park Huddersfield West Yorkshire HD8 0GA England to 34 Beckenham Road Beckenham Kent BR3 4TU
16 Jun 2015 AA Group of companies' accounts made up to 31 January 2015
05 Feb 2015 AP03 Appointment of Keith Michael Hubber as a secretary on 1 February 2015
03 Feb 2015 TM02 Termination of appointment of Alan Buchanan as a secretary on 31 January 2015
28 Jan 2015 TM01 Termination of appointment of Guy William Walton as a director on 27 January 2015
28 Jan 2015 TM01 Termination of appointment of Reyn Hauff as a director on 27 January 2015
28 Jan 2015 TM01 Termination of appointment of Berangere Michel as a director on 27 January 2015
28 Jan 2015 TM01 Termination of appointment of Alexander John Young as a director on 27 January 2015
14 Jan 2015 AP01 Appointment of Alexander John Young as a director on 1 December 2014
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2014 TM01 Termination of appointment of Alexander John Young as a director on 1 December 2014
01 Dec 2014 TM01 Termination of appointment of Helen Alison Weir as a director on 1 December 2014
01 Dec 2014 AP01 Appointment of Ms Loraine Woodhouse as a director on 1 December 2014
18 Aug 2014 TM01 Termination of appointment of Ian Ashley Fleming as a director on 15 August 2014
14 Aug 2014 AP03 Appointment of Mr Alan Buchanan as a secretary on 31 July 2014
11 Aug 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8,957,500
08 Aug 2014 TM02 Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014
24 Jun 2014 AA Group of companies' accounts made up to 25 January 2014
28 Aug 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 8,957,500
06 Aug 2013 AP01 Appointment of Mr Reyn Hauff as a director
06 Aug 2013 AP01 Appointment of Mrs Berangere Michel as a director
28 Jun 2013 AA Group of companies' accounts made up to 26 January 2013
01 Feb 2013 AP01 Appointment of Alexander John Young as a director
01 Feb 2013 AP01 Appointment of Ian Ashley Fleming as a director