JOHN LEWIS OF HUNGERFORD LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCessation of John Llewellyn Lewis as a person with significant control on 2021-07-16

View Document

07/08/257 August 2025 NewNotification of a person with significant control statement

View Document

26/02/2526 February 2025 Termination of appointment of Alan Charlton as a director on 2025-02-17

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-08-25 with updates

View Document

14/08/2414 August 2024 Satisfaction of charge 5 in full

View Document

14/08/2414 August 2024 Satisfaction of charge 013173770007 in full

View Document

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

24/11/2324 November 2023 Registration of charge 013173770007, created on 2023-11-24

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

16/08/2316 August 2023 Re-registration of Memorandum and Articles

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Certificate of re-registration from Public Limited Company to Private

View Document

16/08/2316 August 2023 Re-registration from a public company to a private limited company

View Document

16/08/2316 August 2023 Resolutions

View Document

27/07/2327 July 2023 Termination of appointment of Stephen Huggett as a director on 2023-07-19

View Document

26/07/2326 July 2023 Memorandum and Articles of Association

View Document

17/07/2317 July 2023 Satisfaction of charge 013173770006 in full

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Satisfaction of charge 3 in full

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

19/12/2219 December 2022 Full accounts made up to 2022-06-30

View Document

12/01/2212 January 2022 Full accounts made up to 2021-06-30

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

12/03/1512 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

16/01/1516 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 23/12/2014

View Document

05/11/145 November 2014 23/08/14 NO CHANGES

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON STEVEN ROSBY / 18/02/2013

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR DAMIAN WALTERS

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MRS KIRAN NOONAN

View Document

16/09/1316 September 2013 23/08/13 NO MEMBER LIST

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON STEVEN ROSBY / 01/08/2013

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HILL BALDWIN

View Document

14/09/1214 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA COMPANY SECRETARIAL SERVICES LIMITED / 01/01/2012

View Document

14/09/1214 September 2012 23/08/12 NO MEMBER LIST

View Document

24/02/1224 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

14/09/1114 September 2011 23/08/11 BULK LIST

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

20/10/1020 October 2010 23/08/10 BULK LIST

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH BENTLEY

View Document

16/03/1016 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

26/10/0926 October 2009 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/09/0914 September 2009 RETURN MADE UP TO 23/08/09; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED KAREN STANLEY

View Document

27/03/0927 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 23/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

18/09/0818 September 2008 Appointment Terminate, Director Richard Douglas Worthington Logged Form

View Document

15/09/0815 September 2008 DIRECTOR RESIGNED RICHARD WORTHINGTON

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 23/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 23/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 23/08/04; BULK LIST AVAILABLE SEPARATELY

View Document

24/10/0524 October 2005 RETURN MADE UP TO 23/08/05; BULK LIST AVAILABLE SEPARATELY

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 23/08/04; BULK LIST AVAILABLE SEPARATELY;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/03/048 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 23/08/03; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 23/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 23/08/01; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 23/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

20/06/0020 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/02/009 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/01/00

View Document

28/09/9928 September 1999 RETURN MADE UP TO 23/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/9927 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/02/9910 February 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/01/99

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: BOLTON HOUSE GROVE TECHNOLOGY PARK DOWNSVIEW ROAD WANTAGE OXFORDSHIRE OX12 9FA

View Document

29/09/9829 September 1998 RETURN MADE UP TO 23/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

29/09/9829 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: UNIT 3 LIMBOROUGH ROAD WANTAGE OXFORDSHIRE OX12 9AJ

View Document

30/03/9830 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 RETURN MADE UP TO 23/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

31/01/9731 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9731 January 1997 NC INC ALREADY ADJUSTED 27/01/97

View Document

31/01/9731 January 1997 VOTING RIGHTS 17/01/97

View Document

31/01/9731 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/01/97

View Document

31/01/9731 January 1997 S-DIV 17/01/97

View Document

31/01/9731 January 1997 � NC 50000/250000 17/01

View Document

24/01/9724 January 1997 PROSPECTUS

View Document

23/01/9723 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 S-DIV 07/01/97

View Document

09/01/979 January 1997 � NC 20000/50000 07/01/97

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

09/01/979 January 1997 NC INC ALREADY ADJUSTED 07/01/97

View Document

08/01/978 January 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

08/01/978 January 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

08/01/978 January 1997 ALTER MEM AND ARTS 08/01/97

View Document

08/01/978 January 1997 AUDITORS' REPORT

View Document

08/01/978 January 1997 AUDITORS' STATEMENT

View Document

08/01/978 January 1997 BALANCE SHEET

View Document

08/01/978 January 1997 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

08/01/978 January 1997 REREGISTRATION PRI-PLC 08/01/97

View Document

08/01/978 January 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/10/9623 October 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: G OFFICE CHANGED 21/06/95 UNIT 2, LIMBOROUGH ROAD, WANTAGE, OXON. OX12 9AT

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/04/9528 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 31/08

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 REGISTERED OFFICE CHANGED ON 14/08/92 FROM: G OFFICE CHANGED 14/08/92 13A HIGH STREET HUNGERFORD BERKSHIRE RG17 0DN

View Document

29/06/9229 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

13/01/9113 January 1991 RETURN MADE UP TO 23/11/90; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 SECRETARY RESIGNED

View Document

13/12/9013 December 1990 SECRETARY RESIGNED

View Document

25/10/9025 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

08/09/898 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

18/02/8918 February 1989 DIRECTOR RESIGNED

View Document

14/10/8814 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

29/01/8729 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

17/07/8617 July 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO ED 3 MONTHS"

View Document

14/07/8614 July 1986 ANNUAL ACCOUNT DELIVERY EXTENDED BY ED 23 WEEKS"

View Document

09/07/869 July 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO ED 3 MONTHS"

View Document

08/07/868 July 1986 ANNUAL ACCOUNT DELIVERY EXTENDED BY ED 18 WEEKS"

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