LEWESTON AB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/01/247 January 2024 Confirmation statement made on 2023-11-15 with updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/05/2330 May 2023 Current accounting period shortened from 2022-05-30 to 2022-05-29

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/01/225 January 2022 Registered office address changed from 160 Holmleigh Street London N16 5PY England to 160 Holmleigh Road London N16 5PY on 2022-01-05

View Document

05/01/225 January 2022 Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to 160 Holmleigh Street London N16 5PY on 2022-01-05

View Document

15/11/2115 November 2021 Cessation of Avraham Breisch as a person with significant control on 2021-11-11

View Document

15/11/2115 November 2021 Appointment of Mr Nathan Benjamin Bindinger as a director on 2021-11-11

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

15/11/2115 November 2021 Termination of appointment of Avraham Breisch as a director on 2021-11-11

View Document

15/11/2115 November 2021 Notification of Nathan Benjamin Bindinger as a person with significant control on 2021-11-11

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVRAHAM BREISCH

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MR AVRAHAM BREISCH

View Document

14/07/2014 July 2020 CESSATION OF CHAJIM BREISCH AS A PSC

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHAJIM BREISCH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/10/1820 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAJIM BREISCH

View Document

20/10/1820 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHAJIM BREISCH / 19/10/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 46 CAMBRIDGE COURT AMHURST PARK LONDON N16 5AQ ENGLAND

View Document

17/08/1817 August 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 COMPANY RESTORED ON 17/08/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/10/1724 October 2017 STRUCK OFF AND DISSOLVED

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101769260002

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101769260001

View Document

12/05/1612 May 2016 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