DERMOT LEWIS LIMITED

Company Documents

DateDescription
22/02/2422 February 2024 Final Gazette dissolved following liquidation

View Document

22/02/2422 February 2024 Final Gazette dissolved following liquidation

View Document

22/11/2322 November 2023 Return of final meeting in a members' voluntary winding up

View Document

15/11/2215 November 2022 Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-11-15

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Declaration of solvency

View Document

15/11/2215 November 2022 Appointment of a voluntary liquidator

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/06/201 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/05/1822 May 2018 DISS40 (DISS40(SOAD))

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM GROUND FLOOR 8 EMMANUEL COURT 10 MILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1TJ

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/04/1621 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY IAN LEWIS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT NIALL LEWIS / 20/02/2014

View Document

04/03/144 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 7 GATEHOUSE THE MOORINGS LEAMINGTON SPA WARWICKSHIRE CV31 3QA

View Document

06/03/136 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/04/106 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT NIALL LEWIS / 16/02/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/03/098 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED SECRETARY MANAGEMENT SECRETARY LIMITED

View Document

31/07/0831 July 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 SECRETARY APPOINTED IAN LEWIS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 4TH FLOOR 114 MIDDLESEX STREET LONDON E1 7HY

View Document

04/04/084 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT LEWIS / 19/10/2007

View Document

16/02/0716 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company