Advanced company searchLink opens in new window

HARRY LEWIS MOTORS LIMITED

Company number 00539171

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)
16 Dec 2023 AA Micro company accounts made up to 5 April 2023
06 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
20 Dec 2022 AP01 Appointment of Mrs Nicola Jane Ratcliffe as a director on 19 December 2022
07 Dec 2022 AA Micro company accounts made up to 5 April 2022
05 Dec 2022 CS01 Confirmation statement made on 2 November 2022 with updates
12 Aug 2022 PSC04 Change of details for Mrs Susan Ailsa Lewis as a person with significant control on 3 July 2021
12 Aug 2022 PSC07 Cessation of Roy Alwyne Lewis as a person with significant control on 3 July 2021
11 Mar 2022 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 5 Merlewood Bracknell RG12 9PA on 11 March 2022
09 Nov 2021 AA Total exemption full accounts made up to 5 April 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
06 Oct 2021 TM01 Termination of appointment of Roy Alwyne Lewis as a director on 3 July 2021
22 Mar 2021 AD02 Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF
19 Mar 2021 AD01 Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 19 March 2021
19 Mar 2021 PSC04 Change of details for Mrs Susan Ailsa Lewis as a person with significant control on 6 April 2016
19 Mar 2021 PSC04 Change of details for Mr Roy Alwyne Lewis as a person with significant control on 6 April 2016
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
02 Nov 2020 AA Unaudited abridged accounts made up to 5 April 2020
05 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
02 Sep 2019 AA Unaudited abridged accounts made up to 5 April 2019
06 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
16 Aug 2018 AA Unaudited abridged accounts made up to 5 April 2018
09 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
26 Aug 2017 AA Unaudited abridged accounts made up to 5 April 2017
08 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
26 Sep 2016 AD01 Registered office address changed from Clarence House Clarence Street Staines Middlesex TW18 4SY to 337 Bath Road Slough Berkshire SL1 5PR on 26 September 2016