ADAM LEWIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
80 COLEMAN STREET
LONDON
EC2R 5BJ

View Document

01/04/151 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES LEWIS / 06/03/2014

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNE LEWIS / 06/03/2014

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM
BARBICAN HOUSE 26-34 OLD STREET
LONDON
EC1V 9QQ
UK

View Document

04/04/134 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES LEWIS / 19/09/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JAMES LEWIS / 20/09/2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNE LEWIS / 01/03/2008

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: GISTERED OFFICE CHANGED ON 23/03/2009 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY LINE ONE LTD

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 NEW SECRETARY APPOINTED

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: G OFFICE CHANGED 26/10/07 CLAYMORE HOUSE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

26/02/0726 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0417 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0417 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: G OFFICE CHANGED 06/08/04 SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

05/07/045 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 06/02/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: G OFFICE CHANGED 21/05/99 6 CHARLTON STREET LLANDUDNO CONWY LL30 2DA

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/02/9616 February 1996 SECRETARY RESIGNED

View Document

06/02/966 February 1996 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