LEWES HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/11/2315 November 2023 Registered office address changed from Xl House 2 Mill Court Spindle Way Crawley Sussex RH10 1TT England to 9 Lansdown Place Lewes BN7 2JT on 2023-11-15

View Document

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

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Cessation of Emily Timlin as a person with significant control on 2023-03-15

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-03-14 with updates

View Document

21/11/2221 November 2022 Termination of appointment of Emily Timlin as a director on 2022-11-21

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

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

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

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

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

26/10/1826 October 2018 26/10/18 STATEMENT OF CAPITAL GBP 3

View Document

21/10/1821 October 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM TIMLIN / 21/10/2018

View Document

21/10/1821 October 2018 21/10/18 STATEMENT OF CAPITAL GBP 3

View Document

21/10/1821 October 2018 21/10/18 STATEMENT OF CAPITAL GBP 2

View Document

21/10/1821 October 2018 DIRECTOR APPOINTED MRS EMILY TIMLIN

View Document

21/10/1821 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY TIMLIN

View Document

08/10/188 October 2018 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