DEAN LEWIS ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

26/07/2426 July 2024 Registered office address changed from 35 st. Aubyns Hove BN3 2th England to 60 Kingsway Court Queens Gardens Hove BN3 2LQ on 2024-07-26

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN LEWIS / 02/12/2019

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LEWIS / 02/12/2019

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 11 BRINKINFIELD RD BRINKINFIELD ROAD OXFORD OX44 7QX ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

06/12/186 December 2018 COMPANY NAME CHANGED DEAN LEWIS DESIGN LTD CERTIFICATE ISSUED ON 06/12/18

View Document

06/12/186 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 46 FIRS MEADOW FIRS MEADOW OXFORD OX4 7GR UNITED KINGDOM

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LEWIS / 01/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN LEWIS / 01/10/2018

View Document

20/10/1720 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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