LEWINGTON WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

10/06/2510 June 2025

View Document

10/06/2510 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

10/06/2510 June 2025

View Document

10/06/2510 June 2025

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024

View Document

18/11/2418 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/10/2412 October 2024

View Document

12/10/2412 October 2024

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

01/05/241 May 2024 Termination of appointment of Sarah Allen as a director on 2024-04-29

View Document

01/05/241 May 2024 Appointment of Mr Jonathan Peter Claridge as a director on 2024-04-29

View Document

27/12/2327 December 2023 Statement of capital on 2023-12-27

View Document

27/12/2327 December 2023 Cancellation of shares. Statement of capital on 2023-11-29

View Document

20/12/2320 December 2023

View Document

17/12/2317 December 2023

View Document

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023 Resolutions

View Document

17/12/2317 December 2023 Resolutions

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022

View Document

07/10/227 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

07/10/227 October 2022

View Document

20/01/2220 January 2022 Change of share class name or designation

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Resolutions

View Document

20/01/2220 January 2022 Memorandum and Articles of Association

View Document

20/01/2220 January 2022 Resolutions

View Document

19/01/2219 January 2022 Particulars of variation of rights attached to shares

View Document

18/01/2218 January 2022 Appointment of Mrs Samantha New as a director on 2022-01-07

View Document

08/12/218 December 2021 Cessation of St James's Place Acquistion Services Ltd as a person with significant control on 2021-01-04

View Document

01/11/211 November 2021 Certificate of change of name

View Document

07/10/217 October 2021 Registered office address changed from St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP England to St James's Place House 1 Tetbury Road Cirencester GL7 1FP on 2021-10-07

View Document

07/10/217 October 2021 Notification of St James's Place Acquistion Services Ltd as a person with significant control on 2021-01-04

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

17/08/1717 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/06/1715 June 2017 SUB-DIVISION 16/03/17

View Document

08/06/178 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

08/06/178 June 2017 ADOPT ARTICLES 16/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEWINGTON / 20/03/2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LEWINGTON / 20/03/2014

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEWINGTON / 03/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LEWINGTON / 03/08/2010

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE LEWINGTON / 03/08/2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/10/0810 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/10/0610 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

11/01/0611 January 2006 S366A DISP HOLDING AGM 01/12/05

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 S366A DISP HOLDING AGM 17/07/03

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/11/0227 November 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

09/10/029 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW SECRETARY APPOINTED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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