KYNOCH LEWIS PARTNERSHIP LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-06-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

22/11/2222 November 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

07/10/217 October 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID TERENCE KYNOCH

View Document

08/06/188 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/06/2018

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH CONWAY LEWIS

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

05/12/165 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/06/161 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/06/155 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/06/133 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/05/1231 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/05/1131 May 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID TERENCE KYNOCH / 01/05/2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/06/1014 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TERENCE KYNOCH / 10/10/2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CONWAY LEWIS / 10/10/2009

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

08/07/038 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 COMPANY NAME CHANGED CRESTCLIFF LIMITED CERTIFICATE ISSUED ON 03/07/03

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

30/06/0330 June 2003 NC INC ALREADY ADJUSTED 25/06/03

View Document

30/06/0330 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/06/0330 June 2003 £ NC 100/1000 25/06/0

View Document

28/05/0328 May 2003 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