GARETH LEWIS DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-26 with updates

View Document

28/09/2428 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

20/09/2420 September 2024 Appointment of Ms Emma Tallett as a director on 2023-11-01

View Document

26/01/2426 January 2024 Director's details changed for Mr Gareth Lewis on 2024-01-01

View Document

26/01/2426 January 2024 Change of details for Mr Gareth Lewis as a person with significant control on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Registered office address changed from 4 Knollmead Calcot Reading RG31 7DQ England to 58 Bolle Road Alton GU34 1PW on 2023-06-27

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

03/01/223 January 2022 Registered office address changed from 40 Churchill Crescent Headley Bordon Hampshire GU35 8nd England to 4 Knollmead Calcot Reading RG31 7DQ on 2022-01-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/02/208 February 2020 APPOINTMENT TERMINATED, SECRETARY PHILIP HENDERSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/10/1629 October 2016 SECRETARY APPOINTED MR PHILIP KEITH HENDERSON

View Document

29/10/1629 October 2016 APPOINTMENT TERMINATED, SECRETARY EMMA TALLETT

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

27/10/1527 October 2015 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