LEW SCAFF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-08-31

View Document

26/09/2426 September 2024 Registered office address changed from 9a Leicester Road Blaby Leicester LE8 4GR England to Cooks Lodge Farm Forest Road Narborough Leicester LE19 3LD on 2024-09-26

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-23 with updates

View Document

24/11/2324 November 2023 Director's details changed for Mr Lewis William Joe Shilcock on 2023-10-13

View Document

24/11/2324 November 2023 Change of details for Mr Lewis William Joe Shilcock as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Registered office address changed from 341-345 Saffron Lane Leicester Leicestershire LE2 6UF United Kingdom to 9a Leicester Road Blaby Leicester LE8 4GR on 2023-10-13

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/06/2329 June 2023 Certificate of change of name

View Document

03/02/233 February 2023 Confirmation statement made on 2022-11-23 with updates

View Document

03/05/223 May 2022 Micro company accounts made up to 2021-08-31

View Document

24/11/2124 November 2021 Cessation of Chris Dickman as a person with significant control on 2021-10-25

View Document

23/11/2123 November 2021 Notification of Michael Mays as a person with significant control on 2021-10-25

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

23/11/2123 November 2021 Notification of Lewis William Joe Shilcock as a person with significant control on 2021-10-25

View Document

11/11/2111 November 2021 Termination of appointment of Chris Dickman as a director on 2021-10-25

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-08-02 with updates

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/203 August 2020 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