LEWBEC DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Court order in a winding-up (& Court Order attachment)

View Document

11/11/2411 November 2024 Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 2024-11-11

View Document

04/10/244 October 2024 Appointment of Mr Anthony Nickols as a director on 2024-09-27

View Document

04/10/244 October 2024 Termination of appointment of Lewis Angus Mcdonald as a director on 2024-09-27

View Document

04/10/244 October 2024 Termination of appointment of Leslie Mcdonald as a director on 2024-09-27

View Document

04/10/244 October 2024 Termination of appointment of Julie Mcdonald as a director on 2024-09-27

View Document

04/10/244 October 2024 Notification of Anthony Nickols as a person with significant control on 2024-09-27

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/03/219 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/08/2010 August 2020 DIRECTOR APPOINTED MR LEWIS ANGUS MCDONALD

View Document

14/02/2014 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MRS JULIE MCDONALD

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/02/185 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/12/154 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual return made up to 10 November 2014 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/12/1224 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE MCDONALD / 01/11/2012

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM SILVERWELLS HOUSE 114 CADZOW STREET HAMILTON ML3 6HP

View Document

02/12/112 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 6 VIRGINIA GROVE HAMILTON LANARKSHIRE ML3 8SU UNITED KINGDOM

View Document

16/11/1116 November 2011 PREVSHO FROM 30/11/2011 TO 31/10/2011

View Document

10/11/1010 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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