HARVARD LEWIS ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

12/07/2412 July 2024 Change of details for Mrs Zoe Margaret Lewis as a person with significant control on 2024-07-12

View Document

20/06/2420 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/06/2316 June 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

20/05/2220 May 2022 Registered office address changed from Jsa Services Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to 43 Merstow Green Evesham Worcestershire WR11 4BB on 2022-05-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Director's details changed for Mrs Zoe Margaret Lewis on 2021-12-28

View Document

28/12/2128 December 2021 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Jsa Services Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-12-28

View Document

28/12/2128 December 2021 Change of details for Mrs Zoe Margaret Lewis as a person with significant control on 2021-12-28

View Document

18/12/2118 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Director's details changed for Mrs Zoe Margaret Lewis on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2021-11-11

View Document

11/11/2111 November 2021 Change of details for Mrs Zoe Margaret Lewis as a person with significant control on 2021-11-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

11/05/2011 May 2020 COMPANY NAME CHANGED THE LEADERSHIP COACHES LIMITED CERTIFICATE ISSUED ON 11/05/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 COMPANY NAME CHANGED HARVARD LEWIS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/01/20

View Document

15/07/1915 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE MARGARET LEWIS / 03/04/2018

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM C/O THE ACCOUNTANCY OFFICE LIMITED BASEPOINT BUSINESS CENTRE VALE BUSINESS PARK EVESHAM WR11 1GP

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

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

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

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

View Accounts

14/07/1514 July 2015 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

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

06/05/146 May 2014 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