LEWESTON ENTERPRISES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Accounts for a small company made up to 2024-07-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

18/10/2418 October 2024 Notification of Leweston School Trust as a person with significant control on 2016-04-06

View Document

18/10/2418 October 2024 Cessation of Claire Worsley as a person with significant control on 2024-09-17

View Document

02/09/242 September 2024 Appointment of Miss Claire Worsley as a secretary on 2024-09-01

View Document

02/09/242 September 2024 Termination of appointment of Paul Augustus Scott-Masson as a secretary on 2024-08-31

View Document

02/09/242 September 2024 Termination of appointment of Paul Augustus Scott-Masson as a director on 2024-08-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

11/03/2411 March 2024 Accounts for a small company made up to 2023-07-31

View Document

04/09/234 September 2023 Termination of appointment of Alanda Eleanor Phillips as a director on 2023-09-01

View Document

04/09/234 September 2023 Appointment of Mr Richard Thompson as a director on 2023-09-01

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

07/01/207 January 2020 CESSATION OF KATE LOUISE REYNOLDS AS A PSC

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR KATE REYNOLDS

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR JOHN PAGET-TOMLINSON

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MISS ALANDA ELEANOR PHILLIPS

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL AUGUSTUS SCOTT-MASSON

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE LOUISE REYNOLDS

View Document

26/11/1826 November 2018 CESSATION OF BELINDA MARY FRANCESCA WINGFIELD DIGBY AS A PSC

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOE BRUCE

View Document

26/11/1826 November 2018 CESSATION OF JOE BRUCE AS A PSC

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED LIEUTENANT COLONEL PAUL AUGUSTUS SCOTT-MASSON

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR BELINDA WINGFIELD DIGBY

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES COMYN

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MRS KATE LOUISE REYNOLDS

View Document

26/11/1826 November 2018 CESSATION OF CHARLES LEWIS COMYN AS A PSC

View Document

04/05/184 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

04/10/164 October 2016 SECRETARY APPOINTED MR PAUL AUGUSTUS SCOTT-MASSON

View Document

20/05/1620 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY JAMES FOGARTY

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

01/05/151 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WORRALL

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MRS BELINDA MARY FRANCESCA WINGFIELD DIGBY

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR JOE BRUCE

View Document

22/05/1422 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 SECRETARY APPOINTED MR JAMES FOGARTY

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY PENELOPE GRAHAM

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH GORDON WILD

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MRS SARAH LUCINDA GORDON WILD

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANKCOM

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR RICHARD STEPHEN DAISLEY WORRALL

View Document

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR CHARLES LEWIS COMYN

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD FAIRMAN

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAY

View Document

21/12/1221 December 2012 ADOPT ARTICLES 10/12/2012

View Document

16/04/1216 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DURKIN

View Document

09/09/119 September 2011 PREVEXT FROM 30/04/2011 TO 31/07/2011

View Document

06/09/116 September 2011 DIRECTOR APPOINTED LT COL HOWARD NEIL FAIRMAN

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR ROBERT CHARLES FRANKCOM

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

06/04/106 April 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