Advanced company searchLink opens in new window

LEWMAR LIMITED

Company number 00620277

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)
13 Aug 2019 AP01 Appointment of Jimmy Maurice Menefee as a director on 1 August 2019
13 Aug 2019 AP01 Appointment of Andrew Joseph Namenye as a director on 1 August 2019
13 Aug 2019 AP01 Appointment of Jason Douglas Lippert as a director on 1 August 2019
13 Aug 2019 AP01 Appointment of Brian Michael Hall as a director on 1 August 2019
21 May 2019 AA Full accounts made up to 31 December 2018
12 Apr 2019 MR04 Satisfaction of charge 10 in full
26 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 75,000
29 Jul 2015 AA Full accounts made up to 31 December 2014
21 May 2015 MR01 Registration of charge 006202770012, created on 18 May 2015
19 Mar 2015 MR01 Registration of charge 006202770011, created on 13 March 2015
26 Feb 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 75,000
08 Oct 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 75,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
04 Mar 2013 CH01 Director's details changed for Mr Peter Tierney on 4 March 2013
10 Aug 2012 AA Full accounts made up to 31 December 2011
29 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
29 Feb 2012 CH03 Secretary's details changed for Mr Nicholas Oman Chalmers on 29 February 2012