LEWIS ARCHITECTURE LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

01/04/251 April 2025 Cessation of Louise Jayne Lewis as a person with significant control on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Mr Ian Lewis as a person with significant control on 2025-04-01

View Document

27/02/2527 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

22/02/2322 February 2023 Termination of appointment of Louise Jayne Lewis as a director on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Louise Jayne Lewis as a secretary on 2023-02-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

02/02/232 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

12/04/2112 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR IAN LEWIS / 23/03/2021

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MRS LOUISE JAYNE LEWIS / 23/03/2021

View Document

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

View Accounts

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEWIS / 16/03/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

16/03/2016 March 2020 SECRETARY'S CHANGE OF PARTICULARS / LOUISE JAYNE LEWIS / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JAYNE LEWIS / 16/03/2020

View Document

28/11/1928 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

14/02/1914 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

06/12/176 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/06/1427 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/07/138 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/07/117 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEWIS / 14/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JAYNE LEWIS / 14/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM COPPICE HOUSE HALESFIELD 7 TELFORD SHROPSHIRE TF7 4NA UNITED KINGDOM

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM THE COUNTING HOUSE, BEAMISH LANE ALBRIGHTON NR WOLVERHAMPTON WV7 3AG

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM COPPICE HOUSE HALESFIELD 7 TELFORD SHROPSHIRE TF7 4NA UNITED KINGDOM

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM COPPICE HOUSE HALESFIELD 7 TELFORD SHROPSHIRE TF7 4NA UNITED KINGDOM

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/08/0624 August 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

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