JOHN LEWIS PROPERTIES PLC

Company Documents

DateDescription
09/06/259 June 2025 Full accounts made up to 2025-01-25

View Document

26/03/2526 March 2025 Termination of appointment of Nishpank Rameshbabu Kankiwala as a director on 2025-03-26

View Document

10/12/2410 December 2024 Appointment of Mr Jason Mark Tarry as a director on 2024-09-12

View Document

30/08/2430 August 2024 Register(s) moved to registered office address 1 Drummond Gate Pimlico London SW1V 2QQ

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

05/07/245 July 2024 Secretary's details changed for Ms Jane Christina Cheong Tung Sing on 2024-07-01

View Document

01/07/241 July 2024 Register(s) moved to registered inspection location 171 Victoria Street London SW1E 5NN

View Document

01/07/241 July 2024 Change of details for John Lewis Plc as a person with significant control on 2024-07-01

View Document

01/07/241 July 2024 Registered office address changed from 171 Victoria Street London SW1E 5NN to 1 Drummond Gate Pimlico London SW1V 2QQ on 2024-07-01

View Document

01/07/241 July 2024 Register inspection address has been changed to 171 Victoria Street London SW1E 5NN

View Document

01/07/241 July 2024 Director's details changed for Ms Sharon Michele White on 2024-07-01

View Document

25/06/2425 June 2024 Full accounts made up to 2024-01-27

View Document

27/11/2327 November 2023 Appointment of Mr Martin Gafsen as a director on 2023-11-22

View Document

20/11/2320 November 2023 Termination of appointment of Christopher Bryan Harris as a director on 2023-11-17

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

15/06/2315 June 2023 Full accounts made up to 2023-01-28

View Document

01/06/231 June 2023 Appointment of Mr Nishpank Rameshbabu Kankiwala as a director on 2023-06-01

View Document

09/11/219 November 2021 Appointment of Ms Jane Christina Cheong Tung Sing as a secretary on 2021-11-01

View Document

08/11/218 November 2021 Termination of appointment of Simon Jim Blackburn as a secretary on 2021-11-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2021-01-30

View Document

17/06/2117 June 2021 Termination of appointment of Peter Simpson as a secretary on 2021-06-07

View Document

17/06/2117 June 2021 Appointment of Mr Simon Jim Blackburn as a secretary on 2021-06-07

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

03/06/203 June 2020 FULL ACCOUNTS MADE UP TO 25/01/20

View Document

11/05/2011 May 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MS SHARON MICHELLE WHITE

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAYFIELD

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 26/01/19

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER BRYAN HARRIS

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 27/01/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

15/02/1815 February 2018 SECRETARY APPOINTED MR PETER SIMPSON

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, SECRETARY KEITH HUBBER

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL KEEN

View Document

27/10/1727 October 2017 ADOPT ARTICLES 19/10/2017

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 28/01/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LEWIS PLC

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/07/1612 July 2016 AUDITOR'S RESIGNATION

View Document

07/07/167 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 30/01/16

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR JOHN PATRICK LEWIS

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR LORAINE WOODHOUSE

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

23/07/1523 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

05/02/155 February 2015 SECRETARY APPOINTED KEITH MICHAEL HUBBER

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY ALAN BUCHANAN

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN WEIR

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED MS LORAINE WOODHOUSE

View Document

14/08/1414 August 2014 SECRETARY APPOINTED MR ALAN BUCHANAN

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET CASELY-HAYFORD

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 25/01/14

View Document

21/07/1421 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 26/01/13

View Document

24/07/1324 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MRS HELEN ALISON WEIR

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARISA CASSONI

View Document

24/07/1224 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 29/01/11

View Document

08/08/118 August 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6

View Document

04/07/114 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MR ANDREW CHARLES MAYFIELD

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH THOMAS

View Document

29/01/1029 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

29/01/1029 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 5

View Document

29/01/1029 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

29/01/1029 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

29/01/1029 January 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 26/01/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 28/01/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/12/039 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

25/04/0325 April 2003 AUDITOR'S RESIGNATION

View Document

18/09/0218 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

11/12/0011 December 2000 ALTER ARTICLES 23/11/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 27/06/00; BULK LIST AVAILABLE SEPARATELY

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 27/06/99; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

03/02/993 February 1999 AUDITOR'S RESIGNATION

View Document

04/12/984 December 1998 AUDITOR'S RESIGNATION

View Document

28/08/9828 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

28/10/9728 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/962 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/962 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9625 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/969 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

22/05/9622 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

20/05/9620 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/961 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9512 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

11/07/9411 July 1994 RETURN MADE UP TO 27/06/94; FULL LIST OF MEMBERS

View Document

02/07/942 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

21/04/9421 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/9414 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 RETURN MADE UP TO 27/06/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9227 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9226 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

17/07/9117 July 1991 RETURN MADE UP TO 27/06/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

20/12/9020 December 1990 NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9010 July 1990 RETURN MADE UP TO 27/06/90; BULK LIST AVAILABLE SEPARATELY

View Document

10/07/9010 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

21/06/9021 June 1990 DIRECTOR RESIGNED

View Document

02/02/902 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/01/902 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 REGISTERED OFFICE CHANGED ON 09/10/89 FROM: 4 OLD CAVENDISH STREET LONDON W1A 4ZR

View Document

05/07/895 July 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED

View Document

15/07/8815 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

20/08/8720 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

08/04/878 April 1987 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

26/03/8726 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/8725 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/8718 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/8630 July 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/8619 May 1986 FULL ACCOUNTS MADE UP TO 25/01/86

View Document

18/02/8218 February 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

11/02/8211 February 1982 MEMORANDUM OF ASSOCIATION

View Document

19/03/5919 March 1959 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

13/07/4413 July 1944 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

31/07/4031 July 1940 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

06/06/396 June 1939 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/06/3717 June 1937 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

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