ALEXANDER LEWIS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-14 with no updates

View Document

14/11/2414 November 2024 Director's details changed for Mr Paul Lee Rodriguez on 2024-11-14

View Document

14/11/2414 November 2024 Director's details changed for Mr Paul Lee Rodriguez on 2024-11-14

View Document

14/11/2414 November 2024 Change of details for Mr Paul Lee Rodriguez as a person with significant control on 2021-01-01

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-05-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Micro company accounts made up to 2022-05-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL RODRIGUEZ

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 CESSATION OF PAUL LEE RODRIGUEZ AS A PSC

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMAD AZZAM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 32 WOODSTOCK GROVE SHEPHERDS BUSH W12 8LE

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062181920002

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD AZZAM / 22/06/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 7 HAZLITT MEWS HAZLITT ROAD LONDON W14 0JZ

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD AZZAM / 31/03/2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY MOHAMAD AZZAM

View Document

11/05/1111 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD AZZAM / 18/04/2007

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED PAUL RODRIGUEZ

View Document

10/12/1010 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD AZZAM / 10/12/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RODRIQUEZ / 16/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD AZZAM / 16/04/2010

View Document

23/03/1023 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RODRIQUEZ / 04/12/2008

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 PREVEXT FROM 30/04/2008 TO 31/05/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 REGISTERED OFFICE CHANGED ON 01/06/07 FROM: FLAT 7 85 ELSHAM ROAD LONDON W14 8HH

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 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