Advanced company searchLink opens in new window

ST. LEWIS DESIGN LIMITED

Company number 07393892

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)
17 May 2022 COCOMP Order of court to wind up
29 Apr 2022 PSC01 Notification of John Carey as a person with significant control on 29 April 2022
29 Apr 2022 AP01 Appointment of Mr John Carey as a director on 29 April 2022
29 Apr 2022 PSC07 Cessation of Neil Patrick O'leary as a person with significant control on 29 April 2022
29 Apr 2022 TM01 Termination of appointment of Neil Patrick O'leary as a director on 29 April 2022
04 Feb 2022 PSC01 Notification of Neil O'leary as a person with significant control on 1 April 2021
04 Feb 2022 PSC07 Cessation of Paul Thomas Dodge as a person with significant control on 1 April 2021
02 Feb 2022 TM01 Termination of appointment of Samantha Hodges as a director on 1 April 2021
02 Feb 2022 TM01 Termination of appointment of Paul Thomas Dodge as a director on 1 April 2021
02 Feb 2022 TM01 Termination of appointment of Gerard Hodges as a director on 1 April 2021
02 Feb 2022 AP01 Notice of removal of a director
30 Nov 2021 AAMD Amended micro company accounts made up to 31 October 2020
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 31 October 2020
26 Oct 2020 AA Micro company accounts made up to 31 October 2019
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
05 Nov 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
17 Jul 2019 MR04 Satisfaction of charge 073938920002 in full
14 Jul 2019 AA Micro company accounts made up to 31 October 2018
29 Apr 2019 MR01 Registration of charge 073938920002, created on 29 April 2019
11 Feb 2019 AD01 Registered office address changed from , 76-80 Baddow Road, Chelmsford, Essex, CM2 7PJ, England to Jubilee House the Drive Great Warley Brentwood CM13 3FR on 11 February 2019
09 Oct 2018 CH01 Director's details changed for Samantha Hodges on 5 October 2018
  • ANNOTATION Part Rectified the director's service address on the CH01 was removed from the public register on 21/01/2022 as it was factually inaccurate or derived from something factually inaccurate
09 Oct 2018 CH01 Director's details changed for Gerard Hodges on 5 October 2018
  • ANNOTATION Clarification the director's service address on the CH01 was removed from the public register on 21/01/2022 as it was factually inaccurate or derived from something factually inaccurate
09 Oct 2018 CH01 Director's details changed for Mr Paul Thomas Dodge on 5 October 2018
09 Oct 2018 PSC04 Change of details for Mr Paul Thomas Dodge as a person with significant control on 5 October 2018