LEW TRADE UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2025-01-30

View Document

22/08/2522 August 2025 Confirmation statement made on 2025-08-22 with updates

View Document

21/08/2521 August 2025 Registered office address changed from 90 Waterson Road Grays RM16 4NL England to 2 Greenheys Road Little Hulton Manchester M38 9TG on 2025-08-21

View Document

21/08/2521 August 2025 Cessation of Balvinder Singh Gill as a person with significant control on 2025-08-13

View Document

21/08/2521 August 2025 Notification of Michael Corcoran as a person with significant control on 2025-08-13

View Document

21/08/2521 August 2025 Appointment of Mr Michael Gerard Corcoran as a director on 2025-08-13

View Document

21/08/2521 August 2025 Termination of appointment of Balvinder Singh Gill as a director on 2025-08-13

View Document

29/04/2529 April 2025 Cessation of Ryszard Piotr Sokol as a person with significant control on 2025-04-16

View Document

29/04/2529 April 2025 Registered office address changed from 58 Peregrine Road Office 5045 Ilford IG6 3SZ England to 90 Waterson Road Grays RM16 4NL on 2025-04-29

View Document

29/04/2529 April 2025 Appointment of Mr Balvinder Singh Gill as a director on 2025-04-16

View Document

29/04/2529 April 2025 Termination of appointment of Ryszard Piotr Sokol as a director on 2025-04-16

View Document

29/04/2529 April 2025 Notification of Balvinder Singh Gill as a person with significant control on 2025-04-16

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-01-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

31/12/2431 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-30

View Document

02/04/242 April 2024 Registered office address changed from 30 Uphall Road Unit 13 Ilford IG1 2JF England to 58 Peregrine Road Office 5045 Ilford IG6 3SZ on 2024-04-02

View Document

02/04/242 April 2024 Change of details for Mr Ryszard Piotr Sokol as a person with significant control on 2024-02-01

View Document

02/04/242 April 2024 Director's details changed for Mr Ryszard Piotr Sokol on 2024-02-01

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

26/02/2426 February 2024 Termination of appointment of Catalina Stoian as a director on 2024-02-26

View Document

26/02/2426 February 2024 Cessation of Catalina Stoian as a person with significant control on 2024-02-26

View Document

22/02/2422 February 2024 Appointment of Mr Ryszard Piotr Sokol as a director on 2024-02-01

View Document

22/02/2422 February 2024 Notification of Ryszard Piotr Sokol as a person with significant control on 2024-02-01

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

18/09/2318 September 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

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

View Accounts

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Micro company accounts made up to 2020-03-31

View Document

23/09/2123 September 2021 Notification of Catalina Stoian as a person with significant control on 2021-09-22

View Document

23/09/2123 September 2021 Termination of appointment of Pawel Urbanek as a director on 2021-09-22

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

23/09/2123 September 2021 Cessation of Pawel Urbanek as a person with significant control on 2021-09-22

View Document

08/07/218 July 2021 Appointment of Ms Ildiko Hadnagy as a director on 2021-07-07

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

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

View Accounts

23/03/1923 March 2019 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